Search icon

BUNGALOW RETREAT LLC - Florida Company Profile

Company Details

Entity Name: BUNGALOW RETREAT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BUNGALOW RETREAT 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 Mar 2017 (8 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L17000070631
FEI/EIN Number 820975032

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

Address: 1109 INTERNATIONAL PKY, LAKE MARY, FL, 32746, US
Mail Address: 1109 International Parkway, Suite 1651, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GURLEY MARCUS E AMBE 605 HICKMAN CIRCLE, SANFORD, FL, 32771
COATES JOSHUA Authorized Member 605 HICKMAN CIRCLE, SANFORD, FL, 32771
GURLEY MARCUS E Agent 1109 International Parkway, Lake Mary, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-02-20 1109 INTERNATIONAL PKY, 1651, LAKE MARY, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-20 1109 International Parkway, Suite 1651, Lake Mary, FL 32746 -
CHANGE OF PRINCIPAL ADDRESS 2018-11-01 1109 INTERNATIONAL PKY, 1651, LAKE MARY, FL 32746 -

Court Cases

Title Case Number Docket Date Status
BUNGALOW RETREAT, LLC AND MARCUS E. GURLEY VS PARK LANE PROPERTY, LLC 5D2020-1879 2020-09-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2020-CA-308

Parties

Name Marcus E. Gurley
Role Appellant
Status Active
Name BUNGALOW RETREAT LLC
Role Appellant
Status Active
Representations Damon A. Chase
Name Park Lane Property, LLC
Role Appellee
Status Active
Representations Todd F. Kobrin
Name Hon. Donna McIntosh
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-09
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 09/08/20 ORDER
On Behalf Of Bungalow Retreat, LLC
Docket Date 2020-09-09
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Damon A. Chase 642061
On Behalf Of Bungalow Retreat, LLC
Docket Date 2020-09-08
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/IN 10 DAYS
Docket Date 2020-09-04
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2020-09-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 09/03/20
On Behalf Of Bungalow Retreat, LLC
Docket Date 2020-09-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-07-06
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-07-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-06-11
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2021-06-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-06-10
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AMENDED W/I 5 DAYS
Docket Date 2021-06-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Bungalow Retreat, LLC
Docket Date 2021-06-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Bungalow Retreat, LLC
Docket Date 2021-06-03
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ PARTIES W/IN 10 DYS WHY STAY SHOULD NOT BE LIFTED...
Docket Date 2021-06-02
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER OF DISCHARGE
On Behalf Of Bungalow Retreat, LLC
Docket Date 2021-02-08
Type Order
Subtype Order
Description Miscellaneous Order ~ STATUS RPT BY 6/7
Docket Date 2021-02-06
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy ~ 2ND SUGGESTION; FILED BY BANKRUPTCY ATTY.
Docket Date 2021-02-02
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ AA FILE STATUS RPT BY 3/1
Docket Date 2021-02-02
Type Response
Subtype Response
Description RESPONSE ~ AMENDED
On Behalf Of Bungalow Retreat, LLC
Docket Date 2021-01-29
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ AMENDED RESPONSE BY 2/2
Docket Date 2021-01-27
Type Response
Subtype Response
Description RESPONSE ~ PER 1/15 ORDER AND REQUEST FOR EOT
On Behalf Of Bungalow Retreat, LLC
Docket Date 2021-01-15
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ PARTIES W/IN 10 DAYS - PROCEED; DISCHARGED 2/2
Docket Date 2021-01-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ BANKRUPTCY COURT ORDER
On Behalf Of Park Lane Property, LLC
Docket Date 2020-12-08
Type Order
Subtype Order re Stay
Description ORD-Case Stayed Pending Bankruptcy ~ AA FILE STATUS RPT BY 6/7/21
Docket Date 2020-12-07
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy ~ FILED BY BANKRUPTCY ATTY.
Docket Date 2020-10-28
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description ORD-Grant EOT to Complete Mediation ~ 12/1
Docket Date 2020-10-27
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Bungalow Retreat, LLC
Docket Date 2020-09-24
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of Bungalow Retreat, LLC
Docket Date 2020-09-24
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2020-09-24
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ SECOND AMENDED NOA
On Behalf Of Bungalow Retreat, LLC
Docket Date 2020-09-14
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2020-09-10
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Todd F. Kobrin 0946958
On Behalf Of Park Lane Property, LLC
Docket Date 2020-09-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Bungalow Retreat, LLC
Docket Date 2020-09-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2019-02-20
AMENDED ANNUAL REPORT 2018-11-01
ANNUAL REPORT 2018-01-18
Florida Limited Liability 2017-03-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State