Search icon

LANCASTER SQUARE ORLANDO LLC

Company Details

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

Agent

Name Role Address
TERRY EDMUND Agent 211 WEST ALEXANDER PALM ROAD, BOCA RATON, FL, 33432

Manager

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

Events

Event Type Filed Date Value Description
LC AMENDMENT 2013-01-24 No data No data

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2021-CA-002877-O

Parties

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.

Documents

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