Search icon

PUTNAM CENTRE ASSOCIATES, LLC

Company Details

Entity Name: PUTNAM CENTRE ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 27 Apr 2005 (20 years ago)
Document Number: M05000002178
FEI/EIN Number 202742294
Address: 657 EAST MAIN STREET, MOUNT KISCO, NY, 10549
Mail Address: 657 EAST MAIN STREET, MOUNT KISCO, NY, 10549
Place of Formation: DELAWARE

Agent

Name Role
RMC PROPERTY GROUP, L.L.C. Agent

Manager

Name Role Address
FORTUNE COMMERCIAL MANAGEMENT, LLC Manager No data
TRIMAR EQUITIES CO., L.P. Manager 657 EAST MAIN STREET, MOUNT KISCO, NY, 10549

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-01-24 657 EAST MAIN STREET, MOUNT KISCO, NY 10549 No data
CHANGE OF MAILING ADDRESS 2012-01-24 657 EAST MAIN STREET, MOUNT KISCO, NY 10549 No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-24 8902 N. DALE MABRY HIGHWAY, TAMPA, FL 33614 No data
REGISTERED AGENT NAME CHANGED 2009-04-06 RMC PROPERTY GROUP No data

Court Cases

Title Case Number Docket Date Status
PUTNAM CENTRE ASSOCIATES, LLC. VS PUTNAM COMMUNITY BINGO, INC., D/B/A CHARITY BINGO, SHERRI L. SCROGGINS AND KENT A. SCROGGINS 5D2016-4163 2016-12-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Putnam County
09-CA-000895

Parties

Name PUTNAM CENTRE ASSOCIATES, LLC
Role Appellant
Status Active
Representations Barbara A. Eagan, CARLA MARKOWITZ
Name PUTNAM COMMUNITY BINGO, INC
Role Appellee
Status Active
Representations W. Ashby Underhill, Jeremiah S. Mulligan
Name CHARITY BINGO
Role Appellee
Status Active
Name SHERRI L. SCROGGINS
Role Appellee
Status Active
Name KENT A. SCROGINS
Role Appellee
Status Active
Name Hon. Scott C. Dupont
Role Judge/Judicial Officer
Status Active
Name Putnam Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-03-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-02-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-02-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ AA'S 10/26/17 MOT FOR ATTYS FEES IS DENIED
Docket Date 2017-12-01
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2017-11-13
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE TO MOT ATTY FEES
On Behalf Of PUTNAM COMMUNITY BINGO, INC.
Docket Date 2017-11-10
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of PUTNAM CENTRE ASSOCIATES, LLC
Docket Date 2017-10-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PUTNAM CENTRE ASSOCIATES, LLC
Docket Date 2017-10-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PUTNAM CENTRE ASSOCIATES, LLC
Docket Date 2017-10-26
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 PUTNAM COMMUNITY BINGO, INC.
Docket Date 2017-10-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ TO 10/26
Docket Date 2017-09-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of PUTNAM CENTRE ASSOCIATES, LLC
Docket Date 2017-09-15
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 9/25
On Behalf Of PUTNAM CENTRE ASSOCIATES, LLC
Docket Date 2017-08-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PUTNAM COMMUNITY BINGO, INC.
Docket Date 2017-08-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PUTNAM COMMUNITY BINGO, INC.
Docket Date 2017-08-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 8/21
Docket Date 2017-08-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of PUTNAM COMMUNITY BINGO, INC.
Docket Date 2017-07-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 8/11
Docket Date 2017-06-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of PUTNAM COMMUNITY BINGO, INC.
Docket Date 2017-06-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PUTNAM CENTRE ASSOCIATES, LLC
Docket Date 2017-05-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INIT BRF BY 6/26
Docket Date 2017-05-15
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 PUTNAM CENTRE ASSOCIATES, LLC
Docket Date 2017-04-12
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 5/13
On Behalf Of PUTNAM CENTRE ASSOCIATES, LLC
Docket Date 2017-03-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (867 PAGES);ROA SATISFIES THE 2/20/17 ORDER
On Behalf Of Putnam Co Circuit Ct Clerk
Docket Date 2017-02-24
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA BARBARA A. EAGAN 0767778
On Behalf Of PUTNAM CENTRE ASSOCIATES, LLC
Docket Date 2017-02-20
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ WITH 17-472; W/IN 15 DAYS; AA SHALL CAUSE THE ROA TO BE SUPP; AA SHALL NOT RETURN MED...
Docket Date 2017-02-15
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 17-472
On Behalf Of PUTNAM CENTRE ASSOCIATES, LLC
Docket Date 2017-02-09
Type Order
Subtype Order Denying Motion for Mediation
Description ORD- Deny Mediation Motion
Docket Date 2017-02-08
Type Mediation
Subtype Other
Description Other ~ AA RESPONSE IN OPPOSITION TO AE MOTION FOR SANCTIONS FOR FAILURE TO ATTEND MEDIATION
On Behalf Of PUTNAM CENTRE ASSOCIATES, LLC
Docket Date 2017-02-03
Type Mediation
Subtype Other
Description Other ~ AE MOTION FOR SANCTIONS FOR FAILURE TO ATTEND MEDIATION
On Behalf Of PUTNAM COMMUNITY BINGO, INC.
Docket Date 2017-02-02
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2017-02-02
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD K. JUDITH LANE 987484
Docket Date 2017-01-04
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2017-01-04
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ AA BARBARA A. EAGAN 0767778
On Behalf Of PUTNAM CENTRE ASSOCIATES, LLC
Docket Date 2016-12-21
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2016-12-19
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA BARBARA A. EAGAN 0767778
On Behalf Of PUTNAM CENTRE ASSOCIATES, LLC
Docket Date 2016-12-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PUTNAM CENTRE ASSOCIATES, LLC
Docket Date 2016-12-13
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE WILLIAM ASHBY UNDERHILL 0084758
On Behalf Of PUTNAM COMMUNITY BINGO, INC.
Docket Date 2016-12-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-12-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/29/16
On Behalf Of PUTNAM CENTRE ASSOCIATES, LLC
Docket Date 2016-12-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-12-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-12-08
Type Mediation
Subtype Other
Description Mediation Packet

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-02-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State