Entity Name: | LAUREL OAKS APARTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LAUREL OAKS APARTMENTS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 29 Jun 2010 (15 years ago) |
Document Number: | L10000069455 |
FEI/EIN Number |
900591422
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5560 Curry Ford Road, ORLANDO, FL, 32822, US |
Mail Address: | 5560 Curry Ford Road, ORLANDO, FL, 32822, US |
ZIP code: | 32822 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRUZ LUIS D | Manager | 3535 S. Ocean Dr., Hollywood, FL, 33019 |
BOTBOL SOLANGE | mgr | 3535 S. Ocean Dr., Hollywood, FL, 33019 |
CRUZ LUIS D | Agent | 3535 S. Ocean Dr., Hollywood, FL, 33019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-01-12 | 5560 Curry Ford Road, Office, ORLANDO, FL 32822 | - |
CHANGE OF MAILING ADDRESS | 2018-01-12 | 5560 Curry Ford Road, Office, ORLANDO, FL 32822 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-12 | 3535 S. Ocean Dr., Apt. 2301, Hollywood, FL 33019 | - |
REGISTERED AGENT NAME CHANGED | 2012-01-04 | CRUZ, LUIS DR. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WILLIAM GALLO VS LAUREL OAKS APARTMENTS, LLC | 5D2021-1293 | 2021-05-24 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | William Gallo |
Role | Appellant |
Status | Active |
Representations | Tanner Andrews |
Name | LAUREL OAKS APARTMENTS, LLC |
Role | Appellee |
Status | Active |
Representations | William J. McCabe |
Name | Hon. Arthur Christian Miller |
Role | Judge/Judicial Officer |
Status | Active |
Name | Volusia Cty Circuit Crt Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-01-25 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2022-01-25 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2022-01-06 |
Type | Order |
Subtype | Order on Motion for Rehearing and Rehearing En Banc |
Description | Order Deny Motion for Rehearing / Rehearing En Banc |
Docket Date | 2021-12-13 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion for Rehearing / Rehearing En Banc ~ REH EN BANC/CERTIFICATION OR CLARIFICATION AS TO MERITS OF CASE AND MOT FOR REH AS TO ATTYS FEES |
On Behalf Of | William Gallo |
Docket Date | 2021-11-30 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Granting Attorney's Fees ~ AE MOT GRANTED; AA MOT DENIED |
Docket Date | 2021-11-30 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2021-07-15 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | William Gallo |
Docket Date | 2021-07-02 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 11/30 ORDER |
On Behalf Of | Laurel Oaks Apartments, LLC |
Docket Date | 2021-07-02 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Laurel Oaks Apartments, LLC |
Docket Date | 2021-06-25 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT TO TAX FEES |
On Behalf Of | Laurel Oaks Apartments, LLC |
Docket Date | 2021-06-17 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | William Gallo |
Docket Date | 2021-06-17 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause ~ IB/APX ACKNOWLEDGED |
Docket Date | 2021-06-17 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ TO TAX FEES; FOR MERIT PANEL CONSIDERATION; DENIED PER 11/30 ORDER |
On Behalf Of | William Gallo |
Docket Date | 2021-06-08 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief/Apdx ~ RSP W/I 10 DAYS; DISCHARGED PER 6/17 ORDER |
Docket Date | 2021-05-24 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | ORD-INSOLV |
Docket Date | 2021-05-24 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 05/18/21 |
On Behalf Of | William Gallo |
Docket Date | 2021-05-24 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-02-22 |
ANNUAL REPORT | 2015-02-04 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7164487203 | 2020-04-28 | 0491 | PPP | 5560 Curry Ford Rd, Orlando, FL, 32822 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2862098608 | 2021-03-15 | 0491 | PPS | 5560 Curry Ford Rd, Orlando, FL, 32822-1482 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State