Entity Name: | SP MOBLEY PARK LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 07 Nov 2014 (10 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 28 Apr 2022 (3 years ago) |
Document Number: | L14000173715 |
FEI/EIN Number | 47-2295082 |
Address: | 5403 West Gray Street, Tampa, FL, 33609, US |
Mail Address: | 2430 ESTANCIA BLVD., SUITE 114, CLEARWATER, FL, 33761, US |
ZIP code: | 33609 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300ZOJ1YBK4BC6259 | L14000173715 | US-FL | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | C/O Trustee and Corporate Services, Inc., 2430 Estancia Boulevard, Suite 114, Clearwater, US-FL, US, 33761 |
Headquarters | 2430 Estancia Boulevard, Suite 101, Clearwater, US-FL, US, 33761 |
Registration details
Registration Date | 2015-01-13 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2016-01-09 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | L14000173715 |
Name | Role |
---|---|
TRUSTEE AND CORPORATE SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
SP MOBLEY PARK MANAGER LLC | Manager | 5403 WEST GRAY STREET, TAMPA, FL, 33609 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000026198 | MOBLEY PARK APARTMENTS | ACTIVE | 2015-03-12 | 2025-12-31 | No data | 2430 ESTANCIA BLVD., SUITE 114, CLEARWATER, FL, 33761 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2022-04-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-23 | 5403 West Gray Street, Tampa, FL 33609 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CHANTRELL WALKER VS SP MOBLEY PARK, LLC, ET AL. | 2D2023-0892 | 2023-04-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CHANTRELL WALKER |
Role | Appellant |
Status | Active |
Name | SP MOBLEY PARK LLC |
Role | Appellee |
Status | Active |
Representations | CHARLES V. BARRETT, I I I, ESQ. |
Name | MOBLEY PARK APARTMENTS |
Role | Appellee |
Status | Active |
Name | HON MARC S. MAKHOLM |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-06-21 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2023-06-01 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ VILLANTI, SLEET, and ATKINSON |
Docket Date | 2023-06-01 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellant's failure to respond to this court's April 28, 2023, order to show cause. |
Docket Date | 2023-05-30 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ MAKHOLM - 48 PAGES REDACTED |
On Behalf Of | HILLSBOROUGH CLERK |
Docket Date | 2023-04-28 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2023-04-28 |
Type | Order |
Subtype | Show Cause re No Order Appealed |
Description | OSC - no order appealed ~ Appellant shall show cause within fifteen days why this appeal should not be dismissed for lack of jurisdiction, as appellant has failed to provide a copy of the order appealed as required by the Florida Rules of Appellate Procedure, and this court is unable thereby to determine its jurisdiction. |
Docket Date | 2023-04-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | CHANTRELL WALKER |
Docket Date | 2023-04-27 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Insolvency |
Description | LOWER TRIBUNAL INSOLVENCY |
On Behalf Of | HILLSBOROUGH CLERK |
Docket Date | 2023-04-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:Not Required |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-08 |
LC Amendment | 2022-04-28 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-01-27 |
ANNUAL REPORT | 2016-02-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State