Search icon

PARKSIDE VILLAS, LLC

Company Details

Entity Name: PARKSIDE VILLAS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 29 Jun 2004 (21 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: L04000048679
FEI/EIN Number 980454250
Address: 333 SW 2ND ST 2ND FLOOR, FT LAUDERDALE, FL, 33312
Mail Address: 333 SW 2ND ST 2ND FLOOR, FT LAUDERDALE, FL, 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HERMAN BRUCE Agent 1401 E BROWARD BLVD, #206, FT LAUDERDALE, FL, 33301

Managing Member

Name Role Address
BATISTE DONNA Managing Member 333 SW 2ND ST 2ND FLOOR, FT LAUDERDALE, FL, 33312
KOOSER RODGER Managing Member 333 SW 2ND ST 2ND FLOOR, FT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-12-19 333 SW 2ND ST 2ND FLOOR, FT LAUDERDALE, FL 33312 No data
CHANGE OF MAILING ADDRESS 2007-12-19 333 SW 2ND ST 2ND FLOOR, FT LAUDERDALE, FL 33312 No data

Court Cases

Title Case Number Docket Date Status
BRUCE K. HERMAN VS FIRST CITIZENS BANK & TRUST COMPANY, N.A., et al. 4D2019-2239 2019-07-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 07-034706

Parties

Name Bruce K. Herman
Role Appellant
Status Active
Name RODGER KOOSER
Role Appellee
Status Active
Name PARKSIDE VILLAS, LLC
Role Appellee
Status Active
Name STANLEY BUDZINSKI
Role Appellee
Status Active
Name FIRST-CITIZENS BANK & TRUST COMPANY
Role Appellee
Status Active
Representations Gregory S. Grossman, Bart A. Houston, Daniel M. Coyle
Name Hon. Sandra Perlman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-05-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-04-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-01-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Bruce K. Herman
Docket Date 2019-12-19
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 December 18, 2019 motion for extension of time is granted in part, and appellant shall serve the reply brief within fifteen (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2019-12-18
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 Bruce K. Herman
Docket Date 2019-11-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FIRST CITIZENS BANK & TRUST COMPANY, N.A.
On Behalf Of First Citizens Bank & Trust Company
Docket Date 2019-11-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Bruce K. Herman
Docket Date 2019-09-20
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 19, 2019 motion for extension of time is granted, and appellant shall serve the initial brief within sixty (60) days from the current due date. 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 2019-09-19
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 Bruce K. Herman
Docket Date 2019-09-12
Type Record
Subtype Record on Appeal
Description Received Records ~ (35 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2019-07-17
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. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 2019-07-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-07-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Bruce K. Herman
Docket Date 2019-07-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-05-24
ANNUAL REPORT 2005-01-31
Florida Limited Liabilites 2004-06-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State