Entity Name: | TRAIL PLAZA POINTE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TRAIL PLAZA POINTE, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 14 Sep 2000 (25 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | L00000011097 |
FEI/EIN Number |
651043580
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9404 S ORANGE BLOSSOM TR, ORLANDO, FL, 32821 |
Mail Address: | MR SOL HEIFETZ, 19355 TURNBERRY WAY #16 GR, AVENTURA, FL, 33180 |
ZIP code: | 32821 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HEIFETZ SOL M | Manager | 19355 TURNBERRY WAY #16GR, AVENTURA, FL, 33180 |
HEIFETZ AVEE | Agent | 19355 TURNBERRY WAY, AVENTURA, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-01-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-04-02 | HEIFETZ, AVEE | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-02 | 19355 TURNBERRY WAY, UNIT #16 GR, AVENTURA, FL 33180 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-04 | 9404 S ORANGE BLOSSOM TR, ORLANDO, FL 32821 | - |
CHANGE OF MAILING ADDRESS | 2005-04-04 | 9404 S ORANGE BLOSSOM TR, ORLANDO, FL 32821 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000590353 | TERMINATED | 1000000170503 | ORANGE | 2010-05-03 | 2030-05-19 | $ 6,712.94 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TRAIL PLAZA POINTE, LLC, ET AL. VS U.S. BANK NATIONAL ASSOCIATION, ETC. | 5D2012-0210 | 2012-01-19 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | TRAIL PLAZA POINTE, LLC |
Role | Appellant |
Status | Active |
Representations | ROBERT A. STOK, REBECCA L. RHEW |
Name | SOL HEIFETZ |
Role | Appellant |
Status | Active |
Name | U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT |
Role | Appellee |
Status | Active |
Representations | LEE D. MACKSON, MICHELLE HENDLER |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-07-13 |
Type | Event |
Subtype | File Destroyed |
Description | File Destroyed |
Docket Date | 2012-09-04 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2012-07-16 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2012-06-27 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2012-06-25 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | TRAIL PLAZA POINTE, LLC |
Docket Date | 2012-06-13 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief/Apdx ~ W/I 10 DYS |
Docket Date | 2012-05-14 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | ORD-Denying Motion to Dismiss ~ CAUSE SHALL PROCEED;RECEIPT OF AA'S NOT. OF FILING IS ACKNOWLEDGED |
Docket Date | 2012-04-16 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ OF AFFIDAVITS IN COMPLIANCE WITH 3/27ORDER |
On Behalf Of | TRAIL PLAZA POINTE, LLC |
Docket Date | 2012-03-27 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ W/I 20 DYS, AA FILE LEGALLY SUFFICIENT SWORN SHOWING OF TIMELY FILING OF THE NOA;UPON AES' VERIFIED MOT TO DISMISS APPEAL AND AA'S RESPONSE TO SHOW CAUSE ORDER, AA'S RESPONSE IS LEGALLY SUFFICIENT TO OVERCOME THE PRESUMPTION THAT THE CLERK OF COURT'S DATE OF FILING STAMP IS CORRECT. THIS COURT CANNOT ACCEPT THE NOA AS TIMELY FILED BASED ON AAS' RESPONSE BECAUSE THE FACTS ALLEGED AND REPRESENTATIONS MADE ARE NOT SWORN UNDER OATH. ALTHOUGH THE RESPONSE IS SIGNED BY COUNSEL AS AN OFFICER OF THE COURT, WHERE EVIDENCE IS REQUIRED TO PROVE A FACT, REPRESENTATIONS OF COUNSEL WILL NOT SUFFICE. SEE HAVERLEY V. CLANN, 196 SO3D 38 (FLA. 2D DCA 1967).... |
Docket Date | 2012-03-09 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF UNAVAILABILITY |
On Behalf Of | TRAIL PLAZA POINTE, LLC |
Docket Date | 2012-02-02 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 1/23ORDER |
Docket Date | 2012-02-02 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT |
Docket Date | 2012-01-24 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement Appellant ~ AA Robert A. Stok 857051 |
Docket Date | 2012-01-23 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ W/I 10 DYS, WHY UNTIMELY APPEAL SHOULD NOT BE DISM FOR LACK OF JURISDICTION;UPON CONSIDERATIONTHAT THE ORDER APPT. RECEIVER WHICH IS THE SUBJECT OF THE APPEAL WAS RENDERED 12/8/11 BU THE NOA WAS NOT FILED UNTIL 1/11/12, MORE THAN 30 DYS LATER, IT IS... |
Docket Date | 2012-01-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2012-01-19 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ D.S. |
On Behalf Of | TRAIL PLAZA POINTE, LLC |
Name | Date |
---|---|
REINSTATEMENT | 2011-01-06 |
ANNUAL REPORT | 2009-04-02 |
ANNUAL REPORT | 2008-01-30 |
ANNUAL REPORT | 2007-03-30 |
ANNUAL REPORT | 2006-02-13 |
ANNUAL REPORT | 2005-04-04 |
ANNUAL REPORT | 2004-02-26 |
ANNUAL REPORT | 2003-05-01 |
ANNUAL REPORT | 2002-01-16 |
ANNUAL REPORT | 2001-03-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State