Search icon

INDIANTOWN MIXED USE, LLC

Company Details

Entity Name: INDIANTOWN MIXED USE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 12 Sep 2007 (17 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: L07000093372
FEI/EIN Number 711038908
Address: 2055 RESTON CIRCLE, ROYAL PALM BEACH, FL, 33411
Mail Address: 2055 RESTON CIRCLE, ROYAL PALM BEACH, FL, 33411
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
GORNDT GREY Agent 2055 RESTON CIRCLE, ROYAL PALM BEACH, FL, 33411

Managing Member

Name Role
MACALLAN GROUP, LLC Managing Member

Events

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

Court Cases

Title Case Number Docket Date Status
BILLIE JEAN STEELE VS FAST CAPITAL FUNDING, etc., et al. 4D2012-2137 2012-06-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
10-1092 CA

Parties

Name BILLIE JEAN STEELE
Role Appellant
Status Active
Representations DAVID STEINFELD, Richard H. Levenstein
Name FAST CAPITAL FUNDING, LLC
Role Appellee
Status Active
Representations MATTHEW F. LUPARDO, Denise J. Bleau
Name MICHAEL LANGOLF
Role Appellee
Status Active
Name GREY R. GORNDT
Role Appellee
Status Active
Name LAND DESIGN OF SOUTH FLORIDA
Role Appellee
Status Active
Name ANGEL GUERZON
Role Appellee
Status Active
Name INDIANTOWN MIXED USE, LLC
Role Appellee
Status Active
Name ALL UNKNOWN TENANTS
Role Appellee
Status Active
Name HON. JAMES W. MCCANN (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-09-07
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-08-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2012-08-06
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ FOR REFUND OF FILING FEE.
Docket Date 2012-08-06
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal
Docket Date 2012-07-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal ~ (M)
On Behalf Of BILLIE JEAN STEELE
Docket Date 2012-07-19
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-To Withdraw Pleadings ~ 7/11/12 MOTION FOR EOT
Docket Date 2012-07-13
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description **DNU** ORD-From Circuit Court ~ PER DOBRICK ORDER ("NOTICE OF FILING")
Docket Date 2012-07-13
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ (MOTION FOR EXT. TO FILE FINAL JUDGMENT)
On Behalf Of BILLIE JEAN STEELE
Docket Date 2012-07-11
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE FINAL JUDGMENT T-
On Behalf Of BILLIE JEAN STEELE
Docket Date 2012-06-18
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Per Dobrick
Docket Date 2012-06-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-06-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-06-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BILLIE JEAN STEELE

Documents

Name Date
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-06
Florida Limited Liability 2007-09-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State