Search icon

FAIRFIELD DADELAND LIMITED PARTNERSHIP - Florida Company Profile

Company Details

Entity Name: FAIRFIELD DADELAND LIMITED PARTNERSHIP
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: 10 Oct 2002 (23 years ago)
Last Event: LP NOTICE OF CANCELLATION
Document Number: B02000000333
FEI/EIN Number 550802073

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

Address: 5510 MOREHOUSE DR,. #200, SAN DIEGO, CA, 92121
Mail Address: 5510 MOREHOUSE DR,. #200, SAN DIEGO, CA, 92121
Place of Formation: DELAWARE

Key Officers & Management

Name Role
CORPORATION SERVICE COMPANY Agent

Events

Event Type Filed Date Value Description
LP NOTICE OF CANCELLATION 2020-02-29 - -
REGISTERED AGENT NAME CHANGED 2008-08-11 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2003-08-01 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Court Cases

Title Case Number Docket Date Status
TOSCANO CONDOMINIUM ASSOCIATION, INC., etc., VS FAIRFIELD DADELAND LIMITED PARTNERSHIP, etc., et al., 3D2018-1762 2018-08-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-21747

Parties

Name TOSCANO CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations EDUARDO J. VALDES, JASON B. TRAUTH, JAMES S. CZODLI, GARY M. MARS
Name FAIRFIELD DADELAND LIMITED PARTNERSHIP
Role Appellee
Status Active
Representations JEFFREY F. BOGERT, Simon Ferro, MILES A. ARCHABAL, JOHN E. ORAMAS, SHANNON L. MARIBONA, RONALD S. NISONSON, PERI ROSE HUSTON-MILLER, BRIAN A. WOLF, GERARD A. TUZZIO, DENISE M. ANDERSON, MICHAEL P. QUINN
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-06-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-05-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2019-04-09
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2019-03-18
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Tuesday, April 9, 2019. The Court will consider the case without oral argument. EMAS, C.J., and SCALES and LINDSEY, JJ., concur.
Docket Date 2019-02-12
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2019-01-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Toscano Condominium Association, Inc.
Docket Date 2019-01-18
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-10 days to 1/27/19
Docket Date 2019-01-17
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 Toscano Condominium Association, Inc.
Docket Date 2018-12-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Fairfield Dadeland Limited Partnership
Docket Date 2018-12-27
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB (DDA ENGINEERS, P.A., etc.)-24 days to 12/28/18
Docket Date 2018-12-21
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 Fairfield Dadeland Limited Partnership
Docket Date 2018-12-04
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s November 13, 2018 motion for leave to supplement the record is granted, and the record on appeal is supplemented to include the January 22, 2018 transcript which is attached to said motion.
Docket Date 2018-11-14
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-11-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Toscano Condominium Association, Inc.
Docket Date 2018-11-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Toscano Condominium Association, Inc.
Docket Date 2018-11-01
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-14 days to 11/14/18
Docket Date 2018-10-31
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 Toscano Condominium Association, Inc.
Docket Date 2018-08-28
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Service List.
On Behalf Of Toscano Condominium Association, Inc.
Docket Date 2018-08-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-08-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal.
Docket Date 2018-08-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INCOMPLETE CERTIFICATE OF SERVICE ATTACHED.
On Behalf Of Toscano Condominium Association, Inc.

Documents

Name Date
LP Notice of Cancellation 2016-02-29
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-03-15
ANNUAL REPORT 2011-01-31
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-08-11
ANNUAL REPORT 2007-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State