Search icon

ROYAL PALMS SENIOR APARTMENTS LIMITED PARTNERSHIP - Florida Company Profile

Company Details

Entity Name: ROYAL PALMS SENIOR APARTMENTS LIMITED PARTNERSHIP
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 24 Jan 2005 (20 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: A05000000173
FEI/EIN Number 202297484

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

Address: 2 North Tamiami Trail, Sarasota, FL, 34236, US
Mail Address: 2 North Tamiami Trail, Sarasota, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role
BENEFICIAL COMMUNITIES, LLC Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000103029 ROYAL PALMS SENIOR APARTMENTS EXPIRED 2013-10-18 2018-12-31 - 911 S PARK AVE, TITUSVILLE, FL, 32780

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-08-27 2 North Tamiami Trail, Suite 800, Sarasota, FL 34236 -
CHANGE OF MAILING ADDRESS 2020-08-27 2 North Tamiami Trail, Suite 800, Sarasota, FL 34236 -
REGISTERED AGENT ADDRESS CHANGED 2020-08-27 2 North Tamiami Trail, Suite 800, Sarasota, FL 34236 -
REGISTERED AGENT NAME CHANGED 2010-04-28 BENEFICIAL COMMUNITIES -

Court Cases

Title Case Number Docket Date Status
CONSTRUCTION ENTERPRISES, INC. OF TENNESSEE, ETC. VS ROYAL PALMS SENIOR APARTMENTS LIMITED PARTNERSHIP, ET AL. SC2019-1436 2019-08-23 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
052017CA046552XXXXXX

Circuit Court for the Eighteenth Judicial Circuit, Brevard County
5D18-2182

Parties

Name D/B/A Construction Enterprises, Inc.
Role Petitioner
Status Active
Name CONSTRUCTION ENTERPRISES, INC. OF TENNESSEE
Role Petitioner
Status Active
Representations Dara L. Dawson, Jeffrey M. Paskert
Name D/B/A Bradcorp Florida II, LLC
Role Respondent
Status Active
Name VELOCITY PAINTING, INC.
Role Respondent
Status Active
Representations Sandra Denise Kennedy, Teresa A. Eyerman
Name FORUM ARCHITECTURE & INTERIOR DESIGN, INC.
Role Respondent
Status Active
Representations DOUGLAS IVAN WALL, Ryan C. Phillips, Rinaldo J. Cartaya III, Robert N. Johnson
Name PREMIER PAINT & DRYWALL, INC.
Role Respondent
Status Active
Representations Michael J. Childers, Joshua I. Corriveau
Name BH-FFS, LLC
Role Respondent
Status Active
Representations Brendan N. Keeley, Fred P. White III
Name GENERAL SHELL CONTRACTORS, LLC
Role Respondent
Status Active
Representations BARBARA JEANNE TAGGART
Name ROYAL PALMS SENIOR APARTMENTS LIMITED PARTNERSHIP
Role Respondent
Status Active
Representations John W. Windle, Megan A. Picataggio, James C. Prichard
Name A.M. Bufalo Enterprises, Inc.
Role Respondent
Status Active
Representations Michael E. Milne, MARK ANTHONY INTERLICCHIO, JR.
Name HON. JEFFREY FRANCIS MAHL, JUDGE
Role Judge/Judicial Officer
Status Active
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active
Name Mr. Scott Ellis
Role Lower Tribunal Clerk
Status Active
Name Evan J. Small
Role Proponent
Status Active

Docket Entries

Docket Date 2019-12-24
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 2019-11-07
Type Order
Subtype Brief Non-Filing (Answer Brief)
Description ORDER-BRIEF NON-FILING (ANSWER BRIEF) ~ Counsel for respondents having not filed an answer brief, the above case has been submitted to the Court for consideration.
Docket Date 2019-10-03
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of Construction Enterprises, Inc. of Tennessee
View View File
Docket Date 2019-09-03
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including October 3, 2019, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2019-08-30
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ PETITIONER'S UNOPPOSED MOTION FOR EXTENSIONOF TIME TO SERVE JURISDICTIONAL BRIEF
On Behalf Of Construction Enterprises, Inc. of Tennessee
View View File
Docket Date 2019-08-28
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2019-08-28
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Construction Enterprises, Inc. of Tennessee
View View File
Docket Date 2019-08-27
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2019-08-23
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Construction Enterprises, Inc. of Tennessee
View View File
Docket Date 2019-08-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
ROYAL PALMS SENIOR APARTMENTS LIMITED PARTNERSHIP VS CONSTRUCTION ENTERPRISES, INC. OF TENNESSEE D/B/A CONSTRUCTION ENTERPRISES, INC. FORUM ARCHITECTURE & INTERIOR DESIGN INC., BH-FFS, LLC D/B/A BRADCORP FLORIDA II, LLC, ET AL. 5D2018-2182 2018-07-09 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2017-CA-046552

Parties

Name ROYAL PALMS SENIOR APARTMENTS LIMITED PARTNERSHIP
Role Appellant
Status Active
Representations Greg K. Demers, James C. Prichard, Megan A. Picataggio, Evan J. Small
Name BH-FFS, LLC D/B/A BRADCORP FLORIDA II, LLC.
Role Appellee
Status Active
Name MORTON CONCRETE, INC.
Role Appellee
Status Active
Name CONSTRUCTION ENTERPRISES, INC. OF TENNESSEE D/B/A CONSTRUCTION ENTERPRISES, INC.
Role Appellee
Status Active
Representations Michael E. Milne, THOMAS R. SHAHADY, Patrick J. Snyder, Brendan N. Keeley, FRED P. WHITE, III, TERESA A. EYERMAN, Jeffrey M. Paskert, Christopher D. Walsh, Robert N. Johnson, J. ANDREW WILLIAMS, JAYNE A. SKRZYSOWSKI PITTMAN, Douglas Wall, CLARK W. SMITH, RYAN C. PHILLIPS, Mark Interlicchio, MICHAEL J. CHILDERS, RINALDO J. CARTAYA, III, Joshua I. Corriveau, DARA L. DAWSON
Name ATRIUM WINDOWS AND DOORS, INC.
Role Appellee
Status Active
Name FORUM ARCHITECTURE & INTERIOR DESIGN, INC.
Role Appellee
Status Active
Name PREMIER PAINT AND DRYWALL, INC.
Role Appellee
Status Active
Name TRUSSWAY, LTD.
Role Appellee
Status Active
Name VELOCITY PAINTING, INC.
Role Appellee
Status Active
Name FORUM CONSTRUCTION GROUP, INC.
Role Appellee
Status Active
Name GENERAL SHELL CONSTRUCTORS, LLC
Role Appellee
Status Active
Name A. M. BUFALO ENTERPRISE, INC.
Role Appellee
Status Active
Name SUPERIOR TRIM & DOOR, INC.
Role Appellee
Status Active
Name Hon. Jeffery F. Mahl
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-24
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC19-1436 REVIEW DENIED
Docket Date 2019-08-27
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ SC19-1436
Docket Date 2019-08-23
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court ~ Ref #94655919
Docket Date 2019-08-22
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2019-08-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-08-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-07-23
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ CORRECTED
Docket Date 2019-06-18
Type Response
Subtype Response
Description RESPONSE ~ TO 6/3 MOTION FOR REHEARING
On Behalf Of ROYAL PALMS SENIOR APARTMENTS LIMITED PARTNERSHIP
Docket Date 2019-06-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND CLARIFICATION; CORR OPINION 7/23/19
On Behalf Of CONSTRUCTION ENTERPRISES, INC. OF TENNESSEE D/B/A CONSTRUCTION ENTERPRISES, INC.
Docket Date 2019-05-13
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ FILE MOT CLARIFICATION AND REHEARING BY 6/3
Docket Date 2019-04-29
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT EOT
On Behalf Of ROYAL PALMS SENIOR APARTMENTS LIMITED PARTNERSHIP
Docket Date 2019-04-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOT CLARIFICATION AND REHEARING
On Behalf Of CONSTRUCTION ENTERPRISES, INC. OF TENNESSEE D/B/A CONSTRUCTION ENTERPRISES, INC.
Docket Date 2019-04-12
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ AND REMANDED; W/DRWN PER CORRECTED OPINION ON MOT REH 7/23/19
Docket Date 2018-10-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ROYAL PALMS SENIOR APARTMENTS LIMITED PARTNERSHIP
Docket Date 2018-09-24
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2018-09-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CONSTRUCTION ENTERPRISES, INC. OF TENNESSEE D/B/A CONSTRUCTION ENTERPRISES, INC.
Docket Date 2018-09-21
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of ROYAL PALMS SENIOR APARTMENTS LIMITED PARTNERSHIP
Docket Date 2018-09-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 9/21
On Behalf Of CONSTRUCTION ENTERPRISES, INC. OF TENNESSEE D/B/A CONSTRUCTION ENTERPRISES, INC.
Docket Date 2018-08-23
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of ROYAL PALMS SENIOR APARTMENTS LIMITED PARTNERSHIP
Docket Date 2018-08-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ROYAL PALMS SENIOR APARTMENTS LIMITED PARTNERSHIP
Docket Date 2018-07-25
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2018-07-24
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DAYS - AMEND NOA;7/23 NOTICE IS STRICKEN; DISCHARGED PER 7/25 ORDER
Docket Date 2018-07-24
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of ROYAL PALMS SENIOR APARTMENTS LIMITED PARTNERSHIP
Docket Date 2018-07-24
Type Response
Subtype Objection
Description OBJECTION ~ TO AGREED NOTICE OF EOT
On Behalf Of CONSTRUCTION ENTERPRISES, INC. OF TENNESSEE D/B/A CONSTRUCTION ENTERPRISES, INC.
Docket Date 2018-07-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 9/21; STRICKEN PER 7/24 ORDER
On Behalf Of ROYAL PALMS SENIOR APARTMENTS LIMITED PARTNERSHIP
Docket Date 2018-07-10
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/IN 10 DAYS
Docket Date 2018-07-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/6/18
On Behalf Of ROYAL PALMS SENIOR APARTMENTS LIMITED PARTNERSHIP
Docket Date 2018-07-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-07-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-07-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-08-27
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State