Search icon

TOWN PARK (ORLANDO), LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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. -

Court Cases

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
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2018-CA-002379

Parties

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

Documents

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