Search icon

CROSSROADS PLAZA FP II & III LLC

Company Details

Entity Name: CROSSROADS PLAZA FP II & III LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 15 Jun 2007 (18 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L07000063372
FEI/EIN Number 204439471
Address: 2817 Peters Road, Fort Pierce, FL, 34945, US
Mail Address: 4800 N. FEDERAL HIGHWAY, B205, BOCA RATON, FL, 33076
ZIP code: 34945
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role
LLOYD GRANET, P.A. Agent

Manager

Name Role
CD ATLANTIS LLC Manager

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-03 2817 Peters Road, Fort Pierce, FL 34945 No data
CHANGE OF MAILING ADDRESS 2012-01-23 2817 Peters Road, Fort Pierce, FL 34945 No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-23 2295 NW CORPORATE BLVD., 235, BOCA RATON, FL 33431-7330 No data

Court Cases

Title Case Number Docket Date Status
FLORIDA FURNITURE MART, LLC VS PETER LANDE, CROSSROADS PLAZA FP I, etc., et al. 4D2013-0324 2013-01-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562008CA008611

Parties

Name FLORIDA FURNITURE MART, LLC
Role Appellant
Status Active
Representations Richard D. Sneed, Jr.
Name CROSSROADS PLAZA FP I LLC
Role Appellee
Status Active
Name PETER LANDE
Role Appellee
Status Active
Representations Lance W. Shinder, BAMBI BLUM, Robert A. Sweetapple
Name CROSSROADS PLAZA FP II & III LLC
Role Appellee
Status Active
Name HON. DAN L. VAUGHN (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2222-02-22
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ FOR ALL FUTURE DOCKET ENTRIES SEE 4D12-322
Docket Date 2014-06-09
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2014-05-16
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close ~ Supp Records e-filed
Docket Date 2014-04-14
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Lance W. Shinder has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-04-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-04-11
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc
Docket Date 2014-03-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-03-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2013-08-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief
Docket Date 2013-08-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's motion filed August 15, 2013, for extension of time is granted, and appellee shall serve the answer brief on or before August 29, 2013. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2013-08-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief
Docket Date 2013-06-19
Type Record
Subtype Appendix
Description Appendix ~ TO INITIAL BRIEF
On Behalf Of FLORIDA FURNITURE MART, LLC
Docket Date 2013-05-28
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ SEVEN (7) VOLUMES (e)
Docket Date 2013-05-22
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record
Docket Date 2013-05-15
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-deny motion to supplement per 9.300(a)
Docket Date 2013-04-24
Type Record
Subtype Record on Appeal
Description Received Records ~ (25) TWENTY-FIVE VOLUMES -- WITH CD ROM
Docket Date 2013-03-25
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA
Docket Date 2013-03-18
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
Docket Date 2013-03-01
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation
Docket Date 2013-02-21
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Richard D. Sneed, Jr. 0139213
Docket Date 2013-02-18
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 13-322 AND 13-323 ***GRANTED-SEE 3/1/13 ORDER IN 13-322***
On Behalf Of FLORIDA FURNITURE MART, LLC
Docket Date 2013-02-08
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ (M) *AND*
On Behalf Of FLORIDA FURNITURE MART, LLC
Docket Date 2013-02-04
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed ~ "T"
Docket Date 2013-02-04
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ CERT. COPY FILED 1/31/13 WITH FILING FEE
On Behalf Of PETER LANDE
Docket Date 2013-01-31
Type Order
Subtype Order to File Response re Jurisdiction
Description ORD-For Untimely Filing of Notice of Appeal-LT
Docket Date 2013-01-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-01-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FLORIDA FURNITURE MART, LLC
Docket Date 2013-01-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-01-23
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-08
ANNUAL REPORT 2008-02-19
Florida Limited Liability 2007-06-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State