Search icon

ECS - FLORIDA, LLC

Company Details

Entity Name: ECS - FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 11 May 2005 (20 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: L05000046947
Address: 2815 DIRECTORS ROW, SUITE 500, ORLANDO, FL, 32809
Mail Address: 2815 DIRECTORS ROW, SUITE 500, ORLANDO, FL, 32809
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
FIORILLO ANTHONY J Agent 2815 DIRECTORS ROW, ORLANDO, FL, 32809

Manager

Name Role Address
BRUCE WOLOSHIN H Manager 2815 DIRECTORS ROW SUITE 500, ORLANDO, FL, 32809
HENDRICKSON JAMES C Manager 2815 DIRECTORS ROW SUITE 500, ORLANDO, FL, 32809
BETHONEY SAIDEE K Manager 2815 DIRECTORS ROW SUTIE 500, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Court Cases

Title Case Number Docket Date Status
MARGARITAVILLE VACATION CLUB BY WYNDHAM, INC. VS L2 STUDIOS, INC., TIMOTHY J. LEMONS, INGENUITY ENGINEERS, INC., BRIAN HESSINGER AND ESC FLORIDA, LLC 5D2018-3320 2018-10-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CA-009476-O

Parties

Name MARGARITAVILLE VACATION CLUB BY WYNDHAM, INC.
Role Appellant
Status Active
Representations Kimberly A. Ashby
Name INGENUITY ENGINEERS, INC.
Role Appellee
Status Active
Name L2 STUDIOS, INC.
Role Appellee
Status Active
Representations EDWARD M. BAIRD, Trevor B. Arnold, Joseph R. Fitos
Name TIMOTHY J. LEMONS
Role Appellee
Status Active
Name ECS - FLORIDA, LLC
Role Appellee
Status Active
Name BRIAN HESSINGER
Role Appellee
Status Active
Name Julie H. O'Kane
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-02-11
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-02-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 341 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-01-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP FOR DISMISSAL
On Behalf Of MARGARITAVILLE VACATION CLUB BY WYNDHAM, INC.
Docket Date 2019-01-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-01-22
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2019-01-18
Type Response
Subtype Response
Description RESPONSE ~ PER 1/11 ORDER
On Behalf Of MARGARITAVILLE VACATION CLUB BY WYNDHAM, INC.
Docket Date 2019-01-11
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-01-11
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DAYS
Docket Date 2018-12-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 1/30
On Behalf Of MARGARITAVILLE VACATION CLUB BY WYNDHAM, INC.
Docket Date 2018-12-04
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2018-11-20
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB DUE W/IN 70 DAYS
Docket Date 2018-11-19
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE TREVOR B. ARNOLD 545902
On Behalf Of L2 STUDIOS, INC.
Docket Date 2018-11-16
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE TREVOR B. ARNOLD 545902
On Behalf Of L2 STUDIOS, INC.
Docket Date 2018-11-07
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2018-11-06
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ CASE TO PROCEED AS FINAL. 10/25 OTSC DISCHARGED.
Docket Date 2018-11-01
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ DUPLICATE
On Behalf Of MARGARITAVILLE VACATION CLUB BY WYNDHAM, INC.
Docket Date 2018-10-31
Type Response
Subtype Response
Description RESPONSE ~ PER 10/25 ORDER
On Behalf Of MARGARITAVILLE VACATION CLUB BY WYNDHAM, INC.
Docket Date 2018-10-25
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DAYS - PROCEED AS FINAL
Docket Date 2018-10-25
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 12/31
On Behalf Of MARGARITAVILLE VACATION CLUB BY WYNDHAM, INC.
Docket Date 2018-10-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-10-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-10-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/17/18
On Behalf Of MARGARITAVILLE VACATION CLUB BY WYNDHAM, INC.
Docket Date 2018-10-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
Florida Limited Liability 2005-05-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State