Entity Name: | LAKE VISTA CENTER, L.P. |
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: | 14 Dec 2007 (17 years ago) |
Date of dissolution: | 10 Dec 2024 (4 months ago) |
Last Event: | LP NOTICE OF CANCELLATION |
Event Date Filed: | 10 Dec 2024 (4 months ago) |
Document Number: | B07000000371 |
Address: | 6 SHERWOOD COURT, OLD TAPPAN, NJ, 07675, US |
Mail Address: | 6 SHERWOOD COURT, OLD TAPPAN, NJ, 07675, US |
Place of Formation: | GEORGIA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LP NOTICE OF CANCELLATION | 2024-12-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-06-29 | 6 SHERWOOD COURT, OLD TAPPAN, NJ 07675 | - |
CHANGE OF MAILING ADDRESS | 2011-06-29 | 6 SHERWOOD COURT, OLD TAPPAN, NJ 07675 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LENMAR REALTY, LLC., et al., Appellant(s) v. LAKE VISTA CENTER, L.P., Appellee(s). | 4D2024-0700 | 2024-03-18 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | LENMAR REALTY, LLC |
Role | Appellant |
Status | Active |
Representations | Ronald E D'Anna |
Name | RELIABLE POWER SYSTEMS, INC. |
Role | Appellant |
Status | Active |
Name | SOUTH CONGRESS INDUSTRIAL CENTER PROPERTY OWNERS' ASSOCIATION, INC. |
Role | Appellant |
Status | Active |
Name | Any and All Unknown Parties, etc. |
Role | Appellant |
Status | Active |
Name | LAKE VISTA CENTER, L.P. |
Role | Appellee |
Status | Active |
Representations | Jared S Gillman, Rebecca Mercier Vargas, Stephanie L Serafin |
Name | Palm Beach Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-05-23 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | At the request of the parties, this case is dismissed. |
View | View File |
Docket Date | 2024-05-22 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Joint Stipulation of Dismissal with Prejudice |
Docket Date | 2024-05-14 |
Type | Notice |
Subtype | Notice of Inability |
Description | Notice of Inability to Transmit Record on Appeal |
On Behalf Of | Palm Beach Clerk |
Docket Date | 2024-04-06 |
Type | Notice |
Subtype | Notice of Change of Address |
Description | Notice of Change of Address |
On Behalf Of | Lenmar Realty, LLC |
Docket Date | 2024-03-19 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
On Behalf Of | Lake Vista Center, L.P. |
Docket Date | 2024-03-19 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Paid Case Filing Fee-300 |
On Behalf Of | Lenmar Realty, LLC |
View | View File |
Docket Date | 2024-03-19 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-03-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Name | Date |
---|---|
LP Notice of Cancellation | 2024-12-10 |
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State