Entity Name: | ORANGE PARK TRUST SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ORANGE PARK TRUST SERVICES, 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. |
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: | 09 Jun 2010 (15 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L10000061794 |
FEI/EIN Number |
47-4030442
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 225 COLLEGE DR,, Orange Park, FL, 32065, US |
Mail Address: | PO BOX 65417, ORANGE PARK, FL, 32065, US |
ZIP code: | 32065 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANDERSON Gregory | Manager | 225 COLLEGE DR,, Orange Park, FL, 32065 |
Anderson Gregory | Agent | 225 COLLEGE DR,, Orange Park, FL, 32065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-03-22 | Anderson, Gregory | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-10-23 | 225 COLLEGE DR,, UNIT #65417, Orange Park, FL 32065 | - |
LC STMNT OF RA/RO CHG | 2017-10-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-10-23 | 225 COLLEGE DR,, UNIT #65417, Orange Park, FL 32065 | - |
CHANGE OF MAILING ADDRESS | 2017-10-23 | 225 COLLEGE DR,, UNIT #65417, Orange Park, FL 32065 | - |
LC STMNT OF RA/RO CHG | 2015-11-02 | - | - |
REINSTATEMENT | 2012-05-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Jacksonville Holdings 20211, LLC, as Trustee for The Duval County Land Trust #015716-8095, Appellant(s), v. Deutsche Bank National Trust Company, as Trustee for GSAMP Trust 2005-HE4 Mortgage Pass-Through Certificate, Series 2005-HE4, Orange Park Trust Services, LLC, Noisufnoc, LLC, Shoreline, LLC, Terra Mar Property Management, LLC, Northbrook Owner's Association, LLC, Magnolia 34747, LLC, as Trustee for 11565 Whisperingbrook Lane Land Trust, and Calvin Miles, Jr., a/k/a Calvin J. Miles, Appellee(s). | 5D2024-2413 | 2024-08-29 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Jacksonville Holdings 20211, LLC |
Role | Appellant |
Status | Active |
Representations | Gregory Nicholas Bryl |
Name | The Duval County Land Trust #015716-8095 |
Role | Appellant |
Status | Active |
Name | Deutsche Bank National Trust Company |
Role | Appellee |
Status | Active |
Representations | Gary David Sonnenfeld, Peter Anthony Hernandez |
Name | GSAMP Trust 2005-HE4 Mortgage Pass-Through Certificate, Series 2005-HE4 |
Role | Appellee |
Status | Active |
Name | ORANGE PARK TRUST SERVICES, LLC |
Role | Appellee |
Status | Active |
Representations | Jared Issac Lopez Loucel |
Name | NOISUFNOC, LLC |
Role | Appellee |
Status | Active |
Representations | Darryl D Kendrick |
Name | SHORELINE LLC |
Role | Appellee |
Status | Active |
Representations | Darryl D Kendrick |
Name | TERRA MAR PROPERTY MANAGEMENT, LLC |
Role | Appellee |
Status | Active |
Representations | Darryl D Kendrick |
Name | Northbrook Owner's Association, LLC |
Role | Appellee |
Status | Active |
Name | MAGNOLIA 34747,LLC |
Role | Appellee |
Status | Active |
Representations | Henry Gerome Gyden |
Name | 11565 Whisperingbrook Lane Land Trust |
Role | Appellee |
Status | Active |
Name | Calvin Miles, Jr. |
Role | Appellee |
Status | Active |
Representations | Douglas Carlton Higginbotham |
Name | Calvin J. Miles |
Role | Appellee |
Status | Active |
Name | Michael R Weatherby |
Role | Judge/Judicial Officer |
Status | Active |
Name | Duval Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-19 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
On Behalf Of | Jacksonville Holdings 20211, LLC |
Docket Date | 2024-09-30 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order on Motion for Extension of Time to Serve Initial Brief; IB BY 11/18; OTSC DISCHARGED |
View | View File |
Docket Date | 2024-09-18 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
On Behalf Of | Jacksonville Holdings 20211, LLC |
Docket Date | 2024-09-17 |
Type | Order |
Subtype | Show Cause for Brief or Record on Appeal |
Description | Show Cause for Initial Brief and Appendix; AA W/IN 10 DYS |
View | View File |
Docket Date | 2024-09-12 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | FILED 9/12 ; PER 8/30 ORDER |
Docket Date | 2024-08-30 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA |
View | View File |
Docket Date | 2024-08-29 |
Type | Event |
Subtype | Fee Paid Through Portal |
Description | Fee Paid Through Portal |
On Behalf Of | Jacksonville Holdings 20211, LLC |
View | View File |
Docket Date | 2024-08-29 |
Type | Notice |
Subtype | Notice of Appeal |
Description | FILED BELOW: 08/22/2024 |
Docket Date | 2025-01-06 |
Type | Order |
Subtype | Show Cause re Compliance with Prior Order |
Description | Show Cause re Compliance with Prior Order; AA W/IN 10 DYS RE: IB/APX |
View | View File |
Docket Date | 2024-12-12 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | INITIAL BRF & APPX BY 1/2/25; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED. |
View | View File |
Docket Date | 2024-08-29 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay Filing Fee |
View | View File |
Docket Date | 2024-08-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Fourth Judicial Circuit, Duval County 16-2019-CA-6382 |
Parties
Name | MAGNOLIA 34747,LLC |
Role | Appellant |
Status | Active |
Representations | Henry Gerome Gyden |
Name | 11565 Whisperingbrook Lane Land Trust |
Role | Appellant |
Status | Active |
Name | Deutsche Bank National Trust Company |
Role | Appellee |
Status | Active |
Representations | Gary David Sonnenfeld, Peter Anthony Hernandez |
Name | GSAMP Trust 2005-HE4 Mortgage Pass-Through Certificate, Series 2005-HE4 |
Role | Appellee |
Status | Active |
Name | ORANGE PARK TRUST SERVICES, LLC |
Role | Appellee |
Status | Active |
Representations | Jared Issac Lopez Loucel |
Name | The Duval County Land Trust #015716-8095 |
Role | Appellee |
Status | Active |
Name | NOISUFNOC, LLC |
Role | Appellee |
Status | Active |
Representations | Darryl D Kendrick |
Name | SHORELINE LLC |
Role | Appellee |
Status | Active |
Representations | Darryl D Kendrick |
Name | TERRA MAR PROPERTY MANAGEMENT, LLC |
Role | Appellee |
Status | Active |
Representations | Darryl D Kendrick |
Name | Jacksonville Holdings 20211, LLC |
Role | Appellee |
Status | Active |
Representations | Gregory Nicholas Bryl |
Name | Northbrook Owner's Association, LLC |
Role | Appellee |
Status | Active |
Name | Calvin J. Miles |
Role | Appellee |
Status | Active |
Name | Michael R Weatherby |
Role | Judge/Judicial Officer |
Status | Active |
Name | Duval Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Calvin Miles, Jr. |
Role | Appellee |
Status | Active |
Representations | Douglas Carlton Higginbotham |
Docket Entries
Docket Date | 2024-10-02 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2024-09-12 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | APPEAL DISMISSED FAILURE TO PROSECUTE |
View | View File |
Docket Date | 2024-08-30 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Deutsche Bank National Trust Company |
Docket Date | 2024-08-29 |
Type | Event |
Subtype | Fee Paid in Full - $300 |
Description | Fee Paid in Full - $300 |
View | View File |
Docket Date | 2024-08-26 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Deutsche Bank National Trust Company |
Docket Date | 2024-08-15 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA |
View | View File |
Docket Date | 2024-08-13 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay Filing Fee - Fee Paid |
View | View File |
Docket Date | 2024-08-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-08-13 |
Type | Notice |
Subtype | Notice of Appeal |
Description | FILED BELOW: 08/08/2024 |
Docket Date | 2024-08-28 |
Type | Order |
Subtype | Show Cause re Compliance with Prior Order |
Description | Show Cause re Compliance with Prior Order; AA W/IN 10 DYS RE: AMENDED NOA |
View | View File |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Volusia County 2017-11388-CIDL |
Parties
Name | ORANGE PARK TRUST SERVICES, LLC |
Role | Appellant |
Status | Active |
Name | VOLUSIA COUNTY LAND TRUST |
Role | Appellant |
Status | Active |
Representations | Alisa Dawn Wilkes |
Name | INGRID NISHI |
Role | Appellee |
Status | Active |
Name | CHRISTINE TRICAMO |
Role | Appellee |
Status | Active |
Name | The Bank Of New York Mellon F/K/A The Bank of New York |
Role | Appellee |
Status | Active |
Representations | Adam Diaz, E. CARSON LANGE |
Name | RENEE JENSEN |
Role | Appellee |
Status | Active |
Name | Hon. Randell H. Rowe, III |
Role | Judge/Judicial Officer |
Status | Active |
Name | Volusia Cty Circuit Crt Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-08-24 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2020-08-24 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-07-31 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ CIT OP |
Docket Date | 2020-07-09 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | The Bank Of New York Mellon F/K/A The Bank of New York |
Docket Date | 2020-06-30 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ AE'S RESPONSE PER 6/4 ORDER |
On Behalf Of | The Bank Of New York Mellon F/K/A The Bank of New York |
Docket Date | 2020-06-09 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ AA'S RESPONSE PER 6/4 ORDER |
On Behalf Of | VOLUSIA COUNTY LAND TRUST |
Docket Date | 2020-06-04 |
Type | Order |
Subtype | Zoom Instructions-OA |
Description | ZOOM INSTRUCTIONS-ORAL ARGUMENTS |
Docket Date | 2020-06-04 |
Type | Notice |
Subtype | Notice |
Description | NOTICE OF ORAL ARGUMENT VIA ZOOM ~ 14 DAYS PRIOR TO OA, AA & AE TO FILE RESPONSES REGARDING DESIGNATION OF COUNSEL TO APPEAR AT OA |
Docket Date | 2020-05-01 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | NOTICE OF ORAL ARGUMENT |
Docket Date | 2020-03-25 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | The Bank Of New York Mellon F/K/A The Bank of New York |
Docket Date | 2020-03-18 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | VOLUSIA COUNTY LAND TRUST |
Docket Date | 2020-02-18 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | The Bank Of New York Mellon F/K/A The Bank of New York |
Docket Date | 2020-02-03 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 2/18 |
On Behalf Of | The Bank Of New York Mellon F/K/A The Bank of New York |
Docket Date | 2019-12-31 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 2/3 |
On Behalf Of | The Bank Of New York Mellon F/K/A The Bank of New York |
Docket Date | 2019-12-04 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | VOLUSIA COUNTY LAND TRUST |
Docket Date | 2019-12-02 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause ~ IB BY 12/4 |
Docket Date | 2019-11-29 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 11/19 ORDER AND REQUEST FOR EOT |
On Behalf Of | VOLUSIA COUNTY LAND TRUST |
Docket Date | 2019-11-19 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS; DISCHARGED PER 12/2 ORDER |
Docket Date | 2019-10-08 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | ORD-Denying Motion to Dismiss |
Docket Date | 2019-10-03 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 225 PAGES |
On Behalf Of | Volusia Cty Circuit Crt Clerk |
Docket Date | 2019-08-26 |
Type | Response |
Subtype | Objection |
Description | OBJECTION ~ RESPONSE TO MOT DISM PER 8/15 ORDER |
On Behalf Of | VOLUSIA COUNTY LAND TRUST |
Docket Date | 2019-08-26 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | VOLUSIA COUNTY LAND TRUST |
Docket Date | 2019-08-15 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ AA W/IN 10 DAYS- MOT TO DISMISS |
Docket Date | 2019-08-14 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | The Bank Of New York Mellon F/K/A The Bank of New York |
Docket Date | 2019-07-16 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS |
Docket Date | 2019-07-16 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE E. CARSON LANGE 091512 |
On Behalf Of | The Bank Of New York Mellon F/K/A The Bank of New York |
Docket Date | 2019-07-15 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AE E. CARSON LANGE 091512 |
On Behalf Of | The Bank Of New York Mellon F/K/A The Bank of New York |
Docket Date | 2019-07-12 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AA ALISA DAWN WILKES 0081747 |
On Behalf Of | VOLUSIA COUNTY LAND TRUST |
Docket Date | 2019-07-03 |
Type | Order |
Subtype | Order on Motion for Reinstatement |
Description | ORD-Reinstatement |
Docket Date | 2019-07-02 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | VOLUSIA COUNTY LAND TRUST |
Docket Date | 2019-07-02 |
Type | Post-Disposition Motions |
Subtype | Motion For Reinstatement |
Description | Motion For Reinstatement ~ FEE RECEIVED 7/2 |
On Behalf Of | VOLUSIA COUNTY LAND TRUST |
Docket Date | 2019-06-26 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE |
Docket Date | 2019-06-26 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dism. Filing Fee ~ W/DRAWN PER 7/3 ORDER |
Docket Date | 2019-06-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2019-06-05 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-06-05 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 6/4/19. |
On Behalf Of | VOLUSIA COUNTY LAND TRUST |
Docket Date | 2019-06-05 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-22 |
CORLCRACHG | 2017-10-23 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-02-02 |
CORLCRACHG | 2015-11-02 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-02-05 |
Reg. Agent Change | 2013-09-30 |
ANNUAL REPORT | 2013-06-12 |
REINSTATEMENT | 2012-05-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State