Search icon

COVANTA DADE RENEWABLE ENERGY LTD. - Florida Company Profile

Company Details

Entity Name: COVANTA DADE RENEWABLE ENERGY 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: 12 Feb 1988 (37 years ago)
Date of dissolution: 17 Dec 2014 (10 years ago)
Last Event: CONVERSION
Event Date Filed: 17 Dec 2014 (10 years ago)
Document Number: A25932
FEI/EIN Number 650108258

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

Address: 445 SOUTH STREET, MORRISTOWN, NJ, 07960
Mail Address: 445 SOUTH STREET, MORRISTOWN, NJ, 07960
Place of Formation: FLORIDA

Key Officers & Management

Name Role
C T CORPORATION SYSTEM Agent

Events

Event Type Filed Date Value Description
CONVERSION 2014-12-17 - CONVERSION MEMBER. RESULTING CORPORATION WAS L14000192500. CONVERSION NUMBER 100000147411
CHANGE OF MAILING ADDRESS 2011-04-15 445 SOUTH STREET, MORRISTOWN, NJ 07960 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-15 445 SOUTH STREET, MORRISTOWN, NJ 07960 -
LP AMENDMENT 2010-02-02 - -
LP AMENDMENT AND NAME CHANGE 2010-02-02 COVANTA DADE RENEWABLE ENERGY LTD. -
REGISTERED AGENT NAME CHANGED 2010-02-02 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2010-02-02 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REINSTATEMENT 2009-07-07 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2007-10-23 - -

Court Cases

Title Case Number Docket Date Status
JOSE ANTONIO AYES VS BIG DOG EXPRESS OF SOUTH FLORIDA, INC., etc., et al., 3D2018-0028 2018-01-03 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-15188

Parties

Name JOSE ANTONIO AYES
Role Appellant
Status Active
Representations MICHELLE Y. MEDINA-FONSECA, DAVID W. BRILL, MARIO L. PEREZ, JOSEPH J. RINALDI, JR.
Name BIG DOG EXPRESS OF SOUTH FLORIDA, INC.
Role Appellee
Status Active
Representations SHARON R. VOSSELLER, Paulo R. Lima, ELAINE D. WALTER, MICHAEL P. RUDD, MICHAEL A. MULLEN, ANTHONY M. DENNIS, Peter A. Diamond
Name COVANTA DADE RENEWABLE ENERGY LTD.
Role Appellee
Status Active
Name Hon. Migna Sanchez-Llorens
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-02-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-02-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-02-07
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-02-07
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (Including Resp & Reply) (DA32) ~ Following review of the amended petition for writ of prohibition, and the responses and reply thereto, it is ordered that said petition is hereby denied.
Docket Date 2018-01-29
Type Response
Subtype Reply
Description REPLY ~ TO THE RESPONSE
On Behalf Of JOSE ANTONIO AYES
Docket Date 2018-01-22
Type Record
Subtype Appendix
Description Appendix
On Behalf Of BIG DOG EXPRESS OF SOUTH FLORIDA, INC.
Docket Date 2018-01-22
Type Response
Subtype Response
Description RESPONSE ~ to writ of prohibition
On Behalf Of BIG DOG EXPRESS OF SOUTH FLORIDA, INC.
Docket Date 2018-01-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. The required three hundred ($300.00) dollar filing fee is to be paid to the Clerk of the Court on or before January 21, 2018.
Docket Date 2018-01-10
Type Order
Subtype Order to Respond to Petition
Description Order a Response - Prohibition (OR12K) ~ The party, if any, opposing the relief requested in the amended petition for writ of prohibition shall, and the respondent judge may, file a response within ten (10) days of the date of this order to the amended petition for writ of prohibition. This order does not stay further proceedings in the lower tribunal. Further, a reply may be filed five (5) days thereafter. FERNANDEZ, LOGUE and LINDSEY, JJ., concur.
Docket Date 2018-01-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BIG DOG EXPRESS OF SOUTH FLORIDA, INC.
Docket Date 2018-01-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BIG DOG EXPRESS OF SOUTH FLORIDA, INC.
Docket Date 2018-01-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BIG DOG EXPRESS OF SOUTH FLORIDA, INC.
Docket Date 2018-01-04
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ Amended.
On Behalf Of JOSE ANTONIO AYES
Docket Date 2018-01-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due.
Docket Date 2018-01-03
Type Record
Subtype Appendix
Description Appendix ~ Volume 1 of 2
On Behalf Of JOSE ANTONIO AYES
Docket Date 2018-01-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-01-03
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JOSE ANTONIO AYES

Documents

Name Date
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-04-19
LP Amendment 2010-02-02
Reinstatement 2009-07-07
REINSTATEMENT 2007-10-23
ANNUAL REPORT 2004-07-29
ANNUAL REPORT 2003-11-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State