Search icon

BOYNTON OLD SCHOOL PARTNERSHIP LLC - Florida Company Profile

Company Details

Entity Name: BOYNTON OLD SCHOOL PARTNERSHIP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOYNTON OLD SCHOOL PARTNERSHIP 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: 28 Aug 2012 (13 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L12000113033
FEI/EIN Number NOT APPLICABLE

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

Address: 826 SOUTH FEDERAL HIGHWAY #3, LAKE WORTH, FL, 33460
Mail Address: 826 SOUTH FEDERAL HIGHWAY #3, LAKE WORTH, FL, 33460
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONTIN JUAN Manager 826 SOUTH FEDERAL HIGHWAY #1, LAKE WORTH, FL, 33460
CONTIN JUAN Agent 826 SOUTH FEDERAL HIGHWAY #1, LAKE WORTH, FL, 33460

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Court Cases

Title Case Number Docket Date Status
BOYNTON OLD SCHOOL PARTNERSHIP, LLC VS CITY OF BOYNTON BEACH, FLORIDA 4D2017-0063 2017-01-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2013CA011391XXXXMB

Parties

Name BOYNTON OLD SCHOOL PARTNERSHIP LLC
Role Appellant
Status Active
Representations Jack Scarola, David Joseph Sales, Daniel R. Hoffman
Name CITY OF BOYNTON BEACH, FLORIDA
Role Appellee
Status Active
Representations Lyman Hawley Reynolds, James A. Cherof, George Preston Roberts
Name Hon. Raag Singhal
Role Judge/Judicial Officer
Status Active
Name Hon. Gregory M. Keyser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-01-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-12-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-11-28
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2017-09-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BOYNTON OLD SCHOOL PARTNERSHIP, LLC
Docket Date 2017-09-05
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on November 28, 2017, at 10:00 A.M. for 10 minutes per side. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2017-08-23
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 15 DAYS TO 9/11/17
On Behalf Of BOYNTON OLD SCHOOL PARTNERSHIP, LLC
Docket Date 2017-08-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CITY OF BOYNTON BEACH, FLORIDA
Docket Date 2017-06-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 8/22/17.
On Behalf Of CITY OF BOYNTON BEACH, FLORIDA
Docket Date 2017-06-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BOYNTON OLD SCHOOL PARTNERSHIP, LLC
Docket Date 2017-06-13
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF.
On Behalf Of BOYNTON OLD SCHOOL PARTNERSHIP, LLC
Docket Date 2017-06-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BOYNTON OLD SCHOOL PARTNERSHIP, LLC
Docket Date 2017-06-05
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that the appellant's June 1, 2017 motion to supplement the record is granted, and the record is supplemented to include the hearing on the motion to dismiss. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2017-06-05
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (41 PAGES) ("NOTICE OF FILING")
On Behalf Of BOYNTON OLD SCHOOL PARTNERSHIP, LLC
Docket Date 2017-06-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ ("AMENDED" - ORIGINAL WAS REJECTED)
On Behalf Of BOYNTON OLD SCHOOL PARTNERSHIP, LLC
Docket Date 2017-05-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 6/14/17
On Behalf Of BOYNTON OLD SCHOOL PARTNERSHIP, LLC
Docket Date 2017-04-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 5/15/17.
On Behalf Of BOYNTON OLD SCHOOL PARTNERSHIP, LLC
Docket Date 2017-03-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BOYNTON OLD SCHOOL PARTNERSHIP, LLC
Docket Date 2017-03-17
Type Record
Subtype Record on Appeal
Description Received Records ~ (673 PAGES)
Docket Date 2017-03-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 4/15/17.
On Behalf Of BOYNTON OLD SCHOOL PARTNERSHIP, LLC
Docket Date 2017-01-23
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of CITY OF BOYNTON BEACH, FLORIDA
Docket Date 2017-01-19
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of BOYNTON OLD SCHOOL PARTNERSHIP, LLC
Docket Date 2017-01-11
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2017-01-10
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AMENDED NOTICE OF APPEAL IN THE TRIAL COURT.
On Behalf Of BOYNTON OLD SCHOOL PARTNERSHIP, LLC
Docket Date 2017-01-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BOYNTON OLD SCHOOL PARTNERSHIP, LLC
Docket Date 2017-01-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-01-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-01-06
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order for Amendment to Notice of Appeal ~ ORDERED that the appellant is directed to file, within ten (10) days from the date of this order, an amended Notice of Appeal with the attorney’s signature and a certificate of service that states the name of the attorney of record for the appellee and his/her physical address.

Documents

Name Date
ANNUAL REPORT 2013-04-29
Florida Limited Liability 2012-08-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State