Search icon

BONITA REAL ESTATE PARTNERS, LLC

Company Details

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

Agent

Name Role Address
YASHKO, MICHAEL ESQ. Agent R&A AGENTS, INC., 2320 FIRST STREET, SUITE 1000, FORT MYERS, FL 33901

Authorized Representative

Name Role Address
Chappelle, Scott Authorized Representative 5000 Northwind Drive, 120 EAST LANSING, MI 48823-3990

Events

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

Debts

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

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
09-CA-002995

Parties

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.

Documents

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