Search icon

PARK APTS, LLC - Florida Company Profile

Company Details

Entity Name: PARK APTS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
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 Nov 2021 (3 years ago)
Document Number: M21000014943
FEI/EIN Number 87-3053559

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

Address: 1500 PONCE DE LEON BLVD, C/O ELANDIS, CORAL GABLES, FL 33134
Mail Address: 1500 PONCE DE LEON BLVD, C/O ELANDIS, CORAL GABLES, FL 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
ELANDIS MULTIFAMILY HOLDCO, LLC Member 1500 PONCE DE LEON BLVD, CORAL GABLES, FL 33134
CORPORATION SERVICE COMPANY Agent -

Court Cases

Title Case Number Docket Date Status
Myrlande St. Fleur, Appellant v. Park Apts, LLC, Appellee. 5D2024-1190 2024-05-02 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2024-14827-COCI

Parties

Name Myrlande St. Fleur
Role Appellant
Status Active
Name PARK APTS, LLC
Role Appellee
Status Active
Representations William J. McCabe
Name Hon. Robert Anthony Sanders, Jr.
Role Judge/Judicial Officer
Status Active
Name Volusia Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-08-05
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED FAILURE TO PROSECUTE
View View File
Docket Date 2024-07-12
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order; AA W/IN 10 DYS RE: AMENDED NOA
View View File
Docket Date 2024-06-25
Type Order
Subtype Amended/Additional Filing(s) Needed
Description APPEAL TO PROCEED PURSUANT TO FRAP 9.110. AMENDED NOA BY 6/28. ALL FILING DEADLINES SHALL COMMENCE FROM THE DATE OF THIS ORDER
View View File
Docket Date 2024-06-13
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee - Fee Waived
View View File
Docket Date 2024-06-07
Type Response
Subtype Response
Description 2nd amended Response to 05/09 order
On Behalf Of Myrlande St. Fleur
Docket Date 2024-05-28
Type Order
Subtype Order Striking Filing
Description Order Striking Filing; PT W/IN 10 DYS FILE SECOND AMENDED RESPONSE; AMENDED RESPONSE STRICKEN
View View File
Docket Date 2024-05-22
Type Response
Subtype Response
Description Amended Response to 05/09 order
On Behalf Of Myrlande St. Fleur
Docket Date 2024-05-20
Type Order
Subtype Order Striking Filing
Description Order Striking Filing; PT W/IN 10 DYS FILE AMENDED RESPONSE; RESPONSE STRICKEN
View View File
Docket Date 2024-05-13
Type Response
Subtype Response
Description Response to 05/09 order
On Behalf Of Myrlande St. Fleur
Docket Date 2024-05-09
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed and Order to Show Cause; PT W/IN 10 DYS FILE AMENDED PET/APX; SHOW CAUSE RE: WHY PETITION SHOULD NOT BE CONVERTED TO NOA
View View File
Docket Date 2024-05-06
Type Misc. Events
Subtype Affidavit
Description Affidavit of indigency
Docket Date 2024-05-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-02
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee - Waived
View View File
Docket Date 2024-05-02
Type Petition
Subtype Petition
Description Petition - All Writs - Filed here 5/2/2024; TREATED AS NOTICE OF APPEAL PER 6/25 ORDER
On Behalf Of Myrlande St. Fleur

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-10
Foreign Limited 2021-11-09

Date of last update: 12 Feb 2025

Sources: Florida Department of State