Search icon

BAY AREA PARTNERS, LTD.

Company Details

Entity Name: BAY AREA PARTNERS, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Inactive
Date Filed: 12 Jul 1999 (26 years ago)
Date of dissolution: 23 Dec 2019 (5 years ago)
Last Event: NOTICE OF LP DISSOLUTION
Event Date Filed: 23 Dec 2019 (5 years ago)
Document Number: A99000001115
FEI/EIN Number 593099719
Mail Address: 9825 Spectrum DR BLDG 3, Austin, TX, 78717, US
Address: 6281 39TH STREET, SUITE B, PINELLAS PARK, FL, 33781, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1466856 9825 SPECTRUM DR., BLDG. 3, AUSTIN, TX, 78717 9825 SPECTRUM DR., BLDG. 3, AUSTIN, TX, 78717 5123282892

Filings since 2010-01-19

Form type D
File number 021-137962
Filing date 2010-01-19
File View File

Agent

Name Role
C T CORPORATION SYSTEM Agent

GP

Name Role
BAY AREA LITHO GP, LLC GP

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000037108 BAY AREA RENAL STONE CENTER EXPIRED 2011-04-15 2016-12-31 No data 6281 39TH ST STE B, PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
NOTICE OF LP DISSOLUTION 2019-12-23 No data No data
LP STATEMENT OF TERMINATION 2019-12-20 No data No data
LP CERTIFICATE OF DISSOLUTION 2019-12-19 No data No data
LP AMENDMENT 2017-03-30 No data No data
CHANGE OF MAILING ADDRESS 2016-03-30 6281 39TH STREET, SUITE B, PINELLAS PARK, FL 33781 No data
LP AMENDMENT 2011-03-11 No data No data
LP AMENDMENT 2009-12-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-21 6281 39TH STREET, SUITE B, PINELLAS PARK, FL 33781 No data
LP AMENDMENT 2007-01-16 No data No data
CONTRIBUTION CHANGE 2004-05-20 No data No data

Court Cases

Title Case Number Docket Date Status
SCOTTSDALE INSURANCE COMPANY VS BAY AREA PARTNERS, LTD. 2D2018-2343 2018-06-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2016CA-5902

Parties

Name SCOTTSDALE INSURANCE COMPANY
Role Appellant
Status Active
Representations SABRINA HAURIN, ESQ., LAURA E. BESVINICK, ESQ., DARIUS N. KANDAWALLA, ESQ.
Name BAY AREA PARTNERS, LTD.
Role Appellee
Status Active
Representations BRETT J. NOVICK, ESQ., WILLIAM L. PETROS, ESQ.
Name HON. PATRICIA A. MUSCARELLA
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-05-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-04-23
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-02-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, APRIL 23, 2019, at 11:00 A.M., before: Judge Morris Silberman, Judge Craig C. Villanti, Judge Andrea T. Smith. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2018-12-18
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of Scottsdale Insurance Company
Docket Date 2018-11-28
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 10 PAGES
Docket Date 2018-11-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by December 18, 2018.
Docket Date 2018-11-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Scottsdale Insurance Company
Docket Date 2018-11-07
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief w/Appendix
On Behalf Of BAY AREA PARTNERS, LTD.
Docket Date 2018-11-01
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellee's motion to supplement the record is granted, and appellee shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2018-10-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of BAY AREA PARTNERS, LTD.
Docket Date 2018-10-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB due 11/26/18
On Behalf Of BAY AREA PARTNERS, LTD.
Docket Date 2018-10-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Scottsdale Insurance Company
Docket Date 2018-10-05
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of Scottsdale Insurance Company
Docket Date 2018-08-30
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal
On Behalf Of Scottsdale Insurance Company
Docket Date 2018-08-28
Type Record
Subtype Record on Appeal
Description Received Records ~ MUSCARELLA - 1687 PAGES
Docket Date 2018-08-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by October 5, 2018.
Docket Date 2018-08-22
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Sabrina Haurin's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorney Laura Besvinick with all submissions when serving foreign attorney Haurin with documents.Pursuant to section 35.22(2)(a), Florida Statutes, if the foreign attorney has not already done so, he or she shall within ten days remit the statutory fee of $100, which can be paid through the Florida Courts E-Filing Portal or by sending a check payable to the clerk of this court, failing which this order will be vacated and the motion to appear as a foreign attorney will be denied.
Docket Date 2018-08-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Scottsdale Insurance Company
Docket Date 2018-08-17
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ HAURIN
On Behalf Of Scottsdale Insurance Company
Docket Date 2018-06-28
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ COURT REPORTER'S ACKNOWLEDGMENT
Docket Date 2018-06-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of Scottsdale Insurance Company
Docket Date 2018-06-14
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2), Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2018-06-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-06-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of Scottsdale Insurance Company
Docket Date 2018-06-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
Notice of LP Dissolution 2019-12-23
LP Certificate of Dissolution 2019-12-20
LP Statement of Termination 2019-12-20
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
LP Amendment 2017-03-30
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-03-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State