Search icon

PALMETTO BIRD PROPERTIES, LTD.

Company Details

Entity Name: PALMETTO BIRD PROPERTIES, LTD.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Partnership
Status: Active
Date Filed: 20 Sep 1996 (28 years ago)
Last Event: LP AMENDMENT
Event Date Filed: 18 Sep 2017 (7 years ago)
Document Number: A96000001740
FEI/EIN Number 65-0707036
Address: 9808 NW 80TH AVE, 10-A, HIALEAH GARDENS, FL 33016
Mail Address: 9808 NW 80TH AVE, 10-A, HIALEAH GARDENS, FL 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
TRYSON, AVI S Agent 2600 DOUGLAS RD SUITE 717, CORAL GABLES, FL 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-03-27 TRYSON, AVI S No data
LP AMENDMENT 2017-09-18 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-09-18 2600 DOUGLAS RD SUITE 717, CORAL GABLES, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 2012-05-01 9808 NW 80TH AVE, 10-A, HIALEAH GARDENS, FL 33016 No data
CHANGE OF MAILING ADDRESS 2012-05-01 9808 NW 80TH AVE, 10-A, HIALEAH GARDENS, FL 33016 No data

Court Cases

Title Case Number Docket Date Status
SPRINGER ROOFING LLC, etc., VS PALMETTO BIRD PROPERTIES, LTD, etc., 3D2020-1773 2020-11-30 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
19-20519

Parties

Name SPRINGER ROOFING LLC
Role Appellant
Status Active
Representations JORGE A. GARCIA-MENOCAL
Name PALMETTO BIRD PROPERTIES, LTD.
Role Appellee
Status Active
Representations ALEXIS HERNANDEZ, JORDAN C. KAY, John W. Salmon
Name HON. ALAN FINE
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-04-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-04-05
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-04-05
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon consideration of Appellant’s Notice of Settlement, it is ordered that the above-styled appeal is hereby dismissed as moot.
Docket Date 2021-03-31
Type Notice
Subtype Notice
Description Notice ~ Appellant's Notice of Settlement
On Behalf Of Springer Roofing LLC
Docket Date 2021-03-31
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2021-01-28
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-11-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INCOMPLETE CERTIFICATE OF SERVICE.
On Behalf Of Springer Roofing LLC
Docket Date 2020-11-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-11-30
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 2020-11-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 10, 2020.

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-27
LP Amendment 2017-09-18
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State