Search icon

THE VERZAAL FAMILY LIMITED PARTNERSHIP

Company Details

Entity Name: THE VERZAAL FAMILY LIMITED PARTNERSHIP
Jurisdiction: FLORIDA
Filing Type: Florida Limited Partnership
Status: Inactive
Date Filed: 31 Jul 1995 (30 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: A95000001155
FEI/EIN Number 65-0642904
Address: 5220 FLAVOR PICT RD., BOYNTON BEACH, FL 33436
Mail Address: 608 NE Francesca Lane, Boca Raton, FL 33487
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
VERZAAL, ADRIAN RSR. Agent 608 NE Francesca Lane, Boca Raton, FL 33487

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-25 608 NE Francesca Lane, Boca Raton, FL 33487 No data
CHANGE OF MAILING ADDRESS 2017-02-25 5220 FLAVOR PICT RD., BOYNTON BEACH, FL 33436 No data
LP AMENDMENT 2016-03-30 No data No data
AMENDMENT 2001-03-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-12-28 5220 FLAVOR PICT RD., BOYNTON BEACH, FL 33436 No data
AMENDMENT 1996-12-10 No data No data

Court Cases

Title Case Number Docket Date Status
ARLENE VERZAAL, as attorney-in-fact, etc. and ADRIAN R. VERZAAL VS TIM GOSNELL, et al. 4D2018-2773 2018-09-14 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2018CA006664XXXXMB

Parties

Name ARLENE VERZAAL, as attorney-in-fact
Role Petitioner
Status Active
Representations Arthur Joseph Morburger, Mary Alice Gwynn
Name ADRIAN VERZAAL
Role Petitioner
Status Active
Name COURTNEY SHEA VERZAAL
Role Respondent
Status Active
Name THE VERZAAL FAMILY LIMITED PARTNERSHIP
Role Respondent
Status Active
Name VERZAAL FARMS AND SUPPLY
Role Respondent
Status Active
Name RANDALL KILKER
Role Respondent
Status Active
Name TIM GOSNELL
Role Respondent
Status Active
Representations ALKA SHARMA
Name Hon. Gerard Joseph Curley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-18
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ AMENDED.
On Behalf Of ARLENE VERZAAL, as attorney-in-fact
Docket Date 2018-09-17
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **STRICKEN**
On Behalf Of ARLENE VERZAAL, as attorney-in-fact
Docket Date 2018-09-14
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **REJECTED BECAUSE PETITION AND APPENDIX WERE e-FILED TOGETHER**
On Behalf Of ARLENE VERZAAL, as attorney-in-fact
Docket Date 2018-09-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-12-17
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-12-17
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the September 14, 2018 petition for writ of certiorari is denied. TAYLOR, MAY and CONNER, JJ., concur.
Docket Date 2018-12-11
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ARLENE VERZAAL, as attorney-in-fact
Docket Date 2018-12-10
Type Response
Subtype Reply
Description Reply
On Behalf Of ARLENE VERZAAL, as attorney-in-fact
Docket Date 2018-11-29
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Granting Rehearing ~ ORDERED that the petitioner's October 30, 2018 motion for rehearing is granted and this court's October 15, 2018 order is withdrawn. The petitioner shall file a reply by December 10, 2018.
Docket Date 2018-10-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND REQUEST FOR WRITTENOPINION
On Behalf Of ARLENE VERZAAL, as attorney-in-fact
Docket Date 2018-10-15
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ **WITHDRAWN**
Docket Date 2018-10-15
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ **WITHDRAWN** ORDERED that the September 14, 2018 petition for writ of certiorari is denied.TAYLOR, MAY and CONNER, JJ., concur.
Docket Date 2018-09-25
Type Response
Subtype Response
Description Response
On Behalf Of TIM GOSNELL
Docket Date 2018-09-18
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2018-09-18
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter

Documents

Name Date
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-02-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State