Search icon

CENTRAL FLORIDA SUN & FUN, INC.

Company Details

Entity Name: CENTRAL FLORIDA SUN & FUN, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Dec 1996 (28 years ago)
Date of dissolution: 03 Sep 2015 (9 years ago)
Last Event: CONVERSION
Event Date Filed: 03 Sep 2015 (9 years ago)
Document Number: P96000101513
FEI/EIN Number 59-3415146
Address: 1315 S. INTERNATIONAL PARKWAY, SUITE 1131, LAKE MARY, FL 32746
Mail Address: 1315 S. INTERNATIONAL PARKWAY, SUITE 1131, LAKE MARY, FL 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
FRAY, ROGER CJR. Agent 1315 S. INTERNATIONAL PARKWAY, SUITE 1131, LAKE MARY, FL 32746

President

Name Role Address
FRAY, ROGER CJR. President 1315 S. INTERNATIONAL PARKWAY, SUITE 1131, LAKE MARY, FL 32746

Events

Event Type Filed Date Value Description
CONVERSION 2015-09-03 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L15000156614. CONVERSION NUMBER 900000154299
CHANGE OF PRINCIPAL ADDRESS 2012-01-04 1315 S. INTERNATIONAL PARKWAY, SUITE 1131, LAKE MARY, FL 32746 No data
CHANGE OF MAILING ADDRESS 2012-01-04 1315 S. INTERNATIONAL PARKWAY, SUITE 1131, LAKE MARY, FL 32746 No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-04 1315 S. INTERNATIONAL PARKWAY, SUITE 1131, LAKE MARY, FL 32746 No data

Court Cases

Title Case Number Docket Date Status
SUN & FUN MEDIA, LLC., A FLORIDA LIMITED LIABILITY COMPANY F/K/A CENTRAL FLORIDA SUN & FUN, INC. VS JIMMY VINEYARD 5D2021-2324 2021-09-17 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2021-CA-000326

Parties

Name Sun & Fun Media, LLC., A Florida Limited Liability Company
Role Appellant
Status Active
Representations Paul Christopher Cipparone, Crystal E. Buit, Ronald D. Edwards, Jr., Jennifer R. Dixon
Name CENTRAL FLORIDA SUN & FUN, INC.
Role Appellant
Status Active
Name Jimmy Vineyard
Role Appellee
Status Active
Representations Jeffrey S. Hammer
Name Hon. Christopher Sprysenski
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-01-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-01-12
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand ~ AE'S MOT GRANTED; AA'S MOT DENIED
Docket Date 2023-01-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2022-06-15
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-06-13
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2022-06-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 1/12 ORDER
On Behalf Of Sun & Fun Media, LLC., A Florida Limited Liability Company
Docket Date 2022-06-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Sun & Fun Media, LLC., A Florida Limited Liability Company
Docket Date 2022-06-10
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of Sun & Fun Media, LLC., A Florida Limited Liability Company
Docket Date 2022-04-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ REPLY BRF BY 6/10; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-04-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Sun & Fun Media, LLC., A Florida Limited Liability Company
Docket Date 2022-03-22
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 5/11
On Behalf Of Sun & Fun Media, LLC., A Florida Limited Liability Company
Docket Date 2022-03-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Jimmy Vineyard
Docket Date 2022-02-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 3/14; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-02-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Jimmy Vineyard
Docket Date 2022-01-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 2/10
On Behalf Of Jimmy Vineyard
Docket Date 2021-11-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 1/14
On Behalf Of Jimmy Vineyard
Docket Date 2021-11-22
Type Notice
Subtype Notice
Description Notice ~ OF SUBSTITUTION OF COUNSEL
On Behalf Of Sun & Fun Media, LLC., A Florida Limited Liability Company
Docket Date 2021-11-12
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Sun & Fun Media, LLC., A Florida Limited Liability Company
Docket Date 2021-09-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 11/12
On Behalf Of Sun & Fun Media, LLC., A Florida Limited Liability Company
Docket Date 2021-09-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Sun & Fun Media, LLC., A Florida Limited Liability Company
Docket Date 2021-09-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Sun & Fun Media, LLC., A Florida Limited Liability Company
Docket Date 2021-09-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-09-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-09-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-09-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/13
On Behalf Of Sun & Fun Media, LLC., A Florida Limited Liability Company
WILKS BROADCAST GROUP, LLC VS CENTRAL FLORIDA SUN & FUN, INC., ETC. 5D2011-2771 2011-08-24 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
11-CA-244

Parties

Name WILKS BROADCAST GROUP, LLC
Role Appellant
Status Active
Representations Michael J. Furbush
Name SUN & FUN MEDIA, LLC
Role Appellee
Status Active
Name CENTRAL FLORIDA SUN & FUN, INC.
Role Appellee
Status Active
Representations HARVEY MARTIN ALPER

Docket Entries

Docket Date 2015-03-04
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-08-21
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2012-06-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-06-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2011-10-27
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ OA IS DISPENSED WITH PURSUANT TO FLORIDA RULE OF APPELLATE PROCEDURE 9.320; A REQUEST FOR RECONSIDERATION MAY BE FILED W/I 10 DAYS
Docket Date 2011-10-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of WILKS BROADCAST GROUP, LLC
Docket Date 2011-10-26
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQ FOR OA;AA Michael J. Furbush 070009
Docket Date 2011-10-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CENTRAL FLORIDA SUN & FUN, INC.
Docket Date 2011-09-22
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief w/Appendix
On Behalf Of WILKS BROADCAST GROUP, LLC
Docket Date 2011-09-02
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDMENTS AND CORRECTIONS TO DS;AE Harvey Martin Alper 0133272
Docket Date 2011-08-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01
Docket Date 2011-08-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of WILKS BROADCAST GROUP, LLC
Docket Date 2011-08-30
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA Michael J. Furbush 070009
Docket Date 2011-08-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ D.S.
On Behalf Of WILKS BROADCAST GROUP, LLC
Docket Date 2011-08-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-03-21
ANNUAL REPORT 2006-03-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State