Entity Name: | SUNCOAST MEDICAL PLAZA, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 02 Nov 2006 (18 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | L06000106761 |
FEI/EIN Number | 205826376 |
Address: | 2300 LOVELAND BLVD, SUITE 1, PORT CHARLOTTE, FL, 33980, US |
Mail Address: | 2300 LOVELAND BLVD, SUITE 1, PORT CHARLOTTE, FL, 33980, US |
ZIP code: | 33980 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRIGNONI ANTHONY | Agent | 2300 LOVELAND BLVD., PORT CHARLOTTE, FL, 33980 |
Name | Role | Address |
---|---|---|
BRIGNONI AIDA | Managing Member | 2300 LOVELAND BLVD STE 1, PORT CHARLOTTE, FL, 33980 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2010-04-20 | BRIGNONI, ANTHONY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-20 | 2300 LOVELAND BLVD., SUITE 1, PORT CHARLOTTE, FL 33980 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-02-10 | 2300 LOVELAND BLVD, SUITE 1, PORT CHARLOTTE, FL 33980 | No data |
CHANGE OF MAILING ADDRESS | 2009-02-10 | 2300 LOVELAND BLVD, SUITE 1, PORT CHARLOTTE, FL 33980 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000465305 | LAPSED | 11-2520-CA | CHARLOTTE COUNTY | 2012-04-19 | 2017-06-06 | $2,609,340.69 | RREF RB-FL SMP, LLC, C/O RIALTO CAPITAL ADVISORS LLC, 730 107TH AVE, SUITE 400, MIAMI, FL 33172 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SUNCOAST MEDICAL PLAZA, L L C, ET AL., VS R R E F R B ACQUISITIONS L L C | 2D2012-2852 | 2012-05-24 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SUNCOAST MEDICAL PLAZA, L.L.C. |
Role | Appellant |
Status | Active |
Representations | ANDREW P. ZESINGER, ESQ. |
Name | ANTHONY BRIGNONI, M.D., P.A. |
Role | Appellant |
Status | Active |
Name | ANTHONY BRIGNONI |
Role | Appellant |
Status | Active |
Name | SUNCOAST OFFICE PARK PROPERTY |
Role | Appellant |
Status | Active |
Name | R R E F R B ACQUISITIONS, L L |
Role | Appellee |
Status | Active |
Representations | TONY ANDRE, ESQ. |
Name | CHARLOTTE CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-03-31 |
Type | Misc. Events |
Subtype | Case Destroyed |
Description | Case Destroyed |
Docket Date | 2012-12-26 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2012-11-29 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ Altenbernd, LaRose, and Morris |
Docket Date | 2012-11-29 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | dismissal for no brief |
Docket Date | 2012-10-31 |
Type | Order |
Subtype | Order to Serve Brief |
Description | Order for Immediate Filing of Brief ~ or dismiss/wall/JB |
Docket Date | 2012-09-28 |
Type | Order |
Subtype | Order to Serve Brief |
Description | Order for Immediate Filing of Brief ~ wall/JB |
Docket Date | 2012-05-30 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | order appealed |
Docket Date | 2012-05-24 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | SUNCOAST MEDICAL PLAZA, L L C |
Docket Date | 2012-05-24 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Charlotte County 11-2520-CA |
Parties
Name | SUNCOAST OFFICE PARK PROPERTY |
Role | Appellant |
Status | Active |
Name | ANTHONY BRIGNONI, M.D., P.A. |
Role | Appellant |
Status | Active |
Name | ANTHONY BRIGNONI |
Role | Appellant |
Status | Active |
Name | SUNCOAST MEDICAL PLAZA, L.L.C. |
Role | Appellant |
Status | Active |
Representations | ANDREW P. ZESINGER, ESQ. |
Name | R R E F R B ACQUISITIONS, L L |
Role | Appellee |
Status | Active |
Representations | TONY ANDRE, ESQ. |
Name | CHARLOTTE CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2014-06-02 |
Type | Misc. Events |
Subtype | Case Destroyed |
Description | Case Destroyed |
Docket Date | 2012-05-08 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2012-04-16 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ DAVIS, KHOUZAM, and MORRIS |
Docket Date | 2012-04-16 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-SUA SPONTE DISMISSAL |
Docket Date | 2012-02-21 |
Type | Order |
Subtype | Show Cause Jurisdiction |
Description | OSC set aside default |
Docket Date | 2012-02-13 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | SUNCOAST MEDICAL PLAZA, L L C |
Docket Date | 2012-02-13 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2012-02-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ not certified |
Name | Date |
---|---|
ANNUAL REPORT | 2012-03-22 |
ANNUAL REPORT | 2011-04-25 |
ANNUAL REPORT | 2010-04-20 |
ANNUAL REPORT | 2009-02-10 |
ANNUAL REPORT | 2008-01-07 |
ANNUAL REPORT | 2007-02-09 |
Florida Limited Liability | 2006-11-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State