Search icon

TCD 227 MASTER LESSEE SUMMIT LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TCD 227 MASTER LESSEE SUMMIT 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: 18 Jun 2021 (4 years ago)
Document Number: M21000008112
FEI/EIN Number 87-1091993

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

Address: 600 Northlake Blvd., Altamonte Springs, FL, 32701, US
Mail Address: 600 Northlake Blvd., Altamonte Springs, FL, 32701, US
ZIP code: 32701
County: Seminole
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Rijnbout Erik Manager 27th Floor Two International Place, Boston, MA, 02110
Scotton Nancy Manager 27th Floor Two International Place, Boston, MA, 02110
Merrigan Peter Manager 27th Floor Two International Place, Boston, MA, 02110
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000144112 THE SUMMIT AT METROWEST ACTIVE 2021-10-27 2026-12-31 - 6500 METROWEST BOULEVARD, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-06 600 Northlake Blvd., Suite 130, Altamonte Springs, FL 32701 -
CHANGE OF MAILING ADDRESS 2023-04-06 600 Northlake Blvd., Suite 130, Altamonte Springs, FL 32701 -
REGISTERED AGENT NAME CHANGED 2023-04-06 Corporation Service Company -
REGISTERED AGENT ADDRESS CHANGED 2023-04-06 1201 Hays Street, Suite 4, Tallahassee, FL 32301 -

Court Cases

Title Case Number Docket Date Status
JOSEPH LENARD ROSS, Appellant v. TCD 227 MASTER LESSEE SUMMIT, LLC D/B/A THE SUMMIT AT METROWEST, Appellee. 6D2024-2649 2024-12-16 Open
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 6th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2024-CC-020219

Parties

Name JOSEPH LENARD ROSS
Role Appellant
Status Active
Name TCD 227 MASTER LESSEE SUMMIT LLC
Role Appellee
Status Active
Representations James Ivy Barron, III
Name Hon. Amanda Sampaio Bova
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-03
Type Order
Subtype Order on Motion to Stay
Description The emergency motion to stay pending appellate review and supplements thereto are denied.
View View File
Docket Date 2024-12-31
Type Response
Subtype Response
Description APPELLEE'S RESPONSE TO COURT'S ORDER DATED DECEMBER 26, 2024
On Behalf Of TCD 227 MASTER LESSEE SUMMIT, LLC
Docket Date 2024-12-16
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-12-26
Type Order
Subtype Quick Response to Petition
Description The respondent shall respond to the motion for stay and supplement thereto within five days from the date of this order.
View View File
Docket Date 2024-12-26
Type Motions Other
Subtype Motion To Stay
Description APPELLANT'S SUPPLEMENT IN SUPPORT OF THE EMERGENCY MOTION TO STAY PENDING APPELLATE REVIEW
On Behalf Of JOSEPH LENARD ROSS
Docket Date 2024-12-17
Type Order
Subtype Order
Description In order to facilitate this court's review pursuant to Florida Rule of Appellate Procedure 9.310, within ten days from the date of this order, appellant shall provide a supplement to the motion for stay that indicates the date that the referenced writ of possession is set to execute and attaches a copy of the final judgment and any order entering a writ of possession as well as a copy of the motion for stay filed in the lower tribunal. Failure to timely comply may result in a denial of the motion for stay without further notice.
View View File
Docket Date 2024-12-17
Type Motions Other
Subtype Motion To Stay
Description APPELLANT'S EMERGENCY MOTION TO STAY PENDING APPELLATE REVIEW
On Behalf Of JOSEPH LENARD ROSS
Docket Date 2024-12-16
Type Response
Subtype Response
Description APPELLANT'S RESPONSE TO SHOW CAUSE ORDER
On Behalf Of JOSEPH LENARD ROSS
Docket Date 2024-12-16
Type Order
Subtype Show Cause re No Order Appealed
Description Within fifteen days, Appellant shall show cause why this appeal should not be dismissed for lack of jurisdiction, as Appellant has failed to provide a copy of the order appealed as required by the Florida Rules of Appellate Procedure, and this court is unable thereby to determine its jurisdiction.
View View File
Docket Date 2024-12-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-16
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
View View File
Docket Date 2024-12-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of JOSEPH LENARD ROSS
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-21
Foreign Limited 2021-06-18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State