TAURUS APOPKA CITY CENTER, LLC - Florida Company Profile

Entity Name: | TAURUS APOPKA CITY CENTER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TAURUS APOPKA CITY CENTER, 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: | 21 Jul 2016 (9 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 09 Aug 2021 (4 years ago) |
Document Number: | L16000137659 |
FEI/EIN Number |
81-4238210
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 600 Northlake Blvd., Altamonte Springs, FL, 32701, US |
Mail Address: | 600 Northlake Blvd., Altamonte Springs, FL, 32701, US |
ZIP code: | 32701 |
City: | Altamonte Springs |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIJNBOUT ERIK | Manager | Two International Place, Boston, MA, 02110 |
LACKEY VICTORIA | Auth | 600 Northlake Blvd., Altamonte Springs, FL, 32701 |
SCOTTON NANCY | Manager | TWO INTERNATIONAL PLACE 27TH FLOOR, BOSTON, MA, 02110 |
- | Agent | - |
MCFADDEN JEFF | Manager | 600 Northlake Blvd., Altamonte Springs, FL, 32701 |
MERRIGAN PETER | Manager | Two International Place, Boston, MA, 02110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-04 | 600 Northlake Blvd., Suite 130, Altamonte Springs, FL 32701 | - |
CHANGE OF MAILING ADDRESS | 2023-04-04 | 600 Northlake Blvd., Suite 130, Altamonte Springs, FL 32701 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-04 | Corporation Service Company | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-04 | 1201 Hays Street, Suite 4, Tallahassee, FL 32301 | - |
LC AMENDMENT | 2021-08-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC AMENDMENT | 2016-10-28 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CPPB, LLC VS TAURUS APOPKA CITY CENTER LLC | 6D2023-2649 | 2023-05-17 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CPPB LLC |
Role | Petitioner |
Status | Active |
Representations | JON POLENBERG, ESQ., YASIN DANESHFAR, ESQ. |
Name | TAURUS APOPKA CITY CENTER, LLC |
Role | Respondent |
Status | Active |
Representations | BRYAN L. CAPPS, ESQ. |
Name | Hon. Vincent S. Chiu |
Role | Judge/Judicial Officer |
Status | Active |
Name | TIFFANY RUSSELL, CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-09-15 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Authored Opinion |
Docket Date | 2023-12-29 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-12-29 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2023-09-18 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Denying Attorney's Fees ~ ORDERED that Respondent’s Motion for Attorney's Fees, filed June 26, 2023, is denied. |
Docket Date | 2023-06-27 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE TO MOTION TO STRIKE |
On Behalf Of | CPPB, LLC |
Docket Date | 2023-06-27 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-TO FILE RESPONSE ~ Pursuant to Fla. R. App. P. 9.300(a) the time frame for Petitioner to file a response is shortened. If Petitioner chooses to respond to Respondent's Motion to Strike Petitioner's Reply to Response to Petition for Writ of Certiorari, then Petitioner shall file its response on or before July 3, 2023. |
Docket Date | 2023-06-26 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike ~ RESPONDENT'S MOTION TO STRIKE PETITIONER'S REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | TAURUS APOPKA CITY CENTER LLC |
Docket Date | 2023-06-26 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | CPPB, LLC |
Docket Date | 2023-06-26 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ RESPONDENT'S MOTION FOR APPELLATE COSTS AND ATTORNEYS' FEES |
On Behalf Of | TAURUS APOPKA CITY CENTER LLC |
Docket Date | 2023-06-19 |
Type | Record |
Subtype | Appendix to Response |
Description | APPENDICES /ATTACHMENTS TO RESPONSE ~ RESPONDENT'S SUPPLEMENTAL APPENDIX TO SHOW-CAUSERESPONSE TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | TAURUS APOPKA CITY CENTER LLC |
Docket Date | 2023-06-19 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONDENT'S SHOW-CAUSE RESPONSE TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | TAURUS APOPKA CITY CENTER LLC |
Docket Date | 2023-05-30 |
Type | Order |
Subtype | Order on Motion to Expedite |
Description | Deny Expediting-77a ~ Petitioner’s Motion to Expedite is denied. |
Docket Date | 2023-05-24 |
Type | Motions Other |
Subtype | Motion To Expedite |
Description | Motion To Expedite |
On Behalf Of | CPPB, LLC |
Docket Date | 2023-05-17 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | CPPB, LLC |
Docket Date | 2023-05-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2023-05-17 |
Type | Notice |
Subtype | Appendix/Attachment to Notice |
Description | Appendix/Attachment to Notice |
On Behalf Of | CPPB, LLC |
Docket Date | 2023-07-05 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE TO MOTION FOR APPELLATE COSTS AND ATTORNEYS' FEES |
On Behalf Of | CPPB, LLC |
Docket Date | 2023-06-29 |
Type | Order |
Subtype | Order on Motion To Strike |
Description | Deny Motion to Strike-13a ~ Upon review of Petitioner's response, we hereby accept as filed the attached AMENDED REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI and deny as moot RESPONDENT'S MOTION TO STRIKE PETITIONER'S REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI. |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-01 |
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-01-18 |
LC Amendment | 2021-08-09 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-04-07 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State