Search icon

LENDALK PROPERTIES, LLC

Company Details

Entity Name: LENDALK PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Sep 2004 (20 years ago)
Document Number: L04000068905
FEI/EIN Number 201706331
Address: 108 S. ANCHORAGE DRIVE, NORTH PALM BEACH, FL, 33408
Mail Address: 108 S. ANCHORAGE DRIVE, NORTH PALM BEACH, FL, 33408
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
KENDALL RON Agent 108 S. ANCHORAGE DRIVE, NORTH PALM BEACH, FL, 33408

Managing Member

Name Role Address
KENDALL RON Managing Member 108 S. ANCHORAGE DRIVE, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-04-29 KENDALL, RON No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-21 108 S. ANCHORAGE DRIVE, NORTH PALM BEACH, FL 33408 No data
CHANGE OF MAILING ADDRESS 2009-04-21 108 S. ANCHORAGE DRIVE, NORTH PALM BEACH, FL 33408 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-21 108 S. ANCHORAGE DRIVE, NORTH PALM BEACH, FL 33408 No data

Court Cases

Title Case Number Docket Date Status
CALOOSA PROPERTY OWNERS ASSOC., INC. VS LENDALK PROPERTIES, LLC 4D2015-0004 2015-01-05 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502014AP000010XXXXMB

Parties

Name CALOOSA PROPERTY OWNERS ASSOC.
Role Petitioner
Status Active
Representations V. CLAIRE WYANT-CORTEZ, Larry T. Cortez
Name LENDALK PROPERTIES, LLC
Role Respondent
Status Active
Representations Kevin M. Kennedy
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-01-28
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari filed January 5, 2015 is dismissed for failure to timely comply with this Court's January 7, 2015 order requiring petitioner to file a supporting appendix.DAMOORGIAN, C.J., CONNER and KLINGENSMITH, JJ., Concur.
Docket Date 2015-01-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-01-07
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2015-01-07
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that the petition for writ of certiorari filed in this case is not accompanied by a supporting appendix as required by Florida Rule of Appellate procedure 9.100(g). Within ten (10) days of this order, petitioner shall file a supporting appendix providing this court with an adequate record to review the issue presented. Failure to timely comply with this order shall result in dismissal of this proceeding. See Applegate v. Barnett Bank of Tallahassee, 377 So. 2d 1150, 1152 (Fla. 1979).
Docket Date 2015-01-06
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of CALOOSA PROPERTY OWNERS ASSOC.
Docket Date 2015-01-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-07-08
ANNUAL REPORT 2015-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State