Search icon

COLONNADE RETAIL, LLC

Company Details

Entity Name: COLONNADE RETAIL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 01 Apr 2003 (22 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L03000011671
FEI/EIN Number 562346764
Address: 710 Vassar Street, ORLANDO, FL, 32804, US
Mail Address: P O BOX 547037, ORLANDO, FL, 32854, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300FYZTT1AXZT3S83 L03000011671 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O CHRISTIANSE, PATRICK T, 420 S ORANGE AVE STE 1200, ORLANDO, US-FL, US, 32801
Headquarters 2322 Edgewater Dr, Orlando, US-FL, US, 32804

Registration details

Registration Date 2020-06-24
Last Update 2023-08-04
Status LAPSED
Next Renewal 2021-06-23
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L03000011671

Agent

Name Role Address
CHRISTIANSE PATRICK T Agent 420 S ORANGE AVE STE 1200, ORLANDO, FL, 32801

Manager

Name Role
REAL ESTATE COLLABORATIVE, LLC Manager

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-17 710 Vassar Street, ORLANDO, FL 32804 No data
MERGER 2020-04-03 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000201657
CHANGE OF MAILING ADDRESS 2007-05-11 710 Vassar Street, ORLANDO, FL 32804 No data
REGISTERED AGENT NAME CHANGED 2006-03-14 CHRISTIANSE, PATRICK T No data
REGISTERED AGENT ADDRESS CHANGED 2006-03-14 420 S ORANGE AVE STE 1200, ORLANDO, FL 32801 No data

Court Cases

Title Case Number Docket Date Status
2305 EDGEWATER DRIVE, LLC VS COLONNADE RETAIL, LLC, 4 CHI ENTERPRISES, INC. AND JOSEPH CHIOVARI 5D2017-0590 2017-02-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CA-10931

Parties

Name 2305 EDGEWATER DRIVE, LLC
Role Appellant
Status Active
Representations Gus R. Benitez
Name JOSEPH CHIOVARI
Role Appellee
Status Active
Name 4 CHI ENTERPRISES, INC.
Role Appellee
Status Active
Name COLONNADE RETAIL, LLC
Role Appellee
Status Active
Representations THOMAS EROSS, JR., Kendrick Almaguer, DAVID A. MEEK, James D. Smith, Sara Brubaker, Carrie Ann Wozniak
Name Hon. Alice L. Blackwell
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-03-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-03-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ 10/22/18 MOT DENIED
Docket Date 2018-07-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 8/29
On Behalf Of COLONNADE RETAIL, LLC
Docket Date 2018-07-03
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of 2305 EDGEWATER DRIVE, LLC
Docket Date 2018-07-03
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief ~ AMEND IB 7/11
Docket Date 2018-07-03
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of 2305 EDGEWATER DRIVE, LLC
Docket Date 2018-07-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of 2305 EDGEWATER DRIVE, LLC
Docket Date 2018-06-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 7/2
Docket Date 2018-06-20
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 2305 EDGEWATER DRIVE, LLC
Docket Date 2018-06-15
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1ST 436 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2018-06-01
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SUPP ROA 6/15
Docket Date 2018-05-31
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of 2305 EDGEWATER DRIVE, LLC
Docket Date 2018-05-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 1394 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2018-04-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 6/22
On Behalf Of 2305 EDGEWATER DRIVE, LLC
Docket Date 2018-04-17
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DAYS
Docket Date 2018-04-17
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ INABILITY TO COMPLETE ROA
Docket Date 2018-02-23
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2018-02-12
Type Order
Subtype Order
Description ORD - Appeal to Proceed
Docket Date 2018-02-11
Type Notice
Subtype Notice
Description Notice ~ OF DENIAL OF LT MOT FOR REHEARING
On Behalf Of 2305 EDGEWATER DRIVE, LLC
Docket Date 2017-04-11
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE CARRIE ANN WOZNIAK 12666
On Behalf Of COLONNADE RETAIL, LLC
Docket Date 2017-04-10
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA GUS R. BENITEZ 0278130
On Behalf Of 2305 EDGEWATER DRIVE, LLC
Docket Date 2017-04-10
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance ~ AA NOTIFY THIS COURT W/I 10 DAYS OF LT ORDER
Docket Date 2017-04-08
Type Notice
Subtype Notice
Description Notice ~ PENDING LT MOTION FOR REHEARING
On Behalf Of 2305 EDGEWATER DRIVE, LLC
Docket Date 2017-04-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of COLONNADE RETAIL, LLC
Docket Date 2017-04-05
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE KENDRICK ALMAGUER 0055323
On Behalf Of COLONNADE RETAIL, LLC
Docket Date 2017-03-29
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2017-03-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of COLONNADE RETAIL, LLC
Docket Date 2017-03-03
Type Response
Subtype Response
Description RESPONSE ~ PER 3/3 ORDER
On Behalf Of 2305 EDGEWATER DRIVE, LLC
Docket Date 2017-03-03
Type Order
Subtype Order
Description Miscellaneous Order ~ W/I 10 DAYS AA FILE STATEMENT
Docket Date 2017-02-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-02-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-02-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-02-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/23/17
On Behalf Of 2305 EDGEWATER DRIVE, LLC
Docket Date 2019-04-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-11-05
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of COLONNADE RETAIL, LLC
Docket Date 2018-10-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of 2305 EDGEWATER DRIVE, LLC
Docket Date 2018-10-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of 2305 EDGEWATER DRIVE, LLC
Docket Date 2018-10-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of COLONNADE RETAIL, LLC
Docket Date 2018-09-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of COLONNADE RETAIL, LLC
Docket Date 2018-08-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 9/28
On Behalf Of COLONNADE RETAIL, LLC

Documents

Name Date
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-03-21
Merger 2020-04-03
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-02-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State