Entity Name: | CENTER OF BONITA PARTNERS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 12 Jun 2007 (18 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | L07000061826 |
FEI/EIN Number | 26-0379104 |
Address: | 1427 W. SAGINAW HWY, STE 200, EAST LANSING, MI 48823 |
Mail Address: | 1427 W. SAGINAW HWY, STE 200, EAST LANSING, MI 48823 |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
R&A AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
STRATHMORE DEVELOPMENT COMPANY FLORIDA LL | Manager | 1427 W. SAGINAW HWY, STE 200, EAST LANSING, MI 48823 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000886393 | ACTIVE | 1000000385620 | LEE | 2012-11-16 | 2032-11-28 | $ 1,213.39 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J10000181443 | ACTIVE | 1000000129743 | LEE | 2009-06-29 | 2030-02-16 | $ 114,044.60 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
J10000095494 | ACTIVE | 1000000102345 | LEE | 2008-12-08 | 2030-02-16 | $ 56,397.14 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
COMMERCIAL REAL ESTATE CONSULTANTS, L L C VS CHAPPELLE DEVELOPMENT CO., et al., | 2D2013-5636 | 2013-11-26 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | COMMERCIAL REAL ESTATE CONS. |
Role | Appellant |
Status | Active |
Representations | JOHN M. WICKER, ESQ. |
Name | SCOTT CHAPPELLE |
Role | Appellee |
Status | Active |
Name | CENTER OF BONITA PARTNERS, L.L.C. |
Role | Appellee |
Status | Active |
Name | BONITA REAL ESTATE PARTNERS, LLC |
Role | Appellee |
Status | Active |
Name | STRATHMORE DEVELOPMENT CO. |
Role | Appellee |
Status | Active |
Name | CHAPPELLE DEVELOPMENT CO. |
Role | Appellee |
Status | Active |
Representations | KIMBERLY DAVIS BOCELLI, ESQ., LORI L. MOORE, ESQ. |
Name | LEE CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2014-02-20 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2014-02-20 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | COMMERCIAL REAL ESTATE CONS. |
Docket Date | 2014-02-20 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2014-01-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF |
Docket Date | 2014-01-09 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | COMMERCIAL REAL ESTATE CONS. |
Docket Date | 2014-01-09 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | COMMERCIAL REAL ESTATE CONS. |
Docket Date | 2014-01-06 |
Type | Order |
Subtype | Certificate of Service |
Description | c of s; mailing addresses ~ 2nd |
Docket Date | 2013-12-03 |
Type | Order |
Subtype | Certificate of Service |
Description | c of s; mailing addresses |
Docket Date | 2013-11-26 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2013-11-26 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | COMMERCIAL REAL ESTATE CONS. |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-21 |
ANNUAL REPORT | 2008-04-23 |
Florida Limited Liability | 2007-06-12 |
Date of last update: 27 Jan 2025
Sources: Florida Department of State