Entity Name: | CENTRAL FLORIDA STOCK INVESTORS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CENTRAL FLORIDA STOCK INVESTORS, 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: | 26 Jun 2013 (12 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 13 Jul 2017 (8 years ago) |
Document Number: | L13000092273 |
FEI/EIN Number |
47-3723613
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 934 N. MAGNOLIA AVE, ORLANDO, FL, 32803, US |
Address: | 398 W. MORSE BLVD., WINTER PARK, FL, 32789, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAHER MICHELE | Manager | 398 W. MORSE BLVD, WINTER PARK, FL, 32789 |
MDM PROPERTIES LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-21 | 398 W. MORSE BLVD., SUITE 150, WINTER PARK, FL 32789 | - |
CHANGE OF MAILING ADDRESS | 2024-02-21 | 398 W. MORSE BLVD., SUITE 150, WINTER PARK, FL 32789 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-21 | MDM PROPERTIES LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-21 | 398 W. MORSE BLVD, SUITE 150, WINTER PARK, FL 32789 | - |
LC AMENDMENT | 2017-07-13 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SAM MEINER, INDIVIDUALLY, ETC., ET AL. VS CENTRAL FLORIDA STOCK INVESTORS, LLC, ET AL. | 5D2015-2647 | 2015-07-29 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ELEANOR MEINER |
Role | Appellant |
Status | Active |
Name | SAM MEINER |
Role | Appellant |
Status | Active |
Representations | Howard S. Marks |
Name | BUBBALOU'S, INC. |
Role | Appellee |
Status | Active |
Name | CENTRAL FLORIDA STOCK INVESTORS, LLC |
Role | Appellee |
Status | Active |
Representations | KIM BOOKER, JEANNE MARIE REYNAUD, Michael M. Kest, USHER L. BROWN, Steven H. Kane |
Name | ALFRED S. WESTON |
Role | Appellee |
Status | Active |
Name | DANIEL BELLOWS |
Role | Appellee |
Status | Active |
Name | BENJAMIN PARTNERS, LTD. |
Role | Appellee |
Status | Active |
Name | City of Winter Park |
Role | Appellee |
Status | Active |
Name | CLARENCE WHEELER |
Role | Appellee |
Status | Active |
Name | PAULA BOWERS |
Role | Appellee |
Status | Active |
Name | Hon. Lisa T. Munyon |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-09-09 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2015-09-09 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2015-08-20 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2015-08-20 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2015-08-19 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ JT STIP |
On Behalf Of | SAM MEINER |
Docket Date | 2015-08-06 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | SAM MEINER |
Docket Date | 2015-08-06 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 7/30 ORDER |
On Behalf Of | SAM MEINER |
Docket Date | 2015-07-30 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 ~ AMENDED |
Docket Date | 2015-07-30 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ W/IN 10 DAYS; AA SHOW CAUSE WHY NOT DISM... |
Docket Date | 2015-07-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2015-07-29 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 7/24/15 |
On Behalf Of | SAM MEINER |
Docket Date | 2015-07-29 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2015-07-29 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-22 |
LC Amendment | 2017-07-13 |
ANNUAL REPORT | 2017-01-27 |
ANNUAL REPORT | 2016-04-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State