Search icon

PALMETTO BLUFF PROPERTIES, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: PALMETTO BLUFF PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PALMETTO BLUFF PROPERTIES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Mar 2005 (20 years ago)
Date of dissolution: 20 Feb 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Feb 2019 (6 years ago)
Document Number: L05000027191
FEI/EIN Number 202532867

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

Address: 619 BEAMS DRIVE, EUFAULA, AL, 36027, US
Mail Address: P.O. BOX 130, EUFAULA, AL, 36072, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PALMETTO BLUFF PROPERTIES, LLC, MISSISSIPPI 911514 MISSISSIPPI

Key Officers & Management

Name Role Address
EDWARDS LANIER J Manager 619 BEAMS DRIVE, EUFAULA, AL, 36027
BEASLEY ROBERT O Agent LITVIK, BEASLEY & WILSON, LLP, PENSACOLA, FL, 32502

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-02-20 - -
REGISTERED AGENT NAME CHANGED 2014-04-02 BEASLEY , ROBERT O -
REGISTERED AGENT ADDRESS CHANGED 2014-04-02 LITVIK, BEASLEY & WILSON, LLP, 226 EAST GOVERNMENT STREET, PENSACOLA, FL 32502 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-27 619 BEAMS DRIVE, EUFAULA, AL 36027 -
CHANGE OF MAILING ADDRESS 2009-04-27 619 BEAMS DRIVE, EUFAULA, AL 36027 -

Court Cases

Title Case Number Docket Date Status
PALMETTO BLUFF PROPERTIES, LLC, ET AL. VS TRUSTMARK NATIONAL BANK SC2013-0262 2013-02-11 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the First Judicial Circuit, Walton County
10-CA-000028

Circuit Court for the First Judicial Circuit, Walton County
09-CA-2552

Circuit Court for the First Judicial Circuit, Walton County
1D12-3503

Parties

Name LANIER J. EDWARDS
Role Petitioner
Status Active
Name EDGAR C. MARSHALL, IV
Role Petitioner
Status Active
Name PALMETTO BLUFF PROPERTIES, LLC
Role Petitioner
Status Active
Representations PHILLIP A. PUGH, ROBERT O. BEASLEY
Name TRUSTMARK NATIONAL BANK
Role Respondent
Status Active
Representations Mr. Michael Patrick Dickey
Name Jon S. Wheeler
Role Lower Tribunal Clerk
Status Active
Name HON. MARTHA INGLE, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-02-20
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ HARD COPY REC'D 2/21/2013
On Behalf Of PALMETTO BLUFF PROPERTIES, LLC
Docket Date 2019-08-05
Type Event
Subtype File Destroyed
Description FILE DESTROYED
Docket Date 2013-10-01
Type Event
Subtype Record Center
Description RECORD CENTER ~ C00000417057
Docket Date 2013-04-29
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2013-03-11
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of TRUSTMARK NATIONAL BANK
Docket Date 2013-03-07
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2013-02-27
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ TO INITIAL JURIS BRIEF
On Behalf Of PALMETTO BLUFF PROPERTIES, LLC
Docket Date 2013-02-21
Type Letter-Case
Subtype Letter
Description LETTER ~ RE: TRANSMITTAL OF FILING FEE
On Behalf Of PALMETTO BLUFF PROPERTIES, LLC
Docket Date 2013-02-20
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2013-02-20
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including March 22, 2013, in which to submit the filing fee or an order of insolvency. Failure to submit either of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice. Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2013-02-11
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of PALMETTO BLUFF PROPERTIES, LLC
Docket Date 2013-02-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-02-20
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-03-22
ANNUAL REPORT 2010-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State