Search icon

PALAZZO DEL LAGO LLC

Company Details

Entity Name: PALAZZO DEL LAGO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Jun 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jan 2011 (14 years ago)
Document Number: L05000062348
FEI/EIN Number 203873486
Address: 550 SOUTH FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33301
Mail Address: 550 SOUTH FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PALAZZO DEL LAGO, LLC 401(K) PLAN 2013 203873486 2014-07-08 PALAZZO DEL LAGO, LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 236110
Sponsor’s telephone number 9547643979
Plan sponsor’s address 550 S FEDERAL HIGHWAY, FT LAUDERDALE, FL, 33301

Signature of

Role Plan administrator
Date 2014-07-08
Name of individual signing ANAMARIE RIVERA
Valid signature Filed with authorized/valid electronic signature
PALAZZO DEL LAGO, LLC 401(K) PLAN 2012 203873486 2013-05-31 PALAZZO DEL LAGO, LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 236110
Sponsor’s telephone number 9547643979
Plan sponsor’s address 550 S FEDERAL HIGHWAY, FT LAUDERDALE, FL, 33301

Signature of

Role Plan administrator
Date 2013-05-31
Name of individual signing ANAMARIE RIVERA
Valid signature Filed with authorized/valid electronic signature
PALAZZO DEL LAGO, LLC 401(K) PLAN 2011 203873486 2012-07-18 PALAZZO DEL LAGO, LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 236110
Sponsor’s telephone number 9547643979
Plan sponsor’s address 550 S FEDERAL HIGHWAY, FT LAUDERDALE, FL, 33301

Plan administrator’s name and address

Administrator’s EIN 203873486
Plan administrator’s name PALAZZO DEL LAGO, LLC
Plan administrator’s address 550 S FEDERAL HIGHWAY, FT LAUDERDALE, FL, 33301
Administrator’s telephone number 9547643979

Signature of

Role Plan administrator
Date 2012-07-18
Name of individual signing ANAMARIE RIVERA
Valid signature Filed with authorized/valid electronic signature
PALAZZO DEL LAGO, LLC 401(K) PLAN 2010 203873486 2011-07-14 PALAZZO DEL LAGO, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 236110
Sponsor’s telephone number 9547643979
Plan sponsor’s address 550 S FEDERAL HIGHWAY, FT LAUDERDALE, FL, 33301

Plan administrator’s name and address

Administrator’s EIN 203873486
Plan administrator’s name PALAZZO DEL LAGO, LLC
Plan administrator’s address 550 S FEDERAL HIGHWAY, FT LAUDERDALE, FL, 33301
Administrator’s telephone number 9547643979

Signature of

Role Plan administrator
Date 2011-07-14
Name of individual signing ANAMARIE RIVERA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ADACHE DANIEL E Agent 550 SOUTH FEDERAL HIGHWAY, FT LAUDERDALE, FL, 33301

President

Name Role Address
ADACHE DANIEL E President 550 SOUTH FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33301

Chief Executive Officer

Name Role Address
KRYSTOFF JERROLD R Chief Executive Officer 550 SOUTH FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REINSTATEMENT 2011-01-13 No data No data
REGISTERED AGENT NAME CHANGED 2011-01-13 ADACHE, DANIEL E No data
REGISTERED AGENT ADDRESS CHANGED 2011-01-13 550 SOUTH FEDERAL HIGHWAY, FT LAUDERDALE, FL 33301 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
ARTICLES OF CORRECT-ION/NAME CHANGE 2005-06-27 PALAZZO DEL LAGO LLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900022663 LAPSED 502008CC01276XXXXMB PALM BCH CTY 2008-11-19 2013-12-08 $10907.40 REM GRAPHICS, INC., 107 CLUB DRIVE, PALM BEACH GARDENS, FL 33418

Court Cases

Title Case Number Docket Date Status
PALAZZO DEL LAGO, LLC VS IA ORLANDO PALAZZO, LLC, BUENA VISTA SHORES, L.P., JERROLD R. KRYSTOFF, RALPH HOLDEN AND DANIEL ADACHE 5D2016-4035 2016-11-29 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
48-2008-CA-019986-O

Parties

Name PALAZZO DEL LAGO LLC
Role Petitioner
Status Active
Representations Beverly A. Pohl, Christina Lehm
Name RALPH HOLDEN
Role Appellee
Status Active
Name BUENA VISTA SHORES, LP
Role Respondent
Status Active
Name IA ORLANDO PALAZZO, LLC
Role Respondent
Status Active
Representations MICHAEL KEAN, Michael S. Provenzale, GARY SOLES, Jennifer R. Dixon
Name JERROLD R. KRYSTOFF
Role Respondent
Status Active
Name DANIEL ADACHE
Role Respondent
Status Active
Name Hon. Alice L. Blackwell
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-01-17
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-01-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2016-12-27
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge ~ ON MERITS
Docket Date 2016-12-27
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition ~ ON MERITS
Docket Date 2016-12-13
Type Response
Subtype Response
Description RESPONSE
On Behalf Of IA ORLANDO PALAZZO, LLC
Docket Date 2016-12-13
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of IA ORLANDO PALAZZO, LLC
Docket Date 2016-12-08
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order
Docket Date 2016-12-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of IA ORLANDO PALAZZO, LLC
Docket Date 2016-12-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of IA ORLANDO PALAZZO, LLC
Docket Date 2016-12-01
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ BY 12/7
Docket Date 2016-11-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-11-29
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 11/29/16
On Behalf Of PALAZZO DEL LAGO, LLC
Docket Date 2016-11-29
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 11/29/16
On Behalf Of PALAZZO DEL LAGO, LLC
Docket Date 2016-11-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2016-11-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State