Search icon

PAINTED OAKS ACADEMY LLC

Company Details

Entity Name: PAINTED OAKS ACADEMY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 May 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2016 (8 years ago)
Document Number: L15000077409
FEI/EIN Number 68-0604944
Address: 15100 LAKE PICKETT ROAD, ORLANDO, FL, 32820, US
Mail Address: 15151 LAKE PICKETT ROAD, ORLADNO, FL, 32820, US
ZIP code: 32820
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
OTTERSEN DAVID P Agent 15151 LAKE PICKETT ROAD, ORLADNO,, FL, 32820

Manager

Name Role Address
OTTERSEN DAVID P Manager 15151 LAKE PICKETT ROAD, ORLANDO, FL, 32820

Authorized Member

Name Role Address
OTTERSEN David Authorized Member 15151 LAKE PICKETT ROAD, ORLANDO, FL, 32820

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000012301 RUSTIC WEDDINGS ORLANDO EXPIRED 2017-02-02 2022-12-31 No data 15100 LAKE PICKETT ROAD, ORLANDO, FL, 32820

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-10-17 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-17 OTTERSEN, DAVID P No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
UNITED PROPERTY & CASUALTY INSURANCE COMPANY VS S.K., INDIVIDUALLY, KAZIM KAZI AND CAROLYN KAZI, INDIVIDUALLY AND AS PARENTS AND NATURAL GUARDIANS OF S.K., AND AS ASSIGNEE OF DAVID OTTERSEN AND PAINTED OAKS ACADEMY, LLC 5D2020-1736 2020-08-13 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-001674-O

Parties

Name United Property and Casualty Insurance Company
Role Petitioner
Status Active
Representations Kyle A. Gretel
Name Carolyn Kazi
Role Respondent
Status Active
Name PAINTED OAKS ACADEMY LLC
Role Respondent
Status Active
Name David Ottersen
Role Respondent
Status Active
Name Kazim Kazi
Role Respondent
Status Active
Name S.K., A child
Role Respondent
Status Active
Representations Stephen A. Marino, Jr.
Name Hon. Chad K. Alvaro
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-10-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-10-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2020-09-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-09-17
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2020-09-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED PER 9/15 ORDER
On Behalf Of United Property and Casualty Insurance Company
Docket Date 2020-09-15
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ PT FILE AMEND NOTICE W/IN 5 DAYS
Docket Date 2020-09-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of United Property and Casualty Insurance Company
Docket Date 2020-09-08
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RESPONSE BY 10/5; REPLY W/IN 10 DAYS AFTER SERVICE OF RESPONSE
Docket Date 2020-09-01
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ JOINT MOTION
On Behalf Of S.K., A child
Docket Date 2020-08-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of United Property and Casualty Insurance Company
Docket Date 2020-08-14
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RSP W/I 20; REPLY W/I 10
Docket Date 2020-08-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-08-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-08-13
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 08/13/2020
On Behalf Of United Property and Casualty Insurance Company
Docket Date 2020-08-13
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of United Property and Casualty Insurance Company

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-10-17
Florida Limited Liability 2015-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State