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 |
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 | |||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2014-07-08 |
Name of individual signing | ANAMARIE RIVERA |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
ADACHE DANIEL E | Agent | 550 SOUTH FEDERAL HIGHWAY, FT LAUDERDALE, FL, 33301 |
Name | Role | Address |
---|---|---|
ADACHE DANIEL E | President | 550 SOUTH FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33301 |
Name | Role | Address |
---|---|---|
KRYSTOFF JERROLD R | Chief Executive Officer | 550 SOUTH FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33301 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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