Search icon

LUMA ON PARK LLC - Florida Company Profile

Company Details

Entity Name: LUMA ON PARK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUMA ON PARK 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Aug 2004 (21 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 14 Sep 2022 (3 years ago)
Document Number: L04000057440
FEI/EIN Number 20-1541902

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

Address: 124 N Park Avenue, Winter Park, FL, 32789, US
Mail Address: 124 N Park Avenue, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
France Brian Z Member 4250 Congress St., Charlotte, NC, 28209
Tate John AIV Auth 485 Innovation Way, Daytona Beach, FL, 32114
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000136174 LUMA ON PARK EXPIRED 2017-12-13 2022-12-31 - 825 BALLOUGH ROAD, SUITE 410, DAYTONA BEACH, FL, 32114-2265

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-30 124 N Park Avenue, Winter Park, FL 32789 -
CHANGE OF MAILING ADDRESS 2024-03-30 124 N Park Avenue, Winter Park, FL 32789 -
LC STMNT OF RA/RO CHG 2022-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2022-09-14 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2022-09-14 C T CORPORATION SYSTEM -
LC AMENDMENT 2012-07-05 - -
LC AMENDMENT 2012-07-02 - -
REINSTATEMENT 2012-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-03-19 - -

Court Cases

Title Case Number Docket Date Status
LUMA ON PARK, LLC VS ROBERT E. BATTAGLIA, WILLIAM P. BATTAGLIA, BFC INVESTMENT CORP., ROBERT E. BATTAGLIA JR, BROOKE B. KEST, ANSLEY B. BUTTS, ANNE MARIE B. ARMSTRONG, ANDREA B. PRATHER AND DAVID P. BUTTS 5D2020-2539 2020-12-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-006176

Parties

Name LUMA ON PARK LLC
Role Appellant
Status Active
Representations Matthew J. Pearce, Amy S. Tingley
Name Robert, Jr. E. Battaglia
Role Appellee
Status Active
Name Brooke B. Kest
Role Appellee
Status Active
Name Robert E. Battaglia
Role Appellee
Status Active
Representations Joseph A. Frein, I. William Spivey, II, Courtney M. Keller
Name Anne Marie B. Armstrong
Role Appellee
Status Active
Name William P. Battaglia
Role Appellee
Status Active
Name BFC INVESTMENT CORP.
Role Appellee
Status Active
Name Ansley B. Butts
Role Appellee
Status Active
Name David P. Butts
Role Appellee
Status Active
Name Andrea B. Prather
Role Appellee
Status Active
Name Hon. John E. Jordan
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-08-24
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-08-06
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2021-08-05
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2021-08-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-08-04
Type Notice
Subtype Notice
Description Notice ~ JT STIP FOR DISMISSAL
On Behalf Of Robert E. Battaglia
Docket Date 2021-07-20
Type Order
Subtype Order on Motion to Stay
Description ORD-Grant Stay ~ IN PART; STATUS REPORT BY 8/15 RE: SETTLEMENT; MOTION OTHERWISE DENIED; CAUSE REMAINS SET FOR OA
Docket Date 2021-07-19
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ AND JOINT NOTIFICATION OF SETTLEMENT
On Behalf Of Robert E. Battaglia
Docket Date 2021-06-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ JOINT
On Behalf Of Luma on Park, LLC
Docket Date 2021-06-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Luma on Park, LLC
Docket Date 2021-06-01
Type Order
Subtype Order on Motion to Supplement Record
Description Order Deny Motion to Supplement Record
Docket Date 2021-05-28
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT TO SUPP ROA
On Behalf Of Robert E. Battaglia
Docket Date 2021-05-26
Type Record
Subtype Appendix
Description Appendix ~ TO MOT SUPP ROA
On Behalf Of Luma on Park, LLC
Docket Date 2021-05-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ SEE AMENDED MOTION
On Behalf Of Luma on Park, LLC
Docket Date 2021-05-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Robert E. Battaglia
Docket Date 2021-05-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Deny EOT for Answer Brief ~ ANSWSER BRF BY 5/6
Docket Date 2021-04-29
Type Response
Subtype Response
Description RESPONSE ~ TO MOT EOT
On Behalf Of Luma on Park, LLC
Docket Date 2021-04-28
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 Robert E. Battaglia
Docket Date 2021-04-27
Type Order
Subtype Order on Motion to Stay
Description Order Deny Stay
Docket Date 2021-04-26
Type Response
Subtype Response
Description RESPONSE ~ AMENDED RESPONSE TO MOT STAY
On Behalf Of Luma on Park, LLC
Docket Date 2021-04-26
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Luma on Park, LLC
Docket Date 2021-04-19
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ OR ABATE THIS APPEAL AND TO TEMPORARILY RELINQUISH JURISDICTION
On Behalf Of Robert E. Battaglia
Docket Date 2021-03-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Luma on Park, LLC
Docket Date 2021-03-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 4/19; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS MAY BE DENIED
Docket Date 2021-03-11
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ JT MOTION
On Behalf Of Luma on Park, LLC
Docket Date 2021-03-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AMENDED
On Behalf Of Robert E. Battaglia
Docket Date 2021-03-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ SEE AMENDED MOTION
On Behalf Of Robert E. Battaglia
Docket Date 2021-02-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Luma on Park, LLC
Docket Date 2021-02-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 2/22
On Behalf Of Luma on Park, LLC
Docket Date 2021-01-13
Type Record
Subtype Record on Appeal
Description Received Records ~ 999 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-12-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Luma on Park, LLC
Docket Date 2020-12-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-12-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-12-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-12-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/2/20
On Behalf Of Luma on Park, LLC

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-02-23
CORLCRACHG 2022-09-14
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5862107203 2020-04-27 0491 PPP 290 S PARK AVE, Winter Park, FL, 32789-4316
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 410300
Loan Approval Amount (current) 410300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Park, ORANGE, FL, 32789-4316
Project Congressional District FL-10
Number of Employees 60
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 412385.69
Forgiveness Paid Date 2020-11-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State