Entity Name: | BUENA VISTA SHORES, 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: | 15 Nov 1999 (25 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | B99000000413 |
FEI/EIN Number |
650960430
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 969 HILLSBORO MILE, HILLSBORO BEACH, FL, 33062 |
Mail Address: | 969 HILLSBORO MILE, HILLSBORO BEACH, FL, 33062 |
ZIP code: | 33062 |
County: | Broward |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
DINER JESSE | Agent | ONE FINANCIAL PLAZA, FORT LAUDERDALE, FL, 33394 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-03-25 | DINER, JESSE | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-03-25 | ONE FINANCIAL PLAZA, SUITE 1400, FORT LAUDERDALE, FL 33394 | - |
CONTRIBUTION CHANGE | 2002-04-22 | - | - |
CONTRIBUTION CHANGE | 2000-05-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000095737 | LAPSED | 482008CA019986O | NINTH JUDICIAL CIRCUIT | 2017-12-19 | 2023-03-07 | $59,901,164.67 | IA ORLANDO PALAZZO, L.L.C., 332 SOUTH MICHIGAN AVENUE, 9TH FLOOR, CHICAGO, IL 60604 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PALAZZO DEL LAGO, LLC VS IA ORLANDO PALAZZO, LLC, BUENA VISTA SHORES, L.P., JERROLD R. KRYSTOFF, RALPH HOLDEN AND DANIEL ADACHE | 5D2016-4035 | 2016-11-29 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PALAZZO DEL LAGO LLC |
Role | Petitioner |
Status | Active |
Representations | Beverly A. Pohl, Christina Lehm |
Name | RALPH HOLDEN |
Role | Appellee |
Status | Active |
Name | BUENA VISTA SHORES, LP |
Role | Respondent |
Status | Active |
Name | IA ORLANDO PALAZZO, LLC |
Role | Respondent |
Status | Active |
Representations | MICHAEL KEAN, Michael S. Provenzale, GARY SOLES, Jennifer R. Dixon |
Name | JERROLD R. KRYSTOFF |
Role | Respondent |
Status | Active |
Name | DANIEL ADACHE |
Role | Respondent |
Status | Active |
Name | Hon. Alice L. Blackwell |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2017-01-17 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2017-01-17 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2016-12-27 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge ~ ON MERITS |
Docket Date | 2016-12-27 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Original Petition ~ ON MERITS |
Docket Date | 2016-12-13 |
Type | Response |
Subtype | Response |
Description | RESPONSE |
On Behalf Of | IA ORLANDO PALAZZO, LLC |
Docket Date | 2016-12-13 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | IA ORLANDO PALAZZO, LLC |
Docket Date | 2016-12-08 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Order Grant EOT to file Response to Ct. Order |
Docket Date | 2016-12-06 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | IA ORLANDO PALAZZO, LLC |
Docket Date | 2016-12-05 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | IA ORLANDO PALAZZO, LLC |
Docket Date | 2016-12-01 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Respondent to Respond ~ BY 12/7 |
Docket Date | 2016-11-29 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-11-29 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ FILED HERE 11/29/16 |
On Behalf Of | PALAZZO DEL LAGO, LLC |
Docket Date | 2016-11-29 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ FILED HERE 11/29/16 |
On Behalf Of | PALAZZO DEL LAGO, LLC |
Docket Date | 2016-11-29 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Writ (300) |
Docket Date | 2016-11-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Name | Date |
---|---|
ANNUAL REPORT | 2010-01-04 |
ANNUAL REPORT | 2009-06-17 |
ANNUAL REPORT | 2008-08-20 |
ANNUAL REPORT | 2007-04-17 |
ANNUAL REPORT | 2006-05-03 |
ANNUAL REPORT | 2005-03-25 |
ANNUAL REPORT | 2004-05-14 |
ANNUAL REPORT | 2003-05-06 |
ANNUAL REPORT | 2002-05-20 |
Contribution Change | 2002-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State