Search icon

SELECT STRATEGIES - BROKERAGE, FLORIDA DIVISION, LLC

Company Details

Entity Name: SELECT STRATEGIES - BROKERAGE, FLORIDA DIVISION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Sep 2009 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Dec 2009 (15 years ago)
Document Number: L09000091251
FEI/EIN Number 271161376
Address: 2425 ABBEY AVENUE, ORLANDO, FL, 32833
Mail Address: 1711 Monmouth Street, Newport, KY, 41071, US
ZIP code: 32833
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
DAVIS MARY LOU Agent 2425 ABBEY AVENUE, ORLANDO, FL, 32833

Managing Member

Name Role Address
PAOLUCCI MICHAEL Managing Member 400 TECHNECENTER DRIVE #320, MILFORD, OH, 45150
DAVIS MARY LOU Managing Member 2425 ABBEY AVENUE, ORLANDO, FL, 32833
MODRALL ANDREW R Managing Member 1711 Monmouth Street, Newport, KY, 41071

Chief Financial Officer

Name Role Address
Regina Hyland Chief Financial Officer 400 TECHNE CENTER DRIVE, Milford, OH, 45150

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000026845 SELECT STRATEGIES REALTY ACTIVE 2014-03-17 2029-12-31 No data 400 TECHNE CENTER DRIVE SUITE 320, MILFORD, OH, 45150

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-06-09 2425 ABBEY AVENUE, ORLANDO, FL 32833 No data
LC AMENDMENT 2009-12-22 No data No data

Court Cases

Title Case Number Docket Date Status
TOWN PARK ORLANDO, LLC, AND CENTRECORP MANAGEMENT SERVICES, LLLP VS JOSEPH H. STRADA, JR., AS PERSONAL REPRESENTATIVE OF THE ESTATE OF DANIEL C. STRADA, GRAFFITI JUNKTION 4, LLC, COLONIAL TOWNPARK PROPERTY OWNERS ASSOCIATION, INC., ET AL 5D2022-1248 2022-05-26 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2018-CA-002379

Parties

Name Town Park Orlando, LLC
Role Petitioner
Status Active
Representations Kathryn L. Ender, Michael J. Ellis, Todd R. Ehrenreich
Name CENTRECORP MANAGEMENT SERVICES, LLLP
Role Petitioner
Status Active
Name COLONIAL TOWNPARK PROPERTY OWNERS' ASSOCIATION, INC.
Role Respondent
Status Active
Name ALL STAFF EVENTS LLC
Role Respondent
Status Active
Name Estate of Daniel C. Strada
Role Respondent
Status Active
Name UNIVERSAL PROTECTION SERVICE, LLC
Role Respondent
Status Active
Name SELECT STRATEGIES - BROKERAGE, FLORIDA DIVISION, LLC
Role Respondent
Status Active
Name GRAFFITI JUNKTION 4, LLC
Role Respondent
Status Active
Name Hon. Jessica J. Recksiedler
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active
Name Joseph H. Strada, Jr.
Role Respondent
Status Active
Representations Brian J. Lee, Richard Bloomquist, David Corso, Anthony Merendino, Sarah May Swartz, Gary D. Vasquez, James M. Kloss, Nicholas P. Panagakis, Lucie A. Robinson, Esteban F. Scornik

Docket Entries

Docket Date 2022-10-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-10-13
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2022-07-18
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2022-07-15
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Joseph H. Strada, Jr.
Docket Date 2022-07-15
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of Town Park Orlando, LLC
Docket Date 2022-07-06
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response ~ REPLY BY 7/6
Docket Date 2022-07-06
Type Response
Subtype Reply
Description REPLY
On Behalf Of Town Park Orlando, LLC
Docket Date 2022-07-05
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons ~ SECOND AMENDED; GRANTED PER 9/16 ORDER
On Behalf Of Town Park Orlando, LLC
Docket Date 2022-07-01
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons ~ AMENDED- SEE SECOND AMENDED MOTION
On Behalf Of Town Park Orlando, LLC
Docket Date 2022-06-30
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Town Park Orlando, LLC
Docket Date 2022-06-27
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ PT W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2022-06-24
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of Town Park Orlando, LLC
Docket Date 2022-06-24
Type Record
Subtype Record on Appeal Sealed
Description Sealed Appendix ~ 9 PAGES
On Behalf Of Town Park Orlando, LLC
Docket Date 2022-06-15
Type Response
Subtype Response
Description RESPONSE ~ PER 5/26 ORDER
On Behalf Of Joseph H. Strada, Jr.
Docket Date 2022-06-15
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ PETITIONERS SHALL FILE THE SUPPLEMENTAL APPENDIX, WHICH SHALL BE HELD UNDER SEAL, BY JUNE 24, 2022.
Docket Date 2022-06-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Joseph H. Strada, Jr.
Docket Date 2022-06-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO SUPPLEMENT THE APPENDIX WITH DOCUMENTS UNDER SEAL
On Behalf Of Town Park Orlando, LLC
Docket Date 2022-05-26
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
Docket Date 2022-05-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-05-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-05-25
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 5/25/22
On Behalf Of Town Park Orlando, LLC
Docket Date 2022-05-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Town Park Orlando, LLC
Docket Date 2022-05-25
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2022-09-16
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge ~ ON THE MERITS
Docket Date 2022-09-16
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition ~ PET DENIED ON THE MERITS; J. STRADA MOT ATTY FEES GRANTED
GRAFFITI JUNKTION 4, LLC VS JOSEPH H. STRADA, JR., AS PERSONAL REPRESENTATIVE OF THE ESTATE OF DANIEL C. STRADA, TOWN PARK (ORLANDO), LLC, COLONIAL TOWNPARK PROPERTY OWNERS’ ASSOCIATION, INC., ET AL 5D2020-1433 2020-06-29 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2018-CA-002379

Parties

Name GRAFFITI JUNKTION 4, LLC
Role Petitioner
Status Active
Representations Edgardo Ferreyra, Richard Bloomquist
Name COLONIAL TOWNPARK PROPERTY OWNERS' ASSOCIATION, INC.
Role Respondent
Status Active
Name UNIVERSAL PROTECTION SERVICE, LLC
Role Respondent
Status Active
Name Daniel C. Strada
Role Respondent
Status Active
Name TOWN PARK (ORLANDO), LLC
Role Respondent
Status Active
Name ALL STAFF EVENTS LLC
Role Respondent
Status Active
Name Joseph H. Strada, Jr.
Role Respondent
Status Active
Representations Brian J. Lee, David Corso, James M. Kloss, Nicholas P. Panagakis, Sarah May Swartz, Todd R. Ehrenreich, Gary D. Vasquez
Name SELECT STRATEGIES - BROKERAGE, FLORIDA DIVISION, LLC
Role Respondent
Status Active
Name CENTRECORP MANAGEMENT SERVICES, LLLP
Role Respondent
Status Active
Name Hon. Melanie Chase
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-10
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS ; REPLY 10 DAYS; 7/9 OTSC DISCHARGED
Docket Date 2020-07-09
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ PT W/IN 10 DAYS - APX; DISCHARGED 7/10
Docket Date 2020-07-02
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Graffiti Junktion 4, LLC
Docket Date 2020-06-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-08-12
Type Record
Subtype Appendix
Description Appendix ~ TO REPLY
On Behalf Of Graffiti Junktion 4, LLC
Docket Date 2020-08-07
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Joseph H. Strada, Jr.
Docket Date 2020-07-28
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response ~ 8/13
Docket Date 2020-07-27
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of Graffiti Junktion 4, LLC
Docket Date 2020-07-22
Type Response
Subtype Response
Description RESPONSE ~ PER 7/10 ORDER
On Behalf Of Joseph H. Strada, Jr.
Docket Date 2020-07-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Joseph H. Strada, Jr.
Docket Date 2020-07-10
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Graffiti Junktion 4, LLC
Docket Date 2020-06-30
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PET PER 6/30 ORDER
On Behalf Of Graffiti Junktion 4, LLC
Docket Date 2020-06-30
Type Order
Subtype Amended/Corrected Order
Description ORD-Corrected Order ~ OF 6/30 ORDER
Docket Date 2020-06-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Joseph H. Strada, Jr.
Docket Date 2020-06-29
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Graffiti Junktion 4, LLC
Docket Date 2020-06-29
Type Petition
Subtype Petition
Description Petition Filed ~ CERT OF SVC 06/29/20
On Behalf Of Graffiti Junktion 4, LLC
Docket Date 2020-06-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-08-12
Type Response
Subtype Reply
Description REPLY
On Behalf Of Graffiti Junktion 4, LLC
Docket Date 2020-12-02
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge ~ ON THE MERITS
Docket Date 2020-12-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2020-12-21
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2020-12-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting attorney's fee - Dresser
Docket Date 2020-12-02
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition ~ AND AMEND PET

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-03-19
ANNUAL REPORT 2015-02-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State