Search icon

BOULDER VENTURE SOUTH, LLC - Florida Company Profile

Company Details

Entity Name: BOULDER VENTURE SOUTH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOULDER VENTURE SOUTH, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 16 Aug 2001 (24 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L01000013753
FEI/EIN Number 593744712

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2226 STATE ROAD 580, CLEARWATER, FL, 33763
Mail Address: 2226 STATE ROAD 580, CLEARWATER, FL, 33763
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BOULDER VENTURE SOUTH LLC 401 K PROFIT SHARING PLAN TRUST 2012 593744712 2013-05-29 BOULDER VENTURE SOUTH LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 531310
Sponsor’s telephone number 8138732627
Plan sponsor’s address 2226 SR580, CLEARWATER, FL, 33763

Signature of

Role Plan administrator
Date 2013-05-29
Name of individual signing BOULDER VENTURE SOUTH LLC
Valid signature Filed with authorized/valid electronic signature
BOULDER VENTURE SOUTH LLC 401 K PROFIT SHARING PLAN TRUST 2011 593744712 2012-05-07 BOULDER VENTURE SOUTH LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 531310
Sponsor’s telephone number 8138732627
Plan sponsor’s address 2226 SR580, CLEARWATER, FL, 33763

Plan administrator’s name and address

Administrator’s EIN 593744712
Plan administrator’s name BOULDER VENTURE SOUTH LLC
Plan administrator’s address 2226 SR580, CLEARWATER, FL, 33763
Administrator’s telephone number 8138732627

Signature of

Role Plan administrator
Date 2012-05-07
Name of individual signing BOULDER VENTURE SOUTH LLC
Valid signature Filed with authorized/valid electronic signature
BOULDER VENTURE SOUTH LLC 401 K PROFIT SHARING PLAN TRUST 2010 593744712 2011-07-26 BOULDER VENTURE SOUTH LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 531310
Sponsor’s telephone number 8138732627
Plan sponsor’s address 2226 SR580, CLEARWATER, FL, 337631126

Plan administrator’s name and address

Administrator’s EIN 593744712
Plan administrator’s name BOULDER VENTURE SOUTH LLC
Plan administrator’s address 2226 SR580, CLEARWATER, FL, 337631126
Administrator’s telephone number 8138732627

Signature of

Role Plan administrator
Date 2011-07-26
Name of individual signing BOULDER VENTURE SOUTH LLC
Valid signature Filed with authorized/valid electronic signature
BOULDER VENTURE SOUTH LLC 2009 593744712 2010-07-19 BOULDER VENTURE SOUTH LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 531310
Sponsor’s telephone number 7274992226
Plan sponsor’s address 2226 SR580, CLEARWATER, FL, 337631126

Plan administrator’s name and address

Administrator’s EIN 593744712
Plan administrator’s name BOULDER VENTURE SOUTH LLC
Plan administrator’s address 2226 SR580, CLEARWATER, FL, 337631126
Administrator’s telephone number 7274992226

Signature of

Role Plan administrator
Date 2010-07-19
Name of individual signing BOULDER VENTURE SOUTH LLC
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SCHMIDT ROBERT E Managing Member 2226 SR 580, CLEARWATER, FL, 33763
SCHMIDT KELLY C Managing Member 2226 SR 580, CLEARWATER, FL, 33763
Schmidt Robert EJr. Agent 2226 SR 580, Clearwater, FL, 33763

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2013-04-29 Schmidt, Robert E, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 2226 SR 580, Clearwater, FL 33763 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-26 2226 STATE ROAD 580, CLEARWATER, FL 33763 -
CHANGE OF MAILING ADDRESS 2011-04-26 2226 STATE ROAD 580, CLEARWATER, FL 33763 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000286274 LAPSED 09-10076-CI-19 CIRCUIT COURT OF PINELLAS COUN 2014-12-17 2020-02-27 $5,230,153.46 JOHN M. SABOW, C/O SAMUEL J. HELLER, ESQ., 200 CENTRAL AVENUE, 20TH FLOOR, ST. PETERSBURG, FLORIDA 33701

Court Cases

Title Case Number Docket Date Status
KB PARKSIDE, LLC, ROBERT E. SCHMIDT, JR. AND KELLY SCHMIDT VS U. S. BANK NATIONAL ASSOCIATION AS TRUSTEE SUCCESSOR IN INTEREST TO BANK OF AMERICA, N. A., ET AL 2D2020-0962 2020-03-16 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2017CA001912XXCICI

Parties

Name ROBERT E. SCHMIDT, JR.
Role Appellant
Status Active
Name KB PARKSIDE LLC
Role Appellant
Status Active
Representations JAMES PATRICK WALSH, ESQ., RYAN M. SCHMIDT, ESQ., JON B. COATS, JR., ESQ.
Name KELLY SCHMIDT
Role Appellant
Status Active
Name BOULDER VENTURE SOUTH, LLC
Role Appellee
Status Active
Name LASALLE BANK NATIONAL ASSOCIATION
Role Appellee
Status Active
Name U.S. BANK NATIONAL ASSOCIATION
Role Appellee
Status Active
Representations Zachary J. Bancroft, DONALD R. KIRK, ESQ., NELWYN W. INMAN, ESQ., HOWARD M. CAMERIK, ESQ.
Name BANK OF AMERICA, N. A.
Role Appellee
Status Active
Name KJ HOLDINGS I, LLC
Role Appellee
Status Active
Name MORGAN STANLEY CAPITAL 1 INC.
Role Appellee
Status Active
Name HON. KEITH MEYER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-03-31
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellants' motion for attorneys' fees is denied. Appellee's motion for attorney's fees is granted in an amount to be determined by the trial court on remand.
Docket Date 2021-03-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-12-15
Type Record
Subtype Record on Appeal
Description Received Records ~ MEYER - REDACTED - 6311 PAGES
Docket Date 2020-12-15
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANTS' STATUS REPORT ON RECORD PREPARATION ON APPEAL
On Behalf Of KB PARKSIDE, LLC
Docket Date 2020-12-15
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Appellants shall file a status report on record preparation on appeal within 10 days from the date of this order.
Docket Date 2020-10-16
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of KB PARKSIDE, LLC
Docket Date 2020-10-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants’ motion for extension of time is granted, and the reply brief shall beserved by October 16, 2020.
Docket Date 2020-10-06
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 KB PARKSIDE, LLC
Docket Date 2020-09-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants' motion for extension of time is granted, and the reply brief shall be served by October 6, 2020.
Docket Date 2020-09-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ APPELLANTS' MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of KB PARKSIDE, LLC
Docket Date 2020-09-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANTS' MOTION FOR EXTENSION OF TIME TO FILE REPLYBRIEF
On Behalf Of KB PARKSIDE, LLC
Docket Date 2020-09-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of U. S. BANK NATIONAL ASSOCIATION
Docket Date 2020-08-20
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of U. S. BANK NATIONAL ASSOCIATION
Docket Date 2020-07-23
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of KB PARKSIDE, LLC
Docket Date 2020-07-22
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of KB PARKSIDE, LLC
Docket Date 2020-07-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served by July 22, 2020.
Docket Date 2020-06-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of KB PARKSIDE, LLC
Docket Date 2020-05-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served by June 22, 2020.
Docket Date 2020-05-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of KB PARKSIDE, LLC
Docket Date 2020-03-24
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Nelwyn W. Inman's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorney Zachary J. Bancroft with all submissions when serving foreign attorney Inman with documents.
Docket Date 2020-03-23
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel
On Behalf Of U. S. BANK NATIONAL ASSOCIATION
Docket Date 2020-03-23
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal
Docket Date 2020-03-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-03-17
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-03-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of KB PARKSIDE, LLC
Docket Date 2020-03-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of KB PARKSIDE, LLC
Docket Date 2020-03-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State