Entity Name: | JOHN F. SCHUTZ, P.L. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 10 Mar 2004 (21 years ago) |
Last Event: | MERGER |
Event Date Filed: | 19 Dec 2019 (5 years ago) |
Document Number: | L04000018807 |
FEI/EIN Number | 200847656 |
Address: | 11211 Prosperity Farms Road, Palm Beach Gardens, FL, 33410, US |
Mail Address: | 11211 Prosperity Farms Road, Palm Beach Gardens, FL, 33410, US |
ZIP code: | 33410 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHUTZ JOHN F | Agent | 11211 Prosperity Farms Road, Palm Beach Gardens, FL, 33410 |
Name | Role | Address |
---|---|---|
SCHUTZ JOHN F | Manager | 11211 Prosperity Farms Road, Palm Beach Gardens, FL, 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2019-12-19 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000198645 |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-11 | 11211 Prosperity Farms Road, C208, Palm Beach Gardens, FL 33410 | No data |
CHANGE OF MAILING ADDRESS | 2019-02-11 | 11211 Prosperity Farms Road, C208, Palm Beach Gardens, FL 33410 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-11 | 11211 Prosperity Farms Road, C208, Palm Beach Gardens, FL 33410 | No data |
ARTICLES OF CORRECTION | 2004-04-09 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MED BUILDING 328, LLC, Appellant(s) v. WEEKI CENTER, LLC, et al., Appellee(s). | 4D2024-2626 | 2024-10-14 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MED BUILDING 328 LLC |
Role | Appellant |
Status | Active |
Representations | Spencer Meridith Sax, Katherine Anne Moum, Peter Morris Armold, Jeremy Dicker |
Name | WEEKI CENTER, LLC |
Role | Appellee |
Status | Active |
Representations | Philippe Symonovicz |
Name | Michael Ghanem |
Role | Appellee |
Status | Active |
Name | DOMANI MOTOR CARS, INC. |
Role | Appellee |
Status | Active |
Representations | Michael Garcia, Angie Melissa Colorado |
Name | DOMANI EXOTIC CARS, LLC |
Role | Appellee |
Status | Active |
Name | DOMANI MOTORSPORTS LLC |
Role | Appellee |
Status | Active |
Name | Darlene Diak-Ghanem |
Role | Appellee |
Status | Active |
Name | JOHN F. SCHUTZ, P.L. |
Role | Appellee |
Status | Active |
Name | TRIPP SCOTT, P.A. |
Role | Appellee |
Status | Active |
Name | Holly Gaylle Gershon |
Role | Appellee |
Status | Active |
Name | Hon. Michele Towbin Singer |
Role | Judge/Judicial Officer |
Status | Active |
Name | Broward Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-04 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Pursuant to the October 31, 2024 notice of voluntary dismissal filed herein, this appeal is dismissed. |
View | View File |
Docket Date | 2024-10-31 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal |
Docket Date | 2024-10-16 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Med Building 328, LLC |
Docket Date | 2024-10-16 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Paid Case Filing Fee-300 |
On Behalf Of | Med Building 328, LLC |
View | View File |
Docket Date | 2024-10-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-10-14 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-23 |
GEN-COR Merger | 2019-12-19 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-02-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State