Search icon

GUPPY HOMES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: GUPPY HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GUPPY HOMES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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 Sep 2018 (7 years ago)
Date of dissolution: 10 Oct 2022 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 10 Oct 2022 (3 years ago)
Document Number: P18000077038
Mail Address: 29544 Villa Tuscany Drive, Wesley Chapel, FL, 33545, US
Address: 29544 VILLA TUSCANY DR, WESLEY CHAPEL, FL, 33545, US
ZIP code: 33545
County: Pasco
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GUPPY HOMES, INC., COLORADO 20218178960 COLORADO

Key Officers & Management

Name Role Address
DELLE-DONNE VINCENT President 29544 VILLA TUSCANY DR, WESLEY CHAPEL, FL, 33545
DELLE-DONNE ARIANA Vice President 29544 VILLA TUSCANY DR, WESLEY CHAPEL, FL, 33545
DELLE-DONNE VINCENT Agent 29544 VILLA TUSCANY DR, WESLEY CHAPEL, FL, 33545

Events

Event Type Filed Date Value Description
CONVERSION 2022-10-10 - CONVERSION MEMBER. RESULTING CORPORATION WAS L22000445606. CONVERSION NUMBER 300000231933
CHANGE OF MAILING ADDRESS 2020-04-29 29544 VILLA TUSCANY DR, WESLEY CHAPEL, FL 33545 -
CONVERSION 2018-09-12 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L13000075860. CONVERSION NUMBER 300000185333

Court Cases

Title Case Number Docket Date Status
BOULDER III, LLC AND MACWCP, III, CORP. VS BUFFALO RIDGE PROPERTY OWNERS' ASSOCIATION, INC., VILLAGES/ACORN INVESTMENTS, LTD, PLANET FIVE AT VILLAGES, LLC, PALM RIDGE, LLC, PALM RIDGE PLAZA, LLC, PALM RIDGE PLAZA, ETC., ET AL 5D2021-0909 2021-04-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Sumter County
2019-CA-000267

Parties

Name BOULDER III, LLC
Role Appellant
Status Active
Representations Richard W. Hennings
Name MACWCP III CORP.
Role Appellant
Status Active
Name MLC, LLC
Role Appellee
Status Active
Name Pineda REO, LLC
Role Appellee
Status Active
Name PREMIER BANK
Role Appellee
Status Active
Name GUPPY HOMES, INC.
Role Appellee
Status Active
Name First National Bank of Pasco
Role Appellee
Status Active
Name VILLAGES/ACORN INVESTMENTS, LTD.
Role Appellee
Status Active
Name Buffalo Ridge Property Owners Association, Inc.
Role Appellee
Status Active
Representations Luis Martinez-Monfort, Charles D. Johnson, David J. Murphy, Christina Lehm, Bradford J. Tropello, Benjamin Burleson, Amanda M. Uliano, John F. Loar
Name DANA PLAZA GROUP, LLC
Role Appellee
Status Active
Name Dana Plaza Office Condominium Association, Inc.
Role Appellee
Status Active
Name MICHAEL TOLENTINO MD, LLC
Role Appellee
Status Active
Name Palm Ridge Plaza Property Owners Association, Inc.
Role Appellee
Status Active
Name NRA Property, LLC
Role Appellee
Status Active
Name CENTERSTATE BANK, N.A.
Role Appellee
Status Active
Name DANA PLAZA CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name PALM RIDGE PLAZA, LLC
Role Appellee
Status Active
Name AH CAPSTONE, LLC
Role Appellee
Status Active
Name DANA PLAZA, LLC
Role Appellee
Status Active
Name PLANET FIVE AT THE VILLAGES, LLC
Role Appellee
Status Active
Name GATEWAY BANK OF CENTRAL FLORIDA
Role Appellee
Status Active
Name Palm Ridge, Inc.
Role Appellee
Status Active
Name Hon. Mary Hatcher
Role Judge/Judicial Officer
Status Active
Name Clerk Sumter
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-01-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-12-02
Type Response
Subtype Response
Description RESPONSE ~ AA'S ZOOM RESPONSE
On Behalf Of Boulder III, LLC
Docket Date 2021-12-01
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ A NTC SCHEDULING OA AS REMOTE ACCESS VIA ZOOM WILL ISSUE SEPARATELY
Docket Date 2021-12-01
Type Notice
Subtype Notice
Description NOTICE - LIVE OA TO ZOOM OA
Docket Date 2021-12-01
Type Response
Subtype Response
Description RESPONSE ~ AE'S ZOOM RESPONSE
On Behalf Of Buffalo Ridge Property Owners Association, Inc.
Docket Date 2021-11-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ REQUESTING ORAL ARGUMENT BE PRESENTED VIA REMOTE ACCESS
On Behalf Of Buffalo Ridge Property Owners Association, Inc.
Docket Date 2021-10-18
Type Order
Subtype Order on Motion To Strike
Description Order Deny Motion to Strike ~ AS MOOT
Docket Date 2021-10-15
Type Notice
Subtype Notice
Description Notice ~ "OF WITHDRAWAL OF ARGUMENT IN SECTION IIOF APPELLANT'S REPLY BRIEF"
On Behalf Of Boulder III, LLC
Docket Date 2021-09-30
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Buffalo Ridge Property Owners Association, Inc.
Docket Date 2021-09-20
Type Brief
Subtype Appendix
Description Appendix for Reply Brief
On Behalf Of Boulder III, LLC
Docket Date 2021-09-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Boulder III, LLC
Docket Date 2021-08-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, BUFFALO RIDGE PROPERTY OWNERS' ASSOCIATION, INC.
On Behalf Of Buffalo Ridge Property Owners Association, Inc.
Docket Date 2021-08-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 8/19 -AMENDED
On Behalf Of Buffalo Ridge Property Owners Association, Inc.
Docket Date 2021-07-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Buffalo Ridge Property Owners Association, Inc.
Docket Date 2021-07-30
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AE BUFFALO RIDGE W/IN 5 DYS FILE AMENDED NTC AGREED EOT
Docket Date 2021-07-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 847 PAGES
On Behalf Of Clerk Sumter
Docket Date 2021-07-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Boulder III, LLC
Docket Date 2021-07-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Boulder III, LLC
Docket Date 2021-05-21
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ W/ 5D21-913; SINGLE SET OF BRIEFS AND SINGLE ROA
Docket Date 2021-05-17
Type Response
Subtype Response
Description RESPONSE ~ PER 5/7 ORDER
On Behalf Of Boulder III, LLC
Docket Date 2021-05-07
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ PARTIES W/IN 10 DYS ADVISE RE: 5D21-909 & 5D21-913 CONSOLIDATED...
Docket Date 2021-05-06
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2021-04-26
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Richard W. Hennings 192633
On Behalf Of Boulder III, LLC
Docket Date 2021-04-24
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ 5D21-0913
On Behalf Of Boulder III, LLC
Docket Date 2021-04-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Boulder III, LLC
Docket Date 2021-04-16
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2021-04-15
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2021-04-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-04-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-04-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 04/12/21
On Behalf Of Boulder III, LLC

Documents

Name Date
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-16
Domestic Profit 2018-09-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State