Entity Name: | 75TH WAY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 13 Jun 2006 (19 years ago) |
Date of dissolution: | 28 Mar 2016 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Mar 2016 (9 years ago) |
Document Number: | L06000059892 |
FEI/EIN Number | 205035565 |
Address: | 7572 Regency Lake Drive, #C302, BOCA RATON, FL, 33433, US |
Mail Address: | 7572 Regency Lake Drive, #C302, BOCA RATON, FL, 33433, US |
ZIP code: | 33433 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHON RICHARD | Agent | 7572 Regency Lake Drive, BOCA RATON, FL, 33433 |
Name | Role | Address |
---|---|---|
SHON RICHARD | Managing Member | 7572 Regency Lake Drive, BOCA RATON, FL, 33433 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-03-28 | No data | No data |
LC AMENDMENT | 2015-10-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 7572 Regency Lake Drive, #C302, BOCA RATON, FL 33433 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-30 | 7572 Regency Lake Drive, #C302, BOCA RATON, FL 33433 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-30 | 7572 Regency Lake Drive, #C302, BOCA RATON, FL 33433 | No data |
REGISTERED AGENT NAME CHANGED | 2009-04-28 | SHON, RICHARD | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
75TH WAY, LLC, RICHARD D. SHON, et al. VS PNC BANK, NATIONAL ASSOC., etc., et al. | 4D2012-3193 | 2012-09-05 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JOSHUA A. SHON |
Role | Appellant |
Status | Active |
Name | RICHARD D. SHON |
Role | Appellant |
Status | Active |
Name | FORCLOSURE |
Role | Appellant |
Status | Active |
Name | BEVERLY J. SHON |
Role | Appellant |
Status | Active |
Name | 75TH WAY, LLC |
Role | Appellant |
Status | Active |
Representations | Carlos J. Reyes |
Name | PNC Bank N.A. |
Role | Appellee |
Status | Active |
Representations | DON A. LYNN (DNU) |
Name | FIDELITY FEDERAL BANK & TRUST |
Role | Appellee |
Status | Active |
Name | STACEY E. SHON |
Role | Appellee |
Status | Active |
Name | NATIONAL CITY BANK |
Role | Appellee |
Status | Active |
Name | EILEEN O'CONNOR (DNU) |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2012-12-04 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed (No Record) |
Docket Date | 2012-10-17 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2012-10-17 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismiss-No Filing Fee |
Docket Date | 2012-09-10 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal |
Docket Date | 2012-09-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2012-09-05 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | **DNU** order appealed |
Docket Date | 2012-09-05 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | 75TH WAY, LLC |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2016-03-28 |
LC Amendment | 2015-10-23 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-03-21 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-04-22 |
ANNUAL REPORT | 2010-05-01 |
ANNUAL REPORT | 2009-04-28 |
ANNUAL REPORT | 2008-04-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State