Entity Name: | 3000 MAINGATE LANE, KISSIMMEE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 12 Aug 2009 (16 years ago) |
Date of dissolution: | 12 Jul 2017 (8 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 12 Jul 2017 (8 years ago) |
Document Number: | M09000003124 |
FEI/EIN Number |
270809848
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 825 THIRD AVE 37TH FLOOR, NEW YORK, NY, 10022 |
Mail Address: | 825 THIRD AVE 37TH FLOOR, NEW YORK, NY, 10022 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MADISON REALTY CAPITAL LP | Managing Member | 825 THIRD AVE 37TH FLOOR, NEW YORK, NY, 10022 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2017-07-12 | - | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2011-01-04 | - | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AMERICA BLOOMING PROPERTIES, LLC VS OLD REPUBLIC INSURANCE COMPANY | 5D2019-1416 | 2019-05-16 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | AMERICA BLOOMING PROPERTIES LLC |
Role | Appellant |
Status | Active |
Representations | JAMES K. POWERS |
Name | KENSINGTON VANGUARD NATIONAL LAND SERVICES OF TX, LLC |
Role | Appellee |
Status | Active |
Name | OLD REPUBLIC INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | JEFFREY A. MILLER, M. Bradley Luczak, Christina Bredahl Gierke, BENJAMIN RUST, Edward J. O'Sheehan, Jeffrey Partlow |
Name | JAY LEVINTON |
Role | Appellee |
Status | Active |
Name | 3000 MAINGATE LANE, KISSIMMEE LLC |
Role | Appellee |
Status | Active |
Name | Hon. Mike Murphy |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Osceola |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-05-23 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ PER 5/16 ORDER |
On Behalf Of | AMERICA BLOOMING PROPERTIES, LLC |
Docket Date | 2019-05-23 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AA JAMES K. POWERS 501476 |
On Behalf Of | AMERICA BLOOMING PROPERTIES, LLC |
Docket Date | 2019-05-16 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
On Behalf Of | AMERICA BLOOMING PROPERTIES, LLC |
Docket Date | 2019-05-16 |
Type | Order |
Subtype | Mediation Order to Counsel |
Description | Mediation Letter to Counsel |
Docket Date | 2019-05-16 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 5/10/19 |
On Behalf Of | AMERICA BLOOMING PROPERTIES, LLC |
Docket Date | 2019-05-16 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2019-08-05 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2019-08-05 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2019-07-17 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2019-07-17 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-07-17 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ JT STIP |
On Behalf Of | AMERICA BLOOMING PROPERTIES, LLC |
Docket Date | 2019-06-28 |
Type | Mediation |
Subtype | Other |
Description | Other ~ CERTIFICATE OF AUTHORITY |
On Behalf Of | OLD REPUBLIC INSURANCE COMPANY |
Docket Date | 2019-06-06 |
Type | Mediation |
Subtype | Response to Order of Referral to Mediation |
Description | Response to Order of Referral to Mediation |
On Behalf Of | AMERICA BLOOMING PROPERTIES, LLC |
Docket Date | 2019-06-06 |
Type | Order |
Subtype | Order Appointing Mediator |
Description | ORD-Appointing Mediator |
Docket Date | 2019-05-31 |
Type | Order |
Subtype | Order of Referral to Mediation |
Description | ORD-Referral To Mediation |
Docket Date | 2019-05-29 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AE M. BRADLEY LUCZAK 501077 |
On Behalf Of | OLD REPUBLIC INSURANCE COMPANY |
Name | Date |
---|---|
LC Withdrawal | 2017-07-12 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-01-29 |
ANNUAL REPORT | 2012-06-19 |
REINSTATEMENT | 2011-01-04 |
Foreign Limited | 2009-08-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State