Search icon

EMERALD PALMS GP, LLC

Company Details

Entity Name: EMERALD PALMS GP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 06 Jul 2000 (25 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L00000007968
FEI/EIN Number 651071578
Address: c/o Park Place Enterprises, Inc., 93 Old York Road, Jenkintown, PA, 19046-3999, US
Mail Address: c/o Park Place Enterprises, Inc., 93 Old York Road, Jenkintown, PA, 19046-3999, US
Place of Formation: FLORIDA

Agent

Name Role Address
RIEGER MATTHEW E Agent 3225 AVIATION AVE., STE 602, COCONUT GROVE, FL, 33133

Managing Member

Name Role
EMERALD CLINTON, L.L.C. Managing Member
BOARDWALK PROPERTY MANAGEMENT, INC. Managing Member

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-25 c/o Park Place Enterprises, Inc., 93 Old York Road, Suite 1-554, Jenkintown, PA 19046-3999 No data
CHANGE OF MAILING ADDRESS 2015-03-25 c/o Park Place Enterprises, Inc., 93 Old York Road, Suite 1-554, Jenkintown, PA 19046-3999 No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-15 3225 AVIATION AVE., STE 602, COCONUT GROVE, FL 33133 No data
REGISTERED AGENT NAME CHANGED 2007-04-27 RIEGER, MATTHEW ESQ. No data
AMENDMENT 2000-08-23 No data No data

Court Cases

Title Case Number Docket Date Status
BOARDWALK PROPERTIES MNGMNT. INC. VS EMERALD CLINTON, LLC, etc. and EMERALD PALMS GP, LLC, etc. 4D2016-3818 2016-11-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
16-016595 CACE

Parties

Name BOARDWALK PROPERTIES MNGMNT. INC.
Role Appellant
Status Active
Representations John Henry Pelzer, Richard W. Epstein
Name EMERALD PALMS GP, LLC
Role Appellee
Status Active
Name EMERALD CLINTON, LLC
Role Appellee
Status Active
Representations ROBERT C. JOSEFSBERG, ELISE SHERR, Stephen F. Rosenthal
Name Hon. Michael L. Gates
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-11-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-10-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellee, Emerald Clinton, LLC's April 3, 2017 motion for conditional award of attorneys' fees is denied.
Docket Date 2017-10-18
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2017-06-01
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of EMERALD CLINTON, LLC
Docket Date 2017-05-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED 6/1/17)
On Behalf Of BOARDWALK PROPERTIES MNGMNT. INC.
Docket Date 2017-05-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BOARDWALK PROPERTIES MNGMNT. INC.
Docket Date 2017-04-27
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record ~ Upon consideration of appellant’s April 17, 2017 response, it is ORDERED that appellee’s April 4, 2017 “motion to supplement the record on appeal or, in the alternative, to strike portions of appellant’s initial brief” is denied. The proposed supplemental record is stricken from the docket.
Docket Date 2017-04-17
Type Response
Subtype Response
Description Response ~ TO MOTION TO SUPPLEMENT THE RECORD ON APPEAL, OR, IN THE ALTERNATIVE, TO STRIKE PORTIONS OF THE APPELLANT'S INITIAL BRIEF
On Behalf Of BOARDWALK PROPERTIES MNGMNT. INC.
Docket Date 2017-04-07
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellee's answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it does not contain a certificate of font compliance. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2017-04-07
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of EMERALD CLINTON, LLC
Docket Date 2017-04-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ *OR IN THE ALTERNATIVE* TO STRIKE PORTIONS OF APPELLANT'S INITIAL BRIEF
On Behalf Of EMERALD CLINTON, LLC
Docket Date 2017-04-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 39 PAGES **STRICKEN FROM THE DOCKET - SEE 4/27/17 ORDER**
On Behalf Of EMERALD CLINTON, LLC
Docket Date 2017-04-03
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF
On Behalf Of EMERALD CLINTON, LLC
Docket Date 2017-04-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (MOTION FOR CONDITIONAL AWARD OF ATTORNEYS' FEES)
On Behalf Of EMERALD CLINTON, LLC
Docket Date 2017-04-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (EMERALD CLINTON, LLC) **BRIEF STRICKEN 4/7/17**
On Behalf Of EMERALD CLINTON, LLC
Docket Date 2017-03-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BOARDWALK PROPERTIES MNGMNT. INC.
Docket Date 2017-03-07
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 25 PAGES
Docket Date 2017-03-02
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's February 24, 2017 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2017-02-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of BOARDWALK PROPERTIES MNGMNT. INC.
Docket Date 2017-01-13
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2017-01-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FINAL JUDGMENT ENTERED 1/3/17
On Behalf Of BOARDWALK PROPERTIES MNGMNT. INC.
Docket Date 2016-12-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 246 PAGES
Docket Date 2016-12-14
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ Upon consideration of appellant's November 23, 2016 response and appellee's December 6, 2016 reply, it is ORDERED that appellant's November 23, 2016 motion to relinquish jurisdiction is granted. Jurisdiction is relinquished to the trial court for thirty (30) days to dispose of appellant's pending "motion for clarification and entry of amended final judgment". The appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2016-12-06
Type Response
Subtype Reply
Description Reply ~ TO COURT ORDER OF NOVEMBER 14, 2016
On Behalf Of EMERALD CLINTON, LLC
Docket Date 2016-12-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of EMERALD CLINTON, LLC
Docket Date 2016-11-23
Type Response
Subtype Response
Description Response ~ TO 11/14/16 ORDER.
On Behalf Of BOARDWALK PROPERTIES MNGMNT. INC.
Docket Date 2016-11-23
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of BOARDWALK PROPERTIES MNGMNT. INC.
Docket Date 2016-11-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BOARDWALK PROPERTIES MNGMNT. INC.
Docket Date 2016-11-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-11-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-11-14
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the order confirming the arbitration award without entering a final judgment is final and appealable. Ross v. Prospectsplus!, Inc., 182 So. 3d 802, 803 (Fla. 2d DCA 2016); furtherAppellee may file a response within ten (10) days of service of that statement.

Documents

Name Date
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State