Entity Name: | FLORIDA REAL ESTATE ENDEAVORS 8 LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 05 Sep 2018 (6 years ago) |
Document Number: | L18000211566 |
FEI/EIN Number | 83-1837485 |
Address: | 1300 Saxon Dr, Orlando, FL, 32804, US |
Mail Address: | 1300 Saxon Dr, Orlando, FL, 32804, US |
ZIP code: | 32804 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
GOLD ACCOUNTING INC | Agent |
Name | Role | Address |
---|---|---|
Piacenti Peter | Manager | 1300 Saxon Dr, Orlando, FL, 32804 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-15 | 1300 Saxon Dr, Orlando, FL 32804 | No data |
CHANGE OF MAILING ADDRESS | 2022-02-15 | 1300 Saxon Dr, Orlando, FL 32804 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MATTHEW PARKES VS FLORIDA REAL ESTATE ENDEAVORS 8, LLC, E TAL. | 2D2022-2912 | 2022-09-06 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MATTHEW PARKES |
Role | Appellant |
Status | Active |
Name | FLAT RATE PROPERTY MANAGEMENT, LLC |
Role | Appellee |
Status | Active |
Name | FLORIDA REAL ESTATE ENDEAVORS 8 LLC |
Role | Appellee |
Status | Active |
Name | HON. JESSICA G. COSTELLO |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-11-02 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2022-10-11 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for failure of the appellant to comply with this court’s September 6, 2022, order to file an amended notice of apeal. |
Docket Date | 2022-10-11 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ Casanueva, Kelly, and Smith |
Docket Date | 2022-09-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:Not Required |
Docket Date | 2022-09-06 |
Type | Order |
Subtype | Certificate of Service |
Description | OSC/no cert. of service ~ Appellant's notice of appeal either fails to include a certificate of service demonstrating service of a copy of the notice of appeal on the appellee(s), or fails to identify the appellee(s) sufficiently to insure this court that the appellee(s) has received a copy of the notice of the appeal. Appellant shall within 15 days file an amended notice of appeal in the lower tribunal with a satisfactory certificate of service, copy to this court as well, or sanctions, including dismissal of the appeal, may result. |
Docket Date | 2022-09-06 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ W/ORDER AND ORDER OF INSOLVENCY |
On Behalf Of | MATTHEW PARKES |
Docket Date | 2022-09-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-04-16 |
Florida Limited Liability | 2018-09-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State