Search icon

FLCA TROPICAL HOLDINGS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FLCA TROPICAL HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLCA TROPICAL HOLDINGS, 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: 01 Dec 2005 (20 years ago)
Date of dissolution: 03 Dec 2024 (7 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Dec 2024 (7 months ago)
Document Number: L05000114985
FEI/EIN Number 203883858

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

Address: 165 N. REDWOOD DRIVE, SUITE 150, SAN RAFAEL, CA, 94903
Mail Address: 165 N. REDWOOD DRIVE, SUITE 150, SAN RAFAEL, CA, 94903
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
GOREL ADIEL Manager 165 N. REDWOOD DRIVE, SUITE 150, SAN RAFAEL, CA, 94903

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-03 - -
REGISTERED AGENT NAME CHANGED 2017-01-31 National Registered Agents, Inc. -
LC AMENDMENT 2013-01-22 - -
CHANGE OF MAILING ADDRESS 2011-10-17 165 N. REDWOOD DRIVE, SUITE 150, SAN RAFAEL, CA 94903 -
LC AMENDMENT 2011-10-17 - -
CHANGE OF PRINCIPAL ADDRESS 2011-10-17 165 N. REDWOOD DRIVE, SUITE 150, SAN RAFAEL, CA 94903 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
CANCEL ADM DISS/REV 2009-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-10-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000316523 ACTIVE 1000000277415 LEON 2012-10-18 2037-06-08 $ 41.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J10000478344 LAPSED 2009-CC-2604 COUNTY COURT MANATEE COUNTY,FL 2009-10-15 2015-04-08 $11,490.90 BOLLETTIERI RESORT VILLAS CONDOMINIUM ASSOCIATION, INC., 5500 34TH STREET WEST, BRADENTON, FL 34210

Court Cases

Title Case Number Docket Date Status
ADIEL GOREL AND FLCA TROPICAL HOLDINGS, LLC VS HSBC BANK USA, N.A., AS TRUSTEE ON BEHALF OF THE HOLDERS OF THE J.P. MORGAN ALTERNATIVE LOAN MORTGAGE PASS-THROUGH CERTIFICATES, SERENA LUCAS AND KEVIN ANDERSON 5D2020-0098 2020-01-13 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-006032-O

Parties

Name FLCA TROPICAL HOLDINGS, LLC
Role Appellant
Status Active
Name ADIEL GOREL
Role Appellant
Status Active
Representations Michael E. Rodriguez
Name SERENA LUCAS
Role Appellee
Status Active
Name KEVIN ANDERSON INC.
Role Appellee
Status Active
Name IRMA LAKES HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name HSBC BANK USA, N.A., AS TRUSTEE ON BEHALF OF THE HOLDERS OF THE J.P. MORGAN ALTERNATIVE LOAN TRUST 2007-A1 MORTGAGE PASS-THROUGH CERTIFICATES
Role Appellee
Status Active
Representations William L. Grimsley, Aldridge Pite, LLP
Name Hon. Luis Fernando Calderon
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 5/7
Docket Date 2020-06-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-06-29
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-06-09
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2020-06-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-06-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ADIEL GOREL
Docket Date 2020-05-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 6/8
Docket Date 2020-05-07
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 ADIEL GOREL
Docket Date 2020-04-07
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 ADIEL GOREL
Docket Date 2020-01-28
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DYS
Docket Date 2020-01-23
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA MICHAEL E. RODRIGUEZ 887900
On Behalf Of ADIEL GOREL
Docket Date 2020-01-22
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE WILLIAM L. GRIMSLEY 0084226
On Behalf Of HSBC BANK USA, N.A., AS TRUSTEE ON BEHALF OF THE HOLDERS OF THE J.P. MORGAN ALTERNATIVE LOAN TRUST 2007-A1 MORTGAGE PASS-THROUGH CERTIFICATES
Docket Date 2020-01-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HSBC BANK USA, N.A., AS TRUSTEE ON BEHALF OF THE HOLDERS OF THE J.P. MORGAN ALTERNATIVE LOAN TRUST 2007-A1 MORTGAGE PASS-THROUGH CERTIFICATES
Docket Date 2020-01-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-01-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-01-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 01/09/2020
On Behalf Of ADIEL GOREL
Docket Date 2020-01-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
BANK OF NEW YORK MELLON VS ADIEL GOREL, ET AL. 5D2015-1990 2015-06-05 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2012-CA-010562-O

Parties

Name Bank of New York Mellon
Role Appellant
Status Active
Representations Nancy M. Wallace, William P. Heller, Kathryn B. Hoeck
Name FLCA TROPICAL HOLDINGS, LLC
Role Appellee
Status Active
Name ADIEL GOREL
Role Appellee
Status Active
Representations Michael E. Rodriguez, RONALD R. WOLFE & ASSOC, Karen J. Wonsetler
Name MIRABELLA AT LA VINA HOMEOWNER
Role Appellee
Status Active
Name Hon. Charles M. Holcomb
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2015-09-28
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2015-09-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ JOINT STIPULATION
Docket Date 2015-09-09
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2015-09-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of Bank of New York Mellon
Docket Date 2015-08-05
Type Notice
Subtype Notice
Description Notice ~ AGREED JOINT NOTICE OF EOT TO COMPLETE SETTLEMENT
Docket Date 2015-08-03
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ SUCCESSFUL MEDIATION - DISMISSAL DUE (20) DAYS
Docket Date 2015-08-03
Type Notice
Subtype Notice
Description Notice ~ MED REPORT
On Behalf Of Bank of New York Mellon
Docket Date 2015-07-28
Type Notice
Subtype Notice
Description Notice ~ OF MEDIATION WITH TELEPHONIC APPEARANCE
Docket Date 2015-06-29
Type Notice
Subtype Notice
Description Notice ~ OF MEDIATION
On Behalf Of Bank of New York Mellon
Docket Date 2015-06-24
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2015-06-23
Type Response
Subtype Response
Description RESPONSE ~ PER 6/19ORDER
On Behalf Of Bank of New York Mellon
Docket Date 2015-06-19
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2015-06-11
Type Notice
Subtype Notice
Description Notice ~ MED Q
On Behalf Of Bank of New York Mellon
Docket Date 2015-06-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-06-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/3/15
On Behalf Of Bank of New York Mellon
Docket Date 2015-06-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-06-05
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2015-06-05
Type Mediation
Subtype Other
Description Mediation Packet
ADIEL GOREL AND FLCA TROPICAL HOLDINGS, LLC. VS THE BANK OF NEW YORK MELLON, ETC., ET AL. 5D2013-0165 2013-01-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2012-CA-10562

Parties

Name FLCA TROPICAL HOLDINGS, LLC
Role Appellant
Status Active
Name ADIEL GOREL
Role Appellant
Status Active
Representations Michael E. Rodriguez
Name Bank of New York Mellon
Role Appellee
Status Active
Representations TRENT A. KENNELLY, Karen J. Wonsetler, ELIZABETH T. FRAU, JEFFREY M. GANO
Name THE BANK OF NEW YORK, INC.
Role Appellee
Status Active
Name UNKNOWN TENANTS
Role Appellee
Status Active
Name MIRABELLA AT LA VINA HOMEOWNER
Role Appellee
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-01-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-01-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2014-12-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ AA'S 5/30MOT IS GRANTED AND AE'S 2/12MOT IS DENIED
Docket Date 2014-12-19
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ AND REMANDED
Docket Date 2014-05-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ADIEL GOREL
Docket Date 2014-05-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of ADIEL GOREL
Docket Date 2014-05-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB DUE 5/30. NO FURTHER EOT'S.
Docket Date 2014-04-30
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 ADIEL GOREL
Docket Date 2014-04-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief
Docket Date 2014-03-31
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 ADIEL GOREL
Docket Date 2014-02-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief
Docket Date 2014-02-27
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 ADIEL GOREL
Docket Date 2014-02-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Bank of New York Mellon
Docket Date 2014-02-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Bank of New York Mellon
Docket Date 2014-01-30
Type Notice
Subtype Notice
Description Notice ~ AGREED XOT TO FILE ANSWER BRIEF TO 2/7/14
On Behalf Of Bank of New York Mellon
Docket Date 2014-01-20
Type Notice
Subtype Notice
Description Notice ~ AGREED XOT TO FILE ANSWER BRIEF TO 1/31/14
On Behalf Of Bank of New York Mellon
Docket Date 2013-12-09
Type Notice
Subtype Notice
Description Notice ~ AGREED XOT TO FILE ANSWER BRIEF TO 1/21/14
On Behalf Of Bank of New York Mellon
Docket Date 2013-11-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ADIEL GOREL
Docket Date 2013-11-12
Type Order
Subtype Order
Description Miscellaneous Order ~ AA'S RESPONSE IS ACCEPTED AND 10/29 SHOW CAUSE ORDER IS DISCHARGED
Docket Date 2013-11-08
Type Response
Subtype Response
Description RESPONSE ~ PER 10/29ORDER
On Behalf Of ADIEL GOREL
Docket Date 2013-10-29
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/I 10 DYS
Docket Date 2013-09-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2013-09-18
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 ADIEL GOREL
Docket Date 2013-08-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2013-08-16
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 ADIEL GOREL
Docket Date 2013-07-29
Type Order
Subtype Order
Description Miscellaneous Order ~ INIT BRF BY 8/15;7/26 SHOW CAUSE ORDER IS W/DRAWN INASMUCH AS SUPP ROA WAS FILED 6/14.
Docket Date 2013-07-26
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORD-Show Cause Supplemental Record ~ W/I 10 DYS, AA SHOW CAUSE WHY APPEAL SHOULD NOT PROCEED W/OUT BENEFIT OF SUPP ROA;ORDER W/DRAWN PER 7/29 ORDER
Docket Date 2013-06-17
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant EOT for Suppl. ROA & Brief ~ SUPP ROA 7/16;INIT BRF W/I 30 DYS OF TRANSMITTAL OF SUPP ROA
Docket Date 2013-06-14
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time For Supp.Record & Brief
On Behalf Of ADIEL GOREL
Docket Date 2013-06-14
Type Response
Subtype Response
Description RESPONSE
On Behalf Of ADIEL GOREL
Docket Date 2013-06-14
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 VOL - EFILED 20 pgs.
Docket Date 2013-06-04
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ 10 DYS
Docket Date 2013-05-02
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record
Docket Date 2013-04-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of ADIEL GOREL
Docket Date 2013-04-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2013-04-23
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 ADIEL GOREL
Docket Date 2013-04-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL - EFILED 170 pgs.
Docket Date 2013-02-12
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2013-02-07
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA Michael E. Rodriguez 887900
Docket Date 2013-01-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2013-01-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-01-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ D.S./MED.
On Behalf Of ADIEL GOREL

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-03
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-04-29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State