Search icon

PLAZA N 15 PARTNERS, LLC

Company Details

Entity Name: PLAZA N 15 PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Dec 2006 (18 years ago)
Document Number: L06000119326
FEI/EIN Number 208049042
Address: 121 S ORANGE AVE, STE 1500, ORLANDO, FL, 32801
Mail Address: 121 S ORANGE AVE, STE 1500, ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Buono Scott Rae Agent 121 S Orange Avenue, Orlando, FL, 32801

Manager

Name Role Address
BUONO J SCOTT Manager 121 S ORANGE AVE #1500, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-04-29 Buono, Scott Rae No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 121 S Orange Avenue, Suite 1500, Orlando, FL 32801 No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-23 121 S ORANGE AVE, STE 1500, ORLANDO, FL 32801 No data
CHANGE OF MAILING ADDRESS 2008-04-23 121 S ORANGE AVE, STE 1500, ORLANDO, FL 32801 No data

Court Cases

Title Case Number Docket Date Status
HORIZONS A FAR, LLC VS PLAZA N 15, LLC, ET AL. 5D2011-2469 2011-07-29 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2011-CA-5185

Parties

Name HORIZONS A FAR, LLC
Role Appellant
Status Active
Representations HOUSTON E. SHORT, CRAIG A. BRAND
Name PLAZA N 15, LLC
Role Appellee
Status Active
Representations Stacy J. Ford, HOUSTON E. SHORT
Name ROGER W. SODERSTROM
Role Appellee
Status Active
Name YOUROFFICE SYSTEMS, LLC
Role Appellee
Status Active
Name J. SCOTT BUONO
Role Appellee
Status Active
Name TANSEY M. SODERSTROM
Role Appellee
Status Active
Name YOUROFFICE MANAGEMENT, LLC
Role Appellee
Status Active
Name PLAZA N 15 PARTNERS, LLC
Role Appellee
Status Active
Name PLAZA SUITES, LLC
Role Appellee
Status Active
Name MARTHA RAE BUONO
Role Appellee
Status Active

Docket Entries

Docket Date 2015-02-25
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-09-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2012-08-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-07-30
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2012-07-27
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ & REMANDED
Docket Date 2012-03-27
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of HORIZONS A FAR, LLC
Docket Date 2011-09-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PLAZA N 15, LLC
Docket Date 2011-09-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of HORIZONS A FAR, LLC
Docket Date 2011-09-07
Type Order
Subtype Order on Motion to Expedite
Description Order Deny Expediting
Docket Date 2011-09-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PLAZA N 15, LLC
Docket Date 2011-08-26
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 PLAZA N 15, LLC
Docket Date 2011-08-09
Type Response
Subtype Response
Description RESPONSE ~ TO 8/2MOT EXPEDITE
On Behalf Of PLAZA N 15, LLC
Docket Date 2011-08-09
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellee ~ AA Houston E. Short 717592
Docket Date 2011-08-03
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ FILE AMENDED APX
On Behalf Of HORIZONS A FAR, LLC
Docket Date 2011-08-02
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA Craig A. Brand 896111
Docket Date 2011-08-02
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite
On Behalf Of HORIZONS A FAR, LLC
Docket Date 2011-08-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of HORIZONS A FAR, LLC
Docket Date 2011-07-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-07-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ D.S.
On Behalf Of HORIZONS A FAR, LLC

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State