Search icon

PELLINORE DADELAND, LP - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role
CORPORATION SERVICE COMPANY Agent
DADELAND CREF X GP LLC GP

Fictitious Names

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

Events

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 - -

Court Cases

Title Case Number Docket Date Status
Liancheng Xu, VS Pellinore Dadeland, LP, et al., 3D2023-1177 2023-06-30 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-24539

Parties

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

Documents

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