PALM LAKE RENOVATION, LLLP - Florida Company Profile

Entity Name: | PALM LAKE RENOVATION, 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: | 15 Nov 2011 (14 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 23 Dec 2014 (11 years ago) |
Document Number: | A11000000839 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 601 California St Ste 1150, SAN FRANCISCO, CA, 94108, US |
Mail Address: | 601 California St Ste 1150, SAN FRANCISCO, CA, 94108, US |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATE CREATIONS NETWORK INC. | Agent |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000037600 | PALM LAKE APARTMENTS | ACTIVE | 2020-04-02 | 2025-12-31 | - | 2575 NW 115TH STREET, MIAMI, FL, 33167 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-05 | 601 California St Ste 1150, SAN FRANCISCO, CA 94108 | - |
CHANGE OF MAILING ADDRESS | 2018-01-05 | 601 California St Ste 1150, SAN FRANCISCO, CA 94108 | - |
REGISTERED AGENT NAME CHANGED | 2015-10-09 | CORPORATE CREATIONS NETWORK, INC. | - |
MERGER | 2014-12-23 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000147715 |
REINSTATEMENT | 2012-10-22 | - | - |
REVOKED FOR ANNUAL REPORT | 2012-09-28 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PALM LAKE RENOVATION LLLP, VS PEDRO J. GARCIA, etc., et al., | 3D2019-0572 | 2019-03-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PALM LAKE RENOVATION, LLLP |
Role | Appellant |
Status | Active |
Representations | Thomas S. Ward |
Name | MARCUS SAIZ DE LA MORA |
Role | Appellee |
Status | Active |
Name | LEON M. BIEGALSKI |
Role | Appellee |
Status | Active |
Name | PEDRO J. GARCIA |
Role | Appellee |
Status | Active |
Representations | ROBERT P. ELSON, ILEANA CRUZ |
Name | HON. MICHAEL A. HANZMAN |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-06-03 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2019-05-24 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2019-05-24 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ Upon consideration, appellant’s request for dismissal of appeal as moot is granted, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed as moot. |
Docket Date | 2019-05-24 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2019-05-24 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-05-23 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ APPELLANT'S STATUSUPDATE AND REQUESTFOR DISMISSAL OFAPPEAL AS MOOT |
On Behalf Of | PALM LAKE RENOVATION LLLP |
Docket Date | 2019-04-16 |
Type | Order |
Subtype | Order on Motion For Clarification |
Description | Grant Clarification (OG54) ~ Upon consideration of appellant's motion for clarification and request for extension of time, the motion for clarification is granted. Jurisdiction is relinquished through and including June 4, 2019, to permit the trial court to conduct the scheduled May 28, 2019, evidentiary hearing on the motion to vacate and to enter its ruling, as requested in the motion for clarification. |
Docket Date | 2019-04-12 |
Type | Post-Disposition Motions |
Subtype | Motion For Clarification |
Description | Motion For Clarification ~ APPELLANT'S MOTION FORCLARIFICATION ANDREQUEST FOR EXTENSION |
On Behalf Of | PALM LAKE RENOVATION LLLP |
Docket Date | 2019-04-10 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | Relinquishment Granted (OG49) ~ The motion to relinquish jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this order, to permit the trial court to adjudicate and render an order on appellant's March 18, 2019 Sworn Motion to Vacate the Dismissal Order. |
Docket Date | 2019-04-08 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ DEPARTMENT OF REVENUE'S RESPONSE TO APPELLANT'S MOTION TO RELINQUISH JURISDICTION |
On Behalf Of | PEDRO J. GARCIA |
Docket Date | 2019-04-08 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ MIAMI-DADE COUNTY'S CONSENT TO RELINQUISH JURISDICTION |
On Behalf Of | PEDRO J. GARCIA |
Docket Date | 2019-04-02 |
Type | Order |
Subtype | Order to File Response |
Description | Order Response: Motion (OR23) ~ Appellees shall serve a response to the motion to relinquish jurisdiction within five (5) days of the date of this order. |
Docket Date | 2019-04-02 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ APPELLANT'SNOTICE OF PENDINGHEARING IN LOWER COURT |
On Behalf Of | PALM LAKE RENOVATION LLLP |
Docket Date | 2019-03-29 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction ~ APPELLANT'S MOTIONTO RELINQUISH JURISDICTION |
On Behalf Of | PALM LAKE RENOVATION LLLP |
Docket Date | 2019-03-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | PALM LAKE RENOVATION LLLP |
Docket Date | 2019-03-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Docket Date | 2019-03-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-23 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-01-05 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-25 |
Reg. Agent Change | 2015-10-09 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State