Search icon

FOUNDRY PRINCETON OWNER, LLC

Company Details

Entity Name: FOUNDRY PRINCETON OWNER, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 03 Jun 2016 (9 years ago)
Date of dissolution: 30 Jun 2023 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 30 Jun 2023 (2 years ago)
Document Number: M16000004466
FEI/EIN Number 30-0945519
Address: 420 S Orange Avenue, Suite 400, Orlando, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: DELAWARE

Agent

Name Role Address
Patterson Amy Agent 420 S Orange Avenue, Orlando, FL, 32801

President

Name Role Address
Elam Pryse President 120 E. Palmetto Park Rd, Boca Raton, FL, 33432

Vice President

Name Role Address
Ellis Paul Vice President 420 S Orange Avenue, Orlando, FL, 32801
Renaud Scott Vice President 420 S Orange Avenue, Orlando, FL, 32801

Manager

Name Role
FOUNDRY COMMERCIAL DEVELOPMENT FUND I, LP Manager

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-06-30 No data No data
REGISTERED AGENT NAME CHANGED 2022-05-03 Patterson, Amy No data
REGISTERED AGENT ADDRESS CHANGED 2022-05-03 420 S Orange Avenue, Suite 400, Orlando, FL 32801 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 420 S Orange Avenue, Suite 400, Orlando, FL 32801 No data
LC STMNT OF RA/RO CHG 2018-02-02 No data No data
LC AMENDMENT 2016-07-06 No data No data

Court Cases

Title Case Number Docket Date Status
SPEAK UP WEKIVA, INC. AND SAVE THE WEKIVA RIVER AND HEADWATERS, INC. VS CITY OF ORLANDO, a political subdivsion of the State of Florida, PRINCETON OAKS INDUSTRIAL INVESTORS LLC., PRINCETON OAKS INDUSTRIAL INVESTORS, II., LLC., FOUNDRY PRINCETON OWNER, ET AL 5D2019-3703 2019-12-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CA-006531

Parties

Name SAVE THE WEKIVA RIVER AND HEADWATERS, INC.
Role Appellant
Status Active
Name SPEAK UP WEKIVA, INC.
Role Appellant
Status Active
Representations Lesley Blackner, Steven M. Meyers
Name NANCY A. ROSSMAN
Role Appellee
Status Active
Name H. SCOTT GOLD
Role Appellee
Status Active
Name PRINCETON OAKS INDUSTRIAL INVESTORS, LLC
Role Appellee
Status Active
Name City of Orlando
Role Appellee
Status Active
Representations James S. Toscano, M. REBECCA WILSON, Rebecca E. Rhoden, Joshua Bachman, Rachael M. Crews, Jason Alec Zimmerman
Name WEST 50 JOINT VENTURE
Role Appellee
Status Active
Name FOUNDRY PRINCETON OWNER, LLC
Role Appellee
Status Active
Name PRINCETON OAKS INDUSTRIAL INVESTORS II, LLC
Role Appellee
Status Active
Name Hon. Kevin B. Weiss
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-02-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-02-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-06-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Speak Up Wekiva, Inc.
Docket Date 2020-06-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, CITY OF ORLANDO
On Behalf Of City of Orlando
Docket Date 2020-04-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 6/3
On Behalf Of City of Orlando
Docket Date 2020-04-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Orlando
Docket Date 2020-04-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Speak Up Wekiva, Inc.
Docket Date 2020-03-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 4302 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-02-11
Type Order
Subtype Order Striking Filing
Description ORD-Stricken for failure to comply with FRJA 2.515(c)(1)(C) ~ AA W/IN 5 DYS FILE AMENDED NTC OF APPEARANCE
Docket Date 2020-02-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Speak Up Wekiva, Inc.
Docket Date 2020-02-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ STRICKEN PER 2/11 ORDER
On Behalf Of Speak Up Wekiva, Inc.
Docket Date 2020-01-28
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DYS
Docket Date 2020-01-24
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE JASON ALEC ZIMMERMAN 0104392
On Behalf Of City of Orlando
Docket Date 2020-01-23
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE REBECCA E. RHODEN 0019148
On Behalf Of City of Orlando
Docket Date 2020-01-21
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA STEVEN M. MEYERS 0755869
On Behalf Of Speak Up Wekiva, Inc.
Docket Date 2020-01-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Orlando
Docket Date 2020-01-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Orlando
Docket Date 2020-01-14
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2019-12-27
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 12/18 ORDER
On Behalf Of Speak Up Wekiva, Inc.
Docket Date 2019-12-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Speak Up Wekiva, Inc.
Docket Date 2019-12-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-12-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/13
On Behalf Of Speak Up Wekiva, Inc.
Docket Date 2019-12-18
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DAYS FILE AMEND NOA
Docket Date 2019-12-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
WITHDRAWAL 2023-06-30
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-13
CORLCRACHG 2018-02-02
ANNUAL REPORT 2017-05-01
LC Amendment 2016-07-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State