Search icon

COSCAN PALM SPRINGS, LLC - Florida Company Profile

Company Details

Entity Name: COSCAN PALM SPRINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COSCAN PALM SPRINGS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Sep 2005 (20 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L05000093254
FEI/EIN Number 204076204

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 611 SABAL PALM ROAD, MIAMI, FL, 33137
Mail Address: 611 SABAL PALM ROAD, MIAMI, FL, 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIAZZA ALBERT C Manager 611 SABAL PALM ROAD, MIAMI, FL, 33137
NEAL MICHAEL Manager 72 W. PLAZA GRANADA, ISLAMORADA, FL, 33036
REGISTERED AGENTS OF FLORIDA, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-04 611 SABAL PALM ROAD, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2011-01-04 611 SABAL PALM ROAD, MIAMI, FL 33137 -
AMENDED AND RESTATEDARTICLES 2005-10-17 - -

Court Cases

Title Case Number Docket Date Status
VISION PALM SPRINGS, LLLP, VS COSCAN PALM SPRINGS, LLC, et al., 3D2017-0200 2017-01-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-3544

Parties

Name VISION PALM SPRINGS, LLLP
Role Appellant
Status Active
Representations Matthew P. Leto
Name Michael R. Neal
Role Appellee
Status Active
Name MICHAEL ANTHONY COMPANY
Role Appellee
Status Active
Name ANTHONY PAOLERCIO
Role Appellee
Status Active
Name COSCAN HOMES, LLC
Role Appellee
Status Active
Name COSCAN PALM SPRINGS, LLC
Role Appellee
Status Active
Representations DAVID A. ROTHSTEIN, STEVEN M. SELZ, JONATHAN S. ROBBINS, CARRIE ANN WOZNIAK
Name Albert C. Piazza
Role Appellee
Status Active
Name MICHAEL P AOLERCIO;
Role Appellee
Status Active
Name COSCAN CORPORATE HOLDINGS, LLC
Role Appellee
Status Active
Name HUGO LIBERTI
Role Appellee
Status Active
Name Hon. Bertila Soto
Role Judge/Judicial Officer
Status Active
Name HON. ERIC WM. HENDON
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-04-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-04-01
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellees’ motion for rehearing and, in the alternative, motion for certification of express and direct conflict is hereby denied. SALTER, FERNANDEZ and LINDSEY, JJ., concur.
Docket Date 2019-03-28
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S OPPOSITION TO APPELLEES'MOTION FOR REHEARING AND, IN THE ALTERNATIVE, MOTION FOR CERTIFICATION OF EXPRESS AND DIRECT CONFLICT
On Behalf Of VISION PALM SPRINGS, LLLP
Docket Date 2019-03-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLEES' MOTION FOR REHEARING AND, IN THEALTERNATIVE, MOTION FOR CERTIFICATION OF EXPRESSAND DIRECT CONFLICT
On Behalf Of COSCAN PALM SPRINGS, LLC
Docket Date 2019-02-27
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellees’ motion for appellate attorneys’ fees, it is ordered that said motion is hereby denied.
Docket Date 2019-02-27
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded with instructions.
Docket Date 2017-12-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-11-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of VISION PALM SPRINGS, LLLP
Docket Date 2017-11-08
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2017-10-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB- 17 days to 11/10/17
Docket Date 2017-10-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of VISION PALM SPRINGS, LLLP
Docket Date 2017-10-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of COSCAN PALM SPRINGS, LLC
Docket Date 2017-10-03
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-09-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of COSCAN PALM SPRINGS, LLC
Docket Date 2017-09-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-7 days to 9/29/17
Docket Date 2017-09-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of COSCAN PALM SPRINGS, LLC
Docket Date 2017-08-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 9/22/17
Docket Date 2017-08-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of COSCAN PALM SPRINGS, LLC
Docket Date 2017-07-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 8/23/17
Docket Date 2017-07-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of COSCAN PALM SPRINGS, LLC
Docket Date 2017-07-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of VISION PALM SPRINGS, LLLP
Docket Date 2017-06-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant¿s June 21, 2017 motion to supplement the record under seal is granted as set forth in motion and maintain status as filed under seal with the trial court. ROTHENBERG, EMAS and LUCK, JJ., concur.
Docket Date 2017-06-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-1 day to 6/22/17
Docket Date 2017-06-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of VISION PALM SPRINGS, LLLP
Docket Date 2017-06-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of VISION PALM SPRINGS, LLLP
Docket Date 2017-06-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ under sealed. (Unopposed)
On Behalf Of VISION PALM SPRINGS, LLLP
Docket Date 2017-05-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of VISION PALM SPRINGS, LLLP
Docket Date 2017-05-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 6/21/17
Docket Date 2017-04-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of COSCAN PALM SPRINGS, LLC
Docket Date 2017-04-10
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 6 RECORDS ( SEALED )
Docket Date 2017-04-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 5/22/17
Docket Date 2017-04-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of VISION PALM SPRINGS, LLLP
Docket Date 2017-01-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of VISION PALM SPRINGS, LLLP
Docket Date 2017-01-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2017-01-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-03-13
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-03-09
Amended and Restated Articles 2005-10-17
Florida Limited Liabilites 2005-09-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State