Search icon

LEE BOULEVARD OFFICE RETAIL LLC

Company Details

Entity Name: LEE BOULEVARD OFFICE RETAIL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 29 Dec 2003 (21 years ago)
Date of dissolution: 12 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Dec 2021 (3 years ago)
Document Number: L03000056311
FEI/EIN Number 522418395
Address: 5580 8TH ST W, LEHIGH ACRES, FL, 33971
Mail Address: 12331 Towne Lake Drive, FORT MYERS, FL, 33913, US
ZIP code: 33971
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
GARCZYNSKI STANLEY Agent 12331 Towne Lake Drive, FORT MYERS, FL, 33913

Managing Member

Name Role Address
MOSHER ROBERT Managing Member 14770 SOARING EAGLE CT, FORT MYERS, FL, 33912
GARCZYNSKI STANLEY Managing Member 39 Post Road, Hooksett, NH, 03106
DIBENEDETTO TOM Managing Member 151 TREMONT ST., UNIT 10L, BOSTON, MA, 02111

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-12 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 12331 Towne Lake Drive, Unit #3, FORT MYERS, FL 33913 No data
CHANGE OF MAILING ADDRESS 2019-01-28 5580 8TH ST W, LEHIGH ACRES, FL 33971 No data
LC AMENDMENT 2010-04-08 No data No data
LC AMENDMENT 2010-03-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-03-08 5580 8TH ST W, LEHIGH ACRES, FL 33971 No data
REGISTERED AGENT NAME CHANGED 2010-03-08 GARCZYNSKI, STANLEY No data
REINSTATEMENT 2005-03-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Court Cases

Title Case Number Docket Date Status
LEE BOULEVARD OFFICE RETAIL THREE, ET AL., VS FIFTH THIRD BANK 2D2012-0445 2012-01-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
09-CA-068798

Parties

Name ALFRED QUATTRONE
Role Appellant
Status Active
Name LEE BOULEVARD OFFICE RETAIL LLC
Role Appellant
Status Active
Representations MICHAEL E. CHIONOPOULOS, ESQ.
Name GREGORY MAKI
Role Appellant
Status Active
Name ELIZABETH MAKI
Role Appellant
Status Active
Name FIFTH THIRD BANK
Role Appellee
Status Active
Representations ALAN M. GRUNSPAN, ESQ., ANDREW JON WOZNIAK, ESQ., JACK R. REITER, ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-08-12
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-08-14
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2013-07-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-07-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-07-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING APPELLEE'S FEES ~ and remanded for the trial ct to deter. the amt of fees awarded.
Docket Date 2012-12-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 3 VOLUMES MCHUGH
Docket Date 2012-10-15
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ EMAILED 10/12/12
On Behalf Of LEE BOULEVARD OFFICE RETAIL
Docket Date 2012-10-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2012-09-20
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 LEE BOULEVARD OFFICE RETAIL
Docket Date 2012-09-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FIFTH THIRD BANK
Docket Date 2012-09-04
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief w/Appendix ~ EMAILED 09/04/12
On Behalf Of FIFTH THIRD BANK
Docket Date 2012-08-31
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of FIFTH THIRD BANK
Docket Date 2012-07-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2012-07-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of FIFTH THIRD BANK
Docket Date 2012-07-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2012-07-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of FIFTH THIRD BANK
Docket Date 2012-06-08
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix ~ EMAILED 06/07/12
On Behalf Of LEE BOULEVARD OFFICE RETAIL
Docket Date 2012-05-07
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution
Docket Date 2012-05-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ SUBSTITUTION
On Behalf Of LEE BOULEVARD OFFICE RETAIL
Docket Date 2012-04-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-04-18
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 LEE BOULEVARD OFFICE RETAIL
Docket Date 2012-01-30
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2012-01-27
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2012-01-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LEE BOULEVARD OFFICE RETAIL
Docket Date 2012-01-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-12
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-01-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State