Search icon

DINOSAUR PARTNERS BC, LLC - Florida Company Profile

Company Details

Entity Name: DINOSAUR PARTNERS BC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DINOSAUR PARTNERS BC, 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: 15 Jun 2005 (20 years ago)
Date of dissolution: 17 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Mar 2021 (4 years ago)
Document Number: L05000059382
FEI/EIN Number 251918988

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

Address: 16201 North Island Court, P.O. Box 1548, Boca Grande, FL, 33921, US
Mail Address: P.O. Box 1548, Boca Grande, FL, 33921, US
ZIP code: 33921
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Booth David G President 16201 North Island Court, Boca Grande, FL, 33921
Booth David G Agent 16201 North Island Court, Boca Grande, FL, 33921

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-17 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-21 16201 North Island Court, P.O. Box 1548, Boca Grande, FL 33921 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-21 16201 North Island Court, P.O. Box 1548, Boca Grande, FL 33921 -
CHANGE OF MAILING ADDRESS 2020-01-21 16201 North Island Court, P.O. Box 1548, Boca Grande, FL 33921 -
REGISTERED AGENT NAME CHANGED 2020-01-21 Booth, David G -
REINSTATEMENT 2014-07-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2009-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Court Cases

Title Case Number Docket Date Status
JEAN ASTROP, et al. VS BRAZILIAN COURT CONDOMINIUM ASSOC., INC., et al. 4D2017-0286 2017-01-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502011CA012080XXXXMB

Parties

Name DINOSAUR PARTNERS BC, LLC
Role Appellant
Status Active
Name JAMES BARDWIL
Role Appellant
Status Active
Name JOHN DOE 3
Role Appellant
Status Active
Name FAIRFAX & SAMMONS INVESTMENTS, LLC
Role Appellant
Status Active
Name JOHN DOE 2
Role Appellant
Status Active
Name JOHN DOE 1
Role Appellant
Status Active
Name JOHN HOOVER, INC.
Role Appellant
Status Active
Name PHILIP CRAFT
Role Appellant
Status Active
Name JEAN ASTROP
Role Appellant
Status Active
Representations Robert Rivas, Spencer M. Sax
Name BRAZILIAN COURT CONDOMINIUM ASSOC., INC.
Role Appellee
Status Active
Representations Julissa Rodriguez, Robert Russell Kane, Mark F. Bideau, Rebecca Mercier Vargas, Stephanie L. Serafin, Allen E. Rossin, Stephanie Lauren Varela, Jane Kreusler-Walsh
Name Adam Schlesinger
Role Appellee
Status Active
Name CSC BRAZILIAN, L.P.
Role Appellee
Status Active
Name HON. MARTIN H. COLIN
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 5/5/17
On Behalf Of JEAN ASTROP
Docket Date 2017-03-15
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ **AS TO JAMES BARDWIL** Pursuant to the March 13, 2017 notice of voluntary dismissal, this case is dismissed as to appellant James Bardwil only.
Docket Date 7777-04-05
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***VOLUNTARY DISMISSED AS TO JAMES BARDWILL, JOHN DOE 1, JOHN DOE 2 AND JOHN DOE 3 ONLY***
Docket Date 7777-02-10
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***NO GJ*** ***NO DM***
Docket Date 2017-04-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-04-24
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the April 21, 2017 notice of voluntary dismissal, this case is dismissed.
Docket Date 2017-04-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JEAN ASTROP
Docket Date 2017-04-05
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the April 4, 2017 notice of voluntary dismissal, this case is dismissed as to John Doe I, John Doe 2 and John Doe 3 only.
Docket Date 2017-04-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BRAZILIAN COURT CONDOMINIUM ASSOC., INC.
Docket Date 2017-04-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ **AS TO JOHN DOE 1, JOHN DOE 2 AND JOHN DOE 3 ONLY**
On Behalf Of JEAN ASTROP
Docket Date 2017-03-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AS TO JAMES BARDWIL ONLY
On Behalf Of JEAN ASTROP
Docket Date 2017-02-24
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of BRAZILIAN COURT CONDOMINIUM ASSOC., INC.
Docket Date 2017-02-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BRAZILIAN COURT CONDOMINIUM ASSOC., INC.
Docket Date 2017-01-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JEAN ASTROP
Docket Date 2017-01-27
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-01-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-01-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JEAN ASTROP
Docket Date 2017-01-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-17
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-03
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-08
REINSTATEMENT 2014-07-01
ANNUAL REPORT 2012-02-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State