Search icon

ORANGE PARK HOLDINGS,LLC - Florida Company Profile

Company Details

Entity Name: ORANGE PARK HOLDINGS,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORANGE PARK 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Jun 2021 (4 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L21000272142
FEI/EIN Number NOT APPLICABLE

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

Address: 4604 49TH ST N167, ST PETERSBURG, FL, 33709
Mail Address: 4604 49TH ST N167, ST PETERSBURG, FL, 33709
ZIP code: 33709
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLEET FINANCIAL LLC Agent -
FLORIDA HOLDINGS 10043 TRUST,fleet financi Manager 6210 44th St N18, Pinellas Park, FL, 33781

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Court Cases

Title Case Number Docket Date Status
5449 TURKEY CREEK LAND TRUST VS WELLS FARGO BANK, N.A., MARCOS A. ROSADO, BRENDALIZ CASTRO-GORDON, TERRA MAR PROPERTY MANAGEMENT, LLC, AS SUCCESSOR TRUSTEE, ET AL 5D2023-0618 2023-01-13 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2018-CA-006476

Parties

Name 5449 Turkey Creek Land Trust
Role Appellant
Status Active
Representations Gregory Bryl
Name ORANGE PARK HOLDINGS,LLC
Role Appellee
Status Active
Name Tedaryl Abrams
Role Appellee
Status Active
Name ORTEGA PARK HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name Marcos Rosado
Role Appellee
Status Active
Name Brendaliz Castro-Gordon
Role Appellee
Status Active
Name Wells Fargo Bank
Role Appellee
Status Active
Representations Michael D. Ginsberg, Alisa Dawn Wilkes, Richard Slaughter McIver, Jennifer M. Scott
Name C/O Sherrie Jarnutowshi
Role Appellee
Status Active
Name Tameka Abrams
Role Appellee
Status Active
Name TERRA MAR PROPERTY MANAGEMENT, LLC
Role Appellee
Status Active
Name Duval County Land Trust #098380-2294
Role Appellee
Status Active
Name Hon. Bruce Anderson DNU
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2023-05-15
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-04-25
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ FOR LACK OF JURISDICTION
Docket Date 2023-04-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-04-18
Type Response
Subtype Response
Description RESPONSE ~ PER 4/4 ORDER
On Behalf Of 5449 Turkey Creek Land Trust
Docket Date 2023-04-04
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ APPEAL REINSTATED; 4/3 AND 3/21 ORDERS W/DRAWN; AA W/IN 10 DYS SHOW CAUSE RE: WHY APPEAL SHOULD NOT BE DISMISSED LACK OF JURIS...
Docket Date 2023-04-03
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ W/DRAWN PER 4/4 ORDER
Docket Date 2023-04-03
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of 5449 Turkey Creek Land Trust
Docket Date 2023-04-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2023-03-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of 5449 Turkey Creek Land Trust
Docket Date 2023-03-30
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/I 10 DAYS
Docket Date 2023-03-21
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ W/I 10 DAYS; W/DRAWN PER 4/4 ORDER
Docket Date 2023-01-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wells Fargo Bank
Docket Date 2023-01-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-01-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-01-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/13/23
On Behalf Of 5449 Turkey Creek Land Trust
Docket Date 2023-01-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-01-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
Florida Limited Liability 2021-06-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State