Entity Name: | PELLINORE DADELAND, LP |
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: | 13 Feb 2015 (10 years ago) |
Date of dissolution: | 16 Nov 2023 (a year ago) |
Last Event: | LP NOTICE OF CANCELLATION |
Event Date Filed: | 16 Nov 2023 (a year ago) |
Document Number: | B15000000038 |
FEI/EIN Number |
465436295
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 300 S Tryon St, SUITE 2500, CHARLOTTE, NC, 28202, US |
Mail Address: | 300 S Tryon St, SUITE 2500, CHARLOTTE, NC, 28202, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
DADELAND CREF X GP LLC | GP |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000041442 | MOTION AT DADELAND | EXPIRED | 2019-04-01 | 2024-12-31 | - | 9050 PINES BLVD, SUITE 101, MIAMI, FL, 33146 |
G19000010287 | MOTION AT DADELAND | EXPIRED | 2019-01-21 | 2024-12-31 | - | 8400 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LP NOTICE OF CANCELLATION | 2023-11-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-29 | 300 S Tryon St, SUITE 2500, CHARLOTTE, NC 28202 | - |
CHANGE OF MAILING ADDRESS | 2023-04-29 | 300 S Tryon St, SUITE 2500, CHARLOTTE, NC 28202 | - |
REGISTERED AGENT NAME CHANGED | 2016-08-23 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-08-23 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
LP AMENDMENT | 2016-08-19 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liancheng Xu, VS Pellinore Dadeland, LP, et al., | 3D2023-1177 | 2023-06-30 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Liancheng Xu |
Role | Appellant |
Status | Active |
Representations | Eduardo A. Maura |
Name | PELLINORE DADELAND, LP |
Role | Appellee |
Status | Active |
Representations | Ryan D. Schoeb, Omar H. Amin, William T. Lohman |
Name | REGULATED TOWING, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Thomas J. Rebull |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-09-04 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-09-04 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2023-08-14 |
Type | Disposition by Order |
Subtype | Denied |
Description | Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the Petition for Writ of Certiorari, and the Response and Reply thereto, it is ordered that said Petition is hereby denied. Upon consideration of Respondent Regulated Towing, Inc.’s Motion for Attorney’s Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court to determine the amount. Petitioner’s Motion for Appellate Attorneys’ Fees is hereby denied. |
Docket Date | 2023-08-14 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2023-07-31 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ Reply in Support of Petition for Writ of Certiorari |
On Behalf Of | Liancheng Xu |
Docket Date | 2023-07-31 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | Liancheng Xu |
Docket Date | 2023-07-31 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | Liancheng Xu |
Docket Date | 2023-07-28 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ Petitioner's Response to Respondents' Motion for Appellate Attorney's Fees |
On Behalf Of | Liancheng Xu |
Docket Date | 2023-07-21 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | Pellinore Dadeland, LP |
Docket Date | 2023-07-21 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ Respondents' Joint Response in Opposition to Petition for Writ of Certiorari |
On Behalf Of | Pellinore Dadeland, LP |
Docket Date | 2023-07-21 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | Pellinore Dadeland, LP |
Docket Date | 2023-07-03 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response, within twenty (20) days from the date of this Order, to the Petition for Writ of Certiorari. Petitioner may file a reply no later than ten (10) days after the response has been filed with this Court. |
Docket Date | 2023-06-30 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. |
Docket Date | 2023-06-30 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ Petition for Writ of Certiorari. |
On Behalf Of | Liancheng Xu |
Docket Date | 2023-06-30 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2023-06-30 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ Appendix to Petition for Writ of Certiorari. |
On Behalf Of | Liancheng Xu |
Name | Date |
---|---|
LP Notice of Cancellation | 2023-11-16 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-05-18 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-01-21 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-28 |
Reg. Agent Change | 2016-08-23 |
LP Amendment | 2016-08-19 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State