Search icon

BASHANT FAMILY LIMITED PARTNERSHIP - Florida Company Profile

Company Details

Entity Name: BASHANT FAMILY 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: 15 Apr 1997 (28 years ago)
Date of dissolution: 05 Feb 2018 (7 years ago)
Last Event: LP CERTIFICATE OF DISSOLUTION
Event Date Filed: 05 Feb 2018 (7 years ago)
Document Number: A97000000832
FEI/EIN Number 650762936

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

Address: 6301 SE FEDERAL HIGHWAY, STUART, FL, 34997
Mail Address: 6301 SE FEDERAL HIGHWAY, STUART, FL, 34997
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BASHANT GERALD W Agent 6301 SE FEDERAL HIGHWAY, STUART, FL, 34997

Events

Event Type Filed Date Value Description
LP CERTIFICATE OF DISSOLUTION 2018-02-05 - -
REINSTATEMENT 2016-10-01 - -
REGISTERED AGENT NAME CHANGED 2016-10-01 BASHANT, GERALD WSR. -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2005-01-30 6301 SE FEDERAL HIGHWAY, STUART, FL 34997 -
CHANGE OF MAILING ADDRESS 2005-01-30 6301 SE FEDERAL HIGHWAY, STUART, FL 34997 -
REGISTERED AGENT ADDRESS CHANGED 2005-01-30 6301 SE FEDERAL HIGHWAY, STUART, FL 34997 -
REINSTATEMENT 2003-01-31 - -
REVOKED FOR ANNUAL REPORT 2002-10-11 - -

Court Cases

Title Case Number Docket Date Status
CAY PARTNERS, LLC VS BASHANT FAMILY LIMITED, etc. 4D2017-0672 2017-03-07 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
562015CA000868

Parties

Name CAY PARTNERS LLC
Role Appellant
Status Active
Representations John J. Anastasio
Name GERALD W. BASHANT, SR.
Role Appellee
Status Active
Representations Robert P. Summers, ERIK W. EMMETT, Jessica Vanvalkenburgh
Name BASHANT FAMILY LIMITED PARTNERSHIP
Role Appellee
Status Active
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 2018-03-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-02-27
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's February 9, 2018 motion for rehearing is denied.
Docket Date 2018-02-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-02-19
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING
On Behalf Of GERALD W. BASHANT, SR.
Docket Date 2018-02-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of CAY PARTNERS, LLC
Docket Date 2018-01-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-01-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellant’s September 27, 2017 motion for attorney's fees is denied; further, ORDERED that the appellee’s September 28, 2017 motion for attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee; further, ORDERED that the appellee’s September 28, 2017 motion for costs to be taxed is denied without prejudice. See, e.g., Nationstar Mortgage LLC v. Glass, 219 So. 3d 896, 899 (Fla. 4th DCA 2017) (en banc).
Docket Date 2017-11-27
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of GERALD W. BASHANT, SR.
Docket Date 2017-10-23
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 2017-09-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of GERALD W. BASHANT, SR.
Docket Date 2017-09-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (DENIED)
On Behalf Of CAY PARTNERS, LLC
Docket Date 2017-09-27
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellee Gerald W. Bashant, Sr.'s September 5, 2017 motion to dismiss is treated as a motion to amend the case style and is granted. The case style is amended to remove Gerald W. Bashant, Sr. as an appellee. All future filings shall reflect this change.
Docket Date 2017-09-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CAY PARTNERS, LLC
Docket Date 2017-09-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CAY PARTNERS, LLC
Docket Date 2017-09-14
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS
On Behalf Of CAY PARTNERS, LLC
Docket Date 2017-09-05
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ **TREATED AS A MOTION TO AMEND THE CASE STYLE**
On Behalf Of GERALD W. BASHANT, SR.
Docket Date 2017-09-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GERALD W. BASHANT, SR.
Docket Date 2017-08-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 10 DAYS TO 9/7/17
On Behalf Of GERALD W. BASHANT, SR.
Docket Date 2017-08-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CAY PARTNERS, LLC
Docket Date 2017-08-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 3 DAYS TO 08/04/17
On Behalf Of CAY PARTNERS, LLC
Docket Date 2017-07-10
Type Order
Subtype Order on Motion to Set Briefing Schedule
Description ORD-Setting Briefing Schedule ~ ORDERED that appellee's June 14, 2017 agreed motion to set briefing schedule, as supplemented by the parties' June 26, 2017 joint response, is granted. Appellant shall file the initial brief by August 1, 2017, and the remaining briefs shall be filed in accordance with Florida Rule of Appellate Procedure 9.210(f).
Docket Date 2017-06-26
Type Response
Subtype Response
Description Response ~ JOINT RESPONSE TO 6/20/17 ORDER.
On Behalf Of GERALD W. BASHANT, SR.
Docket Date 2017-06-20
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellee's June 14, 2017 agreed motion to set briefing schedule, it is ORDERED that the parties shall file a joint response within five (5) days from the date of this order 1) clarifying whether appellant still seeks to reconstruct the record, and 2) providing a proposed briefing schedule.
Docket Date 2017-06-14
Type Motions Relating to Briefs
Subtype Motion to Set Briefing Schedule
Description Mot. to set briefing schedule
On Behalf Of GERALD W. BASHANT, SR.
Docket Date 2017-06-14
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 toward reconstructing the record/preparing a statement of the evidence.
Docket Date 2017-04-18
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ ORDERED that appellant's March 24, 2017 motion to relinquish jurisdiction is granted. Jurisdiction is relinquished to the trial court for forty-five (45) days for the purpose of reconstructing the record/preparing a statement of the evidence as to the November 18, 2015 and May 16, 2016 hearings referenced in the motion. Fla. R. App. P. 9.600. Appellant shall cause the clerk of the lower tribunal to file the reconstructed record/statement of the evidence in accordance with Florida Rule of Appellate Procedure 9.200(b)(4) with this court within this 45-day period. Appellant shall forward to this court a copy of any order issued during relinquishment. Further ORDERED that if further time is needed beyond this relinquishment period, appellant shall request an extension of time by proper motion to this court. Further ORDERED that appellant shall file the initial brief within thirty (30) days from the date on which the reconstructed record/statement of the evidence is filed in this court.
Docket Date 2017-04-11
Type Response
Subtype Reply
Description Reply
On Behalf Of CAY PARTNERS, LLC
Docket Date 2017-04-06
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED sua sponte that appellant shall file a reply, within ten (10) days from the date of this order, to appellee's March 28, 2017 response.
Docket Date 2017-03-31
Type Record
Subtype Record on Appeal
Description Received Records ~ (1838 PAGES)
Docket Date 2017-03-28
Type Response
Subtype Response
Description Response ~ TO MOTION TO RELINQUISH JURISDICTION.
On Behalf Of GERALD W. BASHANT, SR.
Docket Date 2017-03-24
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ *AND* RESET BRIEFING SCHEDULE.
On Behalf Of CAY PARTNERS, LLC
Docket Date 2017-03-08
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 2017-03-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-03-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CAY PARTNERS, LLC
Docket Date 2017-03-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
LP Certificate of Dissolution 2018-02-05
ANNUAL REPORT 2017-01-18
REINSTATEMENT 2016-10-01
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-01-28
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-01-15
ANNUAL REPORT 2011-03-10
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State