Entity Name: | GINN-LA ST. LUCIE LTD., LLLP |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 18 Oct 2000 (25 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | B00000000319 |
FEI/EIN Number |
593675632
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 215 CELEBRATION PLACE, 200, CELEBRATION, FL, 34747, US |
Mail Address: | 1 HAMMOCK BEACH PARKWAY, SECOND FLOOR, PALM COAST, FL, 32137, US |
ZIP code: | 34747 |
County: | Osceola |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
DEMARTIN CHARLES P | Agent | 1 HAMMOCK BEACH PARKWAY, PALM COAST, FL, 32137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-30 | 1 HAMMOCK BEACH PARKWAY, SECOND FLOOR, PALM COAST, FL 32137 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-30 | 215 CELEBRATION PLACE, 200, CELEBRATION, FL 34747 | - |
CHANGE OF MAILING ADDRESS | 2009-04-30 | 215 CELEBRATION PLACE, 200, CELEBRATION, FL 34747 | - |
REGISTERED AGENT NAME CHANGED | 2007-04-18 | DEMARTIN, CHARLES P | - |
NAME CHANGE AMENDMENT | 2002-02-20 | GINN-LA ST. LUCIE LTD., LLLP | - |
REINSTATEMENT | 2001-11-19 | - | - |
REVOKED FOR ANNUAL REPORT | 2001-09-28 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THOMAS W. McCUNE and EILEEN T. McCUNE VS RL BB ACQUISITION, LLC, etc., et al. | 4D2012-3190 | 2012-09-04 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | EILEEN T. MCCUNE |
Role | Appellant |
Status | Active |
Name | THOMAS W. MCCUNE |
Role | Appellant |
Status | Active |
Representations | Robert P. Summers, RENE S. IOSCO, Owen Schultz |
Name | HARBOUR RIDGE PROPERTY OWNER'S |
Role | Appellee |
Status | Active |
Name | TESORO PROPERTY OWNER'S ASSOC. |
Role | Appellee |
Status | Active |
Name | GINN-LA ST. LUCIE LTD., LLLP |
Role | Appellee |
Status | Active |
Name | RL BB ACQUISITION, LLC |
Role | Appellee |
Status | Active |
Representations | KIM HERNANDEZ VANCE |
Name | Hon. Kathryn Nelson |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - St. Lucie |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2012-12-14 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed (No Record) |
Docket Date | 2012-11-07 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2012-11-07 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2012-11-01 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion For Voluntary Dismissal ~ ("NOTICE OF DISMISSAL") |
On Behalf Of | THOMAS W. MCCUNE |
Docket Date | 2012-09-28 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement ~ AA Owen Schultz 0066257 |
Docket Date | 2012-09-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2012-09-04 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | **DNU** order appealed |
Docket Date | 2012-09-04 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | THOMAS W. MCCUNE |
Name | Date |
---|---|
Reg. Agent Resignation | 2014-02-28 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-04-23 |
ANNUAL REPORT | 2007-04-18 |
ANNUAL REPORT | 2006-04-26 |
ANNUAL REPORT | 2005-04-21 |
ANNUAL REPORT | 2004-04-29 |
ANNUAL REPORT | 2003-04-21 |
ANNUAL REPORT | 2002-03-13 |
Name Change | 2002-02-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State