Search icon

KISSIMMEE PARTNERS IV, LLC

Company Details

Entity Name: KISSIMMEE PARTNERS IV, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 27 Jun 2006 (19 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: L06000064924
FEI/EIN Number 205174659
Address: 7796 IRLO BRONSON HIGHWAY, KISSIMMEE, FL, 34747, US
Mail Address: 7796 IRLO BRONSON HIGHWAY, KISSIMMEE, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
APOSTOLOU JOHN Agent 7796 WEST IRLO BRONSON HIGHWAY, KISSIMMEE, FL, 34747

Manager

Name Role Address
FLORIDA PROPERTY PARTNERS, LLP Manager 740 NORTH RUSH STREET, SUITE 400, CHICAGO, IL, 60611

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF MAILING ADDRESS 2009-05-01 7796 IRLO BRONSON HIGHWAY, KISSIMMEE, FL 34747 No data
REGISTERED AGENT ADDRESS CHANGED 2009-05-01 7796 WEST IRLO BRONSON HIGHWAY, KISSIMMEE, FL 34747 No data
CHANGE OF PRINCIPAL ADDRESS 2007-03-21 7796 IRLO BRONSON HIGHWAY, KISSIMMEE, FL 34747 No data
REGISTERED AGENT NAME CHANGED 2007-03-21 APOSTOLOU, JOHN No data

Court Cases

Title Case Number Docket Date Status
JOHN APOSTOLOU, ET AL. VS NORTHBROOK BANK AND TRUST COMPANY 5D2011-3581 2011-10-27 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2010-CA-6996

Parties

Name KISSIMMEE PARTNERS IV, LLC
Role Appellant
Status Active
Name JOHN APOSTOLOU
Role Appellant
Status Active
Name KISSIMMEE PARTNERS VI, LLC
Role Appellant
Status Active
Name KISSIMMEE PARTNERS V, LLC
Role Appellant
Status Active
Name KISSIMMEE PARTNERS III, LLC
Role Appellant
Status Active
Name NORTHBROOK BANK AND TRUST
Role Appellee
Status Active
Representations GARY SOLES

Docket Entries

Docket Date 2015-01-08
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-02-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2011-12-19
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2011-12-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2011-10-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2011-10-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ D.S.
On Behalf Of JOHN APOSTOLOU
Docket Date 2011-10-27
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
JOHN ASPOSTOLOU, ET AL. VS NATIONAL LOAN ACQUISI- TIONS COMPANY 5D2011-3575 2011-10-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2010-CA-6735

Parties

Name JOHN APOSTOLOU
Role Appellant
Status Active
Name KISSIMMEE PARTNERS VI, LLC
Role Appellant
Status Active
Name KISSIMMEE PARTNERS III, LLC
Role Appellant
Status Active
Name KISSIMMEE PARTNERS V, LLC
Role Appellant
Status Active
Name KISSIMMEE PARTNERS IV, LLC
Role Appellant
Status Active
Name NATIONAL LOAN ACQUISITIONS COM
Role Appellee
Status Active
Representations JUAN C. MARTINEZ

Docket Entries

Docket Date 2015-01-08
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-02-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2011-12-19
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2011-12-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE.
Docket Date 2011-10-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2011-10-27
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2011-10-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ D.S.
On Behalf Of JOHN APOSTOLOU

Documents

Name Date
ANNUAL REPORT 2011-03-24
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-03-21
Florida Limited Liability 2006-06-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State