Search icon

CENTER OF BONITA PARTNERS, L.L.C.

Company Details

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

Agent

Name Role
R&A AGENTS, INC. Agent

Manager

Name Role Address
STRATHMORE DEVELOPMENT COMPANY FLORIDA LL Manager 1427 W. SAGINAW HWY, STE 200, EAST LANSING, MI 48823

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

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

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
09-CA-002995

Parties

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.

Documents

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