Search icon

PINE ISLAND LLC

Company Details

Entity Name: PINE ISLAND LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 13 Sep 2005 (19 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: M05000005046
FEI/EIN Number 203511839
Address: 170 NORTH AVENUE, WESTON, MA, 02493
Mail Address: 170 NORTH AVENUE, WESTON, MA, 02493
Place of Formation: DELAWARE

Agent

Name Role
COGENCY GLOBAL INC. Agent

Manager

Name Role Address
ARMSTRONG MICHAEL A Manager 170 NORTH AVENUE, WESTON, MA, 02493

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2007-09-14 No data No data

Court Cases

Title Case Number Docket Date Status
PINE ISLAND RIDGE CONDO. "A" ASSOCIATION, etc. VS CHRISTOPHER M. TRAPANI, P.A. 4D2014-1619 2014-04-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
11-28319 02

Parties

Name PINE ISLAND LLC
Role Appellant
Status Active
Name PINE ISLAND RIDGE CONDOMINIUM
Role Appellant
Status Active
Representations Geralyn M. Passaro
Name CHRISTOPHER M. TRAPANI, P.A.
Role Appellee
Status Active
Representations Jerome R. Schechter
Name Christopher M. Trapani
Role Appellee
Status Active
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-02-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-02-19
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal filed February 17, 2015, this appeal is dismissed.
Docket Date 2015-02-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of PINE ISLAND RIDGE CONDOMINIUM
Docket Date 2014-11-25
Type Misc. Events
Subtype Status Report
Description Status Report ~ BANKRUPTY PROCEEDINGS ARE STILL PENDING
On Behalf Of PINE ISLAND RIDGE CONDOMINIUM
Docket Date 2014-11-18
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellant is directed to file a status report within ten (10) days from the date of this order regarding the bankruptcy proceedings.
Docket Date 2014-08-12
Type Misc. Events
Subtype Status Report
Description Status Report ~ BANKRUPTCY PROCEEDINGS ARE STILL PENDING
On Behalf Of PINE ISLAND RIDGE CONDOMINIUM
Docket Date 2014-05-14
Type Order
Subtype Order Bankruptcy
Description ORD-Case Stayed Pending Bankruptcy ~ A suggestion of bankruptcy having been filed, and it appearing that no cause exists as to why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. section 362, it is ORDERED:This appeal is stayed. If the bankruptcy case becomes closed, dismissed, or modified to permit this appeal to proceed, then the appellant shall promptly, and in no event later than twenty (20) days after the event has occurred, notify this Court in writing that this appeal may proceed.Unless this appeal is voluntarily dismissed, appellant, within ninety (90) days from the date of this order, and then every ninety (90) days thereafter, shall notify this Court as to the status of the bankruptcy case.
Docket Date 2014-05-07
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy ~ AA Geralyn M. Passaro 0613533
Docket Date 2014-05-07
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Christopher M. Trapani has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-05-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-04-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PINE ISLAND RIDGE CONDOMINIUM
Docket Date 2014-04-30
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed ~ **ATTACHED TO NOA**

Documents

Name Date
Reg. Agent Resignation 2008-09-08
ANNUAL REPORT 2006-01-08
Foreign Limited 2005-09-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State