Search icon

PAINTED ACRE PARTNERSHIP, LLLP

Company Details

Entity Name: PAINTED ACRE PARTNERSHIP, LLLP
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Active
Date Filed: 23 Jun 2003 (22 years ago)
Last Event: LLLP Statement of Qualification
Event Date Filed: 23 Jun 2003 (22 years ago)
Document Number: A03000000932
FEI/EIN Number 571172123
Address: 3851 ATLANTIC RIDGE LANE, GRANT, FL, 32949
Mail Address: 1335 BERRI PATCH PLACE, SUITE 1, MELBOURNE, FL, 32935
ZIP code: 32949
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
FOLEY DONALD T Agent 3851 ATLANTIC RIDGE LANE, GRANT, FL, 32949

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-03-04 FOLEY, DONALD TRUSTEE No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-03 3851 ATLANTIC RIDGE LANE, GRANT, FL 32949 No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 3851 ATLANTIC RIDGE LANE, GRANT, FL 32949 No data
CHANGE OF MAILING ADDRESS 2007-04-17 3851 ATLANTIC RIDGE LANE, GRANT, FL 32949 No data
LLLP Statement of Qualification 2003-06-23 PAINTED ACRE PARTNERSHIP, LLLP No data

Court Cases

Title Case Number Docket Date Status
Painted Acre Partnership, LLLP, Appellant(s) v. Town of Malabar, Florida, Appellee(s). 5D2022-3084 2022-12-29 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2012-CA-049753-X

Parties

Name PAINTED ACRE PARTNERSHIP, LLLP
Role Appellant
Status Active
Representations Nicholas M. Gieseler, Steven Geoffrey Gieseler
Name Town of Malabar, Florida
Role Appellee
Status Active
Representations Jessica C. Conner, Douglas T. Noah
Name Hon. W. David Dugan
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-19
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-11-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Painted Acre Partnership, LLLP
Docket Date 2023-11-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Painted Acre Partnership, LLLP
Docket Date 2023-10-26
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 11/10
On Behalf Of Painted Acre Partnership, LLLP
Docket Date 2023-10-10
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 10/26
On Behalf Of Painted Acre Partnership, LLLP
Docket Date 2023-09-19
Type Order
Subtype Order on Motion/Request for Judicial Notice
Description Order Denying Motion to Take Judicial Notice
Docket Date 2023-09-14
Type Record
Subtype Appendix
Description Appendix ~ TO MOT FOR FEES
On Behalf Of Town of Malabar, Florida
Docket Date 2023-09-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Town of Malabar, Florida
Docket Date 2023-09-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Town of Malabar, Florida
Docket Date 2023-09-11
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice
On Behalf Of Town of Malabar, Florida
Docket Date 2023-07-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 9/11
On Behalf Of Town of Malabar, Florida
Docket Date 2023-06-21
Type Order
Subtype Order on Motion/Request for Judicial Notice
Description Order Granting Motion to Take Judicial Notice ~ THE COURT TAKES JUDICIAL NOTICE OF THE PROPOSED FINAL JUDGMENT
Docket Date 2023-06-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Painted Acre Partnership, LLLP
Docket Date 2023-06-13
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice
On Behalf Of Painted Acre Partnership, LLLP
Docket Date 2023-06-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 6/13; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME MAY BE DENIED.
Docket Date 2023-05-26
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 Painted Acre Partnership, LLLP
Docket Date 2023-04-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 5/30
On Behalf Of Painted Acre Partnership, LLLP
Docket Date 2023-04-03
Type Response
Subtype Response
Description RESPONSE ~ PER 3/28 ORDER
On Behalf Of Painted Acre Partnership, LLLP
Docket Date 2023-03-31
Type Record
Subtype Transcript
Description Transcript Received ~ 374 PAGES
On Behalf Of Clerk Brevard
Docket Date 2023-03-28
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ W/I 10 DAYS
Docket Date 2023-03-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 4/30
On Behalf Of Painted Acre Partnership, LLLP
Docket Date 2023-03-27
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Clerk Brevard
Docket Date 2023-01-20
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-01-18
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Steven Geoffrey Gieseler 880981
On Behalf Of Painted Acre Partnership, LLLP
Docket Date 2023-01-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Painted Acre Partnership, LLLP
Docket Date 2023-01-10
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Jessica C. Conner 0085145
On Behalf Of Town of Malabar, Florida
Docket Date 2023-01-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Town of Malabar, Florida
Docket Date 2022-12-30
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2022-12-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-12-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-12-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/29/22
On Behalf Of Painted Acre Partnership, LLLP

Documents

Name Date
ANNUAL REPORT 2024-05-08
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State