Search icon

12422 PARK AVENUE, LLC

Company Details

Entity Name: 12422 PARK AVENUE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 04 Nov 2014 (10 years ago)
Document Number: L14000171683
FEI/EIN Number APPLIED FOR
Address: 16433 Sandhill Road, Winter Garden, FL 34787
Mail Address: 16433 Sandhill Road, Winter Garden, FL 34787
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Floyd, Louis Agent 16433 Sandhill Road, Winter Garden, FL 34787

Manager

Name Role Address
Floyd, Louis Manager 16433 Sandhill Road, Winter Garden, FL 34787

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-16 16433 Sandhill Road, Winter Garden, FL 34787 No data
CHANGE OF MAILING ADDRESS 2024-02-16 16433 Sandhill Road, Winter Garden, FL 34787 No data
REGISTERED AGENT NAME CHANGED 2024-02-16 Floyd, Louis No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-16 16433 Sandhill Road, Winter Garden, FL 34787 No data

Court Cases

Title Case Number Docket Date Status
12422 PARK AVENUE, LLC VS ZACHARY E. STOUMBOS and ANDREA S. STOUMBOS 5D2018-0632 2018-02-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-008518-O

Parties

Name 12422 PARK AVENUE, LLC
Role Appellant
Status Active
Representations JENNIFER K. BIRMINGHAM
Name ZACHARY E. STOUMBOS
Role Appellee
Status Active
Representations Charles Parker, Jr.
Name ANDREA S. STOUMBOS
Role Appellee
Status Active
Name Hon. Keith F. White
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-02-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-01-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-08-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ZACHARY E. STOUMBOS
Docket Date 2018-08-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of 12422 PARK AVENUE, LLC
Docket Date 2018-08-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 8/17
Docket Date 2018-08-10
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA FILE AMEND MOT W/IN 5 DAYS
Docket Date 2018-08-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of 12422 PARK AVENUE, LLC
Docket Date 2018-07-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 245 PAGES - TRANSCRIPT
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2018-07-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INIT BRF 8/10
Docket Date 2018-07-19
Type Response
Subtype Response
Description RESPONSE ~ PER 7/10 ORDER AND MOT EOT FOR IB
On Behalf Of 12422 PARK AVENUE, LLC
Docket Date 2018-07-10
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO COMPLETE ROA
Docket Date 2018-07-10
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DAYS
Docket Date 2018-05-18
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2018-05-18
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD DAVID C. SCHWARTZ 501727
Docket Date 2018-04-18
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
On Behalf Of 12422 PARK AVENUE, LLC
Docket Date 2018-04-13
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2018-04-12
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of 12422 PARK AVENUE, LLC
Docket Date 2018-04-06
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2018-04-02
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2018-03-27
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/IN 10 DAYS; DISCHARGED 4/2
Docket Date 2018-03-07
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA JENNIFER K BIRMINGHAM 0526800
On Behalf Of 12422 PARK AVENUE, LLC
Docket Date 2018-03-02
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE CHARLES PARKER, JR 0850322
On Behalf Of ZACHARY E. STOUMBOS
Docket Date 2018-02-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ *AMENDED*
Docket Date 2018-02-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/21/18
On Behalf Of 12422 PARK AVENUE, LLC
Docket Date 2018-02-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-02-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-04-24

Date of last update: 20 Feb 2025

Sources: Florida Department of State