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