Search icon

UPSHOT NORTH MILLS, LLC

Company Details

Entity Name: UPSHOT NORTH MILLS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Oct 2019 (5 years ago)
Document Number: L19000248628
FEI/EIN Number 84-3997118
Address: 255 S. ORANGE AVENUE, SUITE 720, ORLANDO, FL, 32801, US
Mail Address: 255 S. ORANGE AVENUE, SUITE 720, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
RAUL SOCARRAS, P.A. Agent

Manager

Name Role Address
SOCARRAS RAUL Manager 255 S. ORANGE AVENUE, ORLANDO, FL, 32801

Court Cases

Title Case Number Docket Date Status
KNIGHT HEALTH HOLDINGS LLC, Petitioner(s) v. UPSHOT NORTH MILLS, LLC, Respondent(s). 6D2024-2181 2024-10-15 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2024-CA-001742-O

Parties

Name KNIGHT HEALTH HOLDINGS LLC
Role Petitioner
Status Active
Representations Brian Trujillo, Dianne Olivia Fischer, Ian M Ross
Name UPSHOT NORTH MILLS, LLC
Role Respondent
Status Active
Representations John Boudet, John Brennan, Jackson R. Boudet
Name Hon. John E. Jordan III
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-08
Type Response
Subtype Response
Description PETITIONER KNIGHT HEALTH HOLDINGS LLC'S RESPONSE TO THE COURT'S ORDER REGARDING MOOTNESS
On Behalf Of KNIGHT HEALTH HOLDINGS LLC
Docket Date 2024-11-07
Type Order
Subtype Order to File Response
Description Within ten days of the date of this order, Petitioner shall advise this Court of Petitioner's position as to whether the Petition for Writ of Certiorari is moot due to Respondent's withdrawal of "Request No. 13."
View View File
Docket Date 2024-11-07
Type Motions Other
Subtype Motion To Dismiss
Description RESPONDENT'S MOTION TO DISMISS PETITION FOR WRIT OF CERTIORARI AS MOOT
On Behalf Of UPSHOT NORTH MILLS, LLC
Docket Date 2024-10-17
Type Order
Subtype Order to File Response
Description Petitioner's Notice of Withdrawal of Its Emergency Motion for a Stay Pending Certiorari Review is noted. Respondent shall file a response to the petition for writ of certiorari within thirty days of the date of this order. Petitioner may file a reply to the response within thirty days of the response's filing.
View View File
Docket Date 2024-10-17
Type Notice
Subtype Notice
Description PETITIONER KNIGHT HEALTH HOLDINGS LLC'S NOTICE OF WITHDRAWAL OF ITS EMERGENCY MOTION FOR A STAY PENDING CERTIORARI REVIEW
On Behalf Of KNIGHT HEALTH HOLDINGS LLC
Docket Date 2024-10-15
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-15
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of KNIGHT HEALTH HOLDINGS LLC
View View File
Docket Date 2024-10-15
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of KNIGHT HEALTH HOLDINGS LLC
View View File
Docket Date 2024-10-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-15
Type Record
Subtype Appendix
Description Appendix
On Behalf Of KNIGHT HEALTH HOLDINGS LLC
View View File
Docket Date 2024-10-15
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
On Behalf Of KNIGHT HEALTH HOLDINGS LLC
View View File
Docket Date 2024-12-20
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-04
Type Disposition by Order
Subtype Dismissed
Description The Petition for a Writ of Certiorari filed October 14, 2024 is dismissed as moot.
View View File
Docket Date 2024-10-15
Type Order
Subtype Order on Filing Fee
Description This petition has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Within twenty days, Counsel for petitioner shall forward the required $300.00 filing fee or, if applicable, an affidavit of insolvency in conformity with the requirements of chapter 57, Florida Statutes, to this court. If this court does not receive either of the above within the prescribed time, this petition may be subject to dismissal without further notice."
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-09
Florida Limited Liability 2019-10-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State