Entity Name: | CENTER OF BONITA PARTNERS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CENTER OF BONITA PARTNERS, L.L.C. 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: | 12 Jun 2007 (18 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | L07000061826 |
FEI/EIN Number |
260379104
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | Address |
---|---|---|
R&A AGENTS, INC. | Agent | - |
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 | - | - |
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: 02 Apr 2025
Sources: Florida Department of State