Entity Name: | VILLA D'ESTE PROPERTIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VILLA D'ESTE PROPERTIES LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 04 Feb 2003 (22 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | L03000004315 |
FEI/EIN Number |
260058332
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
MOORE LAURA | Managing Member | 7886 VILLA D'ESTE WAY, DELRAY BEACH, FL, 33446 |
MOORE LAURA | Agent | 7886 VILLA D'ESTE WAY, DELRAY BEACH, FL, 33446 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 2013-03-14 | 7886 VILLA D'ESTE WAY, DELRAY BEACH, FL 33446 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MITCHELL JACOBSON and LINDA JACOBSON VS LARRY GROSS, CHERI GROSS, et al. | 4D2015-3162 | 2015-08-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | LINDA JACOBSON |
Role | Petitioner |
Status | Active |
Representations | Donald N. Jacobson |
Name | MITCHELL JACOBSON |
Role | Petitioner |
Status | Active |
Name | VILLA D'ESTE PROPERTIES LLC |
Role | Respondent |
Status | Active |
Name | VILLA D'ESTE PROPERTY OWNERS |
Role | Respondent |
Status | Active |
Name | CHERIE GROSS |
Role | Respondent |
Status | Active |
Name | ADDISON RESERVE MASTER PROPERT |
Role | Respondent |
Status | Active |
Name | LARRY GROSS |
Role | Respondent |
Status | Active |
Representations | Frank Colonnelli, Kyle T. Berglin, Scott A. Cole, Richard B. Doyle, CONROY, SIMBERG, ET AL., THE DUBOSAR LAW GROUP, PA, BOYD RICHARDS PARKER, Daniel M. Schwarz, Cole Scott and Kissane, P.A. |
Name | Hon. Meenu Sasser |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-09-30 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2015-09-30 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Petition for Writ - Prohib. ~ ORDERED that the August 20, 2015 petition for writ of prohibition is denied.CIKLIN, C.J., TAYLOR and KLINGENSMITH, JJ., Concur. |
Docket Date | 2015-09-03 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS |
On Behalf Of | LARRY GROSS |
Docket Date | 2015-08-27 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS |
On Behalf Of | LARRY GROSS |
Docket Date | 2015-08-26 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS |
On Behalf Of | LARRY GROSS |
Docket Date | 2015-08-24 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | LINDA JACOBSON |
Docket Date | 2015-08-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Prohibition / Acknowledgment letter |
Docket Date | 2015-08-21 |
Type | Order |
Subtype | Order on Request for Emergency Treatment |
Description | Denying Request for Emergency Treatment ~ ORDERED that the petitioners' August 20, 2015 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained. |
Docket Date | 2015-08-20 |
Type | Petition |
Subtype | Petition Prohibition |
Description | Petition Prohibition |
On Behalf Of | LINDA JACOBSON |
Docket Date | 2015-08-20 |
Type | Motions Other |
Subtype | Request for Emergency Treatment |
Description | Request for Emergency Treatment |
On Behalf Of | LINDA JACOBSON |
Docket Date | 2015-08-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
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 | 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 |
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. |
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 Apr 2025
Sources: Florida Department of State