Entity Name: | VINERIDGE ASSOCIATES LP |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Partnership |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 16 May 2012 (13 years ago) |
Document Number: | B12000000094 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 591 West Putnam Avenue, Greenwich, CT, 06830, US |
Mail Address: | 591 West Putnam Avenue, Greenwich, CT, 06830, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000121949 | THE ASHFORD AT ALTAMONTE SPRINGS | EXPIRED | 2012-12-18 | 2017-12-31 | - | 12765 W FOREST HILL BOULEVARD, SUITE 1307, WELLINGTON, FL, 33470 |
G12000067430 | THE PARK AT VINERIDGE | EXPIRED | 2012-07-06 | 2017-12-31 | - | 12765 W FOREST HILL BOULEVARD SUITE 1307, WELLINGTON, FL, 33414 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-19 | 591 West Putnam Avenue, Greenwich, CT 06830 | - |
CHANGE OF MAILING ADDRESS | 2024-04-19 | 591 West Putnam Avenue, Greenwich, CT 06830 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LAAREYANA NELSON VS VINERIDGE ASSOCIATES LP | 5D2022-2780 | 2022-11-22 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | LaAreyana Nelson |
Role | Appellant |
Status | Active |
Name | VINERIDGE ASSOCIATES LP |
Role | Appellee |
Status | Active |
Representations | James I. Barron, III |
Name | Hon. Frederic M. Schott |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Seminole |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-01-24 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2023-01-24 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2023-01-05 |
Type | Disposition (SC) |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2023-01-05 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dism. Filing Fee ~ NO RESPONSE TO THIS COURT'S 12/14 OTSC REQUIRED |
Docket Date | 2022-12-14 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS |
Docket Date | 2022-11-28 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA ~ AA W/IN 10 DYS |
Docket Date | 2022-11-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2022-11-22 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2022-11-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ DATED: 11/17/2022 |
On Behalf Of | LaAreyana Nelson |
Docket Date | 2022-11-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Seminole County 2016-CA-002496-11J-K |
Parties
Name | BAINBRIDGE MANAGEMENT GROUP LLC |
Role | Petitioner |
Status | Active |
Representations | Robert Alden Swift, Christine A. Wasula |
Name | VINERIDGE ASSOCIATES LP |
Role | Respondent |
Status | Active |
Name | THE ASHFORD AT ALTAMONTE SPRINGS |
Role | Respondent |
Status | Active |
Name | OSVALDO PEREZ |
Role | Respondent |
Status | Active |
Representations | PETER SLEDZIK, LAWRENCE H. HORNSBY |
Name | Hon. Jessica J. Recksiedler |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2018-07-18 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2018-07-18 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2018-06-29 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Original Petition |
Docket Date | 2018-06-29 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2018-05-10 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO REPLY |
On Behalf Of | BAINBRIDGE MANAGEMENT GROUP, LLC |
Docket Date | 2018-04-30 |
Type | Response |
Subtype | Reply |
Description | REPLY |
On Behalf Of | BAINBRIDGE MANAGEMENT GROUP, LLC |
Docket Date | 2018-04-20 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Reply to Response |
Description | Order Grant EOT to Reply to Response ~ TO 4/30 |
Docket Date | 2018-04-19 |
Type | Motions Extensions |
Subtype | Motion Extension of Time To Reply To Response |
Description | Motion Extension of TimeTo Reply To Respons |
On Behalf Of | BAINBRIDGE MANAGEMENT GROUP, LLC |
Docket Date | 2018-04-11 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | OSVALDO PEREZ |
Docket Date | 2018-04-11 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | BAINBRIDGE MANAGEMENT GROUP, LLC |
Docket Date | 2018-04-09 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 3/12 ORDER |
On Behalf Of | OSVALDO PEREZ |
Docket Date | 2018-03-29 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | OSVALDO PEREZ |
Docket Date | 2018-03-29 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Order Grant EOT to file Response to Ct. Order ~ RS PEREZ TO 4/9 |
Docket Date | 2018-03-12 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Respondent to Respond ~ W/I 20 DAYS;REPLY W/I 10 DAYS |
Docket Date | 2018-02-22 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ FILED HERE 2/22/18 |
On Behalf Of | BAINBRIDGE MANAGEMENT GROUP, LLC |
Docket Date | 2018-02-22 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Writ (300) |
Docket Date | 2018-02-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-02-22 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ FILED HERE 2/21/18 |
On Behalf Of | BAINBRIDGE MANAGEMENT GROUP, LLC |
Docket Date | 2018-02-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-11 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State