Search icon

VILLA D'ESTE PROPERTIES LLC

Company Details

Entity Name: VILLA D'ESTE PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 04 Feb 2003 (22 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L03000004315
FEI/EIN Number 260058332
Address: 7886 VILLA D'ESTE WAY, DELRAY BEACH, FL, 33446
Mail Address: C/O S&E AZRILIANT, PC, 501 5th Avenue, NEW YORK, NY, 10017, US
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MOORE LAURA Agent 7886 VILLA D'ESTE WAY, DELRAY BEACH, FL, 33446

Managing Member

Name Role Address
MOORE LAURA Managing Member 7886 VILLA D'ESTE WAY, DELRAY BEACH, FL, 33446

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF MAILING ADDRESS 2013-03-14 7886 VILLA D'ESTE WAY, DELRAY BEACH, FL 33446 No data

Court Cases

Title Case Number Docket Date Status
MITCHELL JACOBSON and LINDA JACOBSON VS LARRY GROSS, CHERIE GROSS et al. 4D2015-2060 2015-05-27 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
502013CA008487XXXXMB

Parties

Name MITCHELL JACOBSON
Role Appellant
Status Active
Representations Donald N. Jacobson
Name LINDA JACOBSON
Role Appellant
Status Active
Name ADDISON RESERVE MASTER PROPERT
Role Appellee
Status Active
Name VILLA D'ESTE PROPERTIES LLC
Role Appellee
Status Active
Name CHERIE GROSS
Role Appellee
Status Active
Name LARRY GROSS
Role Appellee
Status Active
Representations Conroy Simberg, Scott A. Cole, COLE SCOTT & KISSANE, P.A., BOYD RICHARDS PARKER, Daniel M. Schwarz, THE DUBOSAR LAW GROUP, PA
Name VILLA D'ESTE PROPERTY OWNERS
Role Appellee
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-06-19
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed-Failure to Comply ~ ORDERED sua sponte that the above-styled appeal is dismissed for failure to comply with this court's June 1, 2015 orders directing appellants to pay the filing fee and to file a statement explaining the basis for this court's jurisdiction.
Docket Date 2015-06-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-06-15
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERT. COPY FILED 6/13/15
Docket Date 2015-06-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS
On Behalf Of LARRY GROSS
Docket Date 2015-06-01
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 appealed is a final, appealable order, as it grants leave to amend, and does not fix the amount of attorneys¿ fees imposed as a sanction; furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2015-05-29
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date 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 Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal 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: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and 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 the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2015-05-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-05-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MITCHELL JACOBSON
Docket Date 2015-05-27
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed

Documents

Name Date
ANNUAL REPORT 2013-03-14
ANNUAL REPORT 2012-03-15
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-02-08
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-08-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State