Search icon

CHAPARRAL PROPERTIES, LLC

Company Details

Entity Name: CHAPARRAL PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Nov 2007 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Sep 2020 (4 years ago)
Document Number: L07000116371
FEI/EIN Number 261710305
Address: 2502 N ROCKY POINT DR, STE 1050, TAMPA, FL, 33607, US
Mail Address: 2502 N ROCKY POINT DR, STE 1050, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
XYZ REGISTERED AGENT LLC Agent

Auth

Name Role Address
RYAN JOHN M Auth 2502 N. ROCKY POINT DRIVE, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-05-01 XYZ REGISTERED AGENT LLC No data
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 2502 N ROCKY POINT DR, STE 1050, TAMPA, FL 33607 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 2502 N ROCKY POINT DR, STE 1050, TAMPA, FL 33607 No data
CHANGE OF MAILING ADDRESS 2021-04-28 2502 N ROCKY POINT DR, STE 1050, TAMPA, FL 33607 No data
LC AMENDMENT 2020-09-18 No data No data
LC ARTICLE OF CORRECTION 2007-11-21 No data No data

Court Cases

Title Case Number Docket Date Status
CHAPARRAL PROPERTIES, LLC VS CITY OF PALM BAY 5D2015-3894 2015-11-06 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2015-AP-027033-X

Parties

Name CHAPARRAL PROPERTIES, LLC
Role Petitioner
Status Active
Representations Kimberly Rezanka
Name City of Palm Bay, Florida
Role Respondent
Status Active
Representations Andrew P. Lannon, Steven L. Brannock
Name Hon. Kelly J. McKibben
Role Judge/Judicial Officer
Status Active
Name Hon. Jeffery F. Mahl
Role Judge/Judicial Officer
Status Active
Name Hon. Robin C. Lemonidis
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-03-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2016-03-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-02-22
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-02-22
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition ~ PT'S 1/14 MOT FOR RECONSIDERATION IS DENIED
Docket Date 2016-02-08
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ TO FILE CORR RESPONSE
Docket Date 2016-02-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO FILE CORRECTED RESPONSE
On Behalf Of City of Palm Bay, Florida
Docket Date 2016-02-03
Type Response
Subtype Response
Description RESPONSE ~ CORRECTED
On Behalf Of City of Palm Bay, Florida
Docket Date 2016-01-26
Type Response
Subtype Response
Description RESPONSE ~ OPPOSITION TO MOT REH INTERIM ORDER
On Behalf Of City of Palm Bay, Florida
Docket Date 2016-01-25
Type Response
Subtype Reply
Description REPLY ~ PER 12/1 ORDER
On Behalf Of CHAPARRAL PROPERTIES, LLC
Docket Date 2016-01-14
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response
Docket Date 2016-01-14
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of CHAPARRAL PROPERTIES, LLC
Docket Date 2016-01-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 1/4 ORDER
On Behalf Of CHAPARRAL PROPERTIES, LLC
Docket Date 2016-01-04
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ & REQ FOR RECONSIDERATION W/I 10 DAYS
Docket Date 2015-12-31
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of CHAPARRAL PROPERTIES, LLC
Docket Date 2015-12-31
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQ FOR OA
On Behalf Of CHAPARRAL PROPERTIES, LLC
Docket Date 2015-12-21
Type Response
Subtype Objection
Description OBJECTION ~ RESPONSE PER 12/1 ORDER
On Behalf Of City of Palm Bay, Florida
Docket Date 2015-12-10
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of City of Palm Bay, Florida
Docket Date 2015-12-01
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2015-11-10
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PET FOR CERTIORARI; W/CERT OF SVC; PT Kimberly Rezanka 0930342
Docket Date 2015-11-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-11-09
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 11/9/15
On Behalf Of CHAPARRAL PROPERTIES, LLC
Docket Date 2015-11-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-11-06
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 11/6/15
On Behalf Of CHAPARRAL PROPERTIES, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
AMENDED ANNUAL REPORT 2022-09-07
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-28
LC Amendment 2020-09-18
ANNUAL REPORT 2020-06-30
AMENDED ANNUAL REPORT 2019-11-06
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State