BRANDON TRI-PARCEL, LLC - Florida Company Profile

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. |
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 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years 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 |
Name | Role | Address |
---|---|---|
PITISCI LEE | mana | 101 SOUTH MOODY AVENUE, TAMPA, FL, 33609 |
PITISCI LEE | Agent | 101 SOUTH MOODY AVENUE, TAMPA, FL, 33609 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
D. LEE PITISCI, ESQ. VS CENTENNIAL BANK | 2D2023-2496 | 2023-11-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State