Search icon

CITRUS PARK MALL OWNER LLC - Florida Company Profile

Company Details

Entity Name: CITRUS PARK MALL OWNER 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: 10 May 2013 (12 years ago)
Document Number: M13000002987
FEI/EIN Number 900978783

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

Address: 1190 Interstate Parkway, Augusta, GA, 30909, US
Mail Address: PO BOX 204227, AUGUSTA, GA, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role
C T CORPORATION SYSTEM Agent
CITRUS FL MALL, LP Member

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-05-14 - -
REGISTERED AGENT ADDRESS CHANGED 2023-01-13 1201 Hays Street, Tallahassee, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-12 1190 Interstate Parkway, Augusta, GA 30909 -

Court Cases

Title Case Number Docket Date Status
Citrus Park Mall Owner, LLC, and Hull Property Group, LLC, Appellant(s) v. Master Collision Repair, Inc., Appellee(s). 2D2024-1776 2024-07-31 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
23-CA-001483

Parties

Name CITRUS PARK MALL OWNER LLC
Role Appellant
Status Active
Representations Gary Scott Edinger
Name HULL PROPERTY GROUP, LLC
Role Appellant
Status Active
Representations Gary Scott Edinger
Name Hon. Emily Ann Peacock
Role Judge/Judicial Officer
Status Active
Name MASTER COLLISION REPAIR, INC.
Role Appellee
Status Active
Representations Alicia Raina Whiting Bozich, Christopher William Smart, Hal E. Cobb, Dean Angelo Morande
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30 DAYS - AB DUE ON 12/16/24
On Behalf Of Master Collision Repair, Inc.
Docket Date 2024-10-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Master Collision Repair, Inc.
Docket Date 2024-10-15
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Citrus Park Mall Owner, LLC
View View File
Docket Date 2024-10-07
Type Record
Subtype Supplemental Record Redacted
Description 127 PAGES
Docket Date 2024-10-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time is granted, and the initial brief shall be served by October 17, 2024.
View View File
Docket Date 2024-10-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Citrus Park Mall Owner, LLC
Docket Date 2024-10-01
Type Order
Subtype Order on Motion to Supplement Record
Description Appellants' motion to supplement the record is granted, and Appellants shall make arrangements within 3 days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion. The clerk shall transmit the supplemental record to this court within 25 days from the date of this order.
View View File
Docket Date 2024-09-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Citrus Park Mall Owner, LLC
Docket Date 2024-09-23
Type Record
Subtype Record on Appeal Redacted
Description 1716 PAGES
On Behalf Of Hillsborough Clerk
Docket Date 2024-08-16
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description Pay Pro Hac Vice Fee-100
On Behalf Of Master Collision Repair, Inc.
View View File
Docket Date 2024-07-31
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant 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.
View View File
Docket Date 2024-07-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-31
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Citrus Park Mall Owner, LLC
Docket Date 2024-12-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 45 DAYS - AB DUE ON 01/30/25
On Behalf Of Master Collision Repair, Inc.
Docket Date 2024-08-13
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Attorney Hal E. Cobb's motion to appear as a foreign attorney in this proceeding is granted. All parties must serve sponsoring Florida attorney Alicia Raina Whiting Bozich with all submissions when serving foreign attorney Hal E. Cobb with documents. Pursuant to section 35.22(2)(a), Florida Statutes, if the foreign attorney has not already done so, they shall within ten days remit the statutory fee of $100, which can be paid through the Florida Courts E-Filing Portal or by sending a check payable to the clerk of this court, failing which this order will be vacated and the motion to appear as a foreign attorney will be denied.
View View File
Docket Date 2024-08-05
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description HAL E. COBB
On Behalf Of Master Collision Repair, Inc.
Docket Date 2024-08-02
Type Event
Subtype Fee Satisfied
Description Fee Satisfied

Documents

Name Date
STATEMENT OF FACT 2024-05-24
VOIDED WITHDRAWAL 2024-05-14
ANNUAL REPORT 2024-04-02
AMENDED ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-05-24
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State