Search icon

ROTUNDA 303, L.L.C.

Company Details

Entity Name: ROTUNDA 303, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 23 Feb 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L05000018171
FEI/EIN Number 202387662
Address: 5801 CONGRESS AVENUE, BOCA RATON, FL, 33487
Mail Address: 5801 CONGRESS AVENUE, BOCA RATON, FL, 33487
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MOMBACH GEOFFREY S Agent 100 N.E. THIRD AVENUE, FORT LAUDERDALE, FL, 33301

Manager

Name Role Address
BILOWIT FRED M Manager 5801 CONGRESS AVE, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-10-21 100 N.E. THIRD AVENUE, SUITE 1000, FORT LAUDERDALE, FL 33301 No data

Court Cases

Title Case Number Docket Date Status
CHARLOTTE COUNTY VS ANDRESS FAMILY FLORIDA, L. P., ET AL 2D2014-2089 2014-05-06 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
10-0639-CA

Parties

Name CHARLOTTE COUNTY
Role Appellant
Status Active
Representations GAVIN D. BURGESS, ESQ., KENNETH G. OERTEL, ESQ., BRIAN M. BEASON, ESQ., W. CORT FROHLICH, ESQ., PHILIP J. FAIRMAN, ESQ., JANETTE KNOWLTON, ESQ.
Name ANDRESS FAMILY FLORIDA, L P
Role Appellee
Status Active
Representations SCOTT HAWKINS, ESQ., WILLIAM E. SUNDSTROM, ESQ., H. ADAM WEAVER, ESQ., JACKSON H. BOWMAN, ESQ., THOMAS M. DOUGHERTY, ESQ., S. WILLIAM MOORE, ESQ.
Name S L W L H T, L L C
Role Appellee
Status Active
Name ROTONDA LAKES I I , L P
Role Appellee
Status Active
Name ROTUNDA WEST ESTATES, L.L.C.
Role Appellee
Status Active
Name CAPE CAVE CORPORATION
Role Appellee
Status Active
Name ROTUNDA 303, L.L.C.
Role Appellee
Status Active
Name CAPE HAZE COPORATION
Role Appellee
Status Active
Name HON. JOSEPH G. FOSTER
Role Judge/Judicial Officer
Status Active
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-07-31
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2014-05-15
Type Disposition by Order
Subtype Denied
Description denial of prohibition
Docket Date 2014-05-15
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Kelly, Villanti and Wallace
Docket Date 2014-05-12
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of CHARLOTTE COUNTY
Docket Date 2014-05-07
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ APPENDIX A - PART 4 OF 4 (PAGES 53-70)
On Behalf Of CHARLOTTE COUNTY
Docket Date 2014-05-06
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of CHARLOTTE COUNTY
Docket Date 2014-05-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2014-05-06
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of CHARLOTTE COUNTY

Documents

Name Date
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-03-23
ANNUAL REPORT 2011-02-25
ANNUAL REPORT 2010-02-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State