Search icon

MORGRAN OCALA CENTER, LLC - Florida Company Profile

Company Details

Entity Name: MORGRAN OCALA CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MORGRAN OCALA CENTER, 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: 17 Oct 2007 (18 years ago)
Date of dissolution: 05 May 2015 (10 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 05 May 2015 (10 years ago)
Document Number: L07000105415
FEI/EIN Number 261301182

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

Address: 450 N. WYMORE ROAD, WINTER PARK, FL, 32789
Mail Address: 450 N. WYMORE ROAD, WINTER PARK, FL, 32789
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARKS LINDA G T Director 203 LOOKOUT PLACE STE A, MAITLAND, FL, 32751
PARKS LINDA G T Vice President 203 LOOKOUT PLACE STE A, MAITLAND, FL, 32751
PARKS LINDA G T President 203 LOOKOUT PLACE STE A, MAITLAND, FL, 32751
PARKS LINDA G T Treasurer 203 LOOKOUT PLACE STE A, MAITLAND, FL, 32751
ROSS LAWRENCE D Director POB 1980, MORRISTOWN, NJ, 07962
WEBSTER DAVID A Secretary POB 2310, WINTER PARK, FL, 32790
THALL DANIEL S Vice President 450 N. WYMORE ROAD, WINTER PARK, FL, 32789
W&P SERVICES, INC. Agent 450 N WYMORE RD, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2015-05-05 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-26 450 N. WYMORE ROAD, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2010-02-26 450 N. WYMORE ROAD, WINTER PARK, FL 32789 -

Court Cases

Title Case Number Docket Date Status
MORGRAN OCALA CENTER, LLC VS BERKSHIRE-OCALA, LLC, ET AL. 5D2011-4572 2011-12-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
08-6606-CA

Parties

Name MORGRAN OCALA CENTER, LLC
Role Appellant
Status Active
Representations William H. Phelan, Jr.
Name BERKSHIRE-OCALA, LLC
Role Appellee
Status Active
Representations Bryce W. Ackerman, DANA A. CLAYTON
Name OSCAR H. PLOTKIN
Role Appellee
Status Active

Docket Entries

Docket Date 2015-06-17
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2013-08-07
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-06-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-05-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2013-05-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ CORRECTED 5/28
Docket Date 2012-11-15
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of MORGRAN OCALA CENTER, LLC
Docket Date 2012-08-29
Type Notice
Subtype Notice
Description Notice ~ EMAIL ADDRESS
On Behalf Of BERKSHIRE-OCALA, LLC
Docket Date 2012-08-27
Type Notice
Subtype Notice
Description Notice ~ EMAIL ADDRESS
On Behalf Of MORGRAN OCALA CENTER, LLC
Docket Date 2012-08-01
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of BERKSHIRE-OCALA, LLC
Docket Date 2012-07-19
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of BERKSHIRE-OCALA, LLC
Docket Date 2012-07-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MORGRAN OCALA CENTER, LLC
Docket Date 2012-06-22
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of MORGRAN OCALA CENTER, LLC
Docket Date 2012-06-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 15VOL;W/EXHIBITS;2BOXES IN EXHIBIT ROOM
Docket Date 2012-06-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BERKSHIRE-OCALA, LLC
Docket Date 2012-06-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BERKSHIRE-OCALA, LLC
Docket Date 2012-05-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MORGRAN OCALA CENTER, LLC
Docket Date 2012-05-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MORGRAN OCALA CENTER, LLC
Docket Date 2012-05-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA William H Phelan, Jr. 0273805
Docket Date 2012-04-25
Type Order
Subtype Order on Motion for Extension of Time for Record & EOT/Toll Briefing
Description Order Grant EOT Record & Brief ~ ROA INDEX BY 4/23;INIT BRF BY 5/14
Docket Date 2012-04-23
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Record & Brief
On Behalf Of MORGRAN OCALA CENTER, LLC
Docket Date 2012-02-27
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ UNSUCCESSFUL MED-TIME COMMENCE 2/25
Docket Date 2012-02-02
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ GRANTING TELEPHONIC APPEARANCE FOR MED
Docket Date 2012-01-24
Type Order
Subtype Order
Description Miscellaneous Order ~ APPT. MEDIATOR
Docket Date 2012-01-12
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation ~ APPEALED STAYED 45DAYS
Docket Date 2012-01-09
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ FEE PAID
On Behalf Of BERKSHIRE-OCALA, LLC
Docket Date 2012-01-09
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA William H Phelan, Jr. 0273805
Docket Date 2011-12-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MED./D.S.
On Behalf Of MORGRAN OCALA CENTER, LLC
Docket Date 2011-12-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
LC Voluntary Dissolution 2015-05-05
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-04-15
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-02-26
ANNUAL REPORT 2009-03-09
ANNUAL REPORT 2008-02-14
Florida Limited Liability 2007-10-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State