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