Search icon

COBBOCALA REALTY, L.P.

Company Details

Entity Name: COBBOCALA REALTY, L.P.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Partnership
Status: Active
Date Filed: 06 Oct 1997 (27 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 08 Nov 2005 (19 years ago)
Document Number: B97000000526
FEI/EIN Number 133971377
Address: 101 WEST 55TH STREET, NEW YORK, NY, 10019
Mail Address: 101 WEST 55TH STREET, NEW YORK, NY, 10019
Place of Formation: DELAWARE

Agent

Name Role
NRAI SERVICES, INC. Agent

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 No data
CANCEL ADM DISS/REV 2005-11-08 No data No data
REVOKED FOR ANNUAL REPORT 2005-09-16 No data No data
AMENDMENT 1998-11-26 No data No data

Court Cases

Title Case Number Docket Date Status
R.C. COBB, INC. VS COBBOCALA REALTY, L.P. 5D2021-1344 2021-05-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
20-CA-1315

Parties

Name R.C. COBB, INC.
Role Appellant
Status Active
Representations Howard M. Camerik
Name COBBOCALA REALTY, L.P.
Role Appellee
Status Active
Representations Jennifer Nicole, Michael W. Marcil
Name Hon. Edward Scott DNU
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-03-15
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-02-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-02-24
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2022-02-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIPULATION
On Behalf Of R.C. Cobb, Inc.
Docket Date 2022-01-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ AMENDED
On Behalf Of R.C. Cobb, Inc.
Docket Date 2022-01-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB BY 3/9
Docket Date 2022-01-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of R.C. Cobb, Inc.
Docket Date 2022-01-26
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2022-01-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Cobbocala Realty, L.P.
Docket Date 2021-12-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 1/7; NO FURTHER EXTENSION OF TIME WILL BE GRANTED
Docket Date 2021-11-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Cobbocala Realty, L.P.
Docket Date 2021-11-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 12/8
Docket Date 2021-11-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Cobbocala Realty, L.P.
Docket Date 2021-09-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 11/8
Docket Date 2021-09-24
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AE W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2021-09-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Cobbocala Realty, L.P.
Docket Date 2021-09-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of R.C. Cobb, Inc.
Docket Date 2021-08-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 1102 PAGES
On Behalf Of Clerk Marion
Docket Date 2021-06-29
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2021-06-28
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Michael W. Marcil 0091723
On Behalf Of Cobbocala Realty, L.P.
Docket Date 2021-06-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Cobbocala Realty, L.P.
Docket Date 2021-06-25
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Howard M. Camerik 703435
On Behalf Of R.C. Cobb, Inc.
Docket Date 2021-06-23
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2021-06-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of R.C. Cobb, Inc.
Docket Date 2021-06-18
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2021-05-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-05-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 05/26/2021
On Behalf Of R.C. Cobb, Inc.
Docket Date 2021-05-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-05-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State