Search icon

8700 OBT ORLANDO HOLDINGS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: 8700 OBT ORLANDO HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

8700 OBT ORLANDO HOLDINGS 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: 07 Jul 2020 (5 years ago)
Document Number: L20000193550
FEI/EIN Number 85-1806085

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

Address: 390 NE 191st St., Ste. 8139, Miami, FL, 33179, US
Mail Address: 390 NE 191st St., Ste. 8139, Miami, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
RISE8 MANAGEMENT LLC Manager
INCORP SERVICES, INC. Agent

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
ROBERT BEYER
User ID:
P3323032

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
EVAYVMLFUMD3
CAGE Code:
02X97
UEI Expiration Date:
2025-09-19

Business Information

Activation Date:
2024-09-23
Initial Registration Date:
2024-09-17

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000022704 STAYABLE ORLANDO ACTIVE 2025-02-14 2030-12-31 - 390 NE 191ST ST., STE. 8139, MIAMI, FL, 33179
G20000085260 STAYABLE SUITES ORLANDO ACTIVE 2020-07-20 2025-12-31 - 8230 210TH ST. SOUTH, STE. 2, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-04 390 NE 191st St., Ste. 8139, Miami, FL 33179 -
REGISTERED AGENT NAME CHANGED 2024-07-30 INCORP SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2024-07-30 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
CHANGE OF MAILING ADDRESS 2024-03-12 7777 Glades Rd., Ste. 215, Boca Raton, FL 33434 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-09 7777 Glades Rd., Ste. 215, Boca Raton, FL 33434 -

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
ANNUAL REPORT 2025-02-04
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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State