Search icon

BROOKSTONE DELRAY ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: BROOKSTONE DELRAY ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BROOKSTONE DELRAY ASSOCIATES, 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 Oct 2015 (9 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L15000183221
FEI/EIN Number 475521109

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

Address: 2100 Hollywood Blvd., Hollywood, FL, 33020, US
Mail Address: 2100 Hollywood Blvd., Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KASSEBAUM WILLIAM H Manager 2100 Hollywood Blvd., Hollywood, FL, 33020
WOLFE LEON J Agent 2100 Hollywood Blvd., Hollywood, FL, 33020
JORGE AND AWILDA LOPEZ, TBE Manager 2100 Hollywood Blvd., Hollywood, FL, 33020
M.S. MADES FAMILY LIMITED PARTNERSHIP Manager -
M3 ACQUISITIONS, LLC Manager -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-14 2100 Hollywood Blvd., Hollywood, FL 33020 -
CHANGE OF MAILING ADDRESS 2017-02-14 2100 Hollywood Blvd., Hollywood, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-14 2100 Hollywood Blvd., Hollywood, FL 33020 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000661268 LAPSED 50 2015 CA 013528XXXXMB 15TH JUD CIR. PALM BEACH CO. 2016-09-27 2021-10-07 $151,049.87 PENNICLE TOWERS ACQUISITION, LLC, 1220 AUGUSTA DRIVE, SUITE 600, HOUSTON, TX 77057

Court Cases

Title Case Number Docket Date Status
BROOKSTONE DELRAY ASSOCIATES, LLC VS PINNACLE TOWERS ACQUISITION, LLC 4D2016-2066 2016-06-17 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
502015CA013528 AI

Parties

Name BROOKSTONE DELRAY ASSOCIATES, LLC
Role Appellant
Status Active
Representations Michael J. Napoleone, Gerald F. Richman
Name PINNACLE TOWERS ACQUISITION LLC
Role Appellee
Status Active
Representations Jack Joseph Aiello, Christopher P. Benvenuto, Devin S. Radkay
Name HON. MARTIN H. COLIN
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-07
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the November 3, 2016 stipulation of dismissal, this case is dismissed; further,ORDERED that appellant's October 3, 2016 motion for appellate attorney's fees is moot.
Docket Date 2016-11-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-11-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal ~ (STIPULATION)
On Behalf Of BROOKSTONE DELRAY ASSOCIATES, LLC
Docket Date 2016-10-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 12/27/16.
On Behalf Of PINNACLE TOWERS ACQUISITION, LLC
Docket Date 2016-10-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BROOKSTONE DELRAY ASSOCIATES, LLC
Docket Date 2016-09-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BROOKSTONE DELRAY ASSOCIATES, LLC
Docket Date 2016-09-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 2 WEEKS TO 9/29/16.
On Behalf Of BROOKSTONE DELRAY ASSOCIATES, LLC
Docket Date 2016-08-25
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 21 DAYS TO 9/15/16.
On Behalf Of BROOKSTONE DELRAY ASSOCIATES, LLC
Docket Date 2016-08-19
Type Record
Subtype Record on Appeal
Description Received Records ~ (414 PAGES)
Docket Date 2016-06-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-06-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BROOKSTONE DELRAY ASSOCIATES, LLC
Docket Date 2016-06-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-22
Florida Limited Liability 2015-10-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State