Search icon

PALM LAKE RENOVATION, LLLP

Company Details

Entity Name: PALM LAKE RENOVATION, LLLP
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Active
Date Filed: 15 Nov 2011 (13 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 23 Dec 2014 (10 years ago)
Document Number: A11000000839
FEI/EIN Number NOT APPLICABLE
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

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000037600 PALM LAKE APARTMENTS ACTIVE 2020-04-02 2025-12-31 No data 2575 NW 115TH STREET, MIAMI, FL, 33167

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-05 601 California St Ste 1150, SAN FRANCISCO, CA 94108 No data
CHANGE OF MAILING ADDRESS 2018-01-05 601 California St Ste 1150, SAN FRANCISCO, CA 94108 No data
REGISTERED AGENT NAME CHANGED 2015-10-09 CORPORATE CREATIONS NETWORK, INC. No data
MERGER 2014-12-23 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000147715
REINSTATEMENT 2012-10-22 No data No data
REVOKED FOR ANNUAL REPORT 2012-09-28 No data No data

Court Cases

Title Case Number Docket Date Status
PALM LAKE RENOVATION LLLP, VS PEDRO J. GARCIA, etc., et al., 3D2019-0572 2019-03-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-16247

Parties

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

Documents

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

Date of last update: 03 Feb 2025

Sources: Florida Department of State