Entity Name: | ROTUNDA 303, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ROTUNDA 303, 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: | 23 Feb 2005 (20 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L05000018171 |
FEI/EIN Number |
202387662
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
BILOWIT FRED M | Manager | 5801 CONGRESS AVE, BOCA RATON, FL, 33487 |
MOMBACH GEOFFREY S | Agent | 100 N.E. THIRD AVENUE, FORT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-10-21 | 100 N.E. THIRD AVENUE, SUITE 1000, FORT LAUDERDALE, FL 33301 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CHARLOTTE COUNTY VS ANDRESS FAMILY FLORIDA, L. P., ET AL | 2D2014-2089 | 2014-05-06 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 Apr 2025
Sources: Florida Department of State