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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
MADISON REALTY CAPITAL LP | Managing Member | 825 THIRD AVE 37TH FLOOR, NEW YORK, NY, 10022 |
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 |
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 Feb 2025
Sources: Florida Department of State