Entity Name: | MIDTOWN NEWCO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MIDTOWN NEWCO, 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: | 08 Sep 2006 (19 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | L06000088488 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11198 POLO CLUB ROAD, WELLINGTON, FL, 33414 |
Mail Address: | 11198 POLO CLUB ROAD, WELLINGTON, FL, 33414 |
ZIP code: | 33414 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STRAUB GLENN F | Managing Member | 11198 POLO CLUB ROAD, WELLINGTON, FL, 33414 |
SPANO SAL V | Manager | 11198 POLO CLUB ROAD, WELLINGTON, FL, 33414 |
GALLE CRAIG T | Agent | 13501 SOUTH SHORE BLVD., WELLINGTON, FL, 33414 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-07-18 | 11198 POLO CLUB ROAD, WELLINGTON, FL 33414 | - |
CHANGE OF MAILING ADDRESS | 2007-07-18 | 11198 POLO CLUB ROAD, WELLINGTON, FL 33414 | - |
REGISTERED AGENT NAME CHANGED | 2007-07-18 | GALLE, CRAIG TESQ. | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-07-18 | 13501 SOUTH SHORE BLVD., SUITE 103, WELLINGTON, FL 33414 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MIDTOWN NEWCO, LLC, VS SAMUEL MIDTOWN MIAMI, LLC, et al., | 3D2011-2676 | 2011-10-17 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MIDTOWN NEWCO, LLC |
Role | Appellant |
Status | Active |
Representations | CRAIG T. GALLE |
Name | SAMUEL MIDTOWN MIAMI LLC |
Role | Appellee |
Status | Active |
Representations | Scott D. Kravetz |
Name | Hon. Beatrice Butchko |
Role | Judge/Judicial Officer |
Status | Active |
Name | Harvey Ruvin |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2012-01-18 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2012-01-18 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2012-01-18 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2012-02-22 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ 3 VOLUMES. |
Docket Date | 2012-01-18 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Stipulation of Dismissal (DA11J) |
Docket Date | 2012-01-13 |
Type | Motion |
Subtype | Stipulation |
Description | Stipulation ~ for dismissal AA Craig T. Galle 856568 |
Docket Date | 2012-01-11 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal ~ 3 volumes. |
Docket Date | 2011-10-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2011-10-17 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | MIDTOWN NEWCO, LLC |
Name | Date |
---|---|
ANNUAL REPORT | 2011-01-13 |
ANNUAL REPORT | 2010-01-04 |
ANNUAL REPORT | 2009-01-20 |
ANNUAL REPORT | 2008-01-08 |
ANNUAL REPORT | 2007-07-18 |
Florida Limited Liability | 2006-09-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State