Search icon

FLORIDA REAL ESTATE ENDEAVORS 8 LLC

Company Details

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

Agent

Name Role
GOLD ACCOUNTING INC Agent

Manager

Name Role Address
Piacenti Peter Manager 1300 Saxon Dr, Orlando, FL, 32804

Events

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

Court Cases

Title Case Number Docket Date Status
MATTHEW PARKES VS FLORIDA REAL ESTATE ENDEAVORS 8, LLC, E TAL. 2D2022-2912 2022-09-06 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
22-CC-064323

Parties

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

Documents

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