Search icon

DEL PRADO PLAZA, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Debts

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

Court Cases

Title Case Number Docket Date Status
ROBERT A. LEE, JR. VS DEL PRADO PLAZA, L L C 2D2012-3424 2012-06-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
10-CA-57567

Parties

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

Documents

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