Search icon

TRADEMARK DEVELOPERS, LTD.

Company Details

Entity Name: TRADEMARK DEVELOPERS, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Inactive
Date Filed: 26 Dec 1997 (27 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: A98000000066
FEI/EIN Number 650807231
Address: 5432 W. ATLANTIC BLVD., MARGATE, FL, 33063
Mail Address: 5432 W. ATLANTIC BLVD., MARGATE, FL, 33063
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
WAGNER LOIS M Agent 5432 W. ATLANTIC BLVD., MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2008-04-14 WAGNER, LOIS M No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-14 5432 W. ATLANTIC BLVD., MARGATE, FL 33063 No data
CHANGE OF PRINCIPAL ADDRESS 2000-06-05 5432 W. ATLANTIC BLVD., MARGATE, FL 33063 No data
CHANGE OF MAILING ADDRESS 2000-06-05 5432 W. ATLANTIC BLVD., MARGATE, FL 33063 No data

Court Cases

Title Case Number Docket Date Status
5400 ATLANTIC HOLDINGS, LLC VS TRADEMARK DEVELOPERS, LTD. 4D2021-1643 2021-05-18 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-010263

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name 5400 ATLANTIC HOLDINGS LLC
Role Appellant
Status Active
Representations Alan Michael Pierce, Frank P. Cuneo
Name Trademark Developers II
Role Appellee
Status Active
Name TRADEMARK DEVELOPERS, LLC
Role Appellee
Status Active
Name TRADEMARK DEVELOPERS, LTD.
Role Appellee
Status Active
Representations John P. Seiler, Steven Sarrell, Steven A. Wahlbrink
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of 5400 Atlantic Holdings, LLC
Docket Date 2021-11-19
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the November 19, 2021 notice of voluntary dismissal, this case is dismissed.
Docket Date 2021-11-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-10-06
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that the stay entered on August 31, 2021, is lifted. This case remains abated pursuant to this court’s May 19, 2021 order.
Docket Date 2021-10-05
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER DISMISSING CHAPTER 11 BANKRUPTCY CASE
On Behalf Of 5400 Atlantic Holdings, LLC
Docket Date 2021-10-05
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of 5400 Atlantic Holdings, LLC
Docket Date 2021-08-31
Type Order
Subtype Order Bankruptcy
Description ORD-Case Stayed Pending Bankruptcy ~ A suggestion of bankruptcy having been filed, and it appearing that no cause exists as to why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362, it is ORDERED that this appeal is stayed. If the bankruptcy case becomes closed, dismissed, or modified to permit this appeal to proceed, then appellee shall promptly, and in no event later than twenty (20) days after the event has occurred, notify this court in writing that this appeal may proceed.Unless this appeal is voluntarily dismissed, appellee, within ninety (90) days from the date of this order, and then every ninety (90) days thereafter, shall notify this court as to the status of the bankruptcy case.
Docket Date 2021-08-04
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
Docket Date 2021-08-04
Type Order
Subtype Show Cause re Bankruptcy
Description Order on Suggestion of Bankruptcy ~ A suggestion of bankruptcy having been filed, it is ORDERED that all parties shall show cause in writing, if any there be, within twenty (20) days from the date of this order, why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362. If a party believes that no such cause exists, that party need not file a response.
Docket Date 2021-07-15
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of 5400 Atlantic Holdings, LLC
Docket Date 2021-07-08
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellant is directed to file a status report, within ten (10) days from the date of this order, regarding the progress being made toward the disposition of the pending motion in the trial court.
Docket Date 2021-06-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 197 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-06-16
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of 5400 Atlantic Holdings, LLC
Docket Date 2021-05-19
Type Order
Subtype Order
Description Miscellaneous Order ~ This court notes that a motion for rehearing is pending in the trial court. ORDERED that the above-styled case is stayed until the trial court disposes of the motion for rehearing and appellant files a copy of the order in this court. On that date, the stay will be automatically lifted, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(h)(2)(C). If the trial court has not entered an order disposing of the motion within thirty (30) days from the date of this order, appellant shall file a status report with this court as to the progress being made towards disposition of the motion.
Docket Date 2021-05-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-05-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of 5400 Atlantic Holdings, LLC
Docket Date 2021-05-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of 5400 Atlantic Holdings, LLC

Documents

Name Date
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-03-15
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-03-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State