Search icon

8700 OBT ORLANDO HOLDINGS LLC

Company Details

Entity Name: 8700 OBT ORLANDO HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Jul 2020 (5 years ago)
Document Number: L20000193550
FEI/EIN Number 85-1806085
Address: 7777 Glades Rd., Ste. 215, Boca Raton, FL, 33434, US
Mail Address: 390 NE 191st St., Ste. 8139, Miami, FL, 33179, US
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
INCORP SERVICES, INC. Agent

Manager

Name Role
RISE8 MANAGEMENT LLC Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000085260 STAYABLE SUITES ORLANDO ACTIVE 2020-07-20 2025-12-31 No data 8230 210TH ST. SOUTH, STE. 2, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-07-30 INCORP SERVICES, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2024-07-30 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 No data
CHANGE OF MAILING ADDRESS 2024-03-12 7777 Glades Rd., Ste. 215, Boca Raton, FL 33434 No data
CHANGE OF PRINCIPAL ADDRESS 2024-02-09 7777 Glades Rd., Ste. 215, Boca Raton, FL 33434 No data

Court Cases

Title Case Number Docket Date Status
ROXANE LYNN PARKER VS 8700 OBT ORLANDO HOLDINGS, LLC D/B/A STAYABLE SUITES ORLANDO 5D2022-2221 2022-09-14 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2022-CC-012101-O

Parties

Name Roxane Lynn Parker
Role Appellant
Status Active
Name 8700 OBT ORLANDO HOLDINGS LLC
Role Appellee
Status Active
Name Stayable Suites Orlando
Role Appellee
Status Active
Name Hon. Eric H. DuBois
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-12-30
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2022-12-12
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2022-12-12
Type Disposition (SC)
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2022-11-23
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS
Docket Date 2022-10-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 60 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-10-20
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2022-10-19
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ SECOND AMENDED - CRT OF SVC 10/9/22
Docket Date 2022-10-13
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ SECOND AMENDED W/I 10 DAYS
Docket Date 2022-10-12
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 9/15/22 ORDER - FILED IN L.T. 10/10/22; STRICKEN PER 10/13 ORDER
Docket Date 2022-10-12
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ W/I 10 DAYS
Docket Date 2022-09-15
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/I 10 DAYS
Docket Date 2022-09-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-09-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/13/22
On Behalf Of Roxane Lynn Parker
Docket Date 2022-09-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV

Documents

Name Date
Reg. Agent Change 2024-07-30
AMENDED ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-11
Florida Limited Liability 2020-07-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State