Entity Name: | GOLDOLLER ORLANDO I LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 01 Aug 2011 (14 years ago) |
Date of dissolution: | 03 Jan 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 03 Jan 2020 (5 years ago) |
Document Number: | M11000003850 |
FEI/EIN Number |
452880988
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 107 S. 2nd Street, Philadelphia, PA, 19106, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
OLLER RICHARD | Managing Member | 107 S. 2nd Street, Philadelphia, PA, 19106 |
CT CORPORATION | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-01-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-06-26 | 107 S. 2nd Street, Suite 500, Philadelphia, PA 19106 | - |
REINSTATEMENT | 2016-03-07 | - | - |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-11-08 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REINSTATEMENT | 2012-11-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-11-08 | CT CORPORATION | - |
REVOKED FOR ANNUAL REPORT | 2012-09-28 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STEVEN R. FLEMING AND HEATHER FLEMING, INDIVIDUALLY AND AS NATURAL PARENTS AND LEGAL GUARDIANS OF A.F., A CHILD VS GOLDOLLER ORLANDO I, LLC | 5D2017-1391 | 2017-05-08 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | STEVEN R. FLEMING |
Role | Appellant |
Status | Active |
Representations | Jason P. Herman |
Name | A.F., A CHILD |
Role | Appellant |
Status | Active |
Name | HEATHER FLEMING |
Role | Appellant |
Status | Active |
Name | GOLDOLLER ORLANDO I LLC |
Role | Appellee |
Status | Active |
Representations | Dennis R. O'Connor |
Name | Hon. Michael J. Rudisill |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Seminole |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-07-12 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2017-07-12 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2017-06-26 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ INABILITY TO COMPLETE ROA |
Docket Date | 2017-06-23 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE |
Docket Date | 2017-06-23 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dism. Filing Fee |
Docket Date | 2017-06-07 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause - Filing Fee ~ AA W/I 10 DAYS |
Docket Date | 2017-05-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2017-05-08 |
Type | Order |
Subtype | Mediation Order to Counsel |
Description | Mediation Letter to Counsel |
Docket Date | 2017-05-08 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 5/5/17 |
On Behalf Of | STEVEN R. FLEMING |
Docket Date | 2017-05-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Name | Date |
---|---|
WITHDRAWAL | 2020-01-03 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-06-26 |
ANNUAL REPORT | 2017-01-31 |
AMENDED ANNUAL REPORT | 2016-11-16 |
REINSTATEMENT | 2016-03-07 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-07-02 |
REINSTATEMENT | 2012-11-08 |
Foreign Limited | 2011-08-01 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State