Search icon

ADENA BEEF PRODUCTS LIMITED PARTNERSHIP - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

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 -

Court Cases

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
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2015-CA-001318

Parties

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
GRAY CONSTRUCTION, INC., F/K/A JAMES N. GRAY COMPANY VS SLEEPY CREEK LANDS, LLC, F/K/A ADENA SPRINGS SOUTH, ADENA BEEF PRODUCTS LIMITED PARTNERSHIP AND TSG US GP INC. 5D2015-3814 2015-11-02 Closed
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

Documents

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