Search icon

ROOKERY BAY BUSINESS PARK, L.L.C.

Company Details

Entity Name: ROOKERY BAY BUSINESS PARK, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Jun 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2019 (6 years ago)
Document Number: L05000062032
FEI/EIN Number 203134398
Address: 6060 S COLLIER BLVD, NAPLES, FL, 34114, US
Mail Address: 1172 SOUTH DIXIE HWY, #453, CORAL GABLES, FL, 33146, US
ZIP code: 34114
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Coutts Sean Agent 1172 SOUTH DIXIE HWY, CORAL GABLES, FL, 33146

Manager

Name Role Address
COUTTS SEAN Manager 1172 SOUTH DIXIE HWY,, CORAL GABLES, FL, 33146
Gaber Nadia Manager 1172 SOUTH DIXIE HWY, CORAL GABLES, FL, 33146
Carrasco Miguel Manager 1172 SOUTH DIXIE HWY, CORAL GABLES, FL, 33146

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000094168 ASGM BUSINESS CENTER OF NAPLES ACTIVE 2021-07-19 2026-12-31 No data 1172 SOUTH DIXIE HWY, #453, CORAL GABLES, FL, 33146
G19000086225 ASGM BUSINESS PARK ACTIVE 2019-08-14 2029-12-31 No data 1172 S. DIXIE HWY, 453, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-07 1172 SOUTH DIXIE HWY, #453, CORAL GABLES, FL 33146 No data
REGISTERED AGENT NAME CHANGED 2024-03-07 Coutts, Sean No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 6060 S COLLIER BLVD, Suite 121, NAPLES, FL 34114 No data
CHANGE OF MAILING ADDRESS 2019-04-30 6060 S COLLIER BLVD, Suite 121, NAPLES, FL 34114 No data
REINSTATEMENT 2019-04-30 No data No data
ADMIN DISSOLUTION FOR REGISTERED AGENT 2018-10-05 No data No data
REINSTATEMENT 2017-06-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REINSTATEMENT 2012-12-08 No data No data

Court Cases

Title Case Number Docket Date Status
ROOKERY BAY BUSINESS PARK, L. L. C. et al, VS BEAL BANK, U S A 2D2012-5475 2012-10-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
08-0150-CA

Parties

Name SEAN COUTTS
Role Appellant
Status Active
Name ROOKERY BAY BUSINESS PARK, L.L.C.
Role Appellant
Status Active
Representations PETER HUY, ESQ.
Name MARCO COMMUNITY BANK
Role Appellee
Status Withdrawn
Representations DORA F. KAUFMAN, ESQ., ROBERT A. DEMARCO, ESQ.
Name BEAL BANK, U S A
Role Appellee
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-14
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2015-08-21
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2014-04-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-04-08
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2014-04-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARCO COMMUNITY BANK
Docket Date 2014-04-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION FOR DISMISSAL OF APPEAL WITH PREJUDICE
On Behalf Of MARCO COMMUNITY BANK
Docket Date 2013-11-20
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ Tic Cab/JT
Docket Date 2013-11-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2013-11-15
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of ROOKERY BAY BUSINESS PARK
Docket Date 2013-11-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ CROSS REPLY BRIEF
On Behalf Of MARCO COMMUNITY BANK
Docket Date 2013-10-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ cross-reply brief due
Docket Date 2013-10-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO SERVE CROSS-REPLY AND REPLY TO ANSWER TO CROSS APPEAL
On Behalf Of MARCO COMMUNITY BANK
Docket Date 2013-10-14
Type Brief
Subtype Reply/Cross-Answer Brief
Description Appellant Reply Brief/Cross Answer Brief ~ REPLY AND CROSS ANSWER BRIEF OF AA
On Behalf Of ROOKERY BAY BUSINESS PARK
Docket Date 2013-10-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost
On Behalf Of ROOKERY BAY BUSINESS PARK
Docket Date 2013-10-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2013-10-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ROOKERY BAY BUSINESS PARK
Docket Date 2013-09-16
Type Brief
Subtype Appendix
Description Appendix for Answer Brief/Cross Initial Brief ~ Volume 3
On Behalf Of MARCO COMMUNITY BANK
Docket Date 2013-09-13
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ "AND INITIAL CROSS APPEAL BRIEF"
On Behalf Of MARCO COMMUNITY BANK
Docket Date 2013-08-26
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ROOKERY BAY BUSINESS PARK
Docket Date 2013-08-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-08-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ROOKERY BAY BUSINESS PARK
Docket Date 2013-08-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ AB due 09-16-13
On Behalf Of MARCO COMMUNITY BANK
Docket Date 2013-07-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-07-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ treated as motion : see order of 07-18-13
On Behalf Of ROOKERY BAY BUSINESS PARK
Docket Date 2013-07-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ROOKERY BAY BUSINESS PARK
Docket Date 2013-06-17
Type Order
Subtype Order re Stay
Description ORD-STAY LIFTED ~ IB
Docket Date 2013-06-06
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Parties
Description Motion For Substitution of Parties
Docket Date 2013-06-06
Type Notice
Subtype Notice
Description Notice ~ OF LIFTING OF AUTOMATIC STAY IN BANKRUPTCY PROCEEDINGS
On Behalf Of MARCO COMMUNITY BANK
Docket Date 2013-05-30
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY 07/12/13 - 07/22/13, 10/11/13 - 10/21/13
On Behalf Of MARCO COMMUNITY BANK
Docket Date 2013-02-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 7 VOLUMES MANALICH
Docket Date 2013-02-28
Type Order
Subtype Order re Stay
Description bankruptcy stay ~ Tic Cab/LT
Docket Date 2013-02-13
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy ~ RENEWED
On Behalf Of ROOKERY BAY BUSINESS PARK
Docket Date 2013-01-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ wall/LAT
Docket Date 2012-12-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ROOKERY BAY BUSINESS PARK
Docket Date 2012-12-17
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
Docket Date 2012-11-09
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of MARCO COMMUNITY BANK
Docket Date 2012-10-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROOKERY BAY BUSINESS PARK
Docket Date 2012-10-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-22
AMENDED ANNUAL REPORT 2020-08-07
ANNUAL REPORT 2020-04-30
Reinstatement 2019-04-30
Admin. Diss. for Reg. Agent 2018-10-05
Reg. Agent Resignation 2018-05-30
ANNUAL REPORT 2018-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State