Entity Name: | TOWN PARK (ORLANDO), 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: | 09 May 2016 (9 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 22 Nov 2017 (7 years ago) |
Document Number: | M16000003701 |
FEI/EIN Number |
81-2680585
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2851 John Street, Suite One, Markham, On, L3R 5R7, CA |
Mail Address: | 2851 John Street, Suite One, Markham, On, L3R 5R7, CA |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Crosby Michael | Director | 360 South Rosemary Avenue, Suite 400, West Palm Beach, FL, 33401 |
GREEN ROBERT S | Director | 2851 John Street, Suite One, Markham, On, L3R 57 |
PRESTON JEFFREY W | Director | 360 South Rosemary Avenue, Suite 400, West Palm Beach, FL, 33401 |
SCHEMBRI TRACY | Manager | 2851 John Street, Suite One, Markham, On, L3R 57 |
Garneau Yannick | Director | 1250 Boul. Rene-Levesque West, Suite 900, Montreal, H3B 48 |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-21 | 2851 John Street, Suite One, Markham, Ontario L3R 5R7 CA | - |
CHANGE OF MAILING ADDRESS | 2021-04-21 | 2851 John Street, Suite One, Markham, Ontario L3R 5R7 CA | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
LC AMENDMENT | 2017-11-22 | - | - |
LC STMNT OF RA/RO CHG | 2017-01-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-01-30 | CORPORATE CREATIONS NETWORK INC. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GRAFFITI JUNKTION 4, LLC VS JOSEPH H. STRADA, JR., AS PERSONAL REPRESENTATIVE OF THE ESTATE OF DANIEL C. STRADA, TOWN PARK (ORLANDO), LLC, COLONIAL TOWNPARK PROPERTY OWNERS’ ASSOCIATION, INC., ET AL | 5D2020-1433 | 2020-06-29 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | GRAFFITI JUNKTION 4, LLC |
Role | Petitioner |
Status | Active |
Representations | Edgardo Ferreyra, Richard Bloomquist |
Name | COLONIAL TOWNPARK PROPERTY OWNERS' ASSOCIATION, INC. |
Role | Respondent |
Status | Active |
Name | UNIVERSAL PROTECTION SERVICE, LLC |
Role | Respondent |
Status | Active |
Name | Daniel C. Strada |
Role | Respondent |
Status | Active |
Name | TOWN PARK (ORLANDO), LLC |
Role | Respondent |
Status | Active |
Name | ALL STAFF EVENTS LLC |
Role | Respondent |
Status | Active |
Name | Joseph H. Strada, Jr. |
Role | Respondent |
Status | Active |
Representations | Brian J. Lee, David Corso, James M. Kloss, Nicholas P. Panagakis, Sarah May Swartz, Todd R. Ehrenreich, Gary D. Vasquez |
Name | SELECT STRATEGIES - BROKERAGE, FLORIDA DIVISION, LLC |
Role | Respondent |
Status | Active |
Name | CENTRECORP MANAGEMENT SERVICES, LLLP |
Role | Respondent |
Status | Active |
Name | Hon. Melanie Chase |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Seminole |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-07-10 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Respondent to Respond ~ W/IN 20 DAYS ; REPLY 10 DAYS; 7/9 OTSC DISCHARGED |
Docket Date | 2020-07-09 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ PT W/IN 10 DAYS - APX; DISCHARGED 7/10 |
Docket Date | 2020-07-02 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | Graffiti Junktion 4, LLC |
Docket Date | 2020-06-30 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2020-08-12 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO REPLY |
On Behalf Of | Graffiti Junktion 4, LLC |
Docket Date | 2020-08-07 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | Joseph H. Strada, Jr. |
Docket Date | 2020-07-28 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Reply to Response |
Description | Order Grant EOT to Reply to Response ~ 8/13 |
Docket Date | 2020-07-27 |
Type | Motions Extensions |
Subtype | Motion Extension of Time To Reply To Response |
Description | Motion Extension of TimeTo Reply To Respons |
On Behalf Of | Graffiti Junktion 4, LLC |
Docket Date | 2020-07-22 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 7/10 ORDER |
On Behalf Of | Joseph H. Strada, Jr. |
Docket Date | 2020-07-22 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION |
On Behalf Of | Joseph H. Strada, Jr. |
Docket Date | 2020-07-10 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | Graffiti Junktion 4, LLC |
Docket Date | 2020-06-30 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ AMENDED PET PER 6/30 ORDER |
On Behalf Of | Graffiti Junktion 4, LLC |
Docket Date | 2020-06-30 |
Type | Order |
Subtype | Amended/Corrected Order |
Description | ORD-Corrected Order ~ OF 6/30 ORDER |
Docket Date | 2020-06-30 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Joseph H. Strada, Jr. |
Docket Date | 2020-06-29 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | Graffiti Junktion 4, LLC |
Docket Date | 2020-06-29 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ CERT OF SVC 06/29/20 |
On Behalf Of | Graffiti Junktion 4, LLC |
Docket Date | 2020-06-29 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2020-08-12 |
Type | Response |
Subtype | Reply |
Description | REPLY |
On Behalf Of | Graffiti Junktion 4, LLC |
Docket Date | 2020-12-02 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge ~ ON THE MERITS |
Docket Date | 2020-12-21 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2020-12-21 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2020-12-02 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Granting attorney's fee - Dresser |
Docket Date | 2020-12-02 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Original Petition ~ AND AMEND PET |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-10 |
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-02-28 |
LC Amendment | 2017-11-22 |
ANNUAL REPORT | 2017-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State