Search icon

MARIPOSA ASSOCIATES, LTD. - Florida Company Profile

Company Details

Entity Name: MARIPOSA ASSOCIATES, 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: 17 Jun 2005 (20 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: A05000001209
FEI/EIN Number 203017764

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

Address: 2100 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33020
Mail Address: 2100 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role
REGISTERED AGENTS OF FLORIDA, LLC Agent

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-30 2100 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2010-04-30 2100 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL 33020 -

Court Cases

Title Case Number Docket Date Status
MARIPOSA ASSOCIATES, LTD. MARA MADES, ET AL. VS FLORIDA LOAN HOLDING PARTNERS, LLC 4D2013-1659 2013-05-13 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
562009CA000186

Parties

Name MARIPOSA ASSOCIATES, LTD.
Role Appellant
Status Active
Representations W. Aaron Daniel, ERIC OSTROFF, Daniel Michael Samson, THOMAS R. LEHMAN, Elliot B. Kula, PETER D. RUSSIN, Fred L. Kretschmer, ROBIN J. RUBENS
Name STUART MEYERS
Role Appellant
Status Active
Name JORGE LOPEZ
Role Appellant
Status Active
Name LEON WOLFE
Role Appellant
Status Active
Name MARA MADES
Role Appellant
Status Active
Name FLORIDA LOAN HOLDING PARTNERS, L.L.C.
Role Appellee
Status Active
Representations DAVID F. TEGELER, JOEL C. ZWEMER, MICHAEL SASSO, Daryl J. Krauza, MITCHELL E. ALBAUGH, SCOTT D. CLARK
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 2013-07-03
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
Docket Date 2013-05-30
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
Docket Date 2013-05-22
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
Docket Date 2013-05-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARIPOSA ASSOCIATES, LTD.
Docket Date 2013-09-23
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-08-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-08-15
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this appeal is dismissed.
Docket Date 2013-08-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Stipulation of Dismissal ~ AND NOTICE OF SETTLEMENT
On Behalf Of FLORIDA LOAN HOLDING PARTNERS
Docket Date 2013-07-10
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ 45 DAYS
Docket Date 2013-05-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-05-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARIPOSA ASSOCIATES, LTD.
Docket Date 2013-05-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-03
ANNUAL REPORT 2008-04-30

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD HSFEFL06P0164 2005-10-01 2006-09-30 2006-09-30
Unique Award Key CONT_AWD_HSFEFL06P0164_7022_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 226070.08
Current Award Amount 226070.08
Potential Award Amount 226070.08

Description

Title PAD LEASE. COMPETITION IS DETERMINED BY AWARD TO MULTIPLE MOBILE HOME PARKS FOR HURRICANE DISASTERS IN THE STATE OF FLORIDA.
NAICS Code 531190: LESSORS OF OTHER REAL ESTATE PROPERTY
Product and Service Codes X299: LEASE-RENT OF ALL OTH NON-BLDG FACS

Recipient Details

Recipient MARIPOSA ASSOCIATES LTD
UEI FRWKNTPJ2D73
Recipient Address 3600 SE MARIPOSA AVE, PORT SAINT LUCIE, ST. LUCIE, FLORIDA, 349527419, UNITED STATES

Date of last update: 03 Mar 2025

Sources: Florida Department of State