Entity Name: | ADENA BEEF PRODUCTS 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: | 06 Nov 2012 (12 years ago) |
Date of dissolution: | 28 Aug 2018 (7 years ago) |
Last Event: | LP NOTICE OF CANCELLATION |
Event Date Filed: | 28 Aug 2018 (7 years ago) |
Document Number: | B12000000262 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 455 Magna Drive, Aurora, On, L4G 7A9, CA |
Address: | 455 Magna Drive, Aurora, ON, L4G 7A9, CA |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LP NOTICE OF CANCELLATION | 2018-08-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-20 | 455 Magna Drive, Aurora, ON L4G 7A9 CA | - |
LP NAME CHANGE | 2013-07-09 | ADENA BEEF PRODUCTS LIMITED PARTNERSHIP | - |
CHANGE OF MAILING ADDRESS | 2013-03-21 | 455 Magna Drive, Aurora, ON L4G 7A9 CA | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SLEEPY CREEK LANDS, LLC F/K/A ADENA SPRINGS SOUTH, ADENA BEEF PRODUCTS LIMITED PARTNERSHIP, TSG US GP, INC. VS GRAY CONSTRUCTION, INC. F/K/A JAMES N. GRAY COMPANY | 5D2015-4485 | 2015-12-29 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ADENA BEEF PRODUCTS LIMITED PARTNERSHIP |
Role | Appellant |
Status | Active |
Name | TSG US GP INC. |
Role | Appellant |
Status | Active |
Name | SLEEPY CREEK LANDS LLC |
Role | Appellant |
Status | Active |
Representations | Joseph R. Young, Ronald G. Robey, ADAM F. HAIMO |
Name | GRAY CONSTRUCTION, INC |
Role | Appellee |
Status | Active |
Representations | Claramargaret H. Groover |
Name | JAMES N. GRAY COMPANY |
Role | Appellee |
Status | Active |
Name | Hon. Lisa D. Herndon |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Marion |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-03-21 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT ATTY FEES, ETC. |
On Behalf Of | SLEEPY CREEK LANDS, LLC |
Docket Date | 2016-03-18 |
Type | Response |
Subtype | Objection |
Description | OBJECTION ~ TO MOT ATTY FEES |
On Behalf Of | GRAY CONSTRUCTION, INC |
Docket Date | 2016-11-29 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2016-11-09 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal ~ 3/7 AN 3/18 MOT'S FOR ATTYS FEES ARE MOOT |
Docket Date | 2016-03-15 |
Type | Order |
Subtype | Order Dispensing with Oral Argument |
Description | ORD-DISPENSING ORAL ARGUMENT |
Docket Date | 2016-03-14 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ REQ FOR OA; "MOT FOR OA" |
On Behalf Of | GRAY CONSTRUCTION, INC |
Docket Date | 2016-03-07 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION |
On Behalf Of | SLEEPY CREEK LANDS, LLC |
Docket Date | 2016-03-07 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | SLEEPY CREEK LANDS, LLC |
Docket Date | 2016-02-19 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | GRAY CONSTRUCTION, INC |
Docket Date | 2016-02-15 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | GRAY CONSTRUCTION, INC |
Docket Date | 2016-01-25 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Initial Brief |
On Behalf Of | SLEEPY CREEK LANDS, LLC |
Docket Date | 2016-01-12 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ IB DUE 1/25. |
Docket Date | 2016-01-05 |
Type | Response |
Subtype | Objection |
Description | OBJECTION |
On Behalf Of | GRAY CONSTRUCTION, INC |
Docket Date | 2016-01-04 |
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 | SLEEPY CREEK LANDS, LLC |
Docket Date | 2015-12-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2015-12-29 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2015-12-29 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 12/24/15 |
On Behalf Of | SLEEPY CREEK LANDS, LLC |
Docket Date | 2015-12-29 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-11-29 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2016-11-09 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ JT STIP |
Docket Date | 2016-11-08 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ JT STIP |
On Behalf Of | GRAY CONSTRUCTION, INC |
Docket Date | 2016-03-18 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ & FOR LEAVE TO FILE OUT OF TIME; FOR MERIT PANEL CONSIDERATION |
On Behalf Of | GRAY CONSTRUCTION, INC |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Marion County 2015-CA-001318 |
Parties
Name | JAMES N. GRAY COMPANY |
Role | Petitioner |
Status | Active |
Name | GRAY CONSTRUCTION, INC |
Role | Petitioner |
Status | Active |
Representations | Claramargaret H. Groover |
Name | TSG US GP INC. |
Role | Appellee |
Status | Active |
Name | SLEEPY CREEK LANDS LLC |
Role | Respondent |
Status | Active |
Representations | ADAM F. HAIMO, Ronald G. Robey, Joseph R. Young |
Name | ADENA SPRINGS SOUTH |
Role | Respondent |
Status | Active |
Name | ADENA BEEF PRODUCTS LIMITED PARTNERSHIP |
Role | Respondent |
Status | Active |
Name | Hon. Lisa D. Herndon |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2015-12-21 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2015-12-21 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2015-12-02 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2015-12-02 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal ~ PT'S 11/17 MOT TO RELINQ JURIS IS DENIED AS MOOT |
Docket Date | 2015-12-02 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | GRAY CONSTRUCTION, INC |
Docket Date | 2015-11-17 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction |
On Behalf Of | GRAY CONSTRUCTION, INC |
Docket Date | 2015-11-13 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS |
Docket Date | 2015-11-12 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed ~ PER 11/2 ORDER |
On Behalf Of | GRAY CONSTRUCTION, INC |
Docket Date | 2015-11-02 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2015-11-02 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-NOA Treated as Writ ~ W/IN 10 DAYS; PT SHALL FILE AN AMEND PET |
Docket Date | 2015-11-02 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ NOA TREATED AS PET FOR CERTIORARI; FILED BELOW 10/30/15 |
On Behalf Of | GRAY CONSTRUCTION, INC |
Docket Date | 2015-11-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Name | Date |
---|---|
LP Notice of Cancellation | 2018-08-28 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-05-19 |
ANNUAL REPORT | 2014-03-20 |
LP Name Change | 2013-07-09 |
ANNUAL REPORT | 2013-03-21 |
Foreign LP | 2012-11-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State