Search icon

ALPHA PROPERTIES OF BREVARD, L.C.

Company Details

Entity Name: ALPHA PROPERTIES OF BREVARD, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 05 Aug 1994 (31 years ago)
Date of dissolution: 01 Sep 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Sep 2024 (5 months ago)
Document Number: L94000000379
FEI/EIN Number 593268180
Mail Address: PO Box 344, Gotha, FL, 34734, US
Address: 736 GREENWOOD MANOR CIR, WEST MELBOURNE, FL, 32904, US
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Arcadier and Associates PA Agent 2815 W New Haven, MELBOURNE, FL, 32904

Manager

Name Role Address
Dobbins Mary Manager PO Box 344, Gotha, FL, 34734

Mbr

Name Role Address
Patel Bachu Mbr 6963 Keplar Dr, MELBOURNE, FL, 32904

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-09-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-20 736 GREENWOOD MANOR CIR, WEST MELBOURNE, FL 32904 No data
CHANGE OF MAILING ADDRESS 2020-04-20 736 GREENWOOD MANOR CIR, WEST MELBOURNE, FL 32904 No data
REGISTERED AGENT NAME CHANGED 2019-01-04 Arcadier and Associates PA No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-04 2815 W New Haven, #1304, MELBOURNE, FL 32904 No data
NAME CHANGE AMENDMENT 2004-11-09 ALPHA PROPERTIES OF BREVARD, L.C. No data

Court Cases

Title Case Number Docket Date Status
COLLECTION AND RECOVERY OF ASSETS, INC. VS BACHU C. PATEL, ZETA MEDICAL, LLC, ALPHA PROPERTIES OF BREVARD, L.C., RAJIV CHANDRA, BHAVANI PUSKUR, M.D. AND HEGEMAN-HARRIS COMPANY OF FLORIDA 5D2018-3154 2018-10-08 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2012-CA-27433

Parties

Name ZETA MEDICAL, LLC
Role Appellee
Status Active
Name Hon. Tanya B. Rainwater
Role Judge/Judicial Officer
Status Active
Name COLLECTION AND RECOVERY OF ASSETS, INC.
Role Appellant
Status Active
Representations Stephen Joseph Biggie
Name BHAVANI PUSKUR, M.D.
Role Appellee
Status Active
Name HEGEMAN-HARRIS COMPANY OF FLORIDA
Role Appellee
Status Active
Name ALPHA PROPERTIES OF BREVARD, L.C.
Role Appellee
Status Active
Name BACHU C. PATEL
Role Appellee
Status Active
Representations James M. Talley
Name RAJIV CHANDRA, MD
Role Appellee
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-08-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-07-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2019-07-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2019-04-08
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2019-02-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2019-02-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of COLLECTION AND RECOVERY OF ASSETS, INC.
Docket Date 2019-01-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of BACHU C. PATEL
Docket Date 2019-01-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BACHU C. PATEL
Docket Date 2019-01-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 847 PAGES
On Behalf Of Clerk Brevard
Docket Date 2018-12-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of COLLECTION AND RECOVERY OF ASSETS, INC.
Docket Date 2018-12-21
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of COLLECTION AND RECOVERY OF ASSETS, INC.
Docket Date 2018-12-11
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 COLLECTION AND RECOVERY OF ASSETS, INC.
Docket Date 2018-12-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 12/26
Docket Date 2018-10-15
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2018-10-11
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE JAMES M. TALLEY 0331961
On Behalf Of BACHU C. PATEL
Docket Date 2018-10-09
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA STEPHEN JOSEPH BIGGIE 0084035
On Behalf Of COLLECTION AND RECOVERY OF ASSETS, INC.
Docket Date 2018-10-08
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2018-10-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-10-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/2/18
On Behalf Of COLLECTION AND RECOVERY OF ASSETS, INC.
Docket Date 2018-10-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-09-01
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-20
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-02-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State