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. |
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 |
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 | - |
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 | - |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BROOKSTONE DELRAY ASSOCIATES, LLC VS PINNACLE TOWERS ACQUISITION, LLC | 4D2016-2066 | 2016-06-17 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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