Search icon

BERGERON PARK OF COMMERCE-SOUTH FAMILY LIMITED PARTNERSHIP

Company Details

Entity Name: BERGERON PARK OF COMMERCE-SOUTH FAMILY LIMITED PARTNERSHIP
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Active
Date Filed: 21 Jul 1999 (26 years ago)
Last Event: LP AMENDMENT
Event Date Filed: 19 Nov 2021 (3 years ago)
Document Number: A99000001187
FEI/EIN Number 650940593
Address: 19612 S.W. 69TH PLACE, FT. LAUDERDALE, FL, 33332
Mail Address: 19612 S.W. 69TH PLACE, FT. LAUDERDALE, FL, 33332
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300NHL08I7JXG1855 A99000001187 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Bergeron, Ronald Msr., 19612 South West 69th Place, Fort Lauderdale, US-FL, US, 33332
Headquarters 19612 South West 69th Place, Fort Lauderdale, US-FL, US, 33332

Registration details

Registration Date 2017-09-02
Last Update 2023-08-04
Status LAPSED
Next Renewal 2018-08-30
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As A99000001187

Agent

Name Role Address
Saia Frank Agent 19612 S.W. 69TH PLACE, FT. LAUDERDALE, FL, 33332

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-06 Saia, Frank No data
LP AMENDMENT 2021-11-19 No data No data

Court Cases

Title Case Number Docket Date Status
MASTEC NETWORK SOLUTIONS, LLC and MASTEC, INC. VS BERGERON PARK OF COMMERCE-SOUTH FAMILY LIMITED PARTNERSHIP 4D2022-2146 2022-08-08 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20009925

Parties

Name MASTEC, INC.
Role Petitioner
Status Active
Name MASTEC NETWORK SOLUTIONS, LLC
Role Petitioner
Status Active
Representations Kristen Marie Fiore, James Anthony Bombulie, Erica Gomer
Name BERGERON PARK OF COMMERCE-SOUTH FAMILY LIMITED PARTNERSHIP
Role Respondent
Status Active
Representations Amanda Jassem Jones, Alex P. Rosenthal
Name Hon. Keathan B. Frink
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-14
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that the petitioner’s September 27, 2022 request for oral argument is denied.
Docket Date 2022-11-14
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-11-14
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the August 8, 2022, petition for writ of certiorari is denied on the merits. Further, ORDERED that respondent’s August 26, 2022 motion for attorney’s fees is granted conditioned on the trial court determining that respondent is the prevailing party and, if so, setting 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 petitioner’s September 9, 2022 motion for attorney’s fees is denied.WARNER, FORST and ARTAU, JJ., concur.
Docket Date 2022-09-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MasTec Network Solutions, LLC
Docket Date 2022-09-13
Type Response
Subtype Response
Description Response ~ TO PETITIONER'S MOTION FOR ATTORNEY'S FEES
On Behalf Of Bergeron Park of Commerce-South Family Limited Partnership
Docket Date 2022-09-12
Type Response
Subtype Response
Description Response ~ TO RESPONDENT'S MOTION FOR ATTORNEYS' FEES AND COSTS
On Behalf Of MasTec Network Solutions, LLC
Docket Date 2022-09-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (Response filed 9/13/22)
On Behalf Of MasTec Network Solutions, LLC
Docket Date 2022-09-09
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of MasTec Network Solutions, LLC
Docket Date 2022-09-06
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioners’ September 2, 2022 motion is granted. The time for filing a reply is extended to September 9, 2022.
Docket Date 2022-09-02
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of MasTec Network Solutions, LLC
Docket Date 2022-08-26
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Bergeron Park of Commerce-South Family Limited Partnership
Docket Date 2022-08-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ *AND* COSTS (Response filed 9/12/22)
On Behalf Of Bergeron Park of Commerce-South Family Limited Partnership
Docket Date 2022-08-11
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioners may file a reply within ten (10) days of service of the response.
Docket Date 2022-08-09
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2022-08-08
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2022-08-08
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *Filing Fee Paid Through Portal*
On Behalf Of MasTec Network Solutions, LLC
Docket Date 2022-08-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-17
LP Amendment 2021-11-19
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-02-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State