Search icon

ALFRESCO ACQUISITIONS LLC - Florida Company Profile

Company Details

Entity Name: ALFRESCO ACQUISITIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

ALFRESCO ACQUISITIONS 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 16 Apr 2010 (15 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L10000041153
FEI/EIN Number 27-2950537

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 13900 COUNTRY ROAD 455, STE. 107, CLERMONT, FL 34711
Mail Address: 13900 COUNTRY ROAD 455, STE. 107, CLERMONT, FL 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALFRESCO HOLDINGS LLC Agent -
William Boylan Manager 13900 COUNTY ROAD 435, STE. 107, CLERMONT, FL 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2013-03-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-10 13900 COUNTRY ROAD 455, STE. 107, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2013-01-10 13900 COUNTRY ROAD 455, STE. 107, CLERMONT, FL 34711 -
REGISTERED AGENT NAME CHANGED 2013-01-10 ALFRESCO HOLDINGS LLC -
REGISTERED AGENT ADDRESS CHANGED 2013-01-10 13900 COUNTRY ROAD 455, STE. 107, CLERMONT, FL 34711 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000798784 LAPSED 2013-CA-1507-CI 9TH JUDICIAL, OSCEOLA COUNTY 2014-06-24 2019-08-04 $4,729,843.32 JAGDISH MISTRY, 6 THE FAIRWAY, OADBY,, LEICESTER, UNITED KINGDOM LE2 2HH
J13001744177 LAPSED 2013-CA-012595-O 9TH JUD CIR, ORANGE COUNTY 2013-12-17 2018-12-18 $18,659.31 HARBCO DEVELOPMENT, LLC, 3700 34TH ST, SUITE 300, ORLANDO, FL 32805
J14000131614 LAPSED 2012 CA 002981 FIFTH JUDICIAL CIRCUIT 2013-11-12 2019-01-29 $3,744,582.49 BELLA COLLINA PROPERTY OWNERS ASSOCIATION, INC., 8390 CHAMPIONSGATE BLVD., 304, CHAMPIONSGATE, FL 33896

Court Cases

Title Case Number Docket Date Status
BELLA COLLINA PROPERTY OWNERS ASSOCIATION, INC. VS JORDAN RUPERT, MYRA RUPERT, ET AL. 5D2014-3939 2014-10-31 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2012-CA-2916

Parties

Name BELLA COLLINA PROPERTY OWNERS
Role Petitioner
Status Active
Representations Phillip S. Smith, Lindsay C. T. Holt, MATTHEW D. BLACK, John D. Metcalf
Name MYRA RUPERT
Role Respondent
Status Active
Name WILLIAM R. BOYLAN
Role Respondent
Status Active
Name JORDAN RUPERT
Role Respondent
Status Active
Representations Derek A. Schroth, Zachary T. Broome
Name ALFRESCO ACQUISITIONS LLC
Role Respondent
Status Active

Docket Entries

Docket Date 2014-11-17
Type Order
Subtype Order to Show Cause
Description Order to Show Cause-Writs ~ W/IN 20 DAYS RESPONSE; REPLY 10 DAYS
Docket Date 2015-04-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2015-04-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2015-03-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-03-24
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2014-12-16
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE
On Behalf Of BELLA COLLINA PROPERTY OWNERS
Docket Date 2014-12-05
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of JORDAN RUPERT
Docket Date 2014-12-05
Type Response
Subtype Response
Description RESPONSE ~ PER 11/17 ORDER
On Behalf Of JORDAN RUPERT
Docket Date 2014-11-24
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of BELLA COLLINA PROPERTY OWNERS
Docket Date 2014-11-05
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Petitioner ~ PT Phillip S. Smith 999040
Docket Date 2014-10-31
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2014-10-31
Type Record
Subtype Appendix
Description Appendix
On Behalf Of BELLA COLLINA PROPERTY OWNERS
Docket Date 2014-10-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2014-10-31
Type Petition
Subtype Petition
Description Petition Filed ~ CERT SVC 10-31-14
On Behalf Of BELLA COLLINA PROPERTY OWNERS
Docket Date 2014-10-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2013-08-21
LC Amendment 2013-03-25
Reg. Agent Change 2013-01-10
ANNUAL REPORT 2012-06-18
ANNUAL REPORT 2011-01-14
Florida Limited Liability 2010-04-16

Date of last update: 23 Feb 2025

Sources: Florida Department of State