Search icon

BRANDON TRI-PARCEL, LLC - Florida Company Profile

Company Details

Entity Name: BRANDON TRI-PARCEL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRANDON TRI-PARCEL, 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: 07 Feb 2006 (19 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L06000013432
FEI/EIN Number 204441846

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

Address: 101 SOUTH MOODY AVENUE, TAMPA, FL, 33609, UN
Mail Address: 101 SOUTH MOODY AVENUE, TAMPA, FL, 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PITISCI LEE mana 101 SOUTH MOODY AVENUE, TAMPA, FL, 33609
PITISCI LEE Agent 101 SOUTH MOODY AVENUE, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2013-02-08 PITISCI, LEE -
CHANGE OF PRINCIPAL ADDRESS 2012-02-14 101 SOUTH MOODY AVENUE, TAMPA, FL 33609 UN -
CHANGE OF MAILING ADDRESS 2009-03-10 101 SOUTH MOODY AVENUE, TAMPA, FL 33609 UN -
REGISTERED AGENT ADDRESS CHANGED 2009-03-10 101 SOUTH MOODY AVENUE, TAMPA, FL 33609 -

Court Cases

Title Case Number Docket Date Status
D. LEE PITISCI, ESQ. VS CENTENNIAL BANK 2D2023-2496 2023-11-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-002326

Parties

Name D. LEE PITISCI, ESQ.
Role Appellant
Status Active
Representations MAHLON H. BARLOW, ESQ.
Name HERITAGE BANK OF FLORIDA
Role Appellee
Status Active
Name THOMAS P. MARTINO, JR.
Role Appellee
Status Active
Name CENTENNIAL BANK
Role Appellee
Status Active
Representations ANDREW J. GHEKAS, ESQ., STEPHENIE B. ANTHONY, ESQ.
Name BRANDON TRI-PARCEL, LLC
Role Appellee
Status Active
Name HON. EMILY PEACOCK
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-04-08
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2024-04-08
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ The parties' joint stipulation filed April 5, 2024, is treated as a notice of voluntarydismissal and is granted. This appeal is dismissed.
Docket Date 2024-04-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of D. LEE PITISCI, ESQ.
Docket Date 2024-04-05
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of thisorder, or this appeal will be subject to dismissal without further notice based on failure toprosecute.
Docket Date 2024-02-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by March 29, 2024.
Docket Date 2024-02-23
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 D. LEE PITISCI, ESQ.
Docket Date 2024-01-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall beserved by February 29, 2024.
Docket Date 2024-01-17
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 D. LEE PITISCI, ESQ.
Docket Date 2024-01-04
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The record transmitted on January 2, 2024, is stricken. The corrected record isaccepted as transmitted.
Docket Date 2024-01-03
Type Record
Subtype Record on Appeal
Description Received Records ~ PEACOCK - 996 PAGES REDACTED ***CORRECTED***
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2024-01-02
Type Record
Subtype Record on Appeal
Description Received Records ~ PEACOCK - 964 PAGES REDACTED
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-11-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-11-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of D. LEE PITISCI, ESQ.
Docket Date 2023-11-20
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2023-11-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of D. LEE PITISCI, ESQ.

Documents

Name Date
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-02-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State