Search icon

LE TENNIQUE, INC.

Company Details

Entity Name: LE TENNIQUE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Sep 1992 (32 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: V64660
FEI/EIN Number 59-1362089
Address: 1620 GULF OF MEXICO DRIVE, LONGBOAT KEY, FL 34228
Mail Address: 1620 GULF OF MEXICO DRIVE, LONGBOAT KEY, FL 34228
ZIP code: 34228
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
KLAUBER, MURRAY J. Agent 1620 GULF OF MEXICO DRIVE, LONGBOAT KEY, FL 34228

Director

Name Role Address
KLAUBER, MURRAY J. Director 1620 GULF OF MEXICO DRIVE, LONGBOAT KEY, FL 34228

President

Name Role Address
KLAUBER, MURRAY J. President 1620 GULF OF MEXICO DRIVE, LONGBOAT KEY, FL 34228

Secretary

Name Role Address
KLAUBER, MURRAY J. Secretary 1620 GULF OF MEXICO DRIVE, LONGBOAT KEY, FL 34228

Treasurer

Name Role Address
KLAUBER, MURRAY J. Treasurer 1620 GULF OF MEXICO DRIVE, LONGBOAT KEY, FL 34228

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF MAILING ADDRESS 2009-06-18 1620 GULF OF MEXICO DRIVE, LONGBOAT KEY, FL 34228 No data
REINSTATEMENT 1995-12-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001067799 ACTIVE 1000000193563 SARASOTA 2010-11-05 2030-11-19 $ 2,581.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J10001067807 LAPSED 1000000193564 SARASOTA 2010-11-03 2020-11-19 $ 447.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Court Cases

Title Case Number Docket Date Status
COLONY BEACH, INC., et al., VS COLONY LENDER, L L C 2D2013-4660 2013-09-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2009-CA-6946-NC

Parties

Name LE TENNIQUE, INC.
Role Appellant
Status Active
Name Murray J. Klauber
Role Appellant
Status Active
Name COLONY SPECIAL SERVICES, INC.
Role Appellant
Status Active
Name RESORTS MANAGEMENT, INC.
Role Appellant
Status Active
Name COLONY INVESTORS, INC.
Role Appellant
Status Active
Name COLONY BEACH, INC.
Role Appellant
Status Active
Representations CHARLES J. BARTLETT, ESQ.
Name Colony Beach & Tennis Club
Role Appellant
Status Active
Name COLONY LENDER, L L C
Role Appellee
Status Active
Representations HON. KEVIN BRUNING, MICHAEL D. ASSAF, ESQ., MORGAN R. BENTLEY, ESQ., DAVID M. SIEGEL, ESQ.
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-01-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-01-29
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2014-01-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of COLONY BEACH, INC.
Docket Date 2014-01-24
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Hammerl order on vd's w/o prejudice
Docket Date 2014-01-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of COLONY BEACH, INC.
Docket Date 2014-01-07
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ IB
Docket Date 2013-12-23
Type Notice
Subtype Notice
Description Notice ~ OF NON-PAYMENT FOR RECORD FEES
On Behalf Of SARASOTA CLERK
Docket Date 2013-11-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-11-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of COLONY BEACH, INC.
Docket Date 2013-09-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of COLONY BEACH, INC.
Docket Date 2013-09-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2011-03-22
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-06-18
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-04
ANNUAL REPORT 2006-04-13
ANNUAL REPORT 2005-04-08
ANNUAL REPORT 2004-03-12
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-05-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State