Search icon

DOWNTOWN ORLANDO MCKINLEY I LLC - Florida Company Profile

Company Details

Entity Name: DOWNTOWN ORLANDO MCKINLEY I LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOWNTOWN ORLANDO MCKINLEY I 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 02 Nov 2015 (9 years ago)
Document Number: L15000184985
FEI/EIN Number 47-5492158

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 320 N MAIN ST STE 200, ANN ARBOR, MI, 48104
Mail Address: 320 N MAIN ST STE 200, ANN ARBOR, MI, 48104
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GPR MCKINLEY MANAGER LLC Member -
COLLISON HARRY W Agent 180 S KNOWLES AVE STE 3, WINTER HAVEN, FL, 32789

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000020612 OSCEOLA FLATS EXPIRED 2016-02-25 2021-12-31 - 320 N MAIN STREET SUITE 200, ANN ARBOR, MI, 48104
G16000018417 LAKE CHEROKEE FLATS EXPIRED 2016-02-19 2021-12-31 - 320 N MAIN STREET SUITE 200, ANN ARBOR, MI, 48104

Court Cases

Title Case Number Docket Date Status
MARCELLA RUIZ VS DOWNTOWN ORLANDO MCKINLEY I, LLC 5D2016-4329 2016-12-21 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CV-66-A-O

Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CC-8111-O

Parties

Name MARCELLA RUIZ
Role Appellant
Status Active
Name DOWNTOWN ORLANDO MCKINLEY I LLC
Role Respondent
Status Active
Representations Jay L. Swistak
Name Hon. John M. Kest
Role Judge/Judicial Officer
Status Active
Name Hon. Jenifer M. Harris
Role Judge/Judicial Officer
Status Active
Name Hon. Thomas W. Turner
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-13
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2017-02-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2017-01-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-01-25
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition ~ AND AMEND PET
Docket Date 2017-01-06
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ W/IN 10 DAYS; PT SHALL SHOW CAUSE WHY AMEND PET SHOULD NOT BE DISM
Docket Date 2017-01-05
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
Docket Date 2017-01-05
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PETITION PER 12/21 ORDER
Docket Date 2017-01-04
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENCY; PS MARCELLA RUIZ
On Behalf Of MARCELLA RUIZ
Docket Date 2017-01-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO RESPOND
Docket Date 2017-01-04
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition ~ W/DRWN PER 1/6 ORDER
Docket Date 2016-12-21
Type Petition
Subtype Petition
Description Petition Filed ~ NOA TREATED AS PET FOR CERTIORARI; FILED BELOW 12/19/16
On Behalf Of MARCELLA RUIZ
Docket Date 2016-12-21
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-NOA Treated as Writ ~ AMEND PET W/IN 10 DAYS; PT SHALL SHOW CAUSE W/IN 10 DAYS...
Docket Date 2016-12-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-12-21
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-11
Florida Limited Liability 2015-11-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State