Search icon

PALOMINO PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: PALOMINO PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PALOMINO PROPERTIES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Nov 2006 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Dec 2018 (6 years ago)
Document Number: L06000112599
FEI/EIN Number 205988779

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

Mail Address: 16385 NW 112 CT, REDDICK, FL, 32686, US
Address: 8087 PALOMINO DR, LAKE WORTH, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STAMPLER HARRY Manager 5800 PEPPERTREE CIR W, DAVIE, FL, 33314
STAMPLER ANNETTE Auth 5800 PEPPERTREE CIRCLE WEST, DAVIE, FL, 33314
STAMPLER HARRY Agent 5800 PEPPERTREE CIR W, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
LC AMENDMENT 2018-12-05 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-21 8087 PALOMINO DR, LAKE WORTH, FL 33467 -
CHANGE OF MAILING ADDRESS 2011-02-21 8087 PALOMINO DR, LAKE WORTH, FL 33467 -
REGISTERED AGENT NAME CHANGED 2011-02-21 STAMPLER, HARRY -
REGISTERED AGENT ADDRESS CHANGED 2011-02-21 5800 PEPPERTREE CIR W, DAVIE, FL 33314 -

Court Cases

Title Case Number Docket Date Status
P.J.'S LAND CLEARING & EXCAVATING, INC., PATRICK WILSON and BUFFIE WILSON VS PALOMINO PROPERTIES, LLC 4D2019-1631 2019-06-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502014CA003006

Parties

Name P.J.'S LAND CLEARING & EXCAVATING INC.
Role Appellant
Status Active
Representations Scott C. Gherman
Name BUFFIE WILSON
Role Appellant
Status Active
Name PATRICK WILSON LLC
Role Appellant
Status Active
Name PALOMINO PROPERTIES, LLC
Role Appellee
Status Active
Representations SALVATORE G. SCRO
Name Hon. Cymonie Rowe
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-13
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**Upon consideration of the November 12, 2019 motion to dismiss, it is ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellants' initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2019-11-12
Type Record
Subtype Appendix
Description Appendix
On Behalf Of PALOMINO PROPERTIES, LLC
Docket Date 2019-11-12
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of PALOMINO PROPERTIES, LLC
Docket Date 2019-11-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s October 31, 2019 motion for extension of time is granted, and appellant shall serve the initial brief within seven (7) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-10-31
Type Response
Subtype Response
Description Response
On Behalf Of PALOMINO PROPERTIES, LLC
Docket Date 2019-10-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of P.J.'S LAND CLEARING & EXCAVATING, INC.
Docket Date 2019-10-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ Upon consideration of appellee’s September 26, 2019 objection, it is ORDERED that appellants’ September 19, 2019 second motion for extension of time to file initial brief is granted in part, and appellants shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-09-26
Type Record
Subtype Appendix
Description Appendix
On Behalf Of PALOMINO PROPERTIES, LLC
Docket Date 2019-09-26
Type Response
Subtype Objection
Description Objection
On Behalf Of PALOMINO PROPERTIES, LLC
Docket Date 2019-09-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of P.J.'S LAND CLEARING & EXCAVATING, INC.
Docket Date 2019-08-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ August 12, 2019 motion for extension of time is granted, and appellants shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-08-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of P.J.'S LAND CLEARING & EXCAVATING, INC.
Docket Date 2019-08-07
Type Record
Subtype Transcript
Description Transcript Received ~ 447 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2019-08-05
Type Record
Subtype Record on Appeal
Description Received Records ~ 2277 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2019-06-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of P.J.'S LAND CLEARING & EXCAVATING, INC.
Docket Date 2019-06-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PALOMINO PROPERTIES, LLC
Docket Date 2019-06-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-06-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-06-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-05-21
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of PALOMINO PROPERTIES, LLC
Docket Date 2020-05-21
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that appellee’s May 21, 2020 notice of unavailability is stricken as unauthorized.
Docket Date 2020-04-07
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2020-02-27
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that appellee’s February 25, 2020 cross-reply brief and appendix to cross-reply brief are stricken as unauthorized.
Docket Date 2020-02-25
Type Response
Subtype Objection
Description Objection ~ *TO REQUEST FOR OA*
On Behalf Of PALOMINO PROPERTIES, LLC
Docket Date 2020-02-25
Type Record
Subtype Appendix
Description Appendix
On Behalf Of PALOMINO PROPERTIES, LLC
Docket Date 2020-02-25
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of PALOMINO PROPERTIES, LLC
Docket Date 2020-02-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of P.J.'S LAND CLEARING & EXCAVATING, INC.
Docket Date 2020-02-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ (OBJECTION FILED 2/25/20)
On Behalf Of P.J.'S LAND CLEARING & EXCAVATING, INC.
Docket Date 2020-02-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant’s February 10, 2020 motion for extension of time is granted, and appellant shall serve the reply brief on or before February 17, 2020. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2020-02-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of P.J.'S LAND CLEARING & EXCAVATING, INC.
Docket Date 2020-01-30
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of P.J.'S LAND CLEARING & EXCAVATING, INC.
Docket Date 2020-01-30
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 10 DAYS TO 02/09/2020
Docket Date 2020-01-02
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellee’s appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2020-01-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PALOMINO PROPERTIES, LLC
Docket Date 2020-01-02
Type Record
Subtype Appendix
Description Appendix to Brief ~ AMENDED
On Behalf Of PALOMINO PROPERTIES, LLC
Docket Date 2019-12-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee’s December 24, 2019 motion for extension of time is granted, and appellee shall serve the answer brief within ten (10) days from the current due date. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee’s right to file a brief or otherwise participate in this appeal.
Docket Date 2019-12-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of PALOMINO PROPERTIES, LLC
Docket Date 2019-12-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of P.J.'S LAND CLEARING & EXCAVATING, INC.
Docket Date 2019-12-02
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that, upon consideration of appellant's’ November 26, 2019 response, this court’s November 13, 2019 order to show cause is discharged. The initial brief is deemed timely filed as of the date of this order. Further, ORDERED that appellee's November 26, 2019 “motion to dismiss appellants’ appeal for failure to comply with November 13, 2019 order and failure to timely file response to order to show cause or to file appellants’ initial brief and for an award of attorney’s fees to appellee against appellants” is denied.
Docket Date 2019-11-26
Type Record
Subtype Appendix
Description Appendix ~ AMENDED
On Behalf Of PALOMINO PROPERTIES, LLC
Docket Date 2019-11-26
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of PALOMINO PROPERTIES, LLC
Docket Date 2019-11-26
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of P.J.'S LAND CLEARING & EXCAVATING, INC.
Docket Date 2019-06-05
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2019-06-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-06-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of P.J.'S LAND CLEARING & EXCAVATING, INC.
PJ'S LAND CLEARING & EXCAVATING, ET AL. VS PALOMINO PROPERTIES, LLC 4D2015-4579 2015-12-03 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2014CA003006MB

Parties

Name PATRICK WILSON LLC
Role Appellant
Status Active
Name BUFFIE WILSON
Role Appellant
Status Active
Name PJ'S LAND CLEARING & EXCAVATING
Role Appellant
Status Active
Representations Patrick W. Maraist
Name PALOMINO PROPERTIES, LLC
Role Appellee
Status Active
Representations SALVATORE G. SCRO
Name Hon. Lisa S. Small
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-08-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-07-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellants' April 5, 2016 motion for attorneys' fees and costs is denied.
Docket Date 2016-07-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-05-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PJ'S LAND CLEARING & EXCAVATING
Docket Date 2016-05-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PJ'S LAND CLEARING & EXCAVATING
Docket Date 2016-04-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's April 13, 2016 motion for extension of time is granted, and appellant shall serve the reply brief within fourteen (14) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2016-04-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of PJ'S LAND CLEARING & EXCAVATING
Docket Date 2016-04-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PJ'S LAND CLEARING & EXCAVATING
Docket Date 2016-04-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PALOMINO PROPERTIES, LLC
Docket Date 2016-03-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PALOMINO PROPERTIES, LLC
Docket Date 2016-03-28
Type Record
Subtype Appendix
Description Appendix to Brief ~ ANSWER BRIEF
On Behalf Of PALOMINO PROPERTIES, LLC
Docket Date 2016-03-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' March 7, 2016 motion for extension of time is granted. Appellants' initial brief was filed March 9, 2016.
Docket Date 2016-03-11
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of PJ'S LAND CLEARING & EXCAVATING
Docket Date 2016-03-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PJ'S LAND CLEARING & EXCAVATING
Docket Date 2016-03-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of PJ'S LAND CLEARING & EXCAVATING
Docket Date 2016-02-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' February 26, 2016 motion for extension of time is granted, and appellants shall serve the initial brief within seven (7) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-02-26
Type Response
Subtype Objection
Description Objection ~ TO MOTION FOR EXT. OF TIME.
On Behalf Of PALOMINO PROPERTIES, LLC
Docket Date 2016-02-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of PJ'S LAND CLEARING & EXCAVATING
Docket Date 2016-02-23
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that upon consideration of appellants' response filed February 18, 2016, this court's January 26, 2016 order to show cause is discharged; further,ORDERED that appellants shall file the initial brief and appendix by no later than February 29, 2016. In addition, if the initial brief is not served within the time provided for in this order, the above styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-02-18
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of PJ'S LAND CLEARING & EXCAVATING
Docket Date 2016-02-18
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Deny Relinquishment of Jurisdiction ~ Upon consideration of appellee's February 5, 2016 response, it is ORDERED that appellants' January 28, 2016 motion to motion to relinquish jurisdiction to the trial court based upon a January 26, 2016 recusal order of the trial judge that issued the orders on appeal is denied.
Docket Date 2016-02-05
Type Response
Subtype Response
Description Response ~ TO MOTION TO RELINQUISH JURISDICTION **SEE 2/18/16 ORDER**
On Behalf Of PALOMINO PROPERTIES, LLC
Docket Date 2016-01-28
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of PJ'S LAND CLEARING & EXCAVATING
Docket Date 2016-01-26
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, on or before February 8, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellants' initial brief and appendix have not been filed with this court as of this date, pursuant to Florida Rule of Appellate Procedure 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2015-12-28
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Rehearing Interim Order ~ ORDERED that the appellant's December 11, 2015 motion for rehearing, for clarification or for a written decision as to this court's December 11, 2015 order is denied.
Docket Date 2015-12-17
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of PALOMINO PROPERTIES, LLC
Docket Date 2015-12-16
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING, ETC.
On Behalf Of PALOMINO PROPERTIES, LLC
Docket Date 2015-12-15
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that Salvatore G. Scro, Esquire's December 11, 2015 Notice of Unavailability is stricken as unauthorized.
Docket Date 2015-12-14
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of PALOMINO PROPERTIES, LLC
Docket Date 2015-12-11
Type Record
Subtype Appendix
Description Appendix ~ TO EMERGENCY MOTION
On Behalf Of PJ'S LAND CLEARING & EXCAVATING
Docket Date 2015-12-11
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ ORDERED that appellant¿s December 10, 2015 request for emergency treatment is denied as moot; further, ORDERED that appellant¿s December 10, 2015 emergency motion to stay is denied.
Docket Date 2015-12-11
Type Notice
Subtype Notice
Description Notice ~ **STRICKEN** OF UNAVAILABILITY
On Behalf Of PALOMINO PROPERTIES, LLC
Docket Date 2015-12-11
Type Response
Subtype Response
Description Response ~ TO EMERGENCY MOTION TO STAY
On Behalf Of PALOMINO PROPERTIES, LLC
Docket Date 2015-12-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ FOR CLARIFICATION OR FOR A WRITTEN DECISION AS TO THE 12/11/15 ORDER DENYING STAY
On Behalf Of PJ'S LAND CLEARING & EXCAVATING
Docket Date 2015-12-10
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
On Behalf Of PJ'S LAND CLEARING & EXCAVATING
Docket Date 2015-12-10
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending ~ WITH 15-4502
On Behalf Of PJ'S LAND CLEARING & EXCAVATING
Docket Date 2015-12-07
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order Requiring Amended Certificate Service ~ ORDERED that appellant shall file, within five (5) days from the date of this order, a notice containing the physical address of every party in the certificate of service.The physical address of any attorney or party served with any pleading filed in this court must be provided along with any email address of that party used for service. See this court's Notice to Attorneys and to Parties Representing Themselves, Paragraph 3. The physical address of persons served shall be listed below the certificate of service.
Docket Date 2015-12-07
Type Notice
Subtype Notice
Description Notice ~ OF PHYSICAL ADDRESSES OF PARTIES
On Behalf Of PJ'S LAND CLEARING & EXCAVATING
Docket Date 2015-12-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-12-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED COPY
On Behalf Of PJ'S LAND CLEARING & EXCAVATING
Docket Date 2015-12-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
PALOMINO PROPERTIES, LLC VS PJ'S LAND CLEARING & EXCAVATING, INC., ET AL. 4D2015-4502 2015-11-30 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2014CA003006 AH

Parties

Name PALOMINO PROPERTIES, LLC
Role Appellant
Status Active
Representations SALVATORE G. SCRO
Name BUFFIE WILSON
Role Appellee
Status Active
Name PATRICK WILSON LLC
Role Appellee
Status Active
Name PJ'S LAND CLEARING & EXCAVATING
Role Appellee
Status Active
Representations Patrick W. Maraist
Name Hon. Lisa S. Small
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-12-17
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the December 3, 2015 notice of voluntary dismissal, this appeal is dismissed; further, Upon consideration of the December 10, 2015 notice of similar case pending filed in case numbers 4D15-4502 and 4D15-4579, it is ORDERED that appellees/cross-appellants' cross appeal in case number 4D15-4502 is dismissed as being from a nonfinal, nonappealable order. Review of the order appealed in 4D15-4502 can be accomplished in the pending appeal of the final judgment for possession in 4D15-4579.
Docket Date 2015-12-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ *CROSS APPEAL WAS DISMISSED AS BEING FROM A NONFINAL, NONAPPEALABLE ORDER*
Docket Date 2015-12-10
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending ~ WITH 15-4579
On Behalf Of PJ'S LAND CLEARING & EXCAVATING
Docket Date 2015-12-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of PALOMINO PROPERTIES, LLC
Docket Date 2015-12-02
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ *CROSS APPEAL DISMISSED AS BEING FROM A NONFINAL, NONAPPEALABLE ORDER* WAITING FOR CERT. COPY FROM L.T. (ATTORNEY WILL BE FILING THE FEE WHEN WE RECEIVE THE CERT. COPY)
On Behalf Of PJ'S LAND CLEARING & EXCAVATING
Docket Date 2015-12-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-12-01
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the portion of the order granting an evidentiary hearing on Plaintiff¿s motion for Default for Failure to Pay Rent Into Court Registry and for Immediate Possession is a non-final, appealable order under Florida Rules of Appellate Procedure 9.130; furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2015-11-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PALOMINO PROPERTIES, LLC
Docket Date 2015-11-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-19
LC Amendment 2018-12-05
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-02-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State