Search icon

CENTRAL FLORIDA SITE DEVELOPMENT, INC.

Company Details

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

Agent

Name Role Address
MCCONNELL RANDY Agent 5313 PATCH ROAD, ORLANDO, FL, 32822

President

Name Role Address
MCCONNELL RANDY President 5550 EAST MICHIGAN STREET,, ORLANDO, FL, 32822

Vice President

Name Role Address
MCCONNELL RANDY Vice President 5550 EAST MICHIGAN STREET,, ORLANDO, FL, 32822

Events

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

Debts

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

Court Cases

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
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 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.
CENTRAL FLORIDA SITE DEVELOPMENT, INC. AND RANDY LEE MCCONNELL VS UNITED FINANCIAL GROUP, INC. AND RANDALL CASEY MCCONNELL 5D2018-2314 2018-07-19 Closed
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.

Documents

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