Search icon

TREEHOUSE PARTNERS, LLC

Company Details

Entity Name: TREEHOUSE PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Dec 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2023 (a year ago)
Document Number: L03000054520
FEI/EIN Number 342005120
Address: 514 NE 9th Ave, Pompano Beach, FL, 33060, US
Mail Address: 514 NE 9th Ave, Pompano Beach, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Simon Richard H Agent 514 NE 9th Ave, Pompano Beach, FL, 33060

President

Name Role Address
Simon Richard H President 514 NE 9th Ave, Pompano Beach, FL, 33060

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2022-01-21 Simon, Richard Harris No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-21 514 NE 9th Ave, Pompano Beach, FL 33060 No data
CHANGE OF MAILING ADDRESS 2022-01-21 514 NE 9th Ave, Pompano Beach, FL 33060 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-21 514 NE 9th Ave, Pompano Beach, FL 33060 No data
REINSTATEMENT 2021-05-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2019-10-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000624514 LAPSED CACE16001270 17TH CIRCUIT COURT BROWARD 2016-08-19 2021-09-20 $310,000.00 SCOTT LASKY, 101 N.E. 3RD AVE, SUITE 1420, FORT LAUDERDALE
J15000710950 TERMINATED 1000000683472 BROWARD 2015-06-22 2035-06-25 $ 1,261.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J07000272495 TERMINATED 1000000057991 44490 391 2007-08-16 2027-08-22 $ 5,508.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Court Cases

Title Case Number Docket Date Status
RICHARD SIMON VS SCOTT LASKY, ET AL. 4D2016-3242 2016-09-23 Closed
Classification Original Proceedings - Circuit Civil - Other Original Proceedings
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16001270

Parties

Name RICHARD SIMON
Role Appellant
Status Active
Representations Lindsey M. Tenberg
Name MORRIS SIMON
Role Appellee
Status Active
Name TREEHOUSE PARTNERS, LLC
Role Appellee
Status Active
Name SCOTT LASKY
Role Appellee
Status Active
Representations Keith T. Grumer
Name SIMON ARCHITECTURAL
Role Appellee
Status Active
Name DAVID SIMON
Role Appellee
Status Active
Name THE TREEHOUSE, LLC
Role Appellee
Status Active
Name EDITH SIMON
Role Appellee
Status Active
Name SIMON ARCHITECTURAL GROUP
Role Appellee
Status Active
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-20
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2016-10-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-09-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-09-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RICHARD SIMON
Docket Date 2016-09-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-09-23
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.

Documents

Name Date
ANNUAL REPORT 2024-02-05
REINSTATEMENT 2023-10-03
ANNUAL REPORT 2022-01-21
REINSTATEMENT 2021-05-21
REINSTATEMENT 2019-10-01
REINSTATEMENT 2018-10-11
REINSTATEMENT 2017-09-28
ANNUAL REPORT 2016-04-27
REINSTATEMENT 2015-12-21
ANNUAL REPORT 2014-03-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State