Search icon

BUENA VISTA SHORES, LP

Company Details

Entity Name: BUENA VISTA SHORES, LP
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Partnership
Status: Inactive
Date Filed: 15 Nov 1999 (25 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: B99000000413
FEI/EIN Number 650960430
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

Agent

Name Role Address
DINER JESSE Agent ONE FINANCIAL PLAZA, FORT LAUDERDALE, FL, 33394

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2005-03-25 DINER, JESSE No data
REGISTERED AGENT ADDRESS CHANGED 2005-03-25 ONE FINANCIAL PLAZA, SUITE 1400, FORT LAUDERDALE, FL 33394 No data
CONTRIBUTION CHANGE 2002-04-22 No data No data
CONTRIBUTION CHANGE 2000-05-22 No data No data

Debts

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

Court Cases

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
Classification Original Proceedings - Circuit Civil - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
48-2008-CA-019986-O

Parties

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

Documents

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 Feb 2025

Sources: Florida Department of State