Search icon

ORLANDO CITY APARTMENT MANAGEMENT LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ORLANDO CITY APARTMENT MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORLANDO CITY APARTMENT MANAGEMENT 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Mar 2020 (5 years ago)
Document Number: L20000093730
FEI/EIN Number 84-5194434

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

Address: 7707 S ORANGE AVE, 593312, ORLANDO, FL, 32809, US
Mail Address: 7707 S ORANGE AVE, 593312, ORLANDO, FL, 32809, US
ZIP code: 32809
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMERICAN APARTMENT MANAGEMENT LLC Authorized Member 7707 S ORANGE AVE STE 593312, ORLANDO, FL, 32809
- Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-01 Northwest Registered Agent LLC -

Court Cases

Title Case Number Docket Date Status
ROBERT DANIELS VS ORLANDO CITY APARTMENT MANAGEMENT, LLC 5D2021-2171 2021-08-27 Closed
Classification NOA Non Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 5th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2021-CC-009756-O

Parties

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

Documents

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State