Entity Name: | PARK SQUARE ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 27 Feb 2009 (16 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 25 Mar 2009 (16 years ago) |
Document Number: | M09000000834 |
FEI/EIN Number | 592402753 |
Address: | 5200 VINELAND ROAD, SUITE 200, ORLANDO, FL, 32811 |
Mail Address: | 5200 VINELAND ROAD, SUITE 200, ORLANDO, FL, 32811 |
ZIP code: | 32811 |
County: | Orange |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
KALEITA GARY M | Agent | 215 North Eola Drive, ORLANDO, FL, 32801 |
Name | Role | Address |
---|---|---|
GUPTA SURESH K | Manager | 5200 VINELAND ROAD, SUITE 200, ORLANDO, FL, 32811 |
AGGARWAL BRAHAM | Manager | 5200 VINELAND ROAD, SUITE 200, ORLANDO, FL, 32811 |
Name | Role | Address |
---|---|---|
GUPTA VISHAAL | Managing Member | 5200 VINELAND ROAD, SUITE 200, ORLANDO, FL, 32811 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000033005 | PARK SQUARE HOMES | ACTIVE | 2016-03-31 | 2026-12-31 | No data | 5200 VINELAND ROAD, SUITE 200, ORLANDO, FL, 32811 |
G10000007517 | PARK SQUARE HOMES | EXPIRED | 2010-01-25 | 2015-12-31 | No data | 5200 VINELAND ROAD, SUITE 200, ORLANDO, FL, 32811 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2013-06-14 | KALEITA, GARY M | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-06-14 | 215 North Eola Drive, ORLANDO, FL 32801 | No data |
LC AMENDMENT | 2009-03-25 | No data | No data |
CONVERSION | 2009-02-27 | No data | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS H03389. CONVERSION NUMBER 900000094519 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PARK SQUARE ENTERPRISES, LLC VS RIDGEWOOD OFFICE BUILDING, LLC, ET AL. | 2D2023-0542 | 2023-03-14 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PARK SQUARE ENTERPRISES, LLC |
Role | Appellant |
Status | Active |
Representations | REBECCA RHODEN, ESQ., MICHAEL D. PICCOLO, ESQ. |
Name | PUMP HOUSE EAST, LLC |
Role | Appellee |
Status | Active |
Name | RIDGEWOOD OFFICE BUILDING, LLC |
Role | Appellee |
Status | Active |
Representations | JAROD A. BRAZEL, ESQ., PATRICK M. MOSLEY, ESQ., SCOTT A. MC LAREN, ESQ. |
Name | HON. CHERYL THOMAS |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-03-27 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed. |
Docket Date | 2023-03-27 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ NOTICE OF WITHDRAWAL OF NOTICE OF APPEAL |
On Behalf Of | PARK SQUARE ENTERPRISES, LLC |
Docket Date | 2023-03-27 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2023-03-14 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice. |
Docket Date | 2023-03-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Docket Date | 2023-03-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2023-03-14 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ W/ORDER |
On Behalf Of | PARK SQUARE ENTERPRISES, LLC |
Docket Date | 2023-03-27 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-02-23 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-01-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State