Entity Name: | PALM RIDGE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 22 Sep 2006 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Feb 2011 (14 years ago) |
Document Number: | L06000093438 |
FEI/EIN Number | 20-5862315 |
Address: | 510 CR 466 STE 204, LADY LAKE, FL 32159 |
Mail Address: | 510 CR 466 STE 204, LADY LAKE, FL 32159 |
ZIP code: | 32159 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOSCANI, JOHN S | Agent | 510 CR 466 STE 204, LADY LAKE, FL 32159 |
Name | Role | Address |
---|---|---|
NICHOLAS CHIMIENTI MANAGEMENT CORP | Managing Member | 4746 SOUTH OCEAN DR TH2, HIGHLAND BEACH, FL 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-07 | 510 CR 466 STE 204, LADY LAKE, FL 32159 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-07 | 510 CR 466 STE 204, LADY LAKE, FL 32159 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-07 | 510 CR 466 STE 204, LADY LAKE, FL 32159 | No data |
REGISTERED AGENT NAME CHANGED | 2013-09-03 | TOSCANI, JOHN S | No data |
REINSTATEMENT | 2011-02-16 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
CANCEL ADM DISS/REV | 2009-02-17 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
LC AMENDMENT | 2006-11-01 | No data | No data |
LC AMENDMENT | 2006-10-19 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MACWCP, III Corp., Appellant(s), v. Randy Mask, in his official capacity as Sumter County Tax Collector and Sumter County, Florida, Appellee(s). | 5D2024-1696 | 2024-06-21 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MACWCP III CORP. |
Role | Appellant |
Status | Active |
Representations | Thomas Peter Malnati |
Name | Randy Mask |
Role | Appellee |
Status | Active |
Representations | Jennifer Cruz Rey, Clifford Alan Taylor |
Name | Sumter County, Florida |
Role | Appellee |
Status | Active |
Representations | Jennifer Cruz Rey |
Name | Buffalo Ridge Property Owners Association, Inc. |
Role | Appellee |
Status | Active |
Representations | Benjamin Ashley Burleson |
Name | LAUREN PLAZA CONDOMINIUM ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | Phil A D'Aniello |
Name | Brett Compton |
Role | Appellee |
Status | Active |
Representations | Phil A D'Aniello |
Name | Lynn Compton |
Role | Appellee |
Status | Active |
Representations | Phil A D'Aniello |
Name | Kristie Marie Healis |
Role | Judge/Judicial Officer |
Status | Active |
Name | Sumter Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Palm Ridge Plaza Property Owners Association, Inc. |
Role | Appellee |
Status | Active |
Representations | Bradford Justin Tropello |
Name | PALM RIDGE LLC |
Role | Appellee |
Status | Active |
Representations | Charles David Johnson |
Docket Entries
Docket Date | 2024-11-25 |
Type | Notice |
Subtype | Notice |
Description | Notice of Oral Argument |
View | View File |
Docket Date | 2024-11-01 |
Type | Response |
Subtype | OA Preference Request |
Description | AE'S OA Preference Request |
On Behalf Of | Randy Mask |
Docket Date | 2024-10-31 |
Type | Response |
Subtype | OA Preference Request |
Description | AA'S OA Preference Request |
On Behalf Of | MACWCP, III Corp. |
Docket Date | 2024-10-31 |
Type | Order |
Subtype | Order |
Description | Oral Argument Preference Request |
View | View File |
Docket Date | 2024-10-30 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Motion/Request for Oral Argument |
On Behalf Of | MACWCP, III Corp. |
Docket Date | 2024-10-30 |
Type | Brief |
Subtype | Reply Brief |
Description | Reply Brief |
On Behalf Of | MACWCP, III Corp. |
View | View File |
Docket Date | 2024-10-24 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | 10/17 APPX IS ACCEPTED |
View | View File |
Docket Date | 2024-10-17 |
Type | Record |
Subtype | Appendix to Answer Brief |
Description | Appendix to Answer Brief OF PLEADINGS IN CASE NO.: 2021-CA-000307 TAKEN BY JUDICIAL NOTICE IN THE LOWER TRIBUNAL |
On Behalf Of | Randy Mask |
Docket Date | 2024-10-14 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion FOR LEAVE TO FILE APX |
On Behalf Of | Randy Mask |
Docket Date | 2024-10-14 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief |
On Behalf Of | Randy Mask |
View | View File |
Docket Date | 2024-09-20 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension of Time - Answer Brief to 10/7 |
On Behalf Of | Randy Mask |
Docket Date | 2024-09-17 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Randy Mask |
Docket Date | 2024-08-26 |
Type | Record |
Subtype | Appendix to Initial Brief |
Description | Appendix to Initial Brief |
On Behalf Of | MACWCP, III Corp. |
Docket Date | 2024-08-26 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | Order Discharging Show Cause Order; ROA FILED; OTSC DISCHARGED |
View | View File |
Docket Date | 2024-08-26 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | MACWCP, III Corp. |
View | View File |
Docket Date | 2024-08-22 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal; 550 pages |
On Behalf Of | Sumter Clerk |
Docket Date | 2024-08-22 |
Type | Order |
Subtype | Show Cause for Brief or Record on Appeal |
Description | Show Cause for Record on Appeal; AA W/IN 10 DYS RE: ROA |
View | View File |
Docket Date | 2024-07-01 |
Type | Event |
Subtype | Fee Paid in Full |
Description | Fee Paid in Full |
View | View File |
Docket Date | 2024-06-21 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-06-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-06-21 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal - Filed Below 6/18/2024 |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Sumter County 2019-CA-00268 |
Parties
Name | MACWCP III CORP. |
Role | Appellant |
Status | Active |
Representations | Richard W. Hennings |
Name | Lynn Compton |
Role | Appellee |
Status | Active |
Name | Buffalo Ridge Property Owners Association, Inc. |
Role | Appellee |
Status | Active |
Representations | Charles D. Johnson, John F. Loar, Benjamin Burleson, Bradford J. Tropello |
Name | Palm Ridge Plaza Property Owners Association, Inc. |
Role | Appellee |
Status | Active |
Name | LAUREN PLAZA CONDOMINIUM ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | PALM RIDGE LLC |
Role | Appellee |
Status | Active |
Name | Brett Compton |
Role | Appellee |
Status | Active |
Name | DORADO GROUP, LLC |
Role | Appellee |
Status | Active |
Name | Hon. Mary Hatcher |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Sumter |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-01-10 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-12-21 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2021-12-02 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ AA'S ZOOM RESPONSE |
On Behalf Of | MACWCP III, Corp. |
Docket Date | 2021-12-01 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ AE'S ZOOM RESPONSE |
On Behalf Of | Buffalo Ridge Property Owners Association, Inc. |
Docket Date | 2021-11-19 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ REQUESTING ORAL ARGUMENT BE PRESENTED VIA REMOTE ACCESS |
On Behalf Of | Buffalo Ridge Property Owners Association, Inc. |
Docket Date | 2021-10-15 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | NOTICE OF ORAL ARGUMENT |
On Behalf Of | MACWCP III, Corp. |
Docket Date | 2021-09-30 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike |
On Behalf Of | Buffalo Ridge Property Owners Association, Inc. |
Docket Date | 2021-09-20 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Reply Brief |
On Behalf Of | MACWCP III, Corp. |
Docket Date | 2021-09-17 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | MACWCP III, Corp. |
Docket Date | 2021-08-19 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ FOR AE, BUFFALO RIDGE PROPERTY OWNERS' ASSOCIATION, INC. |
On Behalf Of | Buffalo Ridge Property Owners Association, Inc. |
Docket Date | 2021-08-02 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 8/19 -AMENDED |
On Behalf Of | Buffalo Ridge Property Owners Association, Inc. |
Docket Date | 2021-07-30 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Buffalo Ridge Property Owners Association, Inc. |
Docket Date | 2021-07-06 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 847 PAGES |
On Behalf Of | Clerk Sumter |
Docket Date | 2021-07-05 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | MACWCP III, Corp. |
Docket Date | 2021-07-05 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | MACWCP III, Corp. |
Docket Date | 2021-05-21 |
Type | Order |
Subtype | Order on Motion to Consolidate |
Description | ORD-Granting Consolidation ~ W/ 5D21-909 |
Docket Date | 2021-05-17 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 5/7 ORDER |
On Behalf Of | MACWCP III, Corp. |
Docket Date | 2021-05-07 |
Type | Order |
Subtype | Order on Consolidation |
Description | ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ PARTIES W/IN 10 DYS ADVISE RE: 5D21-909 & 5D21-913 CONSOLIDATED... |
Docket Date | 2021-05-06 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation |
Docket Date | 2021-04-26 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE John F. Loar 0110386 |
On Behalf Of | Buffalo Ridge Property Owners Association, Inc. |
Docket Date | 2021-04-24 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ PER; 04/16/21 ORDER |
On Behalf Of | MACWCP III, Corp. |
Docket Date | 2021-04-24 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | MACWCP III, Corp. |
Docket Date | 2021-04-16 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA ~ W/I 10 DAYS |
Docket Date | 2021-04-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2021-04-15 |
Type | Order |
Subtype | Mediation Letter to LT |
Description | Mediation Letter to L.T. |
Docket Date | 2021-04-15 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 04/12/21 |
On Behalf Of | MACWCP III, Corp. |
Docket Date | 2021-04-15 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-01-05 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-01-09 |
ANNUAL REPORT | 2019-01-07 |
ANNUAL REPORT | 2018-01-08 |
ANNUAL REPORT | 2017-01-04 |
ANNUAL REPORT | 2016-01-04 |
Date of last update: 27 Jan 2025
Sources: Florida Department of State