Search icon

ROCHELLE HOLDINGS V, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role
ROCHELLE HOLDINGS III, LLC Agent
ROCHELLE HOLDINGS III, LLC Othe

Events

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 -

Debts

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

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2009-CA-026702-O

Parties

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.

Documents

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