Search icon

ORLANDO TERRACE APTS LLC

Company Details

Entity Name: ORLANDO TERRACE APTS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 21 Sep 2021 (3 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2024 (4 months ago)
Document Number: M21000012471
FEI/EIN Number 87-1250902
Address: 1500 MARKET ST., STE. 3310E, PHILADELPHIA, PA, 19102, US
Mail Address: 1500 MARKET ST., STE. 3310E, PHILADELPHIA, PA, 19102, US
Place of Formation: DELAWARE

Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Agent

Manager

Name Role Address
BALDERSTON PHILIP Manager 1500 MARKET ST., STE. 3310E, PHILADELPHIA, PA, 19102

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-22 No data No data
REGISTERED AGENT NAME CHANGED 2024-10-22 REGISTERED AGENT SOLUTIONS, INC. No data
REVOKED FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 No data

Court Cases

Title Case Number Docket Date Status
MALE HANEY VS ORLANDO TERRACE APTS LLC 5D2022-0614 2022-03-11 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2022-CC-001584-O

Parties

Name Male Haney
Role Appellant
Status Active
Name Hon. Carly S. Wish
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active
Name ORLANDO TERRACE APTS LLC
Role Appellee
Status Active
Representations James I. Barron, III

Docket Entries

Docket Date 2022-07-05
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-07-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-06-14
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2022-06-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2022-05-24
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS
Docket Date 2022-04-26
Type Record
Subtype Record on Appeal
Description Received Records ~ 39 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-03-11
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2022-03-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/9/22
On Behalf Of Male Haney
Docket Date 2022-03-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
REINSTATEMENT 2024-10-22
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-12
Foreign Limited 2021-09-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State