Search icon

ORLANDO CAPITAL PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: ORLANDO CAPITAL PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORLANDO CAPITAL PROPERTIES 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: 29 Sep 2010 (15 years ago)
Date of dissolution: 02 Dec 2024 (6 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Dec 2024 (6 months ago)
Document Number: L10000101642
FEI/EIN Number 452055794

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10151 UNIVERSITY BLVD SUITE 113, ORLANDO, FL, 32817, US
Mail Address: 10151 UNIVERSITY BLVD SUITE 113, ORLANDO, FL, 32817, US
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ EDUARDO Managing Member 10151 UNIVERSITY BLVD SUITE 113, ORLANDO, FL, 32817
Ramirez Eduardo Agent 10151 UNIVERSITY BLVD SUITE 113, ORLANDO, FL, 32817

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-02 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 10151 UNIVERSITY BLVD SUITE 113, ORLANDO, FL 32817 -
REGISTERED AGENT NAME CHANGED 2023-04-30 Ramirez, Eduardo -
REINSTATEMENT 2017-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC NAME CHANGE 2015-05-05 ORLANDO CAPITAL PROPERTIES LLC -
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 10151 UNIVERSITY BLVD SUITE 113, ORLANDO, FL 32817 -
CHANGE OF MAILING ADDRESS 2015-04-29 10151 UNIVERSITY BLVD SUITE 113, ORLANDO, FL 32817 -
LC AMENDMENT AND NAME CHANGE 2015-01-02 ORLANDO CAPITAL MANAGEMENT LLC -
REINSTATEMENT 2013-12-12 - -

Court Cases

Title Case Number Docket Date Status
La Gocha Investment, LLC, Appellant(s), v. David Dodson, LA Florida Residential Group, LLC, and Orlando Capital Properties, LLC, Appellee(s). 5D2024-2261 2024-08-15 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2022-CA-36204

Parties

Name LA GOCHA INVESTMENT, LLC
Role Appellant
Status Active
Representations Keith Patrick Arago
Name DAVID DODSON LLC
Role Appellee
Status Active
Representations Alejandro L Marriaga
Name LA FLORIDA RESIDENTIAL GROUP LLC
Role Appellee
Status Active
Name ORLANDO CAPITAL PROPERTIES LLC
Role Appellee
Status Active
Name Hon. Scott Allen Blaue
Role Judge/Judicial Officer
Status Active
Name Brevard Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-15
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order; RESPONSE ACKNOWLEDGED; CONCURRENT MOT EOT GRANTED IB BY 12/2; OTSC DISCHARGED
View View File
Docket Date 2024-11-12
Type Response
Subtype Response
Description Response to 10/30 Order and Request for Extension of Time
On Behalf Of La Gocha Investment, LLC
Docket Date 2024-10-30
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Initial Brief; AA W/IN 10 DYS
View View File
Docket Date 2024-09-24
Type Record
Subtype Record on Appeal Confidential
Description Record on Appeal Confidential; 188 pages
On Behalf Of Brevard Clerk
Docket Date 2024-08-26
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal per 8/16/2024 Order - Filed Here 8/26/2024
On Behalf Of La Gocha Investment, LLC
Docket Date 2024-08-15
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee
View View File
Docket Date 2024-08-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-15
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 08/14/2024
Docket Date 2024-12-26
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of David Dodson
Docket Date 2024-12-03
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of La Gocha Investment, LLC
Docket Date 2024-08-19
Type Event
Subtype Fee Satisfied
Description Fee Satisfied- 300
View View File
Docket Date 2024-08-16
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
LA FLORIDA RESIDENTIAL GROUP, LLC AND ORLANDO CAPITAL PROPERTIES, LLC VS DAVID DODSON 5D2023-1324 2023-04-03 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2022-CA-036204

Parties

Name LA FLORIDA RESIDENTIAL GROUP LLC
Role Appellant
Status Active
Representations Keith P. Arago
Name ORLANDO CAPITAL PROPERTIES LLC
Role Appellant
Status Active
Name DAVID DODSON LLC
Role Appellee
Status Active
Representations Alejandro L. Marriaga
Name Hon. Scott Blaue
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-03
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2023-04-03
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-04-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-06-01
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-06-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2023-05-09
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2023-05-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-04-25
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/I 10 DAYS
Docket Date 2023-04-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 5/2
On Behalf Of LA Florida Residential Group, LLC
Docket Date 2023-04-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/3/2023
On Behalf Of LA Florida Residential Group, LLC

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-02
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-02-15
LC Name Change 2015-05-05

Date of last update: 01 Jun 2025

Sources: Florida Department of State