Search icon

PARK AVENUE TOWN CENTER, LLC

Company Details

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

Agent

Name Role Address
VOSE GRETCHEN R Agent 324 W. MORSE BLVD., WINTER PARK, FL, 32789

Managing Member

Name Role
R2-V2 FAMILY PARK AVENUE, LLC Managing Member

Events

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

Debts

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

Court Cases

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
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2011-CA-005356

Parties

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

Documents

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