Search icon

EQUITABLE TITLE OF DR. PHILLIPS, LLC

Company Details

Entity Name: EQUITABLE TITLE OF DR. PHILLIPS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Aug 2006 (18 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 06 Oct 2022 (2 years ago)
Document Number: L06000084864
FEI/EIN Number 205604453
Address: 6900 Turkey Lake Road, ORLANDO, FL, 32819, US
Mail Address: 6900 Turkey Lake Road, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Auth

Name Role Address
FOLEY RYAN G Auth 100 Ottawa Ave. SW, rand Rapids, MI, 49503

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2022-10-06 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-10-06 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2022-10-06 CORPORATION SERVICE COMPANY No data
CHANGE OF PRINCIPAL ADDRESS 2021-09-26 6900 Turkey Lake Road, Suite 1-10, ORLANDO, FL 32819 No data
CHANGE OF MAILING ADDRESS 2021-09-26 6900 Turkey Lake Road, Suite 1-10, ORLANDO, FL 32819 No data
LC AMENDMENT 2011-12-01 No data No data
LC AMENDMENT 2007-10-29 No data No data
LC AMENDMENT AND NAME CHANGE 2007-08-02 EQUITABLE TITLE OF DR. PHILLIPS, LLC No data

Court Cases

Title Case Number Docket Date Status
ASHWANI TANGRI, Appellant v. PAUL J. MCGARIGAL, KEBRA NEGAST ORLANDO WEALTH LA, TUSCANY CAPITAL DEVELOPMENT, INC., SAK INVESTMENT PROPERTIES, LLC, SOUTHEAST PROFESSIONAL TITLE, LLC, EQUITABLE TITLE OF DR. PHILLIPS, LLC, OSCAR PALACIOS, JENNY YOSHIDA, OPJY INVESTMENTS, LLC, HAWKSNEST AT METROWEST HOMEOWNERS ASSOCIATION, INC., CARDIFF Y. HOWELL, JOSEPH SHOEMAKER, and COMPASS FLORIDA LLC, Appellees. 6D2024-1763 2024-08-20 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2024-CA-001077

Parties

Name ASHWANI TANGRI
Role Appellant
Status Active
Name PAUL J. MCGARIGAL
Role Appellee
Status Active
Name KEBRA NEGAST ORLANDO WEALTH LA
Role Appellee
Status Active
Name TUSCANY CAPITAL DEVELOPMENT INC
Role Appellee
Status Active
Representations Berry James Walker, Jr.
Name SAK INVESTMENT PROPERTIES LLC
Role Appellee
Status Active
Representations Berry James Walker, Jr.
Name SOUTHEAST PROFESSIONAL TITLE, LLC
Role Appellee
Status Active
Representations Todd Michael Hoepker
Name EQUITABLE TITLE OF DR. PHILLIPS, LLC
Role Appellee
Status Active
Representations Abbye Erika Alexander
Name OSCAR PALACIOS CORP
Role Appellee
Status Active
Name JENNY YOSHIDA
Role Appellee
Status Active
Name OPJY INVESTMENTS, LLC
Role Appellee
Status Active
Name HAWKSNEST AT METROWEST HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name CARDIFF Y. HOWELL
Role Appellee
Status Active
Name JOSEPH SHOEMAKER
Role Appellee
Status Active
Name COMPASS FLORIDA, LLC
Role Appellee
Status Active
Name Hon. Margaret Helen Schreiber
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-11
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-01
Type Record
Subtype Record on Appeal
Description SCHREIBER - 269 PAGES
On Behalf Of Orange Clerk
Docket Date 2024-09-11
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description Lower Tribunal Insolvency
On Behalf Of Orange Clerk
View View File
Docket Date 2024-09-05
Type Miscellaneous Document
Subtype Mail Returned
Description Mail Returned - OPJY Investments, LLC's copy of August 20, 2024 acknowledgement letter and two orders were returned to the clerk's office. Postal note on envelope reads: Return to Sender - Insufficient Address - Unable to forward.
Docket Date 2024-08-29
Type Miscellaneous Document
Subtype Mail Returned
Description Mail Returned - Paul Magarigal's copy of August 20, 2024 acknowledgement letter and orders were returned to clerk's office. Postal note on envelope reads: Return to sender - insufficient address - unable to forward.
View View File
Docket Date 2024-08-26
Type Misc. Events
Subtype Certificate
Description Certificate - AMENDED
On Behalf Of ASHWANI TANGRI
View View File
Docket Date 2024-08-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of ASHWANI TANGRI
View View File
Docket Date 2024-08-20
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order from the lower tribunal finding appellant insolvent pursuant to section 57.081 or 57.085, Florida Statutes, as applicable, within forty 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.
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-06
CORLCRACHG 2022-10-06
ANNUAL REPORT 2022-03-02
AMENDED ANNUAL REPORT 2021-09-26
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State