Entity Name: | FUN TOWN LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FUN TOWN 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 Mar 2009 (16 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L09000021611 |
FEI/EIN Number |
264505414
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 431 PASTO CIR SW, PALM BAY, FL, 32908, US |
Address: | 431 PASTO CIR SW, MELBOURNE, FL, 32935, US |
ZIP code: | 32935 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CATALANO ANTHONY C | Managing Member | 431 PASTO CIR SW, PALM BAY, FL, 32908 |
ANTHONY CATALANO M | Managing Member | 212 BRIGHTWATER DR SE, PALM BAY, FL, 32909 |
ANTHONY CATALANO | Agent | 431 PASTO CIR SW, PALM BAY, FL, 32908 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-24 | 431 PASTO CIR SW, MELBOURNE, FL 32935 | - |
CHANGE OF MAILING ADDRESS | 2020-06-24 | 431 PASTO CIR SW, MELBOURNE, FL 32935 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-24 | 431 PASTO CIR SW, PALM BAY, FL 32908 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000112668 | ACTIVE | 05 2020 CA 0036808 XXXX XX | BREVARD CO | 2021-03-03 | 2026-03-16 | $94,129.25 | SWIFT FINANCIAL LLC, 3505 SILVERSIDE ROAD, SUITE 200, WILMINGTON, DE 19810 |
J13000967449 | TERMINATED | 1000000505807 | BREVARD | 2013-05-08 | 2033-05-22 | $ 1,230.69 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731 |
J12000454408 | TERMINATED | 1000000277116 | BREVARD | 2012-05-25 | 2032-05-30 | $ 643.61 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731 |
J11000033220 | TERMINATED | 1000000200649 | BREVARD | 2011-01-11 | 2031-01-19 | $ 599.66 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FUN TOWN, LLC VS BROOKE CONTARDI, BY AND THROUGH HER MOTHER AND NEXT FRIEND JAYANN CONTARDI | 5D2020-0944 | 2020-04-10 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FUN TOWN LLC |
Role | Appellant |
Status | Active |
Representations | Michael R. D'Lugo |
Name | Jayann Contardi |
Role | Appellee |
Status | Active |
Name | Brooke Contardi |
Role | Appellee |
Status | Active |
Representations | Jarrod G. King |
Name | Hon. George B. Turner, III |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Brevard |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-04-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2021-02-15 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-02-15 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-01-26 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2021-01-26 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Deny Attorney's Fees |
Docket Date | 2020-09-22 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Fun Town, LLC |
Docket Date | 2020-09-22 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION |
On Behalf Of | Fun Town, LLC |
Docket Date | 2020-08-24 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Brooke Contardi |
Docket Date | 2020-07-14 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Strike for Non-Service on Client ~ AE FILE AMEND NOTICE W/IN 5 DAYS |
Docket Date | 2020-07-14 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 8/28- AMENDED |
On Behalf Of | Brooke Contardi |
Docket Date | 2020-07-13 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief |
On Behalf Of | Brooke Contardi |
Docket Date | 2020-07-10 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION |
On Behalf Of | Fun Town, LLC |
Docket Date | 2020-07-02 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Fun Town, LLC |
Docket Date | 2020-06-12 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 168 PAGES |
On Behalf Of | Clerk Brevard |
Docket Date | 2020-04-24 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation ~ IB W/IN 70 DYS |
Docket Date | 2020-04-23 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AA Michael R. D'Lugo 040710 |
On Behalf Of | Fun Town, LLC |
Docket Date | 2020-04-21 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AE Jarrod G. King 0012759 |
On Behalf Of | Brooke Contardi |
Docket Date | 2020-04-13 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2020-04-13 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Fun Town, LLC |
Docket Date | 2020-04-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 04/09/20 |
On Behalf Of | Fun Town, LLC |
Docket Date | 2020-04-10 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Brevard County 05-2017-CA-019751 |
Parties
Name | JAYANN CONTARDI, AS NEXT FRIEND OF B.C. |
Role | Appellant |
Status | Active |
Representations | Jarrod G. King |
Name | FUN TOWN LLC |
Role | Appellee |
Status | Active |
Representations | Krista N. Cammack, Michael R. D'Lugo |
Name | HON. STEPHEN R. KOONS |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Brevard |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-11-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2018-11-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 11/8/18 |
On Behalf Of | JAYANN CONTARDI, AS NEXT FRIEND OF B.C. |
Docket Date | 2018-11-09 |
Type | Order |
Subtype | Mediation Order to Counsel |
Description | Mediation Letter to Counsel |
Docket Date | 2018-11-09 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Order |
Description | ORD-From Circuit Court/Agency |
Docket Date | 2019-10-21 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2019-10-21 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD-EFILED |
Docket Date | 2019-09-27 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Granting attorney's fee - Dresser |
Docket Date | 2019-09-27 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Authored Opinion |
Docket Date | 2019-06-20 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | JAYANN CONTARDI, AS NEXT FRIEND OF B.C. |
Docket Date | 2019-05-28 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION |
On Behalf Of | Fun Town, LLC |
Docket Date | 2019-05-28 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Fun Town, LLC |
Docket Date | 2019-05-15 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 5/29 |
On Behalf Of | Fun Town, LLC |
Docket Date | 2019-04-15 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 5/15 |
On Behalf Of | Fun Town, LLC |
Docket Date | 2019-03-15 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | JAYANN CONTARDI, AS NEXT FRIEND OF B.C. |
Docket Date | 2019-03-01 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 26 PAGES |
Docket Date | 2019-02-22 |
Type | Order |
Subtype | Order on Motion to Supplement Record & EOT/Toll Briefing |
Description | Order Grant Suppl. ROA & EOT for Brief ~ SROA BY 3/14; IB W/IN 30 DAYS OF SROA |
Docket Date | 2019-02-22 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record & EOT/Toll Briefing |
Description | Motion Supplemental Record & Eot For Brief |
On Behalf Of | JAYANN CONTARDI, AS NEXT FRIEND OF B.C. |
Docket Date | 2019-02-08 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 299 PAGES |
On Behalf Of | Clerk Brevard |
Docket Date | 2019-01-31 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 2/25 |
On Behalf Of | JAYANN CONTARDI, AS NEXT FRIEND OF B.C. |
Docket Date | 2018-11-27 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS |
Docket Date | 2018-11-19 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE MICHAEL R. D'LUGO 040710 |
On Behalf Of | Fun Town, LLC |
Docket Date | 2018-11-19 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Fun Town, LLC |
Docket Date | 2018-11-15 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AA JARROD G. KING 0012759 |
On Behalf Of | JAYANN CONTARDI, AS NEXT FRIEND OF B.C. |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-03-17 |
ANNUAL REPORT | 2014-03-27 |
ANNUAL REPORT | 2013-03-25 |
ANNUAL REPORT | 2012-04-03 |
ANNUAL REPORT | 2011-01-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7298477805 | 2020-06-03 | 0455 | PPP | 1976 North Wickham Road, Melbourne, FL, 32935-8179 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State