Search icon

COMPASSION PROPERTY HOLDING LLC

Company Details

Entity Name: COMPASSION PROPERTY HOLDING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 17 Nov 2009 (15 years ago)
Date of dissolution: 22 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Mar 2020 (5 years ago)
Document Number: L09000110649
FEI/EIN Number 27-1358533
Address: 2748 S. FERNCREEK AVE., ORLANDO, FL 32806
Mail Address: 2748 S. FERNCREEK AVE., ORLANDO, FL 32806
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
TSAI HU, MIN-LAN Agent 2748 S. FERNCREEK AVE., ORLANDO, FL 32806

Manager

Name Role Address
TSAI HU, MIN-LAN Manager 2748 S. FERNCREEK AVE., ORLANDO, FL 32806

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-22 No data No data
REINSTATEMENT 2012-01-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-12 2748 S. FERNCREEK AVE., ORLANDO, FL 32806 No data
CHANGE OF MAILING ADDRESS 2012-01-12 2748 S. FERNCREEK AVE., ORLANDO, FL 32806 No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-12 2748 S. FERNCREEK AVE., ORLANDO, FL 32806 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
W. C. VS MIN-CHUNG TSAI, A. P., COMPASSION ACUPUNCTURE & HERBAL CLINIC, INC. AND COMPASSION PROPERTY HOLDING, LLC 6D2023-3115 2023-07-24 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-012992-O

Parties

Name W.C. CORPORATION
Role Petitioner
Status Active
Representations CHRISTOPHER M. HARNE, ESQ.
Name COMPASSION PROPERTY HOLDING LLC
Role Respondent
Status Active
Name COMPASSION ACUPUNCTURE & HERBAL CLINIC, INC.
Role Respondent
Status Active
Name MIN-CHUNG TSAI, A. P.
Role Respondent
Status Active
Representations STEWART SUBJINSKI, ESQ., BRANDON MEADOWS, ESQ.
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-09-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-31
Type Disposition by Order
Subtype Denied
Description Order-Petition for Writ of Certiorari Denied (A) ~ The trial court's order dated June 23, 2023 does not contain a ruling on the Petitioner's Motion to Extend Lis Pendens filed June 7, 2023. The Appendix is devoid of any indication that the Petitioner set the Motion to Extend Lis Pendens for a hearing or that the trial court has ruled on the motion. Accordingly, the petition for writ of certiorari is denied without prejudice.
Docket Date 2023-08-31
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Traver, C.J., and Stargel and Mize
Docket Date 2023-08-25
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSE TO PETITION FOR WRIT OFCOMMON LAW CERTIORARI
On Behalf Of W. C.
Docket Date 2023-08-15
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO AMENDED PETITION FOR WRIT OF COMMONLAW CERTIORARI
On Behalf Of MIN-CHUNG TSAI, A. P.
Docket Date 2023-07-26
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Respondents shall file a Response to the Petition for Writ of Certiorari within 20 days from the date of this order. Petitioner may file a Reply within 10 days of the filing of the Response.
Docket Date 2023-07-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-07-25
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ AMENDED
On Behalf Of W. C.
Docket Date 2023-07-25
Type Record
Subtype Amended Appendix
Description AMENDED APPENDIX OR ATTACHMENT ~ AMENDED APPENDIX TO PETITION FOR WRIT OF COMMON LAW CERTIORARI
On Behalf Of W. C.
Docket Date 2023-07-25
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order to Amend Cert. of Service; Mailing Addresses
Docket Date 2023-07-24
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of W. C.
Docket Date 2023-07-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-07-24
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ NOT BOOKMARKED
On Behalf Of W. C.

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-22
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-03-23
ANNUAL REPORT 2013-04-21
REINSTATEMENT 2012-01-12
ANNUAL REPORT 2010-04-23

Date of last update: 24 Feb 2025

Sources: Florida Department of State