Search icon

WHISPERING PALMS MHC, LLC

Company Details

Entity Name: WHISPERING PALMS MHC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 Aug 2003 (21 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 22 Aug 2024 (6 months ago)
Document Number: L03000032389
FEI/EIN Number 611455448
Address: 10305 U.S. HIGHWAY 1, SEBASTIAN, FL, 32958, US
Mail Address: C/O EVERGREEN COMMUNITIES, 321 N. PASS AVENUE, SUITE 300, BURBANK, CA, 91505, US
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
WEBB RICHARD SIV ESQ Agent ICARD, MERRILL, CULLIS, TIMM, FUREN & GINS, SARASOTA, FL, 34237

Regi

Name Role Address
Caisse Jamey Regi 10305 U.S. HIGHWAY 1, SEBASTIAN, FL, 32958

Manager

Name Role
EVERGREEN COMMUNITIES, LLC Manager

Events

Event Type Filed Date Value Description
LC AMENDED AND RESTATED ARTICLES 2024-08-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-09-24 10305 U.S. HIGHWAY 1, SEBASTIAN, FL 32958 No data
CHANGE OF MAILING ADDRESS 2014-09-24 10305 U.S. HIGHWAY 1, SEBASTIAN, FL 32958 No data
LC AMENDED AND RESTATED ARTICLES 2014-07-23 No data No data
LC AMENDED AND RESTATED ARTICLES 2007-07-13 No data No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-17 ICARD, MERRILL, CULLIS, TIMM, FUREN & GINS, 2033 MAIN STREET, #600, SARASOTA, FL 34237 No data

Court Cases

Title Case Number Docket Date Status
WHISPERING PALMS MHC, LLC VS INDIAN RIVER COUNTY, FLORIDA, et al. 4D2022-0855 2022-03-28 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
2021AP000001

Circuit Court for the Nineteenth Judicial Circuit, Indian River County
CEB 2017020017

Parties

Name WHISPERING PALMS MHC, LLC
Role Petitioner
Status Active
Representations Bradley John Ellis, Richard S. Webb, IV
Name Indian River County Code Enforcement Board
Role Respondent
Status Active
Name Indian River County, Florida
Role Respondent
Status Active
Representations Jennifer D. Peshke, Susan Prado
Name Hon. Janet C. Croom
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-03
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-04-29
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Indian River County, Florida
Docket Date 2022-04-27
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ **STRICKEN**
On Behalf Of Indian River County, Florida
Docket Date 2022-04-27
Type Response
Subtype Response
Description Response ~ **STRICKEN**
On Behalf Of Indian River County, Florida
Docket Date 2022-03-29
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2022-03-28
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of Whispering Palms MHC, LLC
Docket Date 2022-03-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2022-03-28
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY
Docket Date 2022-05-03
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the March 28, 2022 petition for writ of certiorari is denied.WARNER, MAY and ARTAU, JJ., concur.
Docket Date 2022-05-03
Type Order
Subtype Order on Motion for Extension of Time
Description Deny Extension of Time ~ ORDERED that respondent's April 29, 2022 motion for extension of time to refile its response is denied as moot. No response has been ordered in this proceeding.
Docket Date 2022-04-29
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that respondent's response is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it is not fully text searchable, and the certificate of service is not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). Further,ORDERED that respondent's appendix to the response is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not fully text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains no bookmarks as required by Rule 9.220(c)(3). An amended response and appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.

Documents

Name Date
LC Amended and Restated Art 2024-08-22
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State