Entity Name: | KISSIMMEE PARTNERS X, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KISSIMMEE PARTNERS X, LLC 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: | 05 Oct 2007 (18 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | L07000101777 |
FEI/EIN Number |
261206497
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7796 IRLO BRONSON HIGHWAY, KISSIMMEE, FL, 34747, US |
Mail Address: | 7796 IRLO BRONSON HIGHWAY, KISSIMMEE, FL, 34747, US |
ZIP code: | 34747 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLORIDA PROPERTY PARTNERS, LLP | Manager | 740 NORTH RUSH STREET, SUITE 400, CHICAGO, IL, 60611 |
APOSTOLOU JOHN | Agent | 7796 WEST IRLO BRONSON HIGHWAY, KISSIMMEE, FL, 34747 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2009-05-01 | 7796 IRLO BRONSON HIGHWAY, KISSIMMEE, FL 34747 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-05-01 | 7796 WEST IRLO BRONSON HIGHWAY, KISSIMMEE, FL 34747 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-15 | 7796 IRLO BRONSON HIGHWAY, KISSIMMEE, FL 34747 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JOHN APOSTOLOU, ET AL. VS CITIZENS BANK OF FLORIDA | 5D2011-3582 | 2011-10-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | KISSIMMEE PARTNERS X, LLC |
Role | Appellant |
Status | Active |
Name | JOHN APOSTOLOU |
Role | Appellant |
Status | Active |
Name | CITIZENS BANK OF FLORIDA |
Role | Appellee |
Status | Active |
Representations | Grey Squires-Binford |
Docket Entries
Docket Date | 2015-01-08 |
Type | Event |
Subtype | File Destroyed |
Description | File Destroyed |
Docket Date | 2011-12-19 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2012-02-07 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2011-12-01 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE. APPELLEE'S MOTION TO DISMISS FILED NOVEMBER 22, 2011 IS DENIED AS MOOT. |
Docket Date | 2011-11-22 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ DENIED AS MOOT PER 12/1/11 ORDER. |
On Behalf Of | CITIZENS BANK OF FLORIDA |
Docket Date | 2011-10-27 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2011-10-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ D.S. |
On Behalf Of | JOHN APOSTOLOU |
Docket Date | 2011-10-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-04-12 |
ANNUAL REPORT | 2009-05-01 |
ANNUAL REPORT | 2008-04-15 |
Florida Limited Liability | 2007-10-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State