Search icon

BALDWIN OFFICE PARK LLC

Company Details

Entity Name: BALDWIN OFFICE PARK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 01 Dec 2004 (20 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L04000086334
FEI/EIN Number 260102358
Address: 0450 NORTH ROCKS SPRINGS RD., APOPKA, FL, 32712
Mail Address: 1450 NOTH ROCH SPRINGS RD., SUITE 108, APOPKA, FL, 32712
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
BARINAS FROILAN D Agent 11031 ULLSWATER LN., WINDERMERE, FL, 34786

Managing Member

Name Role Address
BARINAS FROILAN D Managing Member 11031 ULLSWATER LN., WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-26 0450 NORTH ROCKS SPRINGS RD., APOPKA, FL 32712 No data
CHANGE OF MAILING ADDRESS 2011-04-26 0450 NORTH ROCKS SPRINGS RD., APOPKA, FL 32712 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-26 11031 ULLSWATER LN., WINDERMERE, FL 34786 No data
REGISTERED AGENT NAME CHANGED 2007-03-13 BARINAS, FROILAN DDS No data
AMENDMENT 2005-08-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001284463 LAPSED 2012-CC-016558 ORANGE COUNTY COURT 2013-08-07 2018-08-20 $11,629.00 THYSSENKRUPP ELEVATOR CORPORATION, 7481 NW 66TH STREET, MIAMI, FL 33166

Court Cases

Title Case Number Docket Date Status
BALDWIN OFFICE PARK, LLC. AND FROILAN BARINAS VS TD BANK NATIONAL ASSOCIATION, MONTIELAL RAMPHAL, BALDWIN OFFICES CONDOMINIUM ASSOCIATION, MEDICAL SOLUTIONS OF ORLANDO, ROBERT S. KENNEDY, PHD, CPE, LLC. AND ORANGE COUNTY, FLORIDA 5D2017-3418 2017-10-31 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2012-CA-002745-O

Parties

Name FROILAN BARINAS
Role Appellant
Status Active
Name BALDWIN OFFICE PARK LLC
Role Appellant
Status Active
Representations Gus R. Benitez
Name ROBERT S. KENNEDY, PHD, CPE, LLC
Role Appellee
Status Active
Name Orange County, Florida
Role Appellee
Status Active
Name BALDWIN OFFICES CONDOMINIUM ASSOC
Role Appellee
Status Active
Name MONTIELAL RAMPHAL
Role Appellee
Status Active
Name TD Bank, N.A.
Role Appellee
Status Active
Representations MAUREEN A. PATEMAN, John M. Brennan Jr.
Name MEDICAL SOLUTIONS OF ORLANDO
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 2017-12-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-12-18
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-11-28
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2017-11-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-11-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of BALDWIN OFFICE PARK, LLC
Docket Date 2017-11-13
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE JOHN M BRENNAN Jr. 0098456
On Behalf Of TD Bank, N.A.
Docket Date 2017-11-10
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA AGUSTIN R BENITEZ 0278130
On Behalf Of BALDWIN OFFICE PARK, LLC
Docket Date 2017-10-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/27/17
On Behalf Of BALDWIN OFFICE PARK, LLC
Docket Date 2017-10-31
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2017-10-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-10-31
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
MONTIELAL RAMPHAL, BALDWIN OFFICE PARK, LLC AND FROILAN BARINAS VS TD BANK NATIONAL ASSOCIATION, A NATIONAL BANKING ASSOCIATION, AS SUCCESSOR-IN-INTEREST TO AMERICANFIRST BANK BY ASSET ACQUISITION FROM THE FEDERAL DEPOSIT INSURANCE CORPORATION, ET AL. 5D2016-0725 2016-03-03 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2012-CA-02745-O

Parties

Name FROILAN BARINAS
Role Appellant
Status Active
Name BALDWIN OFFICE PARK LLC
Role Appellant
Status Active
Name MONTIELAL RAMPHAL
Role Appellant
Status Active
Representations A. JOSEPH BENITEZ, C. Nick Asma, Gus R. Benitez
Name BALDWIN OFFICES CONDOMINIUM ASSOC
Role Appellee
Status Active
Name TD Bank, N.A.
Role Appellee
Status Active
Representations John M. Brennan Jr., MAUREEN A. PATEMAN, Kristie Hatcher-Bolin
Name MEDICAL SOLUTIONS OF ORLANDO
Role Appellee
Status Active
Name Orange County, Florida
Role Appellee
Status Active
Name ROBERT S. KENNEDY, PHD, CPE, LLC
Role Appellee
Status Active
Name Hon. Alice L. Blackwell
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-01-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-12-22
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED.
Docket Date 2016-12-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand ~ AE'S 9/29 MOT FOR ATTYS FEES IS DENIED
Docket Date 2016-10-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MONTIELAL RAMPHAL
Docket Date 2016-10-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of MONTIELAL RAMPHAL
Docket Date 2016-10-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of MONTIELAL RAMPHAL
Docket Date 2016-09-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of TD Bank, N.A.
Docket Date 2016-09-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED PER 12/22 ORDER
On Behalf Of TD Bank, N.A.
Docket Date 2016-09-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2016-09-19
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 TD Bank, N.A.
Docket Date 2016-08-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MONTIELAL RAMPHAL
Docket Date 2016-08-04
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (1216 PAGES)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2016-05-31
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 8/31
On Behalf Of MONTIELAL RAMPHAL
Docket Date 2016-05-03
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Grant EOT Court Reporter Transcript-CR Req.
Docket Date 2016-05-02
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Cort Rpter Trans-Cr Req
Docket Date 2016-04-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TD Bank, N.A.
Docket Date 2016-03-24
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-03-22
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ CONSOLIDATED WITH 16-726
Docket Date 2016-03-18
Type Response
Subtype Response
Description RESPONSE ~ PER 3/10 ORDER
On Behalf Of TD Bank, N.A.
Docket Date 2016-03-11
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA C. NICK ASMA 0043223
On Behalf Of MONTIELAL RAMPHAL
Docket Date 2016-03-11
Type Response
Subtype Response
Description RESPONSE ~ PER 3/10 ORDER
On Behalf Of MONTIELAL RAMPHAL
Docket Date 2016-03-10
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ W/IN 10 DAYS; PARTIES ADVISE WHY NOT CONSOL WITH 16-726
Docket Date 2016-03-07
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2016-03-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MONTIELAL RAMPHAL
Docket Date 2016-03-03
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-03-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-03-03
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-03-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
BALDWIN OFFICE PARK, LLC AND FROILAN BARINAS VS TD BANK NATIONAL ASSOCIATION, A NATIONAL BANKING ASSOCIATION, AS SUCCESSOR-IN-INTEREST TO AMERICANFIRST BANK BY ASSET ACQUISITION FROM THE FEDERAL DEPOSIT INSURANCE CORPORATION, ET AL. 5D2016-0726 2016-03-03 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2012-CA-02745-O

Parties

Name BALDWIN OFFICE PARK LLC
Role Appellant
Status Active
Representations Gus R. Benitez, A. JOSEPH BENITEZ
Name FROILAN BARINAS
Role Appellant
Status Active
Name TD Bank, N.A.
Role Appellee
Status Active
Representations MAUREEN A. PATEMAN, John M. Brennan Jr., C. Nick Asma, Kristie Hatcher-Bolin
Name BALDWIN OFFICES CONDOMINIUM ASSOC
Role Appellee
Status Active
Name MONTIELAL RAMPHAL
Role Appellee
Status Active
Name ROBERT S. KENNEDY, PHD, CPE, LLC
Role Appellee
Status Active
Name Orange County, Florida
Role Appellee
Status Active
Name MEDICAL SOLUTIONS OF ORLANDO
Role Appellee
Status Active
Name Hon. Alice L. Blackwell
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-04
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (1216 PAGES)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2016-05-03
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Grant EOT Court Reporter Transcript-CR Req.
Docket Date 2017-01-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2016-12-22
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED.
Docket Date 2016-03-24
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-03-18
Type Response
Subtype Response
Description RESPONSE ~ PER 3/10 ORDER
On Behalf Of TD Bank, N.A.
Docket Date 2016-03-11
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE MAUREEN A. VITUCCI 605530
On Behalf Of TD Bank, N.A.
Docket Date 2016-03-11
Type Response
Subtype Response
Description RESPONSE ~ PER 3/10 ORDER
On Behalf Of BALDWIN OFFICE PARK, LLC
Docket Date 2016-03-10
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ W/IN 10 DAYS; PARTIES ADVISE WHY NOT CONSOL WITH 16-725
Docket Date 2016-03-07
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERTIFIED COPY FROM LOWER COURT
Docket Date 2016-03-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-03-03
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-03-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/26/16
On Behalf Of BALDWIN OFFICE PARK, LLC
Docket Date 2016-03-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-03-03
Type Mediation
Subtype Other
Description Mediation Packet
EMPIRE BEAUTY SALON, ETC., ET AL. VS COMMERCIAL LOAN SOLUTIONS IV, LLC 5D2013-2238 2013-06-20 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-002150-O

Parties

Name ROBERT E. HERNANDEZ
Role Appellant
Status Active
Name SALON DOMINICANO & ASSOCIATES CORP
Role Appellant
Status Active
Name EMPIRE BEAUTY SALON INC.
Role Appellant
Status Active
Representations Sandra MacDougall
Name FIDELITY BANK OF FLORIDA, N.A.
Role Appellee
Status Active
Representations Joshua Bachman, John M. Brennan, MARIO ROMERO
Name COMMERCIAL LOAN SOLUTIONS IV
Role Appellee
Status Active
Name BALDWIN OFFICE CONDOMINIUM
Role Appellee
Status Active
Name BALDWIN OFFICE PARK LLC
Role Appellee
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-07-17
Type Notice
Subtype Notice
Description Notice ~ AA MED Q
On Behalf Of EMPIRE BEAUTY SALON
Docket Date 2013-07-16
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Sandra Macdougall 0076972
Docket Date 2014-12-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-12-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2014-11-14
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ AND REMANDED
Docket Date 2014-08-12
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE W/ 7/15 ORDER
On Behalf Of FIDELITY BANK OF FLORIDA, N.A.
Docket Date 2014-07-15
Type Order
Subtype Order
Description Miscellaneous Order ~ REMANDED TO LOWER CT FOR 30 DAYS TO OBTAIN A FINAL ORDER...
Docket Date 2014-01-22
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1st) 1 VOL - EFILED 28 pgs.
Docket Date 2013-12-30
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ DIR W/I 10 DYS; SUP ROA W/I 20 DYS.
Docket Date 2013-12-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FIDELITY BANK OF FLORIDA, N.A.
Docket Date 2013-12-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of FIDELITY BANK OF FLORIDA, N.A.
Docket Date 2013-12-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2013-12-06
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 FIDELITY BANK OF FLORIDA, N.A.
Docket Date 2013-12-03
Type Order
Subtype Order on Motion For Substitution of Parties
Description ORD-Allowing Substitution of Parties ~ COMMERCIAL LOAN SOLUTIONS IV LLC TO BE SHOWN AS AE.
Docket Date 2013-11-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ SUBS OF APPELLEE
On Behalf Of FIDELITY BANK OF FLORIDA, N.A.
Docket Date 2013-11-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2013-11-20
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 FIDELITY BANK OF FLORIDA, N.A.
Docket Date 2013-11-12
Type Order
Subtype Order
Description Miscellaneous Order ~ CASE ABATED AS TO AA HERNANDEZ; CASE TO PROCEED AS TO ALL OTHER AA'S. 10/31 RESPONSE NOTED.
Docket Date 2013-11-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of EMPIRE BEAUTY SALON
Docket Date 2013-11-01
Type Response
Subtype Response
Description RESPONSE ~ PER 10/21ORDER; NOTER PER 11/12 ORDER.
On Behalf Of EMPIRE BEAUTY SALON
Docket Date 2013-10-21
Type Order
Subtype Order
Description Miscellaneous Order ~ W/I 10 DYS, AA SHOW CAUSE WHY CASE SHOULD NOT BE DISM AS TO AA'S EMPIRE BEAUTY SALON AND SALON DOMINICANO & ASSOCIATES FOR FAILURE TO RESPOND TO 10/1 ORDER TO SHOW CAUSE
Docket Date 2013-10-01
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/I 10 DYS, AA SHOW CAUSE WHY APPEAL SHOULD NOT PROCEED AS TO REMAINING AAS;RECEIPT OF SUGGESTION OF BANKRUPTCY IS ACKNOWLEDGED;INASMUCH AS ONLY AA ROBERT HERNANDEZ HAS FILED BANKRUPTCY, IT IS...
Docket Date 2013-09-30
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy ~ & MOT STAY;AA Sandra Macdougall 0076972
Docket Date 2013-09-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 3 VOL - EFILED 477 pgs.
Docket Date 2013-07-22
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AE Mario Romero 0990639
Docket Date 2013-07-22
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2013-07-16
Type Notice
Subtype Notice
Description Notice ~ CONF STATEMENT
On Behalf Of FIDELITY BANK OF FLORIDA, N.A.
Docket Date 2013-06-20
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2013-06-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2013-06-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2013-06-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-06-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of EMPIRE BEAUTY SALON

Documents

Name Date
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-09-04
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-01-15
ANNUAL REPORT 2007-03-13
Reg. Agent Change 2006-08-23
Off/Dir Resignation 2006-08-23
ANNUAL REPORT 2006-03-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State