Search icon

HUNTER CREEK PLAZA LLC - Florida Company Profile

Company Details

Entity Name: HUNTER CREEK PLAZA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HUNTER CREEK PLAZA 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: 26 Jun 2002 (23 years ago)
Date of dissolution: 23 Dec 2014 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Dec 2014 (10 years ago)
Document Number: L02000016067
FEI/EIN Number 550789577

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

Address: 4674 WINDING WOODS LANE, HAMBURG, NY, 14075
Mail Address: 4674 WINDING WOODS LANE, HAMBURG, NY, 14075
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NRAI SERVICES, INC. Agent -
WEBBER LEE Manager 3922 ECKARDT RD., HAMBURG, NY, 14075
FILIPIAK GERALD Manager 4674 WINDING WOODS LANE, HAMBURG, NY, 14075

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-12-23 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-16 4674 WINDING WOODS LANE, HAMBURG, NY 14075 -
CHANGE OF MAILING ADDRESS 2008-01-16 4674 WINDING WOODS LANE, HAMBURG, NY 14075 -
REINSTATEMENT 2004-07-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Court Cases

Title Case Number Docket Date Status
PHILIP C. BRAEUNING VS BANK OF AMERICA, N.A., ETC., ET AL. 5D2015-1841 2015-05-27 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2011-CA-15492

Parties

Name PHILIP C. BRAEUNING
Role Appellant
Status Active
Representations MELISSA NEWMONS, Moses Robert Dewitt, Sherri K. Dewitt
Name VISTAS AT PHILLIPS COMMONS
Role Appellee
Status Active
Name Bank of America, N.A.
Role Appellee
Status Active
Representations Albertelli Law, Mary J. Walter
Name KRISTA MARJE BRAEUNING
Role Appellee
Status Active
Name HUNTER CREEK PLAZA LLC
Role Appellee
Status Active
Name CITIBANK (SOUTH DAKOTA), NA
Role Appellee
Status Active
Name Hon. Theotis Bronson
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2016-07-25
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-07-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-07-05
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2016-07-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of PHILIP C. BRAEUNING
Docket Date 2016-06-03
Type Order
Subtype Order on Motion To Abate
Description ORD-Grant Motion to Abate ~ TO 7/2/16
Docket Date 2016-06-02
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ JT MOT ABATE PENDING SETTLEMENT
On Behalf Of PHILIP C. BRAEUNING
Docket Date 2016-05-26
Type Notice
Subtype Notice
Description Notice ~ CHANGE OF ATTORNEY
On Behalf Of Bank of America, N.A.
Docket Date 2016-05-03
Type Order
Subtype Order on Motion To Abate
Description ORD-Grant Motion to Abate ~ CASE ABATED FOR 30 DYS. IB DUE W/I 30 DYS.
Docket Date 2016-04-21
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate
On Behalf Of PHILIP C. BRAEUNING
Docket Date 2016-04-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-04-04
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 PHILIP C. BRAEUNING
Docket Date 2016-03-30
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 PHILIP C. BRAEUNING
Docket Date 2016-03-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-03-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-03-09
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 PHILIP C. BRAEUNING
Docket Date 2016-02-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-02-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of PHILIP C. BRAEUNING
Docket Date 2016-02-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ SEE AMENDED MOTION
On Behalf Of PHILIP C. BRAEUNING
Docket Date 2016-01-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1st) 1 VOL - EFILED (18 pages)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2016-01-19
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 2/22
On Behalf Of PHILIP C. BRAEUNING
Docket Date 2015-12-22
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record
Docket Date 2015-12-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of PHILIP C. BRAEUNING
Docket Date 2015-11-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 2 VOL - EFILED (378 pages)
Docket Date 2015-11-05
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 12/20
On Behalf Of PHILIP C. BRAEUNING
Docket Date 2015-11-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of America, N.A.
Docket Date 2015-11-04
Type Order
Subtype Order
Description Miscellaneous Order ~ 11/3 RESPONSE ACCEPTED; CONCURRENT MOTS FOR EOT FOR ROA AND INIT BRF ARE DENIED W/OUT PREJUDICE...
Docket Date 2015-11-03
Type Response
Subtype Response
Description RESPONSE ~ PER 10/26 ORDER
On Behalf Of PHILIP C. BRAEUNING
Docket Date 2015-10-26
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ W/IN 10 DAYS
Docket Date 2015-10-23
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
Docket Date 2015-08-27
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE (70) DAYS
Docket Date 2015-08-26
Type Notice
Subtype Notice
Description Notice ~ MED REPORT
Docket Date 2015-07-31
Type Notice
Subtype Notice
Description Notice ~ MED REPORT - CONTINUED
Docket Date 2015-07-24
Type Notice
Subtype Notice
Description Notice ~ OF MEDIATION
On Behalf Of PHILIP C. BRAEUNING
Docket Date 2015-06-30
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2015-06-26
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER OF REF TO MED
On Behalf Of PHILIP C. BRAEUNING
Docket Date 2015-06-16
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2015-06-08
Type Notice
Subtype Notice
Description Notice ~ MED Q
On Behalf Of PHILIP C. BRAEUNING
Docket Date 2015-05-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-05-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/21/15
On Behalf Of PHILIP C. BRAEUNING
Docket Date 2015-05-27
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2015-05-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2015-05-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-12-23
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-01-06
ANNUAL REPORT 2008-01-16
ANNUAL REPORT 2007-07-09
ANNUAL REPORT 2006-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State