Search icon

PALM COURT AT 23RD STREET, LTD. - Florida Company Profile

Company Details

Entity Name: PALM COURT AT 23RD STREET, LTD.
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: 03 May 1996 (29 years ago)
Document Number: A96000000843
FEI/EIN Number 650683476

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

Address: 309 23RD ST, 300, MIAMI BEACH, FL, 33139, US
Mail Address: 309 23RD ST, 300, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLOOMBERG RONALD Agent 309 23RD ST, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-02-04 309 23RD ST, 300, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2013-02-04 309 23RD ST, 300, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-04 309 23RD ST, 300, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2005-11-02 BLOOMBERG, RONALD -

Court Cases

Title Case Number Docket Date Status
GN RECIPROCITY, LLC and DR. GENE NEYTMAN, VS PALM COURT AT 23RD STREET, LTD., etc., 3D2016-0841 2016-04-14 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
13-30103

Parties

Name GN RECIPROCITY, LLC
Role Appellant
Status Active
Representations MICHAEL A. VANDETTY
Name Dr. Gene Neytman
Role Appellant
Status Active
Name PALM COURT AT 23RD STREET, LTD.
Role Appellee
Status Active
Representations Xavier A. Franco, Benjamin H. Brodsky, GEORGE E. MCARDLE, CHRISTOPHER F. ZACARIAS, Scott A. Hiaasen
Name HON. ROBERT J. LUCK
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-12-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-11-30
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ ORDERED that appellee's renewed motion to dismiss appeal is granted, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. Appellant Dr. Gene Neytman's renewed motion for extension of time to file initial brief is hereby denied as moot.
Docket Date 2016-11-30
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-11-10
Type Response
Subtype Response
Description RESPONSE ~ in opposition to aa's renewed motion for extension of time
On Behalf Of Palm Court at 23rd Street, Ltd.
Docket Date 2016-11-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of GN RECIPROCITY, LLC
Docket Date 2016-11-07
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Palm Court at 23rd Street, Ltd.
Docket Date 2016-10-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension denied (initial brief) (OD03) ~ Upon consideration, appellant Dr. Gene Neytman¿s motion for extension of time to file an initial brief is hereby denied.
Docket Date 2016-10-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of GN RECIPROCITY, LLC
Docket Date 2016-09-23
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Palm Court at 23rd Street, Ltd.
Docket Date 2016-06-13
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2016-06-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 8/8/16
Docket Date 2016-06-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GN RECIPROCITY, LLC
Docket Date 2016-05-03
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2016-04-15
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Appellants are ordered to file within ten (10) days from the date of this order a conformed copy of the order or orders designated in the notice of appeal. See Fla. R. App. P. 9.110(d).
Docket Date 2016-04-14
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of GN RECIPROCITY, LLC
Docket Date 2016-04-14
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 2016-04-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State