Search icon

CARLTON ARMS OF MAGNOLIA VALLEY, LLLP - Florida Company Profile

Company Details

Entity Name: CARLTON ARMS OF MAGNOLIA VALLEY, LLLP
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Nov 2004 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Sep 2005 (19 years ago)
Document Number: A04000001767
FEI/EIN Number 592619605

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 147 2ND AVENUE SOUTH, St. Petersburg, FL, 33701, US
Mail Address: 147 2ND AVENUE SOUTH, St. Petersburg, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role
MAGNOLIA VALLEY CORPORATE GENERAL, INC. Agent

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-21 147 2ND AVENUE SOUTH, SUITE 300, St. Petersburg, FL 33701 -
CHANGE OF MAILING ADDRESS 2021-04-21 147 2ND AVENUE SOUTH, SUITE 300, St. Petersburg, FL 33701 -
REGISTERED AGENT NAME CHANGED 2021-04-21 Magnolia Valley Corporate General, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2010-02-26 147 - 2ND AVENUE SOUTH, 300, ST. PETERSBURG, FL 33701 -
AMENDMENT 2005-09-28 - -
LLLP Statement of Qualification 2004-11-12 CARLTON ARMS OF MAGNOLIA VALLEY, LLLP -

Court Cases

Title Case Number Docket Date Status
SANDRA DELANCEY, ET AL. VS CARLTON ARMS OF MAGNOLIA VALLEY, ET AL. SC2012-2650 2012-12-28 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
2D10-5451

Circuit Court for the Sixth Judicial Circuit, Pasco County
1DR

Parties

Name KIMBERLY DELANCEY
Role Petitioner
Status Active
Name SANDRA DELANCEY
Role Petitioner
Status Active
Representations Mr. Michael Walter Gaines, BARRY A. COHEN
Name CARLTON ARMS OF MAGNOLIA VALLEY, LLLP
Role Respondent
Status Active
Representations Mark D. Tinker
Name THE MAHAFFEY APARTMENT COMPANY
Role Respondent
Status Active
Name HON. W. LOWELL BRAY, JR., JUDGE
Role Judge/Judicial Officer
Status Active
Name HON. JAMES R. BIRKHOLD, CLERK
Role Lower Tribunal Clerk
Status Active
Name Hon. Paula O'Neil
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-12-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-08-27
Type Event
Subtype File Destroyed
Description FILE DESTROYED
Docket Date 2013-10-03
Type Event
Subtype Record Center
Description RECORD CENTER ~ C00000417122
Docket Date 2013-06-20
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2013-01-28
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ E-MAIL
On Behalf Of CARLTON ARMS OF MAGNOLIA VALLEY, LLLP
Docket Date 2013-01-10
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2013-01-10
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2013-01-08
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ W/APPENDIX & E-MAIL
On Behalf Of SANDRA DELANCEY
Docket Date 2012-12-28
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of SANDRA DELANCEY

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State