Search icon

ORLANDO CITY APARTMENT MANAGEMENT LLC

Company Details

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

Agent

Name Role
NORTHWEST REGISTERED AGENT LLC Agent

Authorized Member

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

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-01 Northwest Registered Agent LLC No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State