Search icon

MACAW HOLDINGS I, LLC - Florida Company Profile

Company Details

Entity Name: MACAW HOLDINGS I, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MACAW HOLDINGS I, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Oct 2003 (22 years ago)
Document Number: L03000039232
FEI/EIN Number 204436274

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

Address: 10225 SW Green Ridge Ln, Palm City, FL, 34990, US
Mail Address: 10225 SW Green Ridge Ln, Palm City, FL, 34990, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Welles Howard A Manager 10225 SW Green Ridge Ln, Palm City, FL, 34990
WELLES H ALAN Agent 10225 SW Green Ridge Ln, Palm City, FL, 34990

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-06 10225 SW Green Ridge Ln, Palm City, FL 34990 -
CHANGE OF MAILING ADDRESS 2022-02-06 10225 SW Green Ridge Ln, Palm City, FL 34990 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-06 10225 SW Green Ridge Ln, Palm City, FL 34990 -
REGISTERED AGENT NAME CHANGED 2006-04-30 WELLES, H ALAN -

Court Cases

Title Case Number Docket Date Status
ANTHONY THOMAS ROWE VS MACAW HOLDINGS I, LLC 4D2017-2645 2017-08-22 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
502016CA014542

Parties

Name Anthony Thomas Rowe
Role Appellant
Status Active
Representations Amy A. Hinkler, Michael J. Pike, ADAM KAY, Daniel Lustig, HAROLD DAVIS LEWIS
Name MACAW HOLDINGS I, LLC
Role Appellee
Status Active
Representations Michael L. Grant, Richard B. Warren, Marc Steven Reiner
Name Hon. Edward A. Garrison
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-20
Type Order
Subtype Order on Motion for Extension of Time
Description Order denying EOT w/out prejudice 9.300(a) ~ ORDERED that appellant's September 15, 2017 motion for extension of time is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraphs 1 and 2.
Docket Date 2017-09-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Anthony Thomas Rowe
Docket Date 2017-09-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Anthony Thomas Rowe
Docket Date 2017-09-01
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2018-06-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-06-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-06-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that the appellant's February 25, 2018 motion for attorneys' fees is granted conditioned on the trial court determining that appellant is the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. FurtherORDERED that the motion for costs filed by Daniel Lustig is denied without prejudice to seek costs in the trial court.
Docket Date 2018-06-06
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2018-03-07
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2018-03-01
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's February 26, 2018 supplemental appendix 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 paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2018-03-01
Type Record
Subtype Appendix
Description Appendix to Brief ~ (SUPPLEMENTAL) ***AMENDED***
On Behalf Of Anthony Thomas Rowe
Docket Date 2018-02-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Anthony Thomas Rowe
Docket Date 2018-02-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Anthony Thomas Rowe
Docket Date 2018-02-26
Type Record
Subtype Appendix
Description Appendix ~ ***STRICKEN*** (SUPPLEMENTAL)
On Behalf Of Anthony Thomas Rowe
Docket Date 2018-02-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Anthony Thomas Rowe
Docket Date 2018-02-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's February 1, 2018 motion for extension of time is granted, and appellant shall serve the reply brief on or before February 27, 2018. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2018-02-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Anthony Thomas Rowe
Docket Date 2018-01-24
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2018-01-23
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellee's January 19, 2018 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 ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2018-01-19
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Macaw Holdings I, LLC
Docket Date 2018-01-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Macaw Holdings I, LLC
Docket Date 2018-01-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Macaw Holdings I, LLC
Docket Date 2018-01-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Macaw Holdings I, LLC
Docket Date 2017-12-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's November 17, 2017 motion for extension of time is granted, and appellee shall serve the answer brief by January 19, 2018. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2017-11-30
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of Anthony Thomas Rowe
Docket Date 2017-11-30
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellant's November 27, 2017 response is stricken without prejudice for insufficient certificate of service, as documents for this court cannot be served on the opposing parties via the Florida Courts E-Filing Portal. Service must be made by e-mail pursuant to the applicable Florida Rule of Judicial Administration.
Docket Date 2017-11-27
Type Response
Subtype Response
Description Response ~ ***STRICKEN -- SEE 11/30/17 ORDER** TO MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of Anthony Thomas Rowe
Docket Date 2017-11-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Macaw Holdings I, LLC
Docket Date 2017-11-01
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's October 30, 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 ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2017-11-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 77 PAGES
On Behalf Of Anthony Thomas Rowe
Docket Date 2017-10-30
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of Anthony Thomas Rowe
Docket Date 2017-10-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Anthony Thomas Rowe
Docket Date 2017-10-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Anthony Thomas Rowe
Docket Date 2017-10-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's October 4, 2017 motion for extension of time is granted, and appellant shall serve the initial brief on or before November 6, 2017. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-10-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Anthony Thomas Rowe
Docket Date 2017-09-29
Type Record
Subtype Record on Appeal
Description Received Records ~ (239 PAGES)
Docket Date 2017-09-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's September 20, 2017 motion for extension of time is granted, and appellant shall serve the initial brief on or before October 5, 2017. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-08-22
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 2017-08-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Anthony Thomas Rowe
Docket Date 2017-08-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-08-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State