Search icon

BRENTWOOD FARMS LIMITED PARTNERSHIP - Florida Company Profile

Company Details

Entity Name: BRENTWOOD FARMS LIMITED PARTNERSHIP
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 Sep 1995 (30 years ago)
Date of dissolution: 28 Dec 2011 (13 years ago)
Last Event: CONVERSION
Event Date Filed: 28 Dec 2011 (13 years ago)
Document Number: A95000001353
FEI/EIN Number 650605705

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

Address: 2476 N. ESSEX AVE., HERNANDO, FL, 34442
Mail Address: 2476 N. ESSEX AVE., HERNANDO, FL, 34442
ZIP code: 34442
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABEL ERIC D Agent 2476 N ESSEX AVENUE, HERNANDO, FL, 34442

Events

Event Type Filed Date Value Description
CONVERSION 2011-12-28 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS BRENTWOOD FARMS, LLC (A DELAWARE LL. CONVERSION NUMBER 300000118733
CHANGE OF PRINCIPAL ADDRESS 2002-04-22 2476 N. ESSEX AVE., HERNANDO, FL 34442 -
CHANGE OF MAILING ADDRESS 2002-04-22 2476 N. ESSEX AVE., HERNANDO, FL 34442 -
REGISTERED AGENT ADDRESS CHANGED 1998-12-31 2476 N ESSEX AVENUE, HERNANDO, FL 34442 -

Court Cases

Title Case Number Docket Date Status
CITRUS HILLS CONSTRUCTION, LLC AND BRENTWOOD FARMS LIMITED PARTNERSHIP VS MARIA D. MARRONE 5D2016-0968 2016-03-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2010-CA-2115

Parties

Name CITRUS HILLS CONSTRUCTION, LLC
Role Appellant
Status Active
Representations Patrick M. Chidnese
Name BRENTWOOD FARMS LIMITED PARTNERSHIP
Role Appellant
Status Active
Name MARIA D. MARRONE
Role Appellee
Status Active
Representations GREGORY W. STONER, Nicholas A. Shannin, GREGORY A. FENCIK
Name HON. PATRICIA THOMAS
Role Judge/Judicial Officer
Status Active
Name Clerk Citrus
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-07-20
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-07-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-07-01
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2016-06-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL AND MOTION TO RELIEVE MEDIATOR OF FURTHER OBLIGATIONS
On Behalf Of CITRUS HILLS CONSTRUCTION, LLC
Docket Date 2016-06-09
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description ORD-Grant EOT to Complete Mediation ~ BY 6/24
Docket Date 2016-06-06
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time ~ AA PATRICK M. CHIDNESE 0089783
On Behalf Of CITRUS HILLS CONSTRUCTION, LLC
Docket Date 2016-04-26
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2016-04-22
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ AA PATRICK M. CHIDNESE 0089783
On Behalf Of CITRUS HILLS CONSTRUCTION, LLC
Docket Date 2016-04-13
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2016-04-12
Type Order
Subtype Order
Description Miscellaneous Order ~ TRAVEL WITH 16-970 BUT NOT SHARE A RECORD
Docket Date 2016-04-07
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE NICHOLAS A. SHANNIN 009570
On Behalf Of MARIA D. MARRONE
Docket Date 2016-04-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARIA D. MARRONE
Docket Date 2016-04-04
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA PATRICK M. CHIDNESE 0089783
On Behalf Of CITRUS HILLS CONSTRUCTION, LLC
Docket Date 2016-04-01
Type Response
Subtype Response
Description RESPONSE ~ PER 3/23 ORDER
On Behalf Of CITRUS HILLS CONSTRUCTION, LLC
Docket Date 2016-03-28
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2016-03-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-03-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-03-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/18/16
On Behalf Of CITRUS HILLS CONSTRUCTION, LLC
Docket Date 2016-03-23
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-03-23
Type Mediation
Subtype Other
Description Mediation Packet

Documents

Name Date
Conversion 2011-12-28
ANNUAL REPORT 2011-02-23
ANNUAL REPORT 2010-01-26
ANNUAL REPORT 2009-03-13
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-03-26
ANNUAL REPORT 2006-04-05
REINSTATEMENT 2005-03-21
ANNUAL REPORT 2004-03-19
ANNUAL REPORT 2003-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State