Search icon

CLUB LAND LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Debts

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

Court Cases

Title Case Number Docket Date Status
FERNANDO CARMONA VS PANZER LAW, P.A., et al. 4D2015-2987 2015-08-05 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
2015001300 AD

Parties

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

Documents

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