Search icon

CSH LAKE ORIENTA LP - Florida Company Profile

Company Details

Entity Name: CSH LAKE ORIENTA LP
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Partnership
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Mar 2007 (18 years ago)
Date of dissolution: 16 Jul 2015 (10 years ago)
Last Event: LP NOTICE OF CANCELLATION
Event Date Filed: 16 Jul 2015 (10 years ago)
Document Number: B07000000107
FEI/EIN Number 208672747

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 100 MILVERTON DRIVE, UNIT 700, MISSISSAUGA, ONTARIO CANADA, XX, L5R 4-H1, XX
Mail Address: 100 MILVERTON DRIVE, UNIT 700, MISSISSAUGA, ONTARIO CANADA, XX, L5R 4-H1, XX
Place of Formation: DELAWARE

Key Officers & Management

Name Role
C T CORPORATION SYSTEM Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07212900018 MERRILL GARDENS AT LAKE ORIENTA EXPIRED 2007-07-31 2012-12-31 - 217 BOSTON AVENUE, ALTAMONTE SPRINGS, FL, 32701

Events

Event Type Filed Date Value Description
LP NOTICE OF CANCELLATION 2015-07-16 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-28 100 MILVERTON DRIVE, UNIT 700, MISSISSAUGA, ONTARIO CANADA, XX L5R 4-H1 XX -
CHANGE OF MAILING ADDRESS 2012-02-28 100 MILVERTON DRIVE, UNIT 700, MISSISSAUGA, ONTARIO CANADA, XX L5R 4-H1 XX -

Court Cases

Title Case Number Docket Date Status
KAREN FIELDS AS PERSONAL REPRESENTATIVE OF THE ESTATE OF PEGGY LAMBERTH VS S-H THIRTY-FIVE OPCO-LAKE ORIENTA, LLC D/B/A HORIZON BAY-LAKE ORIENTA A/K/A BROOKDALE LAKE ORIENTA, CSH LAKE ORIENTA, LLC A/K/A S-H THIRTY-FIVE OPCO­ LAKE ORIENTA, LLC, CSH LAKE, ET AL 5D2018-3400 2018-10-31 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2018-CA-000896-11H-W

Parties

Name KAREN FIELDS
Role Appellant
Status Active
Representations Ian P. Depagnier, JASON A. PAUL
Name ESTATE OF PEGGY LAMBERTH
Role Appellant
Status Active
Name S-H THIRTY-FIVE OPCO-LAKE ORIENTA, LLC D/B/A HORIZON BAY-LAKE ORIENTA A/K/A BROOKDALE LAKE ORIENTA
Role Appellee
Status Active
Representations Thomas A. Valdez, KAREN M. SHIMONSKY, JAMES B. MORRISON, Robin N. Khanal
Name S-H THIRTY-FIVE OPCO - OPERATOR, LLC
Role Appellee
Status Active
Name BROOKDALE SENIOR LIVING INC.
Role Appellee
Status Active
Name CSH LAKE ORIENTA, LLC A/K/A S-H THIRTY-FIVE OPCO-LAKE ORIENTA, LLC
Role Appellee
Status Active
Name CSH LAKE ORIENTA LP
Role Appellee
Status Active
Name CSH OPERATOR, LLC
Role Appellee
Status Active
Name S-H THIRTY-FIVE OPCO VENTURES, LLC
Role Appellee
Status Active
Name Hon. Susan Stacy
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active
Name BROOKDALE SENIOR LIVING COMMUNITIES, INC.
Role Appellee
Status Active

Docket Entries

Docket Date 2019-07-22
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-07-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-06-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-06-28
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2019-06-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of KAREN FIELDS
Docket Date 2019-02-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of S-H THIRTY-FIVE OPCO-LAKE ORIENTA, LLC D/B/A HORIZON BAY-LAKE ORIENTA A/K/A BROOKDALE LAKE ORIENTA
Docket Date 2019-02-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 2/22.
Docket Date 2019-02-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of S-H THIRTY-FIVE OPCO-LAKE ORIENTA, LLC D/B/A HORIZON BAY-LAKE ORIENTA A/K/A BROOKDALE LAKE ORIENTA
Docket Date 2019-01-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ 2/7/19
Docket Date 2019-01-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of S-H THIRTY-FIVE OPCO-LAKE ORIENTA, LLC D/B/A HORIZON BAY-LAKE ORIENTA A/K/A BROOKDALE LAKE ORIENTA
Docket Date 2019-01-18
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AES FILE AMEND MOT FOR EOT W/IN 5 DAYS
Docket Date 2018-12-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 1/18
On Behalf Of S-H THIRTY-FIVE OPCO-LAKE ORIENTA, LLC D/B/A HORIZON BAY-LAKE ORIENTA A/K/A BROOKDALE LAKE ORIENTA
Docket Date 2018-12-04
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AES FILE AMEND NOT W/IN 5 DAYS
Docket Date 2018-12-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 12/4 ORDER
On Behalf Of S-H THIRTY-FIVE OPCO-LAKE ORIENTA, LLC D/B/A HORIZON BAY-LAKE ORIENTA A/K/A BROOKDALE LAKE ORIENTA
Docket Date 2018-11-14
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of KAREN FIELDS
Docket Date 2018-11-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of S-H THIRTY-FIVE OPCO-LAKE ORIENTA, LLC D/B/A HORIZON BAY-LAKE ORIENTA A/K/A BROOKDALE LAKE ORIENTA
Docket Date 2018-11-01
Type Order
Subtype Order
Description Miscellaneous Order ~ IB/APX BY 11/16
Docket Date 2018-10-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/15/18
On Behalf Of KAREN FIELDS
Docket Date 2018-10-31
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-10-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-10-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
LP Notice of Cancellation 2015-07-16
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-02-28
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-01-22
ANNUAL REPORT 2009-01-10
ANNUAL REPORT 2008-02-14
Foreign LP 2007-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State