Entity Name: | CARILLON BEACH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 28 Mar 2007 (18 years ago) |
Date of dissolution: | 28 Mar 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Mar 2023 (2 years ago) |
Document Number: | L07000033244 |
FEI/EIN Number | 26-0777276 |
Address: | 100 MARKET STREET, Suite 100, CARILLON BEACH, FL 32413 |
Mail Address: | 100 MARKET STREET, Suite 100, CARILLON BEACH, FL 32413 |
ZIP code: | 32413 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILLIAMS, JACK G | Agent | 502 HARMON AVENUE, PANAMA CITY, FL 32401 |
Name | Role |
---|---|
CARILLON BEACH, INC. | Manager |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-03-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-20 | 100 MARKET STREET, Suite 100, CARILLON BEACH, FL 32413 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-20 | 100 MARKET STREET, Suite 100, CARILLON BEACH, FL 32413 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Warren Thomas Berg, Appellant(s) v. Carillon Beach Investments, LLC d/b/a Carillon Beach Resort Inn, a Florida Limited Liability Company; Carillon Beach Condominium Association, Inc.; Carillon Beach, LTD, a Florida Limited Partnership; Carillon Beach, Inc., a Florida Corporation; and Carillon Beach, LLC, a Florida Limited Liability Company, Appellee(s). | 1D2024-2158 | 2024-08-27 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Warren Thomas Berg |
Role | Appellant |
Status | Active |
Representations | Jerry Lewis Rumph, Jr. |
Name | CARILLON BEACH, LTD. |
Role | Appellee |
Status | Active |
Representations | Jack G Williams |
Name | CARILLON BEACH INN CONDOMINIUM ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | John Kevin Miller, Lilliana M. Farinas-Sabogal |
Name | CARILLON BEACH, INC. |
Role | Appellee |
Status | Active |
Representations | Jack G Williams |
Name | Carillon Beach Investments, LLC d/b/a Carillon Beach Resort Inn |
Role | Appellee |
Status | Active |
Representations | J Andrew Talbert |
Name | CARILLON BEACH, LLC |
Role | Appellee |
Status | Active |
Representations | Jack G Williams |
Name | Hon. William Scott Henry |
Role | Judge/Judicial Officer |
Status | Active |
Name | Bay Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-19 |
Type | Motions Other |
Subtype | Motion to Amend (other than brief) |
Description | Motion for Leave to Amend Notice of Appeal |
On Behalf Of | Warren Thomas Berg |
Docket Date | 2024-11-19 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
On Behalf Of | Warren Thomas Berg |
Docket Date | 2024-10-31 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
On Behalf Of | Warren Thomas Berg |
Docket Date | 2024-10-16 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | Record on Appeal Redacted-1186 pages |
On Behalf Of | Bay Clerk |
Docket Date | 2024-10-11 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Carillon Beach Inn Condominium Association, Inc. |
Docket Date | 2024-10-10 |
Type | Record |
Subtype | Index |
Description | Index |
On Behalf Of | Bay Clerk |
Docket Date | 2024-10-01 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Warren Thomas Berg |
Docket Date | 2024-10-01 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Amended/Additional Filing(s) Needed |
View | View File |
Docket Date | 2024-09-17 |
Type | Event |
Subtype | Fee Paid in Full |
Description | Fee Paid in Full |
View | View File |
Docket Date | 2024-09-17 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-08-28 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-08-26 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal, order attached |
On Behalf Of | Warren Thomas Berg |
Docket Date | 2025-01-07 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Warren Thomas Berg |
View | View File |
Docket Date | 2024-12-20 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
On Behalf Of | Warren Thomas Berg |
Docket Date | 2024-12-16 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order on Motion for Extension of Time to Serve Initial Brief |
View | View File |
Docket Date | 2024-11-19 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
Docket Date | 2024-11-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order on Motion for Extension of Time to Serve Initial Brief |
View | View File |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-03-28 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-03-22 |
Date of last update: 27 Jan 2025
Sources: Florida Department of State