Search icon

PHILIPS LAKE WORTH, L.P. - Florida Company Profile

Company Details

Entity Name: PHILIPS LAKE WORTH, L.P.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Partnership
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Jul 2000 (25 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: B00000000212
FEI/EIN Number 134028816

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

Address: C/O PHILIPS INT'L - 295 MADISON AVE, 2ND FL, NEW YORK, NY, 10017
Mail Address: C/O PHILIPS INT'L - 295 MADISON AVE, 2ND FL, NEW YORK, NY, 10017
Place of Formation: NEW YORK

Key Officers & Management

Name Role
CORPORATION SERVICE COMPANY Agent

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-23 C/O PHILIPS INT'L - 295 MADISON AVE, 2ND FL, NEW YORK, NY 10017 -
CHANGE OF MAILING ADDRESS 2009-04-23 C/O PHILIPS INT'L - 295 MADISON AVE, 2ND FL, NEW YORK, NY 10017 -
REGISTERED AGENT ADDRESS CHANGED 2007-09-20 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2007-09-20 CORPORATION SERVICE COMPANY -
LP NAME CHANGE 2006-01-24 PHILIPS LAKE WORTH, L.P. -
AMENDMENT 2001-06-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001390401 TERMINATED 1000000526660 LEON 2013-09-05 2023-09-12 $ 437.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Court Cases

Title Case Number Docket Date Status
PHILIPS LAKE WORTH, L.P. VS BANKATLANTIC, etc. and PIER 1 IMPORTS, etc. 4D2011-3015 2011-08-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502008CA013630XXXXMB

Parties

Name PHILIPS LAKE WORTH, L.P.
Role Appellant
Status Active
Representations Kendall Coffey, Kevin C. Kaplan
Name BANKATLANTIC
Role Appellee
Status Active
Representations MARTIN BRINER WOODS, RONALD S. HOLLIDAY
Name PIER 1 IMPORTS (U.S.), INC.
Role Appellee
Status Active
Name Hon. Donald W. Hafele
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-06-22
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2012-05-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-05-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-05-02
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion
Docket Date 2012-03-20
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2011-12-09
Type Notice
Subtype Notice
Description Notice ~ "LETTER" WITH CD ATTACHED
Docket Date 2011-12-07
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE RE: CD ROM FILED IN L.T.
Docket Date 2011-12-01
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description CD of transcripts to be filed in T.C. 10 days ~ 10 DAYS.
Docket Date 2011-11-23
Type Record
Subtype Record on Appeal
Description Received Records ~ SEVEN (7) VOLUMES (NO CD ROM)
Docket Date 2011-11-18
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal
Docket Date 2011-11-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
Docket Date 2011-10-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ 20 DAYS TO 10/31/11
Docket Date 2011-10-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
Docket Date 2011-09-23
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ WITH 11-1300.
Docket Date 2011-09-15
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 11-1300
On Behalf Of PHILIPS LAKE WORTH, L.P.
Docket Date 2011-08-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-08-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PHILIPS LAKE WORTH, L.P.
Docket Date 2011-08-15
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed

Documents

Name Date
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-21
Reg. Agent Change 2007-09-20
ANNUAL REPORT 2007-04-24
Reg. Agent Change 2007-01-17
ANNUAL REPORT 2006-04-18
LP Name Change 2006-01-25
ANNUAL REPORT 2005-05-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State