Entity Name: | LANCASTER SQUARE ORLANDO LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 14 Nov 2012 (12 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 24 Jan 2013 (12 years ago) |
Document Number: | L12000143571 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 211 WEST ALEXANDER PALM ROAD, BOCA RATON, FL, 33432 |
Mail Address: | 211 WEST ALEXANDER PALM ROAD, BOCA RATON, FL, 33432 |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TERRY EDMUND | Agent | 211 WEST ALEXANDER PALM ROAD, BOCA RATON, FL, 33432 |
Name | Role | Address |
---|---|---|
TERRY EDMUND | Manager | 211 WEST ALEXANDER PALM ROAD, BOCA RATON, FL, 33432 |
TERRY BARBARA | Manager | 211 WEST ALEXANDER PALM ROAD, BOCA RATON, FL, 33432 |
TERRY KAREN E | Manager | 342 GARDEN ROAD, PALM BEACH, FL, 33480 |
BAKER SUSAN | Manager | 141 WEST ALEXANDER PALM ROAD, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2013-01-24 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SUPER6, INC. AND TIMOTHY KEELEY, Appellant(s) v. LANCASTER SQUARE ORLANDO, LLC, Appellee(s). | 6D2024-2137 | 2024-10-07 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SUPER6 INC. |
Role | Appellant |
Status | Active |
Representations | Jade Craig, Brandon Stuart Vesely |
Name | TIMOTHY KEELEY |
Role | Appellant |
Status | Active |
Representations | Jade Craig, Brandon Stuart Vesely |
Name | LANCASTER SQUARE ORLANDO LLC |
Role | Appellee |
Status | Active |
Representations | Ronnie Joseph Bitman |
Name | Orange Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-22 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | SUPER6, INC. |
Docket Date | 2024-11-13 |
Type | Order |
Subtype | Order |
Description | Upon consideration of Appellant's status report docketed November 7, 2024, this case shall proceed. Accordingly, the ten day time period for filing directions to the clerk and designations to the court reporter, the fifty-day time period for preparing the record and serving copies of the index, the sixty-day time period for filing the record on appeal, and the seventy-day time period for filing of Appellant's initial brief shall commence as of the date of this order. |
View | View File |
Docket Date | 2024-11-07 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Order |
Description | Miscellaneous Trial Court Order - ORDER ON AMENDED MOTION FOR REHEARING |
On Behalf Of | SUPER6, INC. |
Docket Date | 2024-11-07 |
Type | Notice |
Subtype | Notice |
Description | NOTICE OF STATUS OF APPELLANTS'/DEFENDANTS' AMENDED MOTION FOR REHEARING |
On Behalf Of | SUPER6, INC. |
Docket Date | 2024-10-25 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | SUPER6, INC. |
Docket Date | 2024-10-21 |
Type | Notice |
Subtype | Notice |
Description | NOTICE OF COMPLIANCE |
On Behalf Of | SUPER6, INC. |
Docket Date | 2024-10-21 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-10-21 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | SUPER6, INC. |
View | View File |
Docket Date | 2024-10-07 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This appeal has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellant indigent. Failure to comply with this order will result in the dismissal of this case. |
View | View File |
Docket Date | 2024-10-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-10-07 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
On Behalf Of | SUPER6, INC. |
View | View File |
Docket Date | 2024-12-06 |
Type | Notice |
Subtype | Notice of Filing |
Description | NOTICE OF FILING ORDERS ON APPEAL |
On Behalf Of | SUPER6, INC. |
Docket Date | 2024-12-04 |
Type | Order |
Subtype | Order on Motion To Withdraw as Counsel |
Description | he motion to withdraw is granted. Attorney Rubin is withdrawn as counsel for appellants, and attorney Vesely shall proceed as counsel of record for appellants in this appeal. |
View | View File |
Docket Date | 2024-11-26 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | MOTION TO WITHDRAW AS COUNSEL FOR APPELLANTS |
On Behalf Of | SUPER6, INC. |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-03-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State