Entity Name: | DEL PRADO PLAZA, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DEL PRADO PLAZA, L.L.C. 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: | 06 Jan 2005 (20 years ago) |
Date of dissolution: | 26 Apr 2012 (13 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Apr 2012 (13 years ago) |
Document Number: | L05000001813 |
FEI/EIN Number |
202130187
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2686 MIDDLE COUNTRY RD, LAKE GROVE, NY, 11755 |
Mail Address: | 2686 MIDDLE COUNTRY RD, LAKE GROVE, NY, 11755 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RALJR FAMILY TRUST | Managing Member | 2686 MIDDLE COUNTRY RD, LAKE GROVE, NY, 11755 |
LEE ROBERT A | Managing Member | 2686 MIDDLE COUNTRY RD, LAKE GROVE, NY, 11755 |
LEE ROBERT A | Agent | 4519 SE 16TH PL,, CAPE CORAL, FL, 33904 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2012-04-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-30 | 2686 MIDDLE COUNTRY RD, LAKE GROVE, NY 11755 | - |
CHANGE OF MAILING ADDRESS | 2011-04-30 | 2686 MIDDLE COUNTRY RD, LAKE GROVE, NY 11755 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-30 | 4519 SE 16TH PL,, 12, CAPE CORAL, FL 33904 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000414665 | TERMINATED | 1000000448580 | LEE | 2013-02-01 | 2033-02-13 | $ 320.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ROBERT A. LEE, JR. VS DEL PRADO PLAZA, L L C | 2D2012-3424 | 2012-06-22 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ROBERT A. LEE, JR. |
Role | Appellant |
Status | Active |
Representations | MICHAEL P. BRUNDAGE, ESQ. |
Name | DEL PRADO PLAZA, L.L.C. |
Role | Appellee |
Status | Active |
Representations | CRISTINE M. RUSSELL, ESQ., DOUGLAS L. WALDORF, JR., ESQ. |
Name | LEE CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-03-31 |
Type | Misc. Events |
Subtype | Case Destroyed |
Description | Case Destroyed |
Docket Date | 2012-09-12 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2012-08-23 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ Casanueva, Davis, and Villanti |
Docket Date | 2012-08-23 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ as moot |
Docket Date | 2012-08-23 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-SUA SPONTE DISMISSAL |
Docket Date | 2012-07-24 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-TO FILE RESPONSE ~ Tic Cab/CM |
Docket Date | 2012-07-13 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ ORDER DENYING MOTION TO VACATE DEFAULT JUDGMENT (ORDER ATTACHED) |
On Behalf Of | ROBERT A. LEE, JR. |
Docket Date | 2012-07-05 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | DEL PRADO PLAZA, L L C |
Docket Date | 2012-07-05 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | DEL PRADO PLAZA, L L C |
Docket Date | 2012-06-29 |
Type | Order |
Subtype | Show Cause Jurisdiction |
Description | rehearing not appealable ~ wall/JB-copy of ord due from AA |
Docket Date | 2012-06-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | ROBERT A. LEE, JR. |
Docket Date | 2012-06-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2012-04-26 |
ANNUAL REPORT | 2011-04-30 |
ANNUAL REPORT | 2010-03-19 |
ANNUAL REPORT | 2009-03-11 |
ANNUAL REPORT | 2008-04-25 |
ANNUAL REPORT | 2007-05-29 |
ANNUAL REPORT | 2006-04-18 |
Florida Limited Liabilites | 2005-01-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State