Search icon

ORLANDO KINGDOM OVIEDO SHOPPING CENTER, LLC - Florida Company Profile

Company Details

Entity Name: ORLANDO KINGDOM OVIEDO SHOPPING CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORLANDO KINGDOM OVIEDO SHOPPING 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Oct 2016 (9 years ago)
Date of dissolution: 24 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Apr 2024 (a year ago)
Document Number: L16000184794
FEI/EIN Number NOT APPLICABLE

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

Address: 1011 GREENWOOD PL, SALINAS, CA, 93901, US
Mail Address: 1011 GREENWOOD PL, SALINAS, CA, 93901, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDBERG SANDRA L Manager 1011 GREENWOOD PL, SALINAS, CA, 93901
LOFFREDO STEPHEN KEsq. Agent 9999 N.E. 2nd AVENUE, MIAMI SHORES, FL, 33138

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-24 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-12 1011 GREENWOOD PL, SALINAS, CA 93901 -
CHANGE OF MAILING ADDRESS 2023-04-12 1011 GREENWOOD PL, SALINAS, CA 93901 -
REGISTERED AGENT NAME CHANGED 2023-04-12 LOFFREDO, STEPHEN K., Esq. -
REGISTERED AGENT ADDRESS CHANGED 2023-04-12 9999 N.E. 2nd AVENUE, SUITE 216, MIAMI SHORES, FL 33138 -

Court Cases

Title Case Number Docket Date Status
ORLANDO KINGDOM OVIEDO SHOPPING CENTER, LLC, SANDRA L. GOLDBERG, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF STANLEY B. GOLDBERG AND JOYCE GOLDBERG VS GEMINI PROPERTY MANAGEMENT, LLC 5D2020-2391 2020-11-17 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2016-CA-002974-15-G

Parties

Name Stanley Goldberg
Role Appellant
Status Active
Name Sandra Goldberg
Role Appellant
Status Active
Name ORLANDO KINGDOM OVIEDO SHOPPING CENTER, LLC
Role Appellant
Status Active
Representations Patrick Hopple
Name Joyce Goldberg
Role Appellant
Status Active
Name GEMINI PROPERTY MANAGEMENT, LLC
Role Appellee
Status Active
Representations Jamie Billotte Moses, David Eric Cannella
Name Hon. Michael J. Rudisill
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-08
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-08-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-07-19
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ MOT FOR REHEARING AND MOT FOR REHEARING/INTERIM DENIED
Docket Date 2022-07-05
Type Record
Subtype Appendix
Description Appendix ~ TO 7/5 MOTION FOR REHEARING OF ORDER ON FEES
On Behalf Of Orlando Kingdom Oviedo Shopping Center, LLC
Docket Date 2022-07-05
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 6/20 ORDER ON FEES
On Behalf Of Orlando Kingdom Oviedo Shopping Center, LLC
Docket Date 2022-06-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Orlando Kingdom Oviedo Shopping Center, LLC
Docket Date 2022-06-27
Type Record
Subtype Appendix
Description Appendix ~ TO MOT FOR REHEARING
On Behalf Of Orlando Kingdom Oviedo Shopping Center, LLC
Docket Date 2022-06-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2022-06-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LACK OF JURISDICTION
Docket Date 2022-06-10
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2022-02-18
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2022-02-17
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of Orlando Kingdom Oviedo Shopping Center, LLC
Docket Date 2022-02-17
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-02-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Orlando Kingdom Oviedo Shopping Center, LLC
Docket Date 2022-01-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ 12/24 MOTION TREATED AS MOTION FOR EXTENSION OF TIME AND GRANTED; REPLY BRF W/IN 5 DAYS OF PROBATE COURT AUTHORIZING HOPPLE LAW FIRM TO REPRESENT ESTATE. FAILURE TO COMPLY WILL RESULT IN APPEAL PROCEEDING WITHOUT A REPLY BRF.
Docket Date 2021-12-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 12/7 ORDER AND RESPONSE TO MOT TO LIFT ABATEMENT OR ALTERNATIVELY MOTION FOR EOT
On Behalf Of Orlando Kingdom Oviedo Shopping Center, LLC
Docket Date 2021-12-07
Type Disposition by Order
Subtype Granted in Part/Denied in Part
Description ORDER - GRANT IN PART/DENY IN PART ~ ABATEMENT ORDERED NOVEMBER 10, 2021, IS LIFTED AND SANDRA L. GOLDBERG, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF STANLEY B. GOLDBERG, IS SUBSTITUTED AS APPELLANT IN PLACE OF STANLEY GOLDBERG. APPELLANTS SHALL SERVE THE REPLY BRIEF BY DECEMBER 27, 2021.
Docket Date 2021-11-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ REQUEST THAT AA'S BE ORDERED TO MOVE FOR SUBSTITUTION WITHIN TEN DAYS, THAT PERIOD OF ABATEMENT BE LIFTED, AND THAT REPLY BRIEF BE FILED WITHIN TWENTY DAYS OF SUBSTITUTION ORDER AND NOTICE OF FILING
On Behalf Of Gemini Property Management, LLC
Docket Date 2021-11-10
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ 10/29 MOTION TREATED AS A MOTION TO EXTEND ABATEMENT PERIOD AND GRANTED. APPEAL HELD IN ABEYANCE UNTIL 2/7
Docket Date 2021-11-01
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR SUBSTITUTION
On Behalf Of Gemini Property Management, LLC
Docket Date 2021-10-29
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Parties
Description Motion For Substitution of Parties ~ OR ALTERNATIVELY FURTHER ABATEMENT OR EXTENSION OF TIME TO FILE/SERVE REPLY BRIEF
On Behalf Of Orlando Kingdom Oviedo Shopping Center, LLC
Docket Date 2021-09-21
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance ~ UNTIL 10/29; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED AND THE CASE SHALL PROCEED.
Docket Date 2021-09-17
Type Misc. Events
Subtype Status Report
Description Status Report ~ SUPPLEMENT TO AA'S STATUS REPORT
On Behalf Of Orlando Kingdom Oviedo Shopping Center, LLC
Docket Date 2021-09-14
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLANTS' STATUS REPORTAND UNAPPOSED [sic] MOTION FOR FURTHER ABATEMENT OREXTENSION OF TIME TO FILE/SERVE REPLY BRIEF
On Behalf Of Gemini Property Management, LLC
Docket Date 2021-09-13
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 8/10 ORDER AND MOTION FOR FURTHER ABATEMENT OR EOT FOR RB
On Behalf Of Orlando Kingdom Oviedo Shopping Center, LLC
Docket Date 2021-08-10
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance ~ APPEAL HELD IN ABEYANCE UNTIL 9/13; AAs SHALL FILE A STATUS REPORT BEFORE 9/13
Docket Date 2021-07-30
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 6/15 ORDER UNOPPOSED MOTION FOR FURTHER ABATEMENT OREXTENSION OF TIME TO FILE/SERVE REPLY BRIEF
On Behalf Of Orlando Kingdom Oviedo Shopping Center, LLC
Docket Date 2021-06-15
Type Order
Subtype Order on Motion To Abate
Description ORD-Grant Motion to Abate ~ APPEAL HELD IN ABEYANCE UNTIL 7/30; AAs TO FILE STATUS REPORT BEOFRE EXPIRATION OF ABATEMENT
Docket Date 2021-06-08
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ OR EXTENSION OF TIME TO FILE/SERVE REPLY BRIEF
On Behalf Of Orlando Kingdom Oviedo Shopping Center, LLC
Docket Date 2021-04-13
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance ~ HELD IN ABEYANCE UNTIL 6/8
Docket Date 2021-04-08
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ OR EXTENSION OF TIME TO FILE/SERVE REPLY BRIEF
On Behalf Of Orlando Kingdom Oviedo Shopping Center, LLC
Docket Date 2021-04-04
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 2/2 ORDER
On Behalf Of Orlando Kingdom Oviedo Shopping Center, LLC
Docket Date 2021-02-02
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance ~ AAs TO FILE STATUS REPORT BY 4/5; MOTION TO SUBSTITUTE PARTY DENIED W/OUT PREJUDICE
Docket Date 2021-01-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AS SANCTIONS; FOR MERIT PANEL CONSIDERATION; GRANTED PER 6/20 ORDER
On Behalf Of Gemini Property Management, LLC
Docket Date 2021-01-22
Type Response
Subtype Response
Description RESPONSE ~ PER 1/12 ORDER AND MOTION TO SUBSTITUTE PARTY
On Behalf Of Orlando Kingdom Oviedo Shopping Center, LLC
Docket Date 2021-01-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Gemini Property Management, LLC
Docket Date 2021-01-12
Type Order
Subtype Order
Description Miscellaneous Order ~ COUNSEL FOR AA ADVISE W/IN 10 DAYS - SUBST
Docket Date 2021-01-11
Type Notice
Subtype Notice
Description Notice ~ SUGGESTION OF DEATH- STANLEY GOLDBERG
On Behalf Of Orlando Kingdom Oviedo Shopping Center, LLC
Docket Date 2020-12-16
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DAYS - APX; DISCHARGED 12/16
Docket Date 2020-12-16
Type Brief
Subtype Appendix
Description Appendix for Amended Initial Brief
On Behalf Of Orlando Kingdom Oviedo Shopping Center, LLC
Docket Date 2020-12-13
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Orlando Kingdom Oviedo Shopping Center, LLC
Docket Date 2020-12-10
Type Response
Subtype Response
Description RESPONSE ~ PER 12/8 ORDER
On Behalf Of Orlando Kingdom Oviedo Shopping Center, LLC
Docket Date 2020-12-09
Type Order
Subtype Order Striking Filing
Description ORD-Stricken for failure to comply with FRJA 2.515(c)(1)(C) ~ AA FILE AMEND IB W/IN 5 DAYS
Docket Date 2020-12-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Orlando Kingdom Oviedo Shopping Center, LLC
Docket Date 2020-12-08
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ W/IN 10 DAYS; 12/1 OTSC DISCHARGED
Docket Date 2020-12-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Orlando Kingdom Oviedo Shopping Center, LLC
Docket Date 2020-12-07
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 11/17/20 ORDER
On Behalf Of Orlando Kingdom Oviedo Shopping Center, LLC
Docket Date 2020-12-01
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ W/IN 10 DAYS AND AA SHOW CAUSE W/IN 10 DAYS - DISM IB/APX; DISCHARGED 12/8
Docket Date 2020-11-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Gemini Property Management, LLC
Docket Date 2020-11-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Orlando Kingdom Oviedo Shopping Center, LLC
Docket Date 2020-11-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-11-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/12/2020
On Behalf Of Orlando Kingdom Oviedo Shopping Center, LLC
Docket Date 2020-11-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-11-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
ORLANDO KINGDOM OVIEDO SHOPPING CENTER, LLC, STANLEY GOLDBERG AND JOYCE GOLDBERG VS GEMINI PROPERTY MANAGEMENT, LLC 5D2019-0170 2019-01-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2016-CA-002974-15-G

Parties

Name Joyce Goldberg
Role Appellant
Status Active
Name Stanley Goldberg
Role Appellant
Status Active
Name ORLANDO KINGDOM OVIEDO SHOPPING CENTER, LLC
Role Appellant
Status Active
Representations Patrick Hopple, Stephanie Castellano Hopple
Name GEMINI PROPERTY MANAGEMENT, LLC
Role Appellee
Status Active
Representations David Eric Cannella, Jamie Billotte Moses
Name Hon. Michael J. Rudisill
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB BY 10/31
Docket Date 2019-09-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Gemini Property Management, LLC
Docket Date 2019-09-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 3/31 ORDER
On Behalf Of Gemini Property Management, LLC
Docket Date 2019-09-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AMENDED
On Behalf Of Gemini Property Management, LLC
Docket Date 2019-09-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 9/16
Docket Date 2019-09-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Gemini Property Management, LLC
Docket Date 2020-04-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-04-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-03-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-03-31
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ AE MOT FOR ATTY FEES GRANTED; AA MOT FOR ATTY FEES AND COSTS DENIED
Docket Date 2020-03-25
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ ABEYANCE LIFTED; APPEAL TO PROCEED
Docket Date 2020-03-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ LT ORDER ON MOT FOR REHEARING
On Behalf Of Gemini Property Management, LLC
Docket Date 2020-03-16
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance ~ ABEYANCE CONTINUED 30 DYS; SROA W/IN 5 DYS OF RULING ON PENDING MOT; 3/9 ORDER DISCHARGED
Docket Date 2020-03-13
Type Order
Subtype Order
Description Miscellaneous Order ~ NOTICE REGARDING OA AND CORONAVIRUS CONCERNS
Docket Date 2020-03-13
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ AMENDED, NO LONGER LAW DAY
Docket Date 2020-03-13
Type Response
Subtype Response
Description RESPONSE ~ PER 3/9 ORDER
On Behalf Of Gemini Property Management, LLC
Docket Date 2020-03-09
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ PARTIES BY 3/13; DISCHARGED PER 3/16 ORDER
Docket Date 2020-01-10
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT - LAW DAY ~ LAW DAY
Docket Date 2019-11-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Orlando Kingdom Oviedo Shopping Center, LLC
Docket Date 2019-10-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Orlando Kingdom Oviedo Shopping Center, LLC
Docket Date 2019-10-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 3/31 ORDER
On Behalf Of Orlando Kingdom Oviedo Shopping Center, LLC
Docket Date 2019-10-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Orlando Kingdom Oviedo Shopping Center, LLC
Docket Date 2019-08-09
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 491 PAGES
On Behalf Of Clerk Seminole
Docket Date 2019-07-31
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 8/19; AB W/IN 20 DAYS OF SROA
Docket Date 2019-07-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Orlando Kingdom Oviedo Shopping Center, LLC
Docket Date 2019-07-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Orlando Kingdom Oviedo Shopping Center, LLC
Docket Date 2019-07-03
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ IB DUE 7/12
Docket Date 2019-06-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR CLARIFICATION OF 6/25 ORDER AND TO SET DEADLINE TO FILE INITIAL BRIEF
On Behalf Of Orlando Kingdom Oviedo Shopping Center, LLC
Docket Date 2019-06-25
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Deny Relinq. of Jurisdiction
Docket Date 2019-06-18
Type Response
Subtype Response
Description RESPONSE ~ TO 6/17 MOTION TO RELINQUISH JURISDICTION
On Behalf Of Gemini Property Management, LLC
Docket Date 2019-06-17
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Orlando Kingdom Oviedo Shopping Center, LLC
Docket Date 2019-06-07
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 83 PAGES
On Behalf Of Clerk Seminole
Docket Date 2019-05-22
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 6/11; IB BY 6/24
Docket Date 2019-05-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Orlando Kingdom Oviedo Shopping Center, LLC
Docket Date 2019-05-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ & NOTICE OF WITHDRAWAL OF OBJECTION OF AE TO MOT EOT FOR IB
On Behalf Of Orlando Kingdom Oviedo Shopping Center, LLC
Docket Date 2019-05-21
Type Record
Subtype Appendix
Description Appendix ~ TO MOT SUPP ROA
On Behalf Of Orlando Kingdom Oviedo Shopping Center, LLC
Docket Date 2019-04-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 5/22
On Behalf Of Orlando Kingdom Oviedo Shopping Center, LLC
Docket Date 2019-04-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 338 PAGES
On Behalf Of Clerk Seminole
Docket Date 2019-02-11
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2019-01-29
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA PATRICK HOPPLE 27930
On Behalf Of Orlando Kingdom Oviedo Shopping Center, LLC
Docket Date 2019-01-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Gemini Property Management, LLC
Docket Date 2019-01-18
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2019-01-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-01-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-01-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/17/19
On Behalf Of Orlando Kingdom Oviedo Shopping Center, LLC

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-24
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-14
Florida Limited Liability 2016-10-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State