Search icon

DOCKSIDE LOFTS LLC - Florida Company Profile

Company Details

Entity Name: DOCKSIDE LOFTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOCKSIDE LOFTS 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: 02 Jun 2004 (21 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: L04000041558
FEI/EIN Number 562462821

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

Address: 11380 PROSPERITY FARMS RD, 221E, PALM BEACH GARDENS, FL, 33410
Mail Address: 11380 PROSPERITY FARMS RD, 221E, PALM BEACH GARDENS, FL, 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDELMAN KENNETH Manager 2600 GLADES CIRCLE STE. 100, WESTON, FL, 33327
EDELMAN KENNETH Agent 2600 GLADES CIRCLE # 100, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-09-10 11380 PROSPERITY FARMS RD, 221E, PALM BEACH GARDENS, FL 33410 -
CHANGE OF MAILING ADDRESS 2008-09-10 11380 PROSPERITY FARMS RD, 221E, PALM BEACH GARDENS, FL 33410 -
REGISTERED AGENT NAME CHANGED 2008-04-11 EDELMAN, KENNETH -
REGISTERED AGENT ADDRESS CHANGED 2005-04-22 2600 GLADES CIRCLE # 100, WESTON, FL 33327 -

Court Cases

Title Case Number Docket Date Status
BANNER SUPPLY CO., et al. VS DARIO ORLANDO, et al. 4D2011-0001 2011-01-05 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
10-28090 12

Parties

Name BANNER SUPPLY CO.
Role Petitioner
Status Active
Representations STEPHEN JAMES RAPP, MICHAEL PETERSON, MICHAEL A. SEXTON, PETER K. SPILLIS (DNU)
Name DARIO ORLANDO
Role Respondent
Status Active
Representations MICHAEL J. RYAN (DNU), WALTER G. CAMPBELL (DNU), KELLEY STEWART (DNU)
Name STEPHEN SINES
Role Respondent
Status Active
Name OCEANPARK ESTATES
Role Respondent
Status Active
Name THOMAS WOJCIECHOWSKI
Role Respondent
Status Active
Name DAVID GLICKMAN, INC.
Role Respondent
Status Active
Name JOAN GLICKMAN
Role Respondent
Status Active
Name DOCKSIDE LOFTS LLC
Role Respondent
Status Active
Name HON. PETER M. WEINSTEIN
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-09-20
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2011-08-10
Type Order
Subtype Order
Description ORD-Moot ~ MOT. FOR VOLUNTARY DISMISSAL.
Docket Date 2011-08-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of BANNER SUPPLY CO.
Docket Date 2011-07-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2011-07-29
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ AS MOOT.
Docket Date 2011-07-11
Type Misc. Events
Subtype Status Report
Description Status Report ~ (JOINT)
On Behalf Of BANNER SUPPLY CO.
Docket Date 2011-06-29
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ 10 DAYS, THE PARTIES; WHETHER THE PETITION IS NOW MOOT. THE PARTIES MAY ISSUE A JOINT RESPONSE. WE DISPENSE WITH THE NEED FOR A REPLY.
Docket Date 2011-06-20
Type Misc. Events
Subtype Status Report
Description Status Report ~ (JOINT)
On Behalf Of BANNER SUPPLY CO.
Docket Date 2011-06-02
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Letter ~ STATING THE WRONG MICHAEL RYAN WAS BEING SERVED.
Docket Date 2011-05-12
Type Order
Subtype Order on Motion to Stay
Description Grant Stay
Docket Date 2011-04-25
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ OF STAY (*AND* JOINT STATUS REPORT)
On Behalf Of BANNER SUPPLY CO.
Docket Date 2011-03-07
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ OF STAY FOR 45 ADDITIONAL DAYS.
Docket Date 2011-02-25
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ (JOINT) FOR STAY (AND STATUS REPORT)
On Behalf Of BANNER SUPPLY CO.
Docket Date 2011-01-11
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ 45 DAY.
Docket Date 2011-01-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-01-11
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of DARIO ORLANDO
Docket Date 2011-01-11
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of DARIO ORLANDO
Docket Date 2011-01-06
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response
Docket Date 2011-01-06
Type Motions Other
Subtype Miscellaneous Motion
Description Emergency Motion ~ FOR EXTENSION FO TIME TO FILE RESPONSE
On Behalf Of DARIO ORLANDO
Docket Date 2011-01-05
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ RS. BY 1/7/11; PT. BY 1/12/11.
Docket Date 2011-01-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-01-05
Type Petition
Subtype Petition
Description Petition Filed ~ EMERGENCY. APPENDIX ATTACHED.
On Behalf Of BANNER SUPPLY CO.

Documents

Name Date
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-03-05
ANNUAL REPORT 2006-04-05
ANNUAL REPORT 2005-04-22
Florida Limited Liabilites 2004-06-02

Date of last update: 03 Mar 2025

Sources: Florida Department of State