Entity Name: | ROCHELLE HOLDINGS V, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ROCHELLE HOLDINGS V, 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: |
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: | 06 Feb 2006 (19 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L06000013318 |
FEI/EIN Number |
421697623
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 251 Heronwood Cir., Deltona, FL, 32725, US |
Mail Address: | 251 Heronwood Cir., Deltona, FL, 32725, US |
ZIP code: | 32725 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
ROCHELLE HOLDINGS III, LLC | Agent |
ROCHELLE HOLDINGS III, LLC | Othe |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-01 | 251 Heronwood Cir., Deltona, FL 32725 | - |
CHANGE OF MAILING ADDRESS | 2017-05-01 | 251 Heronwood Cir., Deltona, FL 32725 | - |
REGISTERED AGENT NAME CHANGED | 2017-05-01 | Rochelle Holdings III, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-01 | 251 Heronwood Cir., Deltona, FL 32725 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15001135561 | TERMINATED | 2009-CA-26702 | 9TH JUDICIAL CIR., ORANGE CO. | 2015-11-20 | 2020-12-21 | $464,553.42 | FLORIDA COMMUNITY BANK, N.A., 7900 SUMMERLIN LAKES DRIVE, FORT MYERS, FL 33907 |
J14000934678 | TERMINATED | 2009-CA-026702-O | 9TH CIRCUIT, ORANGE COUNTY | 2014-10-24 | 2019-11-04 | $464,553.42 | FLORIDA COMMUNITY BANK, N.A., 7900 SUMMERLIN LAKES DR., FORT MYERS, FL 33907 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ROCHELLE HOLDINGS V, LLC, JAMES R. PALMER, LISA J. PALMER AND THE LAW OFFICES OF PALMER, REIFLER & ASSOCIATES, P.A. VS FLORIDA COMMUNITY BANK | 5D2015-4491 | 2015-12-29 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Lisa J. Palmer |
Role | Appellant |
Status | Active |
Name | JAMES R. PALMER |
Role | Appellant |
Status | Active |
Name | ROCHELLE HOLDINGS V, LLC |
Role | Appellant |
Status | Active |
Representations | James M. Talley |
Name | LAW OFFICES OF PALMER, REIFLER & ASSOC, PA |
Role | Appellant |
Status | Active |
Name | FLORIDA COMMUNITY BANK |
Role | Appellee |
Status | Active |
Representations | Andrew Fulton |
Name | Hon. Janet C. Thorpe |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-05-06 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2016-05-06 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2016-04-19 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2016-04-19 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2016-04-18 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ JT STIP |
On Behalf Of | ROCHELLE HOLDINGS V, LLC |
Docket Date | 2016-03-28 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ JT STIP FOR SUBST OF COUNSEL |
On Behalf Of | FLORIDA COMMUNITY BANK |
Docket Date | 2016-03-22 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AGREED EOT TO FILE INIT BRF TO 5/7 |
On Behalf Of | ROCHELLE HOLDINGS V, LLC |
Docket Date | 2016-02-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Court Reporter |
Description | Grant EOT Court Reporter Transcript-CR Req. |
Docket Date | 2016-02-08 |
Type | Motions Relating to Records |
Subtype | Motion for Extension of Time for Court Reporter |
Description | Motion Extension of Time Cort Rpter Trans-Cr Req |
Docket Date | 2016-02-08 |
Type | Misc. Events |
Subtype | Court Reporter Acknowledgement Letter |
Description | Court Reporter Ack. Letter ~ AMENDED |
Docket Date | 2016-01-13 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation |
Docket Date | 2016-01-12 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AE DONALD A. MIHOKOVICH 0858447 |
On Behalf Of | FLORIDA COMMUNITY BANK |
Docket Date | 2016-01-11 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE DONALD A. MIHOKOVICH 0858447 |
On Behalf Of | FLORIDA COMMUNITY BANK |
Docket Date | 2016-01-08 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AA JAMES M. TALLEY 0331961 |
On Behalf Of | ROCHELLE HOLDINGS V, LLC |
Docket Date | 2016-01-05 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | FLORIDA COMMUNITY BANK |
Docket Date | 2015-12-29 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2015-12-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2015-12-29 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 12/21/15 |
On Behalf Of | ROCHELLE HOLDINGS V, LLC |
Docket Date | 2015-12-29 |
Type | Mediation |
Subtype | Other |
Description | Mediation Packet |
Docket Date | 2015-12-29 |
Type | Order |
Subtype | Mediation Letter to LT |
Description | Mediation Letter to L.T. |
Name | Date |
---|---|
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-08 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-04-27 |
ANNUAL REPORT | 2009-04-09 |
ANNUAL REPORT | 2008-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State