Search icon

PORT ST. LUCIE MINI-WAREHOUSE, LTD. - Florida Company Profile

Company Details

Entity Name: PORT ST. LUCIE MINI-WAREHOUSE, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Jun 2005 (20 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: A05000001159
FEI/EIN Number 203148943

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

Address: 530 NW UNIVERSITY BLVD, PORT ST. LUCIE, FL, 34986
Mail Address: 7501 WILES RD, 205, CORAL SPRINGS, FL, 33067
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORMAN ROBERT S Agent 2101 WEST COMMERCIAL BOULEVARD, SUITE 2800, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2011-04-19 530 NW UNIVERSITY BLVD, PORT ST. LUCIE, FL 34986 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-12 530 NW UNIVERSITY BLVD, PORT ST. LUCIE, FL 34986 -
REGISTERED AGENT NAME CHANGED 2007-03-14 FORMAN, ROBERT SESQ -
NAME CHANGE AMENDMENT 2005-09-01 PORT ST. LUCIE MINI-WAREHOUSE, LTD. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001087010 TERMINATED 1000000699156 ST LUCIE 2015-11-04 2035-12-04 $ 1,902.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J10000798931 TERMINATED 1000000181228 ST LUCIE 2010-07-21 2030-07-28 $ 2,367.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Court Cases

Title Case Number Docket Date Status
PORT ST. LUCIE MINI-WAREHOUSE, LTD, et. al. VS TANDY LOANCO, LLC, et. al. 4D2017-2870 2017-09-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
2011CA001621

Parties

Name PORT ST. LUCIE MINI-WAREHOUSE, LTD.
Role Appellant
Status Active
Representations Allen J. Heffner, Michael I. Kean, CRISTINA E. GROSCHEL
Name KENNETH RAVINSKY
Role Appellant
Status Active
Name SEYMOUR RAVINSKY
Role Appellant
Status Active
Name RYAN RAVINSKY
Role Appellant
Status Active
Name SYLVIA RAVINSKY
Role Appellant
Status Active
Name PORT ST. LUCIE STORAGE MANAGEMENT, LLC
Role Appellant
Status Active
Name ST. LUCIE WEST MASTER ASSOCIATION, INC.
Role Appellee
Status Active
Name LAKESIDE AT ST. LUCIE WEST HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name THE LAKES AT ST. LUCIE WEST PROPERTY OWNER
Role Appellee
Status Active
Name TANDY LOANCO, LLC AS TRUSTEE FOR BIEL LOANCO GRANTOR TRUST I
Role Appellee
Status Active
Representations JONATHAN B. LEWIS, Rob N. Hyman
Name Hon. Robert E. Belanger
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-19
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the appellee's August 7, 2018 motion for attorneys' fees is determined to be moot.
Docket Date 2018-11-16
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the November 14, 2018 notice of voluntary dismissal, this case is dismissed.
Docket Date 2018-11-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-11-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ "STIPULATION"
On Behalf Of PORT ST. LUCIE MINI-WAREHOUSE, LTD
Docket Date 2018-09-20
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2018-09-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PORT ST. LUCIE MINI-WAREHOUSE, LTD
Docket Date 2018-09-04
Type Response
Subtype Response
Description Response
On Behalf Of PORT ST. LUCIE MINI-WAREHOUSE, LTD
Docket Date 2018-09-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PORT ST. LUCIE MINI-WAREHOUSE, LTD
Docket Date 2018-08-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 9/4/18.
Docket Date 2018-08-20
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of PORT ST. LUCIE MINI-WAREHOUSE, LTD
Docket Date 2018-08-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ **NOTICE OF AGREED EOT HAS BEEN FILED**
On Behalf Of PORT ST. LUCIE MINI-WAREHOUSE, LTD
Docket Date 2018-08-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED**
On Behalf Of TANDY LOANCO, LLC AS TRUSTEE FOR BIEL LOANCO GRANTOR TRUST I
Docket Date 2018-07-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of TANDY LOANCO, LLC AS TRUSTEE FOR BIEL LOANCO GRANTOR TRUST I
Docket Date 2018-07-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ TO 7/31/18
Docket Date 2018-07-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of TANDY LOANCO, LLC AS TRUSTEE FOR BIEL LOANCO GRANTOR TRUST I
Docket Date 2018-06-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of TANDY LOANCO, LLC AS TRUSTEE FOR BIEL LOANCO GRANTOR TRUST I
Docket Date 2018-06-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ TO 7/20/18
Docket Date 2018-06-05
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 14 DAYS TO 6/29/18.
Docket Date 2018-06-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of TANDY LOANCO, LLC AS TRUSTEE FOR BIEL LOANCO GRANTOR TRUST I
Docket Date 2018-05-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PORT ST. LUCIE MINI-WAREHOUSE, LTD
Docket Date 2018-05-16
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's May 11, 2018 motion to supplement the record is granted. The proposed supplemental record is deemed filed.
Docket Date 2018-05-11
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of PORT ST. LUCIE MINI-WAREHOUSE, LTD
Docket Date 2018-05-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of PORT ST. LUCIE MINI-WAREHOUSE, LTD
Docket Date 2018-04-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 5/18/18.
On Behalf Of PORT ST. LUCIE MINI-WAREHOUSE, LTD
Docket Date 2018-03-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 4/18/18.
On Behalf Of PORT ST. LUCIE MINI-WAREHOUSE, LTD
Docket Date 2018-02-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 3/15/18.
On Behalf Of PORT ST. LUCIE MINI-WAREHOUSE, LTD
Docket Date 2018-01-24
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that upon consideration of appellant's response filed January 22, 2018, this court's January 22, 2018 order to show cause is discharged. The initial brief is due February 3, 2018.
Docket Date 2018-01-22
Type Response
Subtype Response
Description Response
On Behalf Of PORT ST. LUCIE MINI-WAREHOUSE, LTD
Docket Date 2018-01-22
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before January 30, 2018, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2017-12-22
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FINAL JUDGMENT.
On Behalf Of PORT ST. LUCIE MINI-WAREHOUSE, LTD
Docket Date 2017-12-21
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellant is directed to file a status report within ten (10) days from the date of this order regarding the progress being made towards obtaining a final order.
Docket Date 2017-11-20
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellants' November 16, 2017 motion for extension is granted and the time to obtain a final order is extended to and including December 15, 2017. The briefing schedule shall run from the date the final judgment is entered in the lower court.
Docket Date 2017-11-16
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO OBTAIN FINAL JUDGMENT FROM TRIAL COURT
On Behalf Of PORT ST. LUCIE MINI-WAREHOUSE, LTD
Docket Date 2017-10-23
Type Record
Subtype Record on Appeal
Description Received Records ~ (1000 PAGES)
Docket Date 2017-09-20
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-09-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-09-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PORT ST. LUCIE MINI-WAREHOUSE, LTD
Docket Date 2017-09-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-03-14
ANNUAL REPORT 2006-04-06
Name Change 2005-09-01
Domestic LP 2005-06-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State