Search icon

NORTH PARK ISLES PTC, LLC - Florida Company Profile

Company Details

Entity Name: NORTH PARK ISLES PTC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORTH PARK ISLES PTC, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 23 Nov 2005 (19 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L05000113211
FEI/EIN Number 203860157

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6522 GUNN HIGHWAY, TAMPA, FL, 33625
Mail Address: 6522 GUNN HIGHWAY, TAMPA, FL, 33625
ZIP code: 33625
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JT NORTH PARK, LLC Manager -
FLINT SARA K Agent 6522 GUNN HIGHWAY, TAMPA, FL, 33625

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-05-19 FLINT, SARA K -
REINSTATEMENT 2016-05-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-07-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-04-27 6522 GUNN HIGHWAY, TAMPA, FL 33625 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-27 6522 GUNN HIGHWAY, TAMPA, FL 33625 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-27 6522 GUNN HIGHWAY, TAMPA, FL 33625 -

Court Cases

Title Case Number Docket Date Status
NORTH PARK ISLES PTC, LLC AND JT NORTH PARK, LLC VS WOODLIEF & RUSH, P.A., BRIAN P. RUSH, P. A. AND BRIAN P. RUSH, ESQUIRE 2D2018-4239 2018-10-25 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-7553

Parties

Name JT NORTH PARK, LLC
Role Appellant
Status Active
Name NORTH PARK ISLES PTC, LLC
Role Appellant
Status Active
Representations R. GALE PORTER, JR., ESQ., RICHARD THOMAS PETITT, ESQ., CHRISTOPHER J. BONTI, ESQ., JONATHAN S. COLEMAN, ESQ., GUY M. BURNS, ESQ.
Name BRIAN RUSH, P. A.
Role Appellee
Status Active
Name BRIAN P. RUSH, ESQ.
Role Appellee
Status Active
Name WOODLIEF & RUSH, P.A.
Role Appellee
Status Active
Representations DALE R. SISCO, ESQ., BRIAN P. RUSH, ESQ.
Name HON. CHERYL THOMAS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-06-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-06-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees/Appellant ~ Appellants' motion for appellate attorneys' fees is denied.
Docket Date 2019-06-03
Type Response
Subtype Reply
Description REPLY ~ APPELLANTS' REPLY TO APPELLEES' RESPONSE TO APPELLANTS' MOTION FOR CLARIFICATION OF ATTORNEY'S FEES ORDER
On Behalf Of NORTH PARK ISLES PTC, LLC
Docket Date 2019-05-30
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO AA'S MOTION FOR CLARIFICATION OF ATTORNEYS' FEE ORDER DATED 05/17/19
On Behalf Of WOODLIEF & RUSH, P.A.
Docket Date 2019-05-22
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ OF ATTORNEYS' FEE ORDER DATED MAY 17, 2019
On Behalf Of NORTH PARK ISLES PTC, LLC
Docket Date 2019-05-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-05-17
Type Order
Subtype Order
Description Miscellaneous Order ~ ***WITHDRAWN***(see 06/13/19 order)Appellees, Woodlief & Rush, P.A., Brian P. Rush, P.A., and Brian P. Rush, Esquire, have filed a motion for attorney's fees pursuant to the terms of the fee agreement in this case. The motion is granted and remanded to the circuit court for determination of the amount. Appellants' motion is denied.
Docket Date 2019-05-07
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-03-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WOODLIEF & RUSH, P.A.
Docket Date 2019-03-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, MAY 07, 2019, at 9:30 A.M., before: Judge Edward C. LaRose, Judge Nelly N. Khouzam, Judge Andrea T. Smith. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-02-21
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ The appellees' motion to strike the reply brief is denied. The appellees' motion to file sur-answer brief is denied. The appellees' "sur answer/cross reply brief is stricken.
Docket Date 2019-02-13
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE IN OPPOSITION TO APPELLEES' MOTION TO STRIKE
On Behalf Of NORTH PARK ISLES PTC, LLC
Docket Date 2019-01-31
Type Response
Subtype Response
Description RESPONSE ~ RUSH APPELLEES' RESPONSE IN OPPOSITION TO THE NORTH PARK APPELLANTS' MOTION FOR ATTORNEY'S FEES AND IN SUPPORT OF RUSH APPELLEES' MOTION FOR ATTORNEYS' FEES
On Behalf Of WOODLIEF & RUSH, P.A.
Docket Date 2019-01-30
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellants are directed to respond within 15 days from the date of this order to appellees' motion to strike.
Docket Date 2019-01-28
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ ***THE ATTACHED BRIEF IS STRICKEN (IT'S THE SAME BRIEF AS IN THE "ANSWER BRIEF" ENTRY ON 1/28/19 - SEE 2/21/19 ORDER****RUSH APPELLEES' MOTION TO STRIKE APPELLANTS' NEW REPLY BRIEF ARGUMENT AND APPELLEES' MOTION TO FILE SUR-ANSWER BRIEF
On Behalf Of WOODLIEF & RUSH, P.A.
Docket Date 2019-01-28
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ APPELLEES' SUR ANSWER/CROSS REPLY BRIEF
On Behalf Of WOODLIEF & RUSH, P.A.
Docket Date 2019-01-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ APPELLANTS' EXTRAORDINARY MOTION FOR ORAL ARGUMENT
On Behalf Of NORTH PARK ISLES PTC, LLC
Docket Date 2019-01-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of NORTH PARK ISLES PTC, LLC
Docket Date 2019-01-15
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of NORTH PARK ISLES PTC, LLC
Docket Date 2018-12-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of WOODLIEF & RUSH, P.A.
Docket Date 2018-12-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by January 15, 2019.
Docket Date 2018-12-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of NORTH PARK ISLES PTC, LLC
Docket Date 2018-12-10
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of WOODLIEF & RUSH, P.A.
Docket Date 2018-12-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Denying Extension of Reply Brief ~ Appellants' motion for an extension of time to serve the reply brief is denied without prejudice to the Appellants to seek an extension of time following service of the answer brief, which has not yet been filed.
Docket Date 2018-12-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of NORTH PARK ISLES PTC, LLC
Docket Date 2018-11-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees’ motion for extension of time is granted, and the answer brief shall be served by December 10, 2018.
Docket Date 2018-11-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of WOODLIEF & RUSH, P.A.
Docket Date 2018-11-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2018-11-05
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of NORTH PARK ISLES PTC, LLC
Docket Date 2018-11-05
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of NORTH PARK ISLES PTC, LLC
Docket Date 2018-10-25
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2018-10-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-10-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NORTH PARK ISLES PTC, LLC
Docket Date 2018-10-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-06
REINSTATEMENT 2016-05-19
REINSTATEMENT 2013-07-11
ANNUAL REPORT 2009-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State