Entity Name: | BONITA REAL ESTATE PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 09 Dec 2005 (19 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | L05000117985 |
FEI/EIN Number | 20-3918847 |
Address: | 5000 Northwind Drive, 120, EAST LANSING, MI 48823-3990 |
Mail Address: | 5000 Northwind Drive, 120, EAST LANSING, MI 48823-3990 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YASHKO, MICHAEL ESQ. | Agent | R&A AGENTS, INC., 2320 FIRST STREET, SUITE 1000, FORT MYERS, FL 33901 |
Name | Role | Address |
---|---|---|
Chappelle, Scott | Authorized Representative | 5000 Northwind Drive, 120 EAST LANSING, MI 48823-3990 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
REINSTATEMENT | 2016-05-02 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-05-02 | 5000 Northwind Drive, 120, EAST LANSING, MI 48823-3990 | No data |
CHANGE OF MAILING ADDRESS | 2016-05-02 | 5000 Northwind Drive, 120, EAST LANSING, MI 48823-3990 | No data |
REGISTERED AGENT NAME CHANGED | 2016-05-02 | YASHKO, MICHAEL ESQ. | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
LC AMENDMENT | 2011-02-10 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15001135173 | TERMINATED | 12-CA-50279 | 20TH JUDICIAL, LEE COUNTY | 2015-11-12 | 2020-12-18 | $8,202,631.32 | SLF IV LENDING, L.P. A TEXAS LIMITED PARTNERSHIP, 5949 SHERRY LANE, SUITE 750, DALLAS, TX 75225 |
J12000151376 | LAPSED | 09-CA-004652 | 20TH JUDICIAL LEE COUNTY | 2012-02-13 | 2017-03-05 | $69,226.47 | DELISI FITZGERALD, INC., 1605 HENDRY STREET, FORT MYERS, FL 33901 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
COMMERCIAL REAL ESTATE CONSULTANTS, L L C VS CHAPPELLE DEVELOPMENT CO., et al., | 2D2013-5636 | 2013-11-26 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | COMMERCIAL REAL ESTATE CONS. |
Role | Appellant |
Status | Active |
Representations | JOHN M. WICKER, ESQ. |
Name | SCOTT CHAPPELLE |
Role | Appellee |
Status | Active |
Name | CENTER OF BONITA PARTNERS, L.L.C. |
Role | Appellee |
Status | Active |
Name | BONITA REAL ESTATE PARTNERS, LLC |
Role | Appellee |
Status | Active |
Name | STRATHMORE DEVELOPMENT CO. |
Role | Appellee |
Status | Active |
Name | CHAPPELLE DEVELOPMENT CO. |
Role | Appellee |
Status | Active |
Representations | KIMBERLY DAVIS BOCELLI, ESQ., LORI L. MOORE, ESQ. |
Name | LEE CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2014-02-20 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2014-02-20 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | COMMERCIAL REAL ESTATE CONS. |
Docket Date | 2014-02-20 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2014-01-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF |
Docket Date | 2014-01-09 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | COMMERCIAL REAL ESTATE CONS. |
Docket Date | 2014-01-09 |
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 | COMMERCIAL REAL ESTATE CONS. |
Docket Date | 2014-01-06 |
Type | Order |
Subtype | Certificate of Service |
Description | c of s; mailing addresses ~ 2nd |
Docket Date | 2013-12-03 |
Type | Order |
Subtype | Certificate of Service |
Description | c of s; mailing addresses |
Docket Date | 2013-11-26 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2013-11-26 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | COMMERCIAL REAL ESTATE CONS. |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-24 |
REINSTATEMENT | 2016-05-02 |
ANNUAL REPORT | 2013-04-01 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-18 |
LC Amendment | 2011-02-10 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-04-21 |
ANNUAL REPORT | 2008-04-23 |
ANNUAL REPORT | 2007-06-04 |
Date of last update: 28 Jan 2025
Sources: Florida Department of State