Entity Name: | PARK AVENUE TOWN CENTER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 21 Oct 2004 (20 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | L04000076571 |
FEI/EIN Number | 260514976 |
Mail Address: | 324 W. MORSE BLVD., WINTER PARK, FL, 32789 |
Address: | 515 N. PARK AVE., SUITE 201, APOPKA, FL, 32712 |
ZIP code: | 32712 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VOSE GRETCHEN R | Agent | 324 W. MORSE BLVD., WINTER PARK, FL, 32789 |
Name | Role |
---|---|
R2-V2 FAMILY PARK AVENUE, LLC | Managing Member |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-28 | 515 N. PARK AVE., SUITE 201, APOPKA, FL 32712 | No data |
CHANGE OF MAILING ADDRESS | 2009-03-20 | 515 N. PARK AVE., SUITE 201, APOPKA, FL 32712 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-20 | 324 W. MORSE BLVD., WINTER PARK, FL 32789 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000549553 | LAPSED | 2011-CA-005356-O | ORANGE COUNTY CIRT CIV BUS CT | 2012-07-31 | 2017-08-15 | $3,822,008.30 | BMO HARRIS BANK NATIONAL ASSOCIATION, 4502 CORTEZ ROAD W., BRADNENTON, FL 34210 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PARK AVENUE TOWN CENTER, LLC, ETC., ET AL. VS M&I MARSHALL & ISLEY BANK | 5D2012-0061 | 2012-01-09 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | GRETCHEN R. H. VOSE |
Role | Petitioner |
Status | Active |
Name | PARK AVENUE TOWN CENTER, LLC |
Role | Petitioner |
Status | Active |
Representations | GRETCHEN R. H. VOSE |
Name | WEKIVA GROUP, INC. |
Role | Petitioner |
Status | Active |
Name | R2-V2 FAMILY PARK AVENUE, LLC |
Role | Petitioner |
Status | Active |
Name | R2-V2 SIXTH, LLC |
Role | Petitioner |
Status | Active |
Name | BARRY A. REITER |
Role | Petitioner |
Status | Active |
Name | M&I MARSHALL & ISLEY BANK |
Role | Respondent |
Status | Active |
Representations | ANDREW M. BRUMBY, JAMES A. TIMKO |
Name | HON. FREDERICK J. LAUTEN |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2015-04-16 |
Type | Event |
Subtype | File Destroyed |
Description | File Destroyed |
Docket Date | 2012-06-15 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2012-04-04 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2012-03-16 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Per Curiam Opinion |
Docket Date | 2012-02-13 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | M&I MARSHALL & ISLEY BANK |
Docket Date | 2012-02-13 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 1/23ORDER |
On Behalf Of | M&I MARSHALL & ISLEY BANK |
Docket Date | 2012-01-23 |
Type | Order |
Subtype | Order to Show Cause |
Description | ORD-Writs Show Cause w/out Reply ~ W/I 20DYS |
Docket Date | 2012-01-13 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement Petitioner ~ PT Gretchen R.H. Vose 169913 |
Docket Date | 2012-01-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2012-01-09 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ D.S. SENT |
On Behalf Of | PARK AVENUE TOWN CENTER, LLC |
Docket Date | 2012-01-09 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO PETITION |
On Behalf Of | PARK AVENUE TOWN CENTER, LLC |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-01-28 |
ANNUAL REPORT | 2009-03-20 |
ANNUAL REPORT | 2008-01-11 |
ANNUAL REPORT | 2007-01-24 |
ANNUAL REPORT | 2006-04-04 |
ANNUAL REPORT | 2005-03-18 |
Florida Limited Liability | 2004-10-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State