Entity Name: | COLLEGETOWN II - MU, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COLLEGETOWN II - MU, 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: | 05 Mar 2015 (10 years ago) |
Document Number: | L15000040521 |
FEI/EIN Number |
47-4252374
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | UNIVERSITY CENTER, TALLAHASSEE, FL, 32306, US |
Mail Address: | P.O. BOX 1353, TALLAHASSEE, FL, 32306, US |
ZIP code: | 32306 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLLEGE TOWN II, LLC | Auth | - |
PONDER STEPHEN W | Agent | UNIVERSITY CENTER, TALLAHASSEE, FL, 32306 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-10-26 | PONDER, STEPHEN W. | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-20 | UNIVERSITY CENTER, SUITE C-5100, TALLAHASSEE, FL 32306 | - |
CHANGE OF MAILING ADDRESS | 2020-10-20 | UNIVERSITY CENTER, SUITE C-5100, TALLAHASSEE, FL 32306 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-10-20 | UNIVERSITY CENTER, C-5100, TALLAHASSEE, FL 32306 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Collegetown II, MU, LLC and GREP Southeast, LLC, Appellant(s) v. Ronald Vitrano, as Personal Representative of the Estate of Giovanni Vitrano, Elliot Marshall Innes, P.A., Hooper Construction, Inc., Braiden B. O'Connor, Christopher Tate O'Connor, Leah Beck, Spencer O. Duffey, Michael Christopher Duffey, Michelle Deanne Duffey, Cooper Lake, William E. Lake, and Christina Tate Lake, Appellee(s). | 1D2024-0743 | 2024-03-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | GREP SOUTHEAST, LLC |
Role | Appellant |
Status | Active |
Representations | Clyde Stuart Dunton-Gallagher, Ryan Dennis Schoeb, Michael Stuart Roscoe |
Name | COLLEGETOWN II - MU, LLC |
Role | Appellant |
Status | Active |
Representations | Clyde Stuart Dunton-Gallagher, Ryan Dennis Schoeb, Michael Stuart Roscoe |
Name | COOPER LAKE LLC |
Role | Appellee |
Status | Active |
Representations | Harold R Mardenborough, Jr. |
Name | Braiden B. O'Connor |
Role | Appellee |
Status | Active |
Representations | Eleanor Hadden Sills, Chris William Altenbernd, Steven Earle Oole |
Name | William E. Lake |
Role | Appellee |
Status | Active |
Representations | Harold R Mardenborough, Jr. |
Name | Elliot Marshall Innes, P.A. |
Role | Appellee |
Status | Active |
Representations | Nikki Kamlesh Bhavsar, Trevor Boehme Arnold |
Name | Leah Beck |
Role | Appellee |
Status | Active |
Representations | Steven Earle Oole |
Name | Michael Christopher Duffey |
Role | Appellee |
Status | Active |
Representations | Jared Paul Gann |
Name | Estate of Giovanni Vitrano |
Role | Appellee |
Status | Active |
Representations | Halley Bronson Lewis, III |
Name | Hon. Angela Cote Dempsey |
Role | Judge/Judicial Officer |
Status | Active |
Name | Leon Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Christopher Tate O'Connor |
Role | Appellee |
Status | Active |
Representations | Steven Earle Oole |
Name | Christina Tate Lake |
Role | Appellee |
Status | Active |
Representations | Harold R Mardenborough, Jr. |
Name | Spencer O. Duffey |
Role | Appellee |
Status | Active |
Representations | Jared Paul Gann, Michael Travis Stallings |
Name | Michelle Deanne Duffey |
Role | Appellee |
Status | Active |
Representations | Michael Travis Stallings, Jared Paul Gann |
Name | Ronald Vitrano |
Role | Appellee |
Status | Active |
Representations | Halley Bronson Lewis, III |
Name | HOOPER CONSTRUCTION, INC. |
Role | Appellee |
Status | Active |
Representations | Todd Randall Ehrenreich, Samuel Padua |
Docket Entries
Docket Date | 2024-07-11 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissed |
View | View File |
Docket Date | 2024-07-10 |
Type | Notice |
Subtype | Notice of Inability |
Description | Notice of Inability |
On Behalf Of | Leon Clerk |
Docket Date | 2024-05-29 |
Type | Order |
Subtype | Show Cause for Brief or Record on Appeal |
Description | Show Cause for Brief or Record on Appeal |
View | View File |
Docket Date | 2024-04-10 |
Type | Event |
Subtype | Fee Paid in Full |
Description | Fee Paid in Full |
View | View File |
Docket Date | 2024-04-10 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Collegetown II, MU, LLC |
Docket Date | 2024-04-09 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-04-03 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Spencer O. Duffey |
Docket Date | 2024-03-28 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Braiden B. O'Connor |
Docket Date | 2024-03-26 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal, orders attached cert. serv. |
On Behalf Of | GREP Southeast, LLC |
Docket Date | 2024-03-21 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Amended/Additional Filing(s) Needed |
View | View File |
Docket Date | 2024-03-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-03-20 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal, orders attached |
On Behalf Of | GREP Southeast, LLC |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-01-30 |
AMENDED ANNUAL REPORT | 2022-10-26 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-28 |
AMENDED ANNUAL REPORT | 2020-10-20 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-04-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State