Search icon

ORANGE PARK TRUST SERVICES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
ANDERSON Gregory Manager 225 COLLEGE DR,, Orange Park, FL, 32065
Anderson Gregory Agent 225 COLLEGE DR,, Orange Park, FL, 32065

Events

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 - -

Court Cases

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
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
16-2019-CA-6382

Parties

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
Magnolia 34747, LLC, as Trustee for 11565 Whisperingbrook Lane Land Trust, 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, as Trustee for The Duval County Land Trust #015716-8095, Noisufnoc, LLC, Shoreline, LLC, Terra Mar Property Management, LLC, Jacksonville Holdings 20211, LLC, Northbrook Owner's Association, LLC, and Calvin Miles, Jr., a/k/a Calvin J. Miles, Appellee(s). 5D2024-2225 2024-08-13 Closed
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
VOLUSIA COUNTY LAND TRUST #703501-05-2730 AND ORANGE PARK TRUST SERVICES LLC, AS TRUSTEE ONLY VS THE BANK OF NEW YORK MELLON F/K/A THE BANK OF NEW YORK, AS TRUSTEE, FOR THE CERTIFICATE HOLDERS OF CWALT, INC., ALTERNATIVE LOAN TRUST 2005-62, MORTGAGE PASS-THROUGH CERTIFICATES, 2005-62, ET AL. 5D2019-1641 2019-06-05 Closed
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)

Documents

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