Search icon

MHC BUCCANEER ESTATES, L.L.C.

Company Details

Entity Name: MHC BUCCANEER ESTATES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 17 Mar 2010 (15 years ago)
Document Number: M10000001219
FEI/EIN Number 27-2244396
Address: Two North Riverside Plaza, Suite 800, Chicago, IL, 60606, US
Mail Address: Two North Riverside Plaza, Suite 800, Chicago, IL, 60606, US
Place of Formation: DELAWARE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

President

Name Role Address
Nader Marguerite President Two North Riverside Plaza, Chicago, IL, 60606

Executive Vice President

Name Role Address
Eldersveld David Executive Vice President Two North Riverside Plaza, Chicago, IL, 60606
Seavey Paul Executive Vice President Two North Riverside Plaza, Chicago, IL, 60606

SENI

Name Role Address
Bunce Ronald SENI Two North Riverside Plaza, Chicago, IL, 60606
Hattel Brett SENI Two North Riverside Plaza, Chicago, IL, 60606
Butler Donald EverretII SENI Two North Riverside Plaza, Chicago, IL, 60606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G95136900014 BUCCANEER ESTATES ACTIVE 1995-05-16 2026-12-31 No data TWO N. RIVERSIDE PLAZA, SUITE 800, CHICAGO, IL, 60606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 Two North Riverside Plaza, Suite 800, Chicago, IL 60606 No data
CHANGE OF MAILING ADDRESS 2024-04-22 Two North Riverside Plaza, Suite 800, Chicago, IL 60606 No data
REGISTERED AGENT NAME CHANGED 2012-12-27 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2012-12-27 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Court Cases

Title Case Number Docket Date Status
MHC BUCCANEER ESTATES VS ERIC MILLER, KRISTINA MILLER AND R. DOLCE GROUP ENTRUST, L.L.C. 6D2023-2824 2023-06-12 Closed
Classification NOA Non Final - County Civil - Other
Court 6th District Court of Appeal
Originating Court County Court for the Twentieth Judicial Circuit, Lee County
23-CC-000668

Parties

Name MHC BUCCANEER ESTATES, L.L.C.
Role Appellant
Status Active
Representations GARRETT A. TOZIER, ESQ., MATTHEW R. CHAIT, ESQ., DANIEL E. NORDBY, ESQ, MICHAEL A. MUÑOZ, ESQ.
Name ERIC MILLER
Role Appellee
Status Active
Representations STANLEY MARTIN, ESQ., ROBERT BURANDT, ESQ.
Name R. DOLCE GROUP ENTRUST, L. L. C.
Role Appellee
Status Active
Name KRISTINA MILLER
Role Appellee
Status Active
Name HONORABLE NICOLE LYNN MIRRA
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-03-26
Type Miscellaneous Document
Subtype Mail Returned
Description Returned Mail - AE ~ RECEIVED RETURN MAIL FOR E. MILLER - REMAILED TO FORWARDING ADDRESS
Docket Date 2024-03-15
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed December 1, 2023,this appeal is dismissed.
Docket Date 2024-03-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-01-17
Type Notice
Subtype Notice
Description Notice ~ REQUEST FOR STATUS REPORT ON VOLUNTARY DISMISSAL
On Behalf Of MHC BUCCANEER ESTATES
Docket Date 2023-12-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL OF APPEAL
On Behalf Of MHC BUCCANEER ESTATES
Docket Date 2023-09-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant’s motion for extension of time to serve initial brief is granted. The initial brief is accepted as served.
Docket Date 2023-08-31
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of MHC BUCCANEER ESTATES
Docket Date 2023-08-31
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MHC BUCCANEER ESTATES
Docket Date 2023-08-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of MHC BUCCANEER ESTATES
Docket Date 2023-07-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- IB DUE 8/28/23 (LAST REQUEST)
On Behalf Of MHC BUCCANEER ESTATES
Docket Date 2023-06-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- IB DUE 7/29/23
On Behalf Of MHC BUCCANEER ESTATES
Docket Date 2023-06-14
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2023-06-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-06-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of MHC BUCCANEER ESTATES
Docket Date 2023-06-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-06-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of MHC BUCCANEER ESTATES

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-14
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-23
AMENDED ANNUAL REPORT 2022-06-27
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State