Search icon

2 RED ROSE CORP

Company Details

Entity Name: 2 RED ROSE CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 17 Apr 2022 (3 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2023 (a year ago)
Document Number: P22000031540
FEI/EIN Number 88-1278908
Address: 320 RED ROSE LANE, SANFORD, FL 32771
Mail Address: 320 RED ROSE LN, SANFORD, FL 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
JAIRAM, MICHAEL Agent 320 RED ROSE LANE, SANFORD, FL 32771

President

Name Role Address
JAIRAM, MICHAEL President 320 RED ROSE LANE, SANFORD, FL 32771

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-02 No data No data
REGISTERED AGENT NAME CHANGED 2023-10-02 JAIRAM, MICHAEL No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
Bradley J Orns, Appellant(s), v. 2 Red Rose Corp., Appellee(s). 5D2024-1948 2024-07-16 Open
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 5th District Court of Appeal
Originating Court County Court for the Fifth Judicial Circuit, Lake County
2024-CC-2478

Parties

Name Bradley J Orns
Role Appellant
Status Active
Name 2 RED ROSE CORP
Role Appellee
Status Active
Representations Gregory Keith Mausser, Mandy L Pavlakos
Name Hon. Carla R. Pepperman
Role Judge/Judicial Officer
Status Active
Name Lake Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-29
Type Notice
Subtype Notice
Description Notice of filing no Reply Brief
On Behalf Of Bradley J Orns
Docket Date 2024-10-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of 2 Red Rose Corp.
Docket Date 2024-10-24
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of 2 Red Rose Corp.
View View File
Docket Date 2024-10-15
Type Order
Subtype Order on Motion To Dismiss
Description MOTION TO DISMISS IS DENIED.
View View File
Docket Date 2024-10-14
Type Response
Subtype Response
Description Response to Motion to Dismiss
On Behalf Of Bradley J Orns
Docket Date 2024-10-04
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of 2 Red Rose Corp.
Docket Date 2024-09-23
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Bradley J Orns
View View File
Docket Date 2024-09-12
Type Record
Subtype Record on Appeal
Description Record on Appeal; 209 pages
On Behalf Of Lake Clerk
Docket Date 2024-07-18
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
View View File
Docket Date 2024-07-16
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-07-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-16
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2024-07-16
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 7/16/2024
Docket Date 2024-12-16
Type Notice
Subtype Notice
Description Notice of Panel Assignment
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-07
REINSTATEMENT 2023-10-02
Domestic Profit 2022-04-17

Date of last update: 12 Feb 2025

Sources: Florida Department of State