Search icon

KISSIMMEE PARTNERS X, LLC

Company Details

Entity Name: KISSIMMEE PARTNERS X, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 05 Oct 2007 (17 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: L07000101777
FEI/EIN Number 261206497
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

Agent

Name Role Address
APOSTOLOU JOHN Agent 7796 WEST IRLO BRONSON HIGHWAY, KISSIMMEE, FL, 34747

Manager

Name Role Address
FLORIDA PROPERTY PARTNERS, LLP Manager 740 NORTH RUSH STREET, SUITE 400, CHICAGO, IL, 60611

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF MAILING ADDRESS 2009-05-01 7796 IRLO BRONSON HIGHWAY, KISSIMMEE, FL 34747 No data
REGISTERED AGENT ADDRESS CHANGED 2009-05-01 7796 WEST IRLO BRONSON HIGHWAY, KISSIMMEE, FL 34747 No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-15 7796 IRLO BRONSON HIGHWAY, KISSIMMEE, FL 34747 No data

Court Cases

Title Case Number Docket Date Status
JOHN APOSTOLOU, ET AL. VS CITIZENS BANK OF FLORIDA 5D2011-3582 2011-10-27 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2011-CA-1429

Parties

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

Documents

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 Feb 2025

Sources: Florida Department of State