Search icon

TOWN SQUARE OF MERRITT ISLAND, LLC

Company Details

Entity Name: TOWN SQUARE OF MERRITT ISLAND, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 05 Jul 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L11000077669
FEI/EIN Number 592346335
Address: 9832 Gingerwood Dr, Tampa, FL, 33626, US
Mail Address: 9832 Gingerwood Dr, Tampa, FL, 33626, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
elkabani samir aDr. Agent 9832 Gingerwood Dr, Tampa, FL, 33626

Managing Member

Name Role Address
Elkabani Samir ADr. Managing Member P.O. Box 541667, MERRITT ISLAND, FL, 32953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000009103 TOWN SQUARE PROPERTIES EXPIRED 2014-01-27 2024-12-31 No data P O BOX 541667, MERRITT ISLAND, FL, 32954-1667

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-18 9832 Gingerwood Dr, Tampa, FL 33626 No data
CHANGE OF MAILING ADDRESS 2020-03-18 9832 Gingerwood Dr, Tampa, FL 33626 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-18 9832 Gingerwood Dr, Tampa, FL 33626 No data
REGISTERED AGENT NAME CHANGED 2015-06-02 elkabani, samir a, Dr. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000547836 ACTIVE 05-2015-CA-038031 CIR CT 18TH JUD BREVARD CTY FL 2023-09-22 2028-11-15 $309,010.50 MAX REAL ESTATE LLC, 275 MAGNOLIA AVENUE, SUITE 7, MERRITT ISLAND, FL 32952
J22000232795 ACTIVE 05-2015-CA-038031 CTY CT BREVARD CTY FL 2022-03-09 2027-05-13 $303,592.33 MAX REAL ESTATE LLC, 275 MAGNOLIA AVENUE, SUITE 7, MERRITT ISLAND,FL 32952

Court Cases

Title Case Number Docket Date Status
Samir Elkabani, Appellant(s), v. Max Real Estate, LLC, Town Square of Merritt Island, LLC, and SK Partnership, LLP, Appellee(s). 5D2024-0461 2024-02-23 Open
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2015-CA-038031

Parties

Name Samir Elkabani
Role Appellant
Status Active
Representations Nicole Deese Newlon, Stephenie Anthony, Julia Traina
Name TD AMERITRADE, INC.
Role Appellee
Status Active
Name Anthony and Partners, LLC
Role Appellee
Status Active
Name SK Partnership, LLP
Role Appellee
Status Active
Name TOWN SQUARE OF MERRITT ISLAND, LLC
Role Appellee
Status Active
Name MAX REAL ESTATE LLC
Role Appellee
Status Active
Representations Heather Cooper, Jesse L. Kabaservice, David G. Larkin
Name Hon. Dale Curt Jacobus
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-30
Type Notice
Subtype Notice
Description Notice of Panel Assignment
View View File
Docket Date 2024-02-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/22/2024
On Behalf Of Samir Elkabani
Docket Date 2024-10-16
Type Response
Subtype OA Preference Request
Description AA OA Preference Request
On Behalf Of Samir Elkabani
Docket Date 2024-10-15
Type Response
Subtype OA Preference Request
Description AE's OA Preference Request
On Behalf Of MAX Real Estate, LLC
Docket Date 2024-10-15
Type Order
Subtype Order
Description Oral Argument Preference Request
View View File
Docket Date 2024-10-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument and AA OA Preference
On Behalf Of Samir Elkabani
Docket Date 2024-10-01
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Samir Elkabani
View View File
Docket Date 2024-09-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Samir Elkabani
Docket Date 2024-09-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief; RB BY 9/23
View View File
Docket Date 2024-09-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Samir Elkabani
Docket Date 2024-09-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief; AA W/IN 5 DYS FILE AMENDED MOT EOT; MOT DENIED
View View File
Docket Date 2024-09-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Samir Elkabani
Docket Date 2024-08-09
Type Record
Subtype Appendix to Answer Brief
Description Appendix to Answer Brief
On Behalf Of MAX Real Estate, LLC
Docket Date 2024-08-09
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of MAX Real Estate, LLC
View View File
Docket Date 2024-07-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ANSWER BRF BY 8/9; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
View View File
Docket Date 2024-07-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of MAX Real Estate, LLC
Docket Date 2024-06-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief TO 7/25
On Behalf Of MAX Real Estate, LLC
Docket Date 2024-06-25
Type Order
Subtype Order on Motion To Dismiss
Description MOTION TO DISMISS IS DENIED
View View File
Docket Date 2024-06-11
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Samir Elkabani
Docket Date 2024-06-11
Type Response
Subtype Response
Description Response to MOTION TO DISMISS PER 5/30 ORDER
On Behalf Of Samir Elkabani
Docket Date 2024-05-30
Type Order
Subtype Order to File Response
Description Order to File Response; AA W/IN 10 DYS FILE RESPONSE TO MOT DISMISS
View View File
Docket Date 2024-05-28
Type Record
Subtype Appendix to Motion
Description Appendix to Motion
On Behalf Of MAX Real Estate, LLC
Docket Date 2024-05-28
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of MAX Real Estate, LLC
Docket Date 2024-04-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description INITIAL BRF AND APPX ACCEPTED; ANSWER BRF W/IN 30 DAYS
View View File
Docket Date 2024-04-17
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Samir Elkabani
Docket Date 2024-04-17
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Samir Elkabani
View View File
Docket Date 2024-04-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief - AMENDED
On Behalf Of Samir Elkabani
Docket Date 2024-04-09
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2024-04-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Samir Elkabani
Docket Date 2024-03-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2024-03-12
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ COUNSEL FOR AA W/IN 5 DYS FILE AMENDED NTC AGREED EOT; NTC STRICKEN
Docket Date 2024-03-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 4/7 - AMENDED
On Behalf Of Samir Elkabani
Docket Date 2024-03-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ STRICKEN PER 3/12 ORDER
On Behalf Of Samir Elkabani
Docket Date 2024-03-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ SEE AGREED NOTICE OF EXTENSION OF TIME FILED 3/11
On Behalf Of Samir Elkabani
Docket Date 2024-03-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Samir Elkabani
Docket Date 2024-02-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-02-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-02-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2024-10-30
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument; REQ OA DENIED
View View File
Docket Date 2024-09-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief TO 9/30
View View File

Documents

Name Date
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-03
AMENDED ANNUAL REPORT 2015-06-02
ANNUAL REPORT 2015-04-10
AMENDED ANNUAL REPORT 2014-07-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State