Entity Name: | PINNACLE TOWERS ACQUISITION LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 27 Oct 2003 (21 years ago) |
Document Number: | M03000003618 |
FEI/EIN Number |
200294974
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8020 Katy Freeway, HOUSTON, TX, 77024, US |
Mail Address: | 8020 Katy Freeway, HOUSTON, TX, 77024, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MELONE ANTHONY J | INTE | 8020 KATY FREEWAY, HOUSTON, TX, 77024 |
KAVANAGH MIKE | Executive | 8020 Katy Freeway, HOUSTON, TX, 77024 |
KELLEY PHILIP M | Executive | 8020 Katy Freeway, HOUSTON, TX, 77024 |
SCHLANGER DANIEL K | Executive | 8020 Katy Freeway, HOUSTON, TX, 77024 |
LEVENDOS CHRISTOPHER | Executive | 8020 Katy Freeway, HOUSTON, TX, 77024 |
REID DONALD J J | Secretary | 8020 Katy Freeway, HOUSTON, TX, 77024 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-28 | 8020 Katy Freeway, HOUSTON, TX 77024 | - |
CHANGE OF MAILING ADDRESS | 2022-03-28 | 8020 Katy Freeway, HOUSTON, TX 77024 | - |
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 | 2024-04-23 |
ANNUAL REPORT | 2023-04-29 |
AMENDED ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-06-25 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State