Entity Name: | LAKE VISTA CENTER, L.P. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Partnership |
Status: | Inactive |
Date Filed: | 14 Dec 2007 (17 years ago) |
Date of dissolution: | 10 Dec 2024 (2 months ago) |
Last Event: | LP NOTICE OF CANCELLATION |
Event Date Filed: | 10 Dec 2024 (2 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 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-06-29 | 6 SHERWOOD COURT, OLD TAPPAN, NJ 07675 | No data |
CHANGE OF MAILING ADDRESS | 2011-06-29 | 6 SHERWOOD COURT, OLD TAPPAN, NJ 07675 | No data |
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 Feb 2025
Sources: Florida Department of State