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 |
Name | Role | Address |
---|---|---|
APOSTOLOU JOHN | Agent | 7796 WEST IRLO BRONSON HIGHWAY, KISSIMMEE, FL, 34747 |
Name | Role | Address |
---|---|---|
FLORIDA PROPERTY PARTNERS, LLP | Manager | 740 NORTH RUSH STREET, SUITE 400, CHICAGO, IL, 60611 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JOHN APOSTOLOU, ET AL. VS NORTHBROOK BANK AND TRUST COMPANY | 5D2011-3581 | 2011-10-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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