Entity Name: | CLUB LAND LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CLUB LAND 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 16 Aug 2005 (20 years ago) |
Document Number: | L05000080427 |
FEI/EIN Number |
203145818
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3174 LAKE WORTH ROAD, PALM SPRINGS, FL, 33461 |
Mail Address: | 1751 West Tenth Street, Riviera Beach, FL, 33404, US |
ZIP code: | 33461 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CICERONI ROBERT F | Managing Member | 1751 West Tenth Street, Riviera Beach, FL, 33404 |
SCHNEIDER CARRAN | Manager | 1751 West Tenth Street, Riviera Beach, FL, 33404 |
CICERONI ROBERT F | Agent | 1751 West Tenth Street, Riviera Beach, FL, 33404 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2014-03-26 | 3174 LAKE WORTH ROAD, PALM SPRINGS, FL 33461 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-26 | 1751 West Tenth Street, Riviera Beach, FL 33404 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-26 | CICERONI, ROBERT F | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-07-02 | 3174 LAKE WORTH ROAD, PALM SPRINGS, FL 33461 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000117343 | TERMINATED | 1000000725643 | PALM BEACH | 2017-02-15 | 2037-03-03 | $ 6,685.25 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J17000091381 | TERMINATED | 1000000732943 | PALM BEACH | 2017-01-25 | 2037-02-16 | $ 2,533.89 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FERNANDO CARMONA VS PANZER LAW, P.A., et al. | 4D2015-2987 | 2015-08-05 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FERNANDO CARMONA |
Role | Appellant |
Status | Active |
Representations | Charles Wender |
Name | PANZER LAW, P.A. |
Role | Appellee |
Status | Active |
Representations | GILBERT PANZER |
Name | CLUB LAND LLC |
Role | Appellee |
Status | Active |
Name | ENDROMIX, LLC |
Role | Appellee |
Status | Active |
Name | Hon. Gregory M. Keyser |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-10-07 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the October 1, 2015 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2015-10-07 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2015-10-01 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | FERNANDO CARMONA |
Docket Date | 2015-09-17 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ TWO (2) VOLUMES |
Docket Date | 2015-08-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2015-08-05 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2015-08-05 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | FERNANDO CARMONA |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-07-02 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-05-30 |
ANNUAL REPORT | 2016-03-31 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State