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