Search icon

TAURUS APOPKA CITY CENTER, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Court Cases

Title Case Number Docket Date Status
CPPB, LLC VS TAURUS APOPKA CITY CENTER LLC 6D2023-2649 2023-05-17 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2022-CA-010371-O

Parties

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.

Documents

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State