Entity Name: | PARK AVENUE TOWN CENTER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PARK AVENUE TOWN CENTER, 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: | 21 Oct 2004 (20 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: | L04000076571 |
FEI/EIN Number |
260514976
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
R2-V2 FAMILY PARK AVENUE, LLC | Managing Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-28 | 515 N. PARK AVE., SUITE 201, APOPKA, FL 32712 | - |
CHANGE OF MAILING ADDRESS | 2009-03-20 | 515 N. PARK AVE., SUITE 201, APOPKA, FL 32712 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-20 | 324 W. MORSE BLVD., WINTER PARK, FL 32789 | - |
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 Apr 2025
Sources: Florida Department of State