Search icon

PALM BEACH ASSOCIATES IV, LLLP

Company Details

Entity Name: PALM BEACH ASSOCIATES IV, LLLP
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Inactive
Date Filed: 14 Jan 2004 (21 years ago)
Date of dissolution: 20 Sep 2010 (14 years ago)
Last Event: LP CERTIFICATE OF DISSOLUTION
Event Date Filed: 20 Sep 2010 (14 years ago)
Document Number: A04000000094
FEI/EIN Number 200646786
Address: 1600 SAWGRASS CORP PKWY, SUITE 400, SUNRISE, FL, 33323
Mail Address: 1600 SAWGRASS CORP PKWY, SUITE 400, SUNRISE, FL, 33323
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
PALM BEACH IV CORPORATION Agent

Events

Event Type Filed Date Value Description
LP CERTIFICATE OF DISSOLUTION 2010-09-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-27 1600 SAWGRASS CORP PKWY, SUITE 400, SUNRISE, FL 33323 No data
CHANGE OF MAILING ADDRESS 2009-04-27 1600 SAWGRASS CORP PKWY, SUITE 400, SUNRISE, FL 33323 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-27 1600 SAWGRASS CORP PKWY, SUITE 400, SUNRISE, FL 33323 No data
REGISTERED AGENT NAME CHANGED 2008-05-01 PALM BEACH IV CORPORATION No data
CONTRIBUTION CHANGE 2005-05-06 No data No data
LLLP Statement of Qualification 2004-01-22 PALM BEACH ASSOCIATES IV, LLLP No data

Court Cases

Title Case Number Docket Date Status
ELIZABETH CRUZ VS G.L. HOMES LIMITED CORPORATION, et al. 4D2019-0678 2019-03-08 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2016CA001830

Parties

Name ELIZABETH CRUZ
Role Appellant
Status Active
Representations CAROLINE ZAPIEC, Blair M. Fazzio
Name JAIME CHAVEZ
Role Appellee
Status Active
Name YANETH CALDERON
Role Appellee
Status Active
Name G.L. HOMES BUILDING CORPORATION
Role Appellee
Status Active
Name G.L. Homes of Florida Corportation
Role Appellee
Status Active
Name PRODUCTION PLUMBING, INC.
Role Appellee
Status Active
Name G.L. HOMES LIMITED CORPORATION
Role Appellee
Status Active
Representations Heather Keith, Lee M. Cohen, Lauren J. Smith, MATTHEW ANTHONY FIORELLO, Olga Butkevich
Name G.L. BUILDING CORPORATION
Role Appellee
Status Active
Name SUNFLOWER LANDSCAPING AND MAINTENANCE, INC.
Role Appellee
Status Active
Name PALM BEACH ASSOCIATES IV, LLLP
Role Appellee
Status Active
Name SECURITY SOURCE, INC.
Role Appellee
Status Active
Name LATITE ROOFING AND SHEET METAL, LLC
Role Appellee
Status Active
Name CENTRAL AIR CONTROL, INC.
Role Appellee
Status Active
Name Hon. Lisa S. Small
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's April 25, 2019 motion for extension of time is granted, and appellee shall serve the answer brief within seven (7) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2019-04-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of G.L. HOMES LIMITED CORPORATION
Docket Date 2019-03-26
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of ELIZABETH CRUZ
Docket Date 2019-03-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ELIZABETH CRUZ
Docket Date 2019-03-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of G.L. HOMES LIMITED CORPORATION
Docket Date 2019-03-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-09-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-09-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-08-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-08-07
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of G.L. HOMES LIMITED CORPORATION
Docket Date 2019-05-07
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of G.L. HOMES LIMITED CORPORATION
Docket Date 2019-05-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of G.L. HOMES LIMITED CORPORATION
Docket Date 2019-03-11
Type Order
Subtype Order Reclassifying Case
Description ORD-Final Appeal Treated as Non-Final ~ ORDERED sua sponte that the court determines that this appeal seeks review of a non-final order, rather than a final order. Fla. R. App. P. 9.130(a)(3)(C)(i). Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Florida Rule of Appellate Procedure 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.
Docket Date 2019-03-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-03-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ELIZABETH CRUZ

Documents

Name Date
LP Certificate of Dissolution 2010-09-20
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-06
Contribution Change 2005-05-06
CORAPSTQUL 2004-01-22
Domestic LP 2004-01-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State