Search icon

ARBOR CP, LLC - Florida Company Profile

Company Details

Entity Name: ARBOR CP, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Aug 2012 (13 years ago)
Document Number: M12000004917
FEI/EIN Number 460882151

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

Address: 3715 NORTHSIDE PARKWAY, BUILDING 300, SUITE 110, ATLANTA, GA, 30327, US
Mail Address: 3715 NORTHSIDE PARKWAY, BUILDING 300, SUITE 110, ATLANTA, GA, 30327, US
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
harper judson Manager 3715 NORTHSIDE PARKWAY, ATLANTA, GA, 30327

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000056283 ARBOR TERRACE COOPER CITY ACTIVE 2023-05-03 2028-12-31 - 3715 NORTHSIDE PARKWAY NW, BLDG 300, STE 110, ATLANTA, GA, 30327
G18000060379 ARBOR TERRACE ORTEGA EXPIRED 2018-05-18 2023-12-31 - 3715 NORTHSIDE PARKWAY, BUILDING 300, SUITE 110, ATLANTA, GA, 30327
G18000060391 ARBOR TERRACE SAN JOSE EXPIRED 2018-05-18 2023-12-31 - 3715 NORTHSIDE PARKWAY, BUILDING 300, SUITE 110, ATLANTA, GA, 30327
G18000060392 ARBOR TERRACE PONTE VEDRA EXPIRED 2018-05-18 2023-12-31 - 3715 NORTHSIDE PARKWAY, BUILDING 300, SUITE 110, ATLANTA, GA, 30327
G18000060395 ARBOR TERRACE OF CITRUS PARK EXPIRED 2018-05-18 2023-12-31 - 3715 NORTHSIDE PARKWAY, BUILDING 300, SUITE 110, ATLANTA, GA, 30327
G18000060409 THE PRESERVE AT PALM AIRE EXPIRED 2018-05-18 2023-12-31 - 3715 NORTHSIDE PARKWAY, BUILDING 300, SUITE 110, ATLANTA, GA, 30327

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-02-02 3715 NORTHSIDE PARKWAY, BUILDING 300, SUITE 110, ATLANTA, GA 30327 -
CHANGE OF MAILING ADDRESS 2016-02-02 3715 NORTHSIDE PARKWAY, BUILDING 300, SUITE 110, ATLANTA, GA 30327 -

Court Cases

Title Case Number Docket Date Status
THE ASPIRE AT AMELIA, LLC D/B/A THE LAKESIDE AT AMEALIA ISLAND; ARBOR CP, LLC; AND MELISSA A. SLOPER VS A. J. TULLY AND JOAN TULLY, AS PERSONAL REPRESENTATIVES OF THE ESTATE OF THOMAS A. TULLY, DECEASED 5D2023-0349 2022-11-08 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Nassau County
2021-CA-0099

Parties

Name THE ASPIRE AT AMELIA, LLC
Role Appellant
Status Active
Representations Adam G. Prom, Geoffrey D. Sessions
Name ARBOR CP, LLC
Role Appellant
Status Active
Name Melissa A. Sloper
Role Appellant
Status Active
Name The Lakeside at Amealia Island
Role Appellant
Status Active
Name A. J. Tully
Role Appellee
Status Active
Representations Steve Watrel, Daniel A. Iracki, Jessie L. Harrell
Name Joan Tully
Role Appellee
Status Active
Name Estate of Thomas A. Tully
Role Appellee
Status Active
Name Hon. Eric C. Roberson
Role Judge/Judicial Officer
Status Active
Name Clerk Nassau
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-10-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-09-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2023-09-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2023-03-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ PURSUANT TO FLORIDA STATUTE § 57.105; FOR MERIT PANEL CONSIDERATION
On Behalf Of A. J. Tully
Docket Date 2023-03-17
Type Response
Subtype Response
Description RESPONSE ~ TO 3/20 MOTION FOR ATTY. FEES
On Behalf Of The Aspire at Amelia, LLC
Docket Date 2023-03-06
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-03-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of The Aspire at Amelia, LLC
Docket Date 2023-01-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of A. J. Tully
Docket Date 2023-01-10
Type Order
Subtype Order Expediting Case
Description ORD-Granting Expediting ~ 11/29 MOTION TO DISMISS TREATED AS MOTION TO EXPEDITE AND GRANTED; FOLLOWING BRIEFING, APPEAL WILL BE PLACED ON FIRST AVAILABLE CALENDAR; ANSWER BRF W/IN 30 DAYS
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-12-20
Type Disposition by Order
Subtype Transferred
Description Transfer 4th Circuit Case to 5th DCA ~ Beginning January 1, 2023, the Fifth District Court of Appeal will have jurisdiction over matters originating in the Fourth Judicial Circuit. Ch. 22-163, Laws of Fla. By order of the Florida Supreme Court, effective January 1, 2023, the First District shall transfer to the Fifth District Court of Appeal any pending cases originating from the Fourth Judicial Circuit. In re: Implementation of a Sixth District Court of Appeal and Realignment of the Jurisdictional Boundaries of Other Appellate Districts, Fla. Admin. Order No. AOSC22-81 (November 1, 2022).Because the time for briefing this appeal will not conclude before January 1, 2023, the Court notifies all parties and any attorneys of record that this case will transfer to the Fifth District Court of Appeal, on January 1, 2023. No further order will issue to effectuate the transfer.  This Court will accept filings in this case until 11:59:59 p.m. on December 31, 2022. After that date, all filings must be submitted to the Fifth District Court of Appeal via the Florida Courts E-Filing Portal or, if permitted to be filed in paper, to the Clerk’s Office, Fifth District Court of Appeal, 300 South Beach Street, Daytona Beach, Florida 32114.
Docket Date 2022-12-15
Type Record
Subtype Appendix
Description Appendix
On Behalf Of The Aspire at Amelia, LLC
Docket Date 2022-12-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of The Aspire at Amelia, LLC
Docket Date 2022-12-02
Type Response
Subtype Response
Description RESPONSE ~ to appellee's motion to dismiss appeal or alternatively expedite resolution of appeal
On Behalf Of The Aspire at Amelia, LLC
Docket Date 2022-12-02
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Initial Brief Extension ~      The Court grants Appellants’ motion for extension of time, filed on November 30, 2022. Appellants shall serve the initial brief on or before December 15, 2022.
Docket Date 2022-11-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of The Aspire at Amelia, LLC
Docket Date 2022-11-30
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Acknowledgment of Service List ~      The Notice of Appearance and Designation of E-Mail Address filed by counsel for the Appellees, A.J. Tully and Joan Tully, as Personal Representatives of the Estate of Thomas A. Tully on November 28, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2022-11-29
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ or alternatively expedite resolution of appeal
On Behalf Of A. J. Tully
Docket Date 2022-11-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of A. J. Tully
Docket Date 2022-11-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ certified
On Behalf Of The Aspire at Amelia, LLC
Docket Date 2022-11-09
Type Letter
Subtype Acknowledgment Letter
Description Circuit Court Action / Acknowledgement letter ~ Notice of Appeal in this lower tribunal action, filed in this court on November 8, 2022, and in the lower tribunal on
Docket Date 2022-11-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-11-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Order appealed attached. Filing fee paid. Style taken from the body of the Notice of Appeal.
On Behalf Of The Aspire at Amelia, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State