Entity Name: | ORLANDO CITY APARTMENT MANAGEMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 31 Mar 2020 (5 years ago) |
Document Number: | L20000093730 |
FEI/EIN Number | 84-5194434 |
Address: | 7707 S ORANGE AVE, 593312, ORLANDO, FL, 32809, US |
Mail Address: | 7707 S ORANGE AVE, 593312, ORLANDO, FL, 32809, US |
ZIP code: | 32809 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
NORTHWEST REGISTERED AGENT LLC | Agent |
Name | Role | Address |
---|---|---|
AMERICAN APARTMENT MANAGEMENT LLC | Authorized Member | 7707 S ORANGE AVE STE 593312, ORLANDO, FL, 32809 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-05-01 | Northwest Registered Agent LLC | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ROBERT DANIELS VS ORLANDO CITY APARTMENT MANAGEMENT, LLC | 5D2021-2171 | 2021-08-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ROBERT DANIELS LLC |
Role | Appellant |
Status | Active |
Representations | Robert Martin Abramson |
Name | ORLANDO CITY APARTMENT MANAGEMENT LLC |
Role | Appellee |
Status | Active |
Name | Hon. Carly S. Wish |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-12-21 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2021-12-21 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2021-12-02 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal |
Docket Date | 2021-12-02 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE |
Docket Date | 2021-11-15 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ AA W/I 10 DYS - APX |
Docket Date | 2021-11-02 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ AA W/IN 5 DYS FILE APX TO IB; IB ACKNOWLEDGED |
Docket Date | 2021-10-27 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Robert Daniels |
Docket Date | 2021-10-27 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 10/21 ORDER |
On Behalf Of | Robert Daniels |
Docket Date | 2021-10-21 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS RE: IB/APX |
Docket Date | 2021-10-05 |
Type | Order |
Subtype | Order on Motion for Reinstatement |
Description | ORD-Reinstatement ~ IB W/IN 15 DYS; APPEAL REINSTATED |
Docket Date | 2021-09-24 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ AA W/IN 10 DYS TENDER FILING FEE; MOTION REINSTATE ACKNOWLEDGED |
Docket Date | 2021-09-22 |
Type | Post-Disposition Motions |
Subtype | Motion For Reinstatement |
Description | Motion For Reinstatement ~ "TO VACATE ORDER OF DISMISSAL" |
On Behalf Of | Robert Daniels |
Docket Date | 2021-09-20 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dism. Filing Fee ~ AND AA'S MOT FOR STAY DENIED AS MOOT |
Docket Date | 2021-09-20 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-08-30 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay |
On Behalf Of | Robert Daniels |
Docket Date | 2021-08-27 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | Robert Daniels |
Docket Date | 2021-08-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2021-08-27 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2021-08-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-03-15 |
Florida Limited Liability | 2020-03-31 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State