Search icon

CLEAR LAKE PALMS LLC

Company Details

Entity Name: CLEAR LAKE PALMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 25 Apr 2005 (20 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: L05000040337
FEI/EIN Number 202727907
Address: 275 NE 18TH STREET, 6TH FLOOR - MGT OFFICE, MIAMI, FL, 33132
Mail Address: 275 NE 18TH STREET, 6 FLOOR MGT OFFICE, MIAMI, FL, 33132
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
METRO CONSULTING & MANAGEMENT, INC. Agent

Managing Member

Name Role Address
CERVERA JAVIER Managing Member 275 NE 18TH STREET, 6TH FLOOR - MGT OFFICE, MIAMI, FL, 33132
FORERO HERNANDO Managing Member 275 NE 18TH STREET, 6TH FLOOR - MGT OFFICE, MIAMI, FL, 33132
FORERO BEATRIZ Managing Member 275 NE 18TH STREET, 6TH FLOOR - MGT OFFICE, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-18 275 NE 18TH STREET, 6TH FLOOR - MGT OFFICE, MIAMI, FL 33132 No data
REGISTERED AGENT NAME CHANGED 2011-04-18 METRO CONSULTING & MANAGEMENT, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-18 275 NE 18TH STREET, 6TH FLOOR - MGT OFFICE, MIAMI, FL 33132 No data
CHANGE OF MAILING ADDRESS 2010-04-26 275 NE 18TH STREET, 6TH FLOOR - MGT OFFICE, MIAMI, FL 33132 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900012416 LAPSED 08-3226-CA-07 11TH JUD CIR MIAMI DADE CTY FL 2008-05-29 2013-07-16 $178706.00 ALBERTO BARCO, CARRERA 3 NO. 93-14 APT 402, BOGOTA, COLUMBIA, OC

Court Cases

Title Case Number Docket Date Status
GUYLAND JACCY and GUILLAUME PREVILON, Appellant(s) v. PRIMARY PROTECTIVE SERVICES, LLC, et al., Appellee(s) 4D2023-0547 2023-03-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502014CA014515

Parties

Name Guillaume Previlon
Role Appellant
Status Active
Name Guyland Jaccy
Role Appellant
Status Active
Representations Esther A. Zaretsky
Name PRIMARY PROTECTIVE SERVICES, LLC
Role Appellee
Status Active
Representations Steven Hoffman, Ian L. Koven, James Henry Wyman, Rory Eric Jurman, John Paul Arcia, Michael Justus Farrar
Name DE SOL INC
Role Appellee
Status Active
Name CLEAR LAKE PALMS LLC
Role Appellee
Status Active
Name Infinity Clear Lakes, LLC
Role Appellee
Status Active
Name Hon. Scott Ryan Kerner
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-07-12
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-12-11
Type Order
Subtype Order on Miscellaneous Motion
Description ORDERED that appellants' December 6, 2023 "Motion to Decide Case without Benefit of Appellee Brief" is granted. This appeal was perfected on September 26, 2023. See Fla. R. App. P. 9.110(f).
View View File
Docket Date 2023-06-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 08/07/2023
Docket Date 2023-05-04
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, upon consideration of appellants’ March 9, 2023 jurisdictional brief, appellees Clear Lake Palms Condominium Association, Inc. and De Sol Property Management, Inc.’s April 6, 2023 response, and appellee Infinity Clear Lake, LLC’s April 10, 2023 response, the above-styled appeal is dismissed in part from the August 7, 2019 “order regarding defendants’ Clear Lake Palm Condominium Association, Inc. and De Sol Property Management, Inc’s motion to dismiss plaintiffs’ fifth amended complaint.” Fla. R. App. P. 9.110(k) (“If a partial final judgment totally disposes of an entire case as to any party, it must be appealed within 30 days of rendition.”); Gordon v. Colin, 997 So. 2d 1136, 1138 (Fla. 4th DCA 2008).CIKLIN, GERBER and KUNTZ, JJ., concur.
Docket Date 2023-03-07
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court’s subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellants shall specifically address how the notice of appeal was timely filed as to the August 7, 2019 order granting Clear Lake Palms Condominium Association, Inc. and De Sol Property Management, Inc.’s motion to dismiss, as it appears the order was rendered on August 19, 2019, after the trial court entered an order denying the motion for rehearing. See Fla. R. App. P. 9.110(k) (“If a partial final judgment totally disposes of an entire case as to any party, it must be appealed within 30 days of rendition.”); Gordon v. Colin, 997 So. 2d 1136, 1138 (Fla. 4th DCA 2008). Further, Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2023-03-03
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal 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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2024-04-11
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2024-07-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-04-15
Type Notice
Subtype Notice
Description Notice of Compliance with Court's Order
On Behalf Of Guyland Jaccy
Docket Date 2024-04-15
Type Record
Subtype Supplemental Record
Description Supplemental Record -- 66 pages (Pg #: 402-467)
On Behalf Of Clerk - Palm Beach
Docket Date 2023-12-06
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to Decide Case Without Benefit of Appellee Brief
Docket Date 2023-07-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Guyland Jaccy
Docket Date 2023-07-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ *AND* COSTS
On Behalf Of Guyland Jaccy
Docket Date 2023-07-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **Stricken**
On Behalf Of Guyland Jaccy
Docket Date 2023-07-13
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellants’ July 13, 2023 initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2023-06-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Guyland Jaccy
Docket Date 2023-05-30
Type Response
Subtype Response
Description Response ~ TO MOTION FOR CLARIFICATION
On Behalf Of Guyland Jaccy
Docket Date 2023-05-24
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification
On Behalf Of Primary Protective Services, LLC
Docket Date 2023-05-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 401 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2023-05-03
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings
On Behalf Of Clerk - Palm Beach
Docket Date 2023-04-10
Type Response
Subtype Response
Description Response ~ APPELLEE INFINITY CLEAR LAKE, LLC'S RESPONSE TO ORDER TO FILE JURISDICTIONAL BRIEF
On Behalf Of Primary Protective Services, LLC
Docket Date 2023-04-10
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Primary Protective Services, LLC
Docket Date 2023-04-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Primary Protective Services, LLC
Docket Date 2023-04-06
Type Response
Subtype Response
Description Response ~ CLEAR LAKE PALMS CONDOMINIUM ASSOCIATION, INC.'S AND DE SOL PROPERTY MANAGEMENT, INC.'S RESPONSE TO APPELLANTS' JURISDICTIONAL BRIEF
On Behalf Of Primary Protective Services, LLC
Docket Date 2023-04-06
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Primary Protective Services, LLC
Docket Date 2023-03-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED
On Behalf Of Primary Protective Services, LLC
Docket Date 2023-03-28
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellees are directed to respond, within ten (10) days from the date of this order, to appellants’ March 9, 2023 jurisdictional brief.
Docket Date 2023-03-23
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellee Rory Eric Jurman, Esq.’s March 22, 2023 notice of appearance and March 23, 2023 amended notice of appearance are stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificates of service do not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2023-03-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED **Stricken**
On Behalf Of Primary Protective Services, LLC
Docket Date 2023-03-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Primary Protective Services, LLC
Docket Date 2023-03-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Primary Protective Services, LLC
Docket Date 2023-03-09
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Guyland Jaccy
Docket Date 2023-03-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-03-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-03-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Guyland Jaccy

Documents

Name Date
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-05-31
ANNUAL REPORT 2006-04-25
Florida Limited Liabilites 2005-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State