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. |
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 |
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 | |||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2013-05-29 |
Name of individual signing | BOULDER VENTURE SOUTH LLC |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
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 |
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 |
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 | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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