Search icon

PARK NORTH AT CHENEY PLACE, LLC - Florida Company Profile

Company Details

Entity Name: PARK NORTH AT CHENEY PLACE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARK NORTH AT CHENEY PLACE, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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 May 2004 (21 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: L04000039976
Address: 400 CENTRAL AVENUE, SUITE 220, NORTHFIELD, IL, 60093, US
Mail Address: 400 CENTRAL AVENUE, SUITE 220, NORTHFIELD, IL, 60093, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHENEY PLACE II, LLC Managing Member -
GOODLETTE, COLEMAN & JOHNSON, P.A. Agent 4001 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Court Cases

Title Case Number Docket Date Status
WALTER GIBSON VS U.S. BANK, N.A., ETC. 5D2015-3607 2015-10-14 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CA-003985-O

Parties

Name WALTER GIBSON LLC
Role Appellant
Status Active
Name US BANK, NA, AS TRUSTEE FOR STANWICH MORTGAGE LOAN TRUST, SERIES 2012-1
Role Appellee
Status Active
Representations William P. Heller, MICHAEL J. LARSON, Karen J. Wonsetler, William L. Grimsley, Nancy M. Wallace
Name PARK NORTH AT CHENEY PLACE, LLC
Role Appellee
Status Active
Name Hon. Donald A. Myers, Jr.
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-12-05
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-11-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-11-16
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ LACK OF PROSECUTION.
Docket Date 2016-10-13
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/IN 10 DAYS
Docket Date 2016-10-12
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of US BANK, NA, AS TRUSTEE FOR STANWICH MORTGAGE LOAN TRUST, SERIES 2012-1
Docket Date 2016-09-28
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ W/IN 10 DAYS
Docket Date 2016-09-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF INABILITY TO COMPLETE ROA
Docket Date 2016-09-08
Type Order
Subtype Amended/Corrected Order
Description ORD-Amended Order ~ INIT BRF BY 10/8
Docket Date 2016-08-17
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel ~ IB DUE 9/2.
Docket Date 2016-08-03
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of WALTER GIBSON
Docket Date 2016-07-01
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 8/3
On Behalf Of WALTER GIBSON
Docket Date 2016-04-25
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-04-08
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2016-04-04
Type Response
Subtype Response
Description RESPONSE ~ PER 3/23 ORDER
On Behalf Of WALTER GIBSON
Docket Date 2016-03-23
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/I 10 DAYS; DISCHARGED PER 4/8 ORDER
Docket Date 2016-03-02
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ TO LIFT STAY; FILING FEE DUE W/IN 15 DAYS
Docket Date 2016-03-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO LIFT STAY
On Behalf Of US BANK, NA, AS TRUSTEE FOR STANWICH MORTGAGE LOAN TRUST, SERIES 2012-1
Docket Date 2015-12-04
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of WALTER GIBSON
Docket Date 2015-12-04
Type Order
Subtype Order re Stay
Description ORD-Case Stayed Pending Bankruptcy
Docket Date 2015-11-23
Type Order
Subtype Order on Filing Fee
Description Order Grant EOT for Filing Fee
Docket Date 2015-11-19
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ RE: FILING FEE
On Behalf Of WALTER GIBSON
Docket Date 2015-11-09
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ W/IN 10 DAYS; DISCHARGED PER 11/23 ORDER
Docket Date 2015-10-15
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Nancy M. Wallace 0065897
Docket Date 2015-10-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of US BANK, NA, AS TRUSTEE FOR STANWICH MORTGAGE LOAN TRUST, SERIES 2012-1
Docket Date 2015-10-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-10-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/11/15
On Behalf Of WALTER GIBSON
Docket Date 2015-10-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2015-10-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-10-14
Type Mediation
Subtype Other
Description Mediation Packet

Documents

Name Date
Florida Limited Liability 2004-05-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State