Search icon

280 GGP, LLC

Company Details

Entity Name: 280 GGP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 18 Dec 2012 (12 years ago)
Date of dissolution: 16 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jan 2024 (a year ago)
Document Number: L12000157674
FEI/EIN Number 46-1662310
Address: 280 Golden Gate Point, # 900, SARASOTA, FL, 34236, US
Mail Address: 280 Golden Gate Point, # 900, SARASOTA, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role
AMICO LAW GROUP PLLC Agent

Manager

Name Role Address
MCCAGUE CYNTHIA Manager 280 GOLDEN GATE POINT UNIT 900, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-16 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-06-02 4400 118TH AVENUE N, SUITE 100, CLEARWATER, FL 33762 No data
LC STMNT OF RA/RO CHG 2021-06-02 No data No data
REGISTERED AGENT NAME CHANGED 2021-06-02 AMICO LAW GROUP No data
LC STMNT OF RA/RO CHG 2017-04-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-21 280 Golden Gate Point, # 900, SARASOTA, FL 34236 No data
CHANGE OF MAILING ADDRESS 2017-03-21 280 Golden Gate Point, # 900, SARASOTA, FL 34236 No data
LC AMENDMENT 2015-08-20 No data No data
LC AMENDMENT 2013-02-14 No data No data

Court Cases

Title Case Number Docket Date Status
SOUTHERN-OWNERS INSURANCE COMPANY VS BCBE CONSTRUCTION, LLC, ET AL., 2D2023-2814 2023-12-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
21-CA-2068-NC

Parties

Name 280 GGP, LLC
Role Appellee
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active
Name SOUTHERN-OWNERS INSURANCE COMPANY
Role Appellant
Status Active
Representations WILLIAM S. CHAMBERS, I V, ESQ.
Name BCBE CONSTRUCTION, LLC
Role Appellee
Status Active
Representations RYAN W. OWEN, ESQ., ROBERT H. MCLEAN, ESQ., DANIELLE N. AMICO, ESQ., JOHN J. THRESHER, ESQ., MARK A. BOYLE, ESQ., GINGER BARRY BOYD, ESQ., KRISTEN D. PERKINS, ESQ., ANDREW JAFFEE, ESQ., DUSTIN BLUMENTHAL, ESQ., HENRY PAUL JOHNSON, ESQ., AMANDA K. ANDERSON, ESQ., JORDAN H. LEWIS, ESQ., ABIGAIL L. MANOPLA, ESQ., JUSTIN N. SHINDORE, ESQ., PENELOPE T. ROWLETT, ESQ.

Docket Entries

Docket Date 2024-04-08
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2024-03-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LaROSE, KHOUZAM, and ATKINSON,
Docket Date 2024-03-13
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO APPELLEE'S MOTION TO DIMISS APPEAL FOR LACK OF JURISDICTION
On Behalf Of SOUTHERN-OWNERS INSURANCE COMPANY
Docket Date 2024-03-05
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 SOUTHERN-OWNERS INSURANCE COMPANY
Docket Date 2024-03-04
Type Record
Subtype Record on Appeal
Description Received Records ~ 66 PAGES - OMISSION RECORD
Docket Date 2024-02-27
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant shall respond to Appellee's motion to dismiss within 15 days of the date of this order.
Docket Date 2024-02-23
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS APPEAL FOR LACK OF JURISDICTION
On Behalf Of BCBE CONSTRUCTION, LLC
Docket Date 2024-02-15
Type Record
Subtype Record on Appeal
Description Received Records ~ CARROLL - 13,265 PAGES REDACTED
On Behalf Of SARASOTA CLERK
Docket Date 2024-01-05
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ AMENDED
On Behalf Of SOUTHERN-OWNERS INSURANCE COMPANY
Docket Date 2024-01-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2024-01-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-12-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of SOUTHERN-OWNERS INSURANCE COMPANY
Docket Date 2023-12-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-03-21
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal nonfinal/nonappealable order ~ Appellee's motion to dismiss is granted. This appeal is dismissed as from anonfinal, nonappealable order. Appellant's motion for extension of time to file the initialbrief is denied as moot.
Docket Date 2024-01-02
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses ~ The notice of appeal that initiated this proceeding does not provide mailingaddresses for those served with the notice. Appellant shall within five days submit anamended certificate of service that lists current mailing addresses for all entities servedwith the notice of appeal.

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-16
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-11
CORLCRACHG 2021-06-02
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-15
CORLCRACHG 2017-04-28
ANNUAL REPORT 2017-03-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State