Search icon

32ND PLACE, LLC

Company Details

Entity Name: 32ND PLACE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Oct 2012 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 May 2013 (12 years ago)
Document Number: L12000129691
FEI/EIN Number 46-1167022
Address: 2651 SE 32nd Place, OCALA, FL, 34471, US
Mail Address: 2651 SW 32nd Pl, Ocala, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
MIRZA Haris Dr. Agent 2651 SW 32nd Pl, Ocala, FL, 34471

Auth

Name Role Address
MIRZA HARIS Auth 2651 SW 32nd Pl, Ocala, FL, 34471
Cruikshank Robbin Auth 2651 SW 32nd Pl, Ocala, FL, 34471

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-30 2651 SE 32nd Place, OCALA, FL 34471 No data
REGISTERED AGENT NAME CHANGED 2024-04-30 MIRZA, Haris, Dr. No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 2651 SW 32nd Pl, Ocala, FL 34471 No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-23 2651 SE 32nd Place, OCALA, FL 34471 No data
LC AMENDMENT 2013-05-02 No data No data

Court Cases

Title Case Number Docket Date Status
Donna Callahan, Appellant(s), v. Ocala Infectious Disease and Wound Center, Inc., 32nd Place, LLC, and Harris I. Mirza, Appellee(s). 5D2024-2003 2024-07-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2023-CA-002819

Parties

Name Donna Callahan
Role Appellant
Status Active
Representations Mark Cornelius
Name OCALA INFECTIOUS DISEASE AND WOUND CENTER, INC.
Role Appellee
Status Active
Representations Henry Patrick Romeu
Name 32ND PLACE, LLC
Role Appellee
Status Active
Name Harris I. Mirza
Role Appellee
Status Active
Name Hon. Gary Lamar Sanders
Role Judge/Judicial Officer
Status Active
Name Marion Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-08-13
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED; AMENDED NOVD ACCEPTED
View View File
Docket Date 2024-08-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal - AMENDED
On Behalf Of Donna Callahan
Docket Date 2024-08-09
Type Order
Subtype Order Striking Filing
Description Order Striking Filing - AMENDED VOL DISMISSAL DUE W/I 5 DAYS
View View File
Docket Date 2024-08-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal - STRICKEN PER 8/9 ORDER
On Behalf Of Donna Callahan
Docket Date 2024-07-31
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description JURISDICTION RELINQUISHED UNTIL 8/29. APPELLANT TO FILE A STATUS REPORT BEFORE RELINQUISHMENT EXPIRES.
View View File
Docket Date 2024-07-22
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Donna Callahan
Docket Date 2024-07-22
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
View View File
Docket Date 2024-07-22
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee - Fee Paid
View View File
Docket Date 2024-07-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed below 7/12/2024

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-05-03
ANNUAL REPORT 2015-04-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State