Search icon

PALM RIDGE LLC

Company Details

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

Agent

Name Role Address
TOSCANI, JOHN S Agent 510 CR 466 STE 204, LADY LAKE, FL 32159

Managing Member

Name Role Address
NICHOLAS CHIMIENTI MANAGEMENT CORP Managing Member 4746 SOUTH OCEAN DR TH2, HIGHLAND BEACH, FL 33487

Events

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

Court Cases

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
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-000268

Parties

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
MACWCP III, CORP., A DELAWARE CORPORATION REGISTERED TO DO BUSINESS IN THE STATE OF FLORIDA VS BUFFALO RIDGE PROPERTY OWNERS ASSOCIATION, INC., A FLORIDA CORPORATION, PALM RIDGE PLAZA PROPERTY OWNERS ASSOCIATION, INC., A DISSOLVED FLORIDA CORPORATION, LAUREN ASSOCIATION INC., ETC. ET AL 5D2021-0913 2021-04-15 Closed
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

Documents

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