Entity Name: | CENTRAL FLORIDA SITE DEVELOPMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 10 Oct 2012 (12 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P12000085611 |
FEI/EIN Number | 900914044 |
Address: | 5550 EAST MICHIGAN STREET,, UNIT 1125, ORLANDO, FL, 32822, US |
Mail Address: | 5550 EAST MICHIGAN STREET,, UNIT 1125, ORLANDO, FL, 32822, US |
ZIP code: | 32822 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCCONNELL RANDY | Agent | 5313 PATCH ROAD, ORLANDO, FL, 32822 |
Name | Role | Address |
---|---|---|
MCCONNELL RANDY | President | 5550 EAST MICHIGAN STREET,, ORLANDO, FL, 32822 |
Name | Role | Address |
---|---|---|
MCCONNELL RANDY | Vice President | 5550 EAST MICHIGAN STREET,, ORLANDO, FL, 32822 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2018-12-07 | 5550 EAST MICHIGAN STREET,, UNIT 1125, ORLANDO, FL 32822 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-12-07 | 5550 EAST MICHIGAN STREET,, UNIT 1125, ORLANDO, FL 32822 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-08-12 | 5313 PATCH ROAD, ORLANDO, FL 32822 | No data |
REGISTERED AGENT NAME CHANGED | 2013-08-12 | MCCONNELL, RANDY | No data |
AMENDMENT | 2013-01-14 | No data | No data |
AMENDMENT | 2013-01-04 | No data | No data |
AMENDMENT | 2012-12-19 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000204081 | ACTIVE | 2019-CA-006667 | ORANGE COUNTY CIRCUIT COURT | 2023-03-29 | 2028-05-09 | $111455.89 | REGIONS BANK, 1900 FIFTH AVENUE NORTH, BIRMINGHAM, AL 35203 |
J20000217881 | ACTIVE | 2018-CA-4271-O | ORANGE COUNTY CIRCUIT COURT | 2020-04-17 | 2025-05-21 | $24,705.90 | JOHN DEERE FINANCIAL, F.S.B. D/B/A JOHN DEERE FINANCIAL, 6400 NW 86TH STREET, PO BOX 6600, JOHNSTON, IOWA 50131 |
J20000217899 | ACTIVE | 2018-CA-4271-O | ORANGE COUNTY CIRCUIT COURT | 2020-04-17 | 2025-05-21 | $74,124.34 | DEERE CREDIT, INC., 6400 NW 86TH STREET, PO BOX 6600, JOHNSTON, IOWA 50131 |
J19000567444 | LAPSED | 2019-CA-3854-0 | ORANGE COUNTY | 2019-03-29 | 2024-08-26 | $54,465.10 | FUNDATION GROUP LLC, C/O WELTMAN, WEINBERG & REIS CO LPA, 965 KEYNOTE CIRCLE, BROOKLYN HEIGHTS, OH, 44131 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RANDALL CASEY MCCONNELL VS UNITED FINANCIAL GROUP, INC., CENTRAL FLORIDA SITE DEVELOPMENT, INC. AND RANDY LEE MCCONNELL | 5D2018-2315 | 2018-07-19 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | RANDALL CASEY MCCONNELL |
Role | Appellant |
Status | Active |
Representations | JOHN C. BROCK, JR. |
Name | UNITED FINANCIAL GROUP, INC. |
Role | Appellee |
Status | Active |
Representations | MARK S. REISINGER, SCOTT STEVEN SHEFFLER |
Name | CENTRAL FLORIDA SITE DEVELOPMENT, INC. |
Role | Appellee |
Status | Active |
Name | RANDY LEE MCCONNELL |
Role | Appellee |
Status | Active |
Name | Hon. Robert Paul Leblanc |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-07-25 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ PER 7/20 ORDER |
On Behalf Of | RANDALL CASEY MCCONNELL |
Docket Date | 2018-07-25 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 7/20 ORDER |
On Behalf Of | RANDALL CASEY MCCONNELL |
Docket Date | 2018-07-20 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA ~ W/IN 10 DAYS; AA AND AE ADVISE WHY NOT CONSOL W/ 18-2314 |
Docket Date | 2018-11-19 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2018-11-19 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2018-10-31 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-10-31 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2018-10-23 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ JOINT |
On Behalf Of | UNITED FINANCIAL GROUP, INC. |
Docket Date | 2018-10-11 |
Type | Mediation |
Subtype | Mediation Report |
Description | Mediation Report ~ MD GREY SQUIRES-BINFORD 749151 |
Docket Date | 2018-09-20 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF SETTLEMENT |
On Behalf Of | RANDALL CASEY MCCONNELL |
Docket Date | 2018-09-07 |
Type | Mediation |
Subtype | Other |
Description | Other ~ CERTIFICATE OF AUTHORITY |
On Behalf Of | RANDALL CASEY MCCONNELL |
Docket Date | 2018-08-15 |
Type | Order |
Subtype | Order on Motion For Review |
Description | Order Deny Motion For Review |
Docket Date | 2018-08-10 |
Type | Mediation |
Subtype | Response to Order of Referral to Mediation |
Description | Response to Order of Referral to Mediation |
On Behalf Of | RANDALL CASEY MCCONNELL |
Docket Date | 2018-08-10 |
Type | Order |
Subtype | Order Appointing Mediator |
Description | ORD-Appointing Mediator |
Docket Date | 2018-08-08 |
Type | Motions Other |
Subtype | Motion For Review |
Description | Motion For Review |
On Behalf Of | RANDALL CASEY MCCONNELL |
Docket Date | 2018-07-31 |
Type | Order |
Subtype | Order of Referral to Mediation |
Description | ORD-Referral To Mediation |
Docket Date | 2018-07-30 |
Type | Order |
Subtype | Order to Travel Together |
Description | ORD-Grant Traveling Together ~ WITH 18-2314 |
Docket Date | 2018-07-30 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AA JOHN C. BROCK, JR. 17516 |
On Behalf Of | RANDALL CASEY MCCONNELL |
Docket Date | 2018-07-27 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ AA W/IN 10 DAYS - CONSOL |
Docket Date | 2018-07-27 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AE SCOTT STEVEN SHEFFLER 0880418 |
On Behalf Of | UNITED FINANCIAL GROUP, INC. |
Docket Date | 2018-07-27 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Related Case ~ AND REQUEST FOR CONS |
On Behalf Of | UNITED FINANCIAL GROUP, INC. |
Docket Date | 2018-07-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-07-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2018-07-19 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 7/11/18 |
On Behalf Of | RANDALL CASEY MCCONNELL |
Docket Date | 2018-07-19 |
Type | Order |
Subtype | Mediation Letter to LT |
Description | Mediation Letter to L.T. |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2018-CA-002753-O |
Parties
Name | CENTRAL FLORIDA SITE DEVELOPMENT, INC. |
Role | Appellant |
Status | Active |
Representations | MARK S. REISINGER |
Name | RANDY LEE MCCONNELL |
Role | Appellant |
Status | Active |
Name | RANDALL CASEY MCCONNELL |
Role | Appellee |
Status | Active |
Name | UNITED FINANCIAL GROUP, INC. |
Role | Appellee |
Status | Active |
Representations | JOHN C. BROCK, JR., SCOTT STEVEN SHEFFLER |
Name | Hon. Robert Paul Leblanc |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-07-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-07-27 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE SCOTT STEVEN SHEFFLER 0880418 |
On Behalf Of | UNITED FINANCIAL GROUP, INC. |
Docket Date | 2018-07-27 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ AA W/IN 10 DAYS - CONSOL |
Docket Date | 2018-07-27 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Related Case ~ AND REQUEST FOR CONS |
On Behalf Of | UNITED FINANCIAL GROUP, INC. |
Docket Date | 2018-07-20 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA ~ W/IN 10 DAYS; AA AND AE ADVISE WHY NOT CONSOL W/ 18-2315 |
Docket Date | 2018-07-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2018-11-05 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2018-11-05 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2018-10-17 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2018-10-17 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-10-17 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ JOINT |
On Behalf Of | CENTRAL FLORIDA SITE DEVELOPMENT, INC. |
Docket Date | 2018-10-11 |
Type | Mediation |
Subtype | Notice of Successful Mediation |
Description | Notice of Successful Mediation |
Docket Date | 2018-10-04 |
Type | Mediation |
Subtype | Mediation Report |
Description | Mediation Report ~ MD GREY SQUIRES-BINFORD 749151 |
Docket Date | 2018-09-18 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF SETTLEMENT |
On Behalf Of | CENTRAL FLORIDA SITE DEVELOPMENT, INC. |
Docket Date | 2018-08-28 |
Type | Order |
Subtype | Order on Motion For Review |
Description | Order Deny Motion For Review |
Docket Date | 2018-08-20 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 8/8 ORDER TO MOT REVIEW |
On Behalf Of | UNITED FINANCIAL GROUP, INC. |
Docket Date | 2018-08-10 |
Type | Order |
Subtype | Order Appointing Mediator |
Description | ORD-Appointing Mediator |
Docket Date | 2018-08-09 |
Type | Mediation |
Subtype | Response to Order of Referral to Mediation |
Description | Response to Order of Referral to Mediation |
On Behalf Of | CENTRAL FLORIDA SITE DEVELOPMENT, INC. |
Docket Date | 2018-08-08 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ AES W/IN 10 DAYS - MOT FOR REVIEW |
Docket Date | 2018-08-07 |
Type | Motions Other |
Subtype | Motion For Review |
Description | Motion For Review |
On Behalf Of | CENTRAL FLORIDA SITE DEVELOPMENT, INC. |
Docket Date | 2018-07-31 |
Type | Order |
Subtype | Order of Referral to Mediation |
Description | ORD-Referral To Mediation |
Docket Date | 2018-07-30 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 7/27 ORDER |
On Behalf Of | CENTRAL FLORIDA SITE DEVELOPMENT, INC. |
Docket Date | 2018-07-30 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ PER 7/20 ORDER |
On Behalf Of | CENTRAL FLORIDA SITE DEVELOPMENT, INC. |
Docket Date | 2018-07-30 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AA MARK S. REISINGER 0490695 |
On Behalf Of | CENTRAL FLORIDA SITE DEVELOPMENT, INC. |
Docket Date | 2018-07-30 |
Type | Order |
Subtype | Order to Travel Together |
Description | ORD-Grant Traveling Together ~ WITH 18-2315 |
Docket Date | 2018-07-19 |
Type | Order |
Subtype | Mediation Letter to LT |
Description | Mediation Letter to L.T. |
Docket Date | 2018-07-19 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 7/11/18 |
On Behalf Of | CENTRAL FLORIDA SITE DEVELOPMENT, INC. |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-01-20 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-02-04 |
ANNUAL REPORT | 2014-03-06 |
Reg. Agent Change | 2013-08-12 |
Amendment | 2013-01-14 |
ANNUAL REPORT | 2013-01-04 |
Amendment | 2013-01-04 |
Amendment | 2012-12-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State