Entity Name: | SP OFFICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SP OFFICES 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: | 04 May 2012 (13 years ago) |
Last Event: | LC DISSOCIATION MEM |
Event Date Filed: | 11 Aug 2021 (4 years ago) |
Document Number: | L12000060340 |
FEI/EIN Number |
45-5425519
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9559 Kilgore Rd, Orlando, FL, 32836-5701, US |
Mail Address: | PO Box 3588, Orlando, FL, 32802-3588, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HWANG CHARLES SR. | Manager | 9559 Kilgore Rd, Orlando, FL, 328365701 |
HWANG CHARLES SR. | Agent | 9559 Kilgore Rd, Orlando, FL, 328365701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 9559 Kilgore Rd, Orlando, FL 32836-5701 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 9559 Kilgore Rd, Orlando, FL 32836-5701 | - |
CHANGE OF MAILING ADDRESS | 2022-04-30 | 9559 Kilgore Rd, Orlando, FL 32836-5701 | - |
REGISTERED AGENT NAME CHANGED | 2021-08-12 | HWANG, CHARLES, SR. | - |
LC DISSOCIATION MEM | 2021-08-11 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SP OFFICES, LLC VS SOUTHPARK PROPERTY OWNERS' ASSOCIATION, INC. | 5D2017-3354 | 2017-10-26 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SP OFFICES LLC |
Role | Appellant |
Status | Active |
Representations | Joshua R. Levine, Travis J. Halstead |
Name | SOUTHPARK PROPERTY OWNERS' ASSOC., INC. |
Role | Appellee |
Status | Active |
Representations | David S. Cohen, Bradford Petrino |
Name | Hon. Donald A. Myers, Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-02-26 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2018-02-26 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2018-02-05 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2018-02-05 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | SP OFFICES, LLC |
Docket Date | 2018-02-05 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-01-23 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ STATUS RPT OR VOL. DISMISSAL DUE BY 2/5. |
Docket Date | 2018-01-19 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ PER 12/28 ORDER |
On Behalf Of | SP OFFICES, LLC |
Docket Date | 2017-12-28 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ 12/21 NOTICE OF SETTLEMENT NOTED. AA TO FILE STATUS RPT W/I 30 DYS. |
Docket Date | 2017-12-21 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF SETTLEMENT |
On Behalf Of | SP OFFICES, LLC |
Docket Date | 2017-12-20 |
Type | Mediation |
Subtype | Mediation Report |
Description | Mediation Report ~ MD VIKTORIA COLLINS 0521299 |
Docket Date | 2017-12-15 |
Type | Mediation |
Subtype | Other |
Description | Other ~ CERTIFICATE OF AUTHORITY FOR MEDIATION; AE BRADFORD PETRINO 41883 |
On Behalf Of | SOUTHPARK PROPERTY OWNERS' ASSOC., INC. |
Docket Date | 2017-12-08 |
Type | Mediation |
Subtype | Other |
Description | Other ~ CERTIFICATE OF AUTHORITY FOR MEDIATION |
On Behalf Of | SP OFFICES, LLC |
Docket Date | 2017-12-04 |
Type | Mediation |
Subtype | Notice of Mediation |
Description | Notice of Mediation |
Docket Date | 2017-11-27 |
Type | Mediation |
Subtype | Response to Order of Referral to Mediation |
Description | Response to Order of Referral to Mediation |
On Behalf Of | SP OFFICES, LLC |
Docket Date | 2017-11-27 |
Type | Order |
Subtype | Order Appointing Mediator |
Description | ORD-Appointing Mediator |
Docket Date | 2017-11-16 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | SP OFFICES, LLC |
Docket Date | 2017-11-15 |
Type | Order |
Subtype | Order of Referral to Mediation |
Description | ORD-Referral To Mediation |
Docket Date | 2017-11-03 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AA JOSHUA R LEVINE 0091807 |
On Behalf Of | SP OFFICES, LLC |
Docket Date | 2017-10-30 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AE BRADFORD PETRINO 41883 |
On Behalf Of | SOUTHPARK PROPERTY OWNERS' ASSOC., INC. |
Docket Date | 2017-10-27 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE BRADFORD PETRINO 41883 |
On Behalf Of | SOUTHPARK PROPERTY OWNERS' ASSOC., INC. |
Docket Date | 2017-10-26 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 10/24/17 |
On Behalf Of | SP OFFICES, LLC |
Docket Date | 2017-10-26 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2017-10-26 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-10-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-30 |
AMENDED ANNUAL REPORT | 2021-08-12 |
AMENDED ANNUAL REPORT | 2021-08-11 |
CORLCDSMEM | 2021-08-11 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-03-23 |
ANNUAL REPORT | 2018-03-17 |
Date of last update: 01 May 2025
Sources: Florida Department of State