Search icon

PALMETTO RIDGE CIRCLE,LLC

Company Details

Entity Name: PALMETTO RIDGE CIRCLE,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 08 Jun 2021 (4 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L21000265427
Address: 2621 PALMETTO RIDGE CIRCLE, APOPKA, FL, 32712
Mail Address: 2621 PALMETTO RIDGE CIRCLE, APOPKA, FL, 32712
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
TERANO FINANCIAL, LLC Agent

Manager

Name Role Address
FLORIDA HOLDINGS 10041 TRUST Manager 2621 PALMETTO RIDGE CIRCLE, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
APOPKA FLORIDA 21 TRUST O/B/O JAVIER LOPEZ VS DITECH FINANCIAL, LLC F/K/A GREEN TREE SERVICING, LLC, JAMES A. OLSEN, GINGERY Y. OLSEN, THE PALMETTO RIDGE SCHOPKE HOMEOWNERS ASSOCIATION, INC., DANIEL ORTIZ, TERANO FINANCIAL, LLC, ET AL 5D2021-2843 2021-11-18 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-006945-O

Parties

Name Javier Lopez
Role Appellant
Status Active
Name Apopka Florida 21 Trust
Role Appellant
Status Active
Representations Gregory Bryl
Name GREEN TREE SERVICING LLC
Role Appellee
Status Active
Name The Palmetto Ridge Schopke Homeowners Association, Inc.
Role Appellee
Status Active
Name Ginger Y. Olsen
Role Appellee
Status Active
Name TERANO FINANCIAL, LLC
Role Appellee
Status Active
Name DITECH FINANCIAL LLC
Role Appellee
Status Active
Representations Candice J. Hart, Andrea Tromberg
Name PALMETTO RIDGE CIRCLE,LLC
Role Appellee
Status Active
Name DANIEL ORTIZ LLC
Role Appellee
Status Active
Name James A. Olsen
Role Appellee
Status Active
Name Hon. Vincent Falcone
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-01
Type Order
Subtype Order on Motion for Reinstatement
Description Deny Motion to Reinstate
Docket Date 2022-01-24
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Apopka Florida 21 Trust
Docket Date 2022-01-03
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-01-03
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-12-14
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2021-12-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2021-11-30
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DYS SHOW CAUSE RE: WHY APPEAL SHOULD NOT BE DISMISSED...
Docket Date 2021-11-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-11-18
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2021-11-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-11-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED 11/17/21
On Behalf Of Apopka Florida 21 Trust

Documents

Name Date
Florida Limited Liability 2021-06-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State