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. |
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 |
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 |
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 | - | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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