Search icon

3000 MAINGATE LANE, KISSIMMEE LLC

Company Details

Entity Name: 3000 MAINGATE LANE, KISSIMMEE LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
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
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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Managing Member

Name Role Address
MADISON REALTY CAPITAL LP Managing Member 825 THIRD AVE 37TH FLOOR, NEW YORK, NY, 10022

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2017-07-12 No data No data
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data
REINSTATEMENT 2011-01-04 No data No data
REVOKED FOR ANNUAL REPORT 2010-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
AMERICA BLOOMING PROPERTIES, LLC VS OLD REPUBLIC INSURANCE COMPANY 5D2019-1416 2019-05-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2017-CA-2769-OC

Parties

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

Documents

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 Feb 2025

Sources: Florida Department of State