Entity Name: | TOWN & COUNTRY APTS., LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 12 May 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Nov 2020 (4 years ago) |
Document Number: | L05000047443 |
FEI/EIN Number | 141934887 |
Address: | 3202 S Orlando Dr, Sanford, FL, 32773, US |
Mail Address: | 3202 S Orlando Dr, Sanford, FL, 32773, US |
ZIP code: | 32773 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rodriguez David | Agent | 3202 S Orlando Dr, Sanford, FL, 32773 |
Name | Role | Address |
---|---|---|
Rodriguez David | Manager | 3202 S Orlando Dr, Sanford, FL, 32773 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-29 | 3202 S Orlando Dr, Leasing Office, Sanford, FL 32773 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-29 | 3202 S Orlando Dr, Leasing Office, Sanford, FL 32773 | No data |
REGISTERED AGENT NAME CHANGED | 2022-03-29 | Rodriguez, David | No data |
CHANGE OF MAILING ADDRESS | 2022-03-29 | 3202 S Orlando Dr, Leasing Office, Sanford, FL 32773 | No data |
REINSTATEMENT | 2020-11-23 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REINSTATEMENT | 2015-08-21 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
AMENDMENT | 2005-08-11 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000905512 | LAPSED | 14-10410 | HILLSBOROUGH COUNTY | 2014-05-27 | 2019-10-03 | $1,263.50 | ROLANDO BARNICA, 1108 LEHIGH ST., KISSIMMEE, FL 34744 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ROY O. MC KINNEY VS TOWN & COUNTRY APTS., LLC | 2D2022-1293 | 2022-04-21 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ROY O. MC KINNEY |
Role | Appellant |
Status | Active |
Representations | JOSEPH REGALADO, ESQ., CHRISTIAN L. PIPAS, ESQ. |
Name | TOWN & COUNTRY APTS., LLC |
Role | Appellee |
Status | Active |
Representations | DEVIN LOCAY, ESQ. |
Name | HON. EMILY PEACOCK |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-06-17 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2022-06-01 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ Silberman, Villanti, and Atkinson |
Docket Date | 2022-06-01 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | dismiss/no fee/order of insolvency ~ This appeal is dismissed because of the appellant's failure to satisfy this court’s April 21, 2022, fee order. |
Docket Date | 2022-04-21 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice. |
Docket Date | 2022-04-21 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ W/ORDER |
On Behalf Of | ROY O. MC KINNEY |
Docket Date | 2022-04-21 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Docket Date | 2022-04-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-17 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-07-15 |
REINSTATEMENT | 2020-11-23 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-02-24 |
REINSTATEMENT | 2015-08-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State