Search icon

CLUB VILLAGE, LLC - Florida Company Profile

Company Details

Entity Name: CLUB VILLAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLUB VILLAGE, 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: 02 Aug 2007 (18 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: L07000079145
FEI/EIN Number 260634044

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

Address: 5901 NE 7th Avenue, BOCA RATON, FL, 33487, US
Mail Address: 5901 NE 7th Avenue, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEFALCO FRED Managing Member 5901 NE 7th Avenue, BOCA RATON, FL, 33487
DEFALCO FRED Agent 5901 NE 7th Avenue, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 5901 NE 7th Avenue, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2017-04-28 5901 NE 7th Avenue, BOCA RATON, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 5901 NE 7th Avenue, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 2009-05-12 DEFALCO, FRED -

Court Cases

Title Case Number Docket Date Status
FRED DEFALCO and CLUB VILLAGE, LLC. VS C.F. SBC PLEDGOR 1 2012-TRUST 4D2016-2463 2016-07-20 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502012CA012536XXXXMB

Parties

Name FRED DEFALCO
Role Appellant
Status Active
Representations Brian K. Korte, Scott J. Wortman
Name CLUB VILLAGE, LLC
Role Appellant
Status Active
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name C.F. SBC PLEDGOR 1 2012-TRUST
Role Appellee
Status Active
Representations C. BROOKS RICCA, JR., Charles H. Bechert, I I I, PETER J. MALECKI, FLORIDA LITIGATION LAW FIRM, Joseph Ianno, Dean A. Morande, KRISTIN A. GORE
Name Hon. Edward A. Garrison
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-04-06
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the April 4, 2017 joint notice of voluntary dismissal, this case is dismissed; further,ORDERED that appellee's February 10, 2017 motion for appellate attorneys' fees and appellants' March 13, 2017 motion to stay are moot.
Docket Date 2017-04-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of FRED DEFALCO
Docket Date 2017-03-30
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within five (5) days from the date of this order, to appellant's March 13, 2017 motion to stay.
Docket Date 2017-03-13
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of FRED DEFALCO
Docket Date 2017-03-02
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 4/1/17.
On Behalf Of FRED DEFALCO
Docket Date 2017-02-10
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of C.F. SBC PLEDGOR 1 2012-TRUST
Docket Date 2017-02-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of C.F. SBC PLEDGOR 1 2012-TRUST
Docket Date 2017-02-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of C.F. SBC PLEDGOR 1 2012-TRUST
Docket Date 2017-02-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of C.F. SBC PLEDGOR 1 2012-TRUST
Docket Date 2017-01-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 2/10/17.
On Behalf Of C.F. SBC PLEDGOR 1 2012-TRUST
Docket Date 2016-12-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 1/11/17.
On Behalf Of C.F. SBC PLEDGOR 1 2012-TRUST
Docket Date 2016-11-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FRED DEFALCO
Docket Date 2016-10-31
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 28, 2016 unopposed motion for extension of time is granted, and appellant shall serve the initial brief on or before November 14, 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 2016-10-28
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 FRED DEFALCO
Docket Date 2016-10-10
Type Order
Subtype Order re Stay
Description Stay is lifted, case to proceed ~ ORDERED that appellant's September 26, 2016 motion to lift stay is granted. The stay is lifted, the appeal shall proceed, and appellant shall file its initial brief within twenty (20) days from the date of this order.
Docket Date 2016-09-28
Type Response
Subtype Response
Description Response ~ TO MOTION TO LIFT STAY AND FOR EXTENSION FOR INITIAL BRIEF.
On Behalf Of C.F. SBC PLEDGOR 1 2012-TRUST
Docket Date 2016-09-26
Type Misc. Events
Subtype Status Report
Description Status Report ~ *AND* MOTION TO LIFT STAY.
On Behalf Of FRED DEFALCO
Docket Date 2016-09-22
Type Order
Subtype Order Bankruptcy
Description ORD-Case Stayed Pending Bankruptcy ~ A suggestion of bankruptcy having been filed, and it appearing that no cause exists as to why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362, it is ORDERED that:This appeal is stayed. If the bankruptcy case becomes closed, dismissed, or modified to permit this appeal to proceed, then appellant shall promptly, and in no event later than twenty (20) days after the event has occurred, notify this court in writing that this appeal may proceed.Unless this appeal is voluntarily dismissed, appellant, within ninety (90) days from the date of this order, and then every ninety (90) days thereafter, shall notify this court as to the status of the bankruptcy case.
Docket Date 2016-09-19
Type Response
Subtype Response
Description Response ~ REGARDING BANKRUPTCY FILING.
On Behalf Of C.F. SBC PLEDGOR 1 2012-TRUST
Docket Date 2016-09-01
Type Record
Subtype Transcript
Description Transcript Received ~ (218 PAGES)
Docket Date 2016-08-30
Type Order
Subtype Show Cause re Bankruptcy
Description Order on Suggestion of Bankruptcy ~ A suggestion of bankruptcy having been filed, it is ORDERED that all parties shall show cause in writing, if any there be, within twenty (20) days from the date of this order, why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362. If a party believes that no such cause exists, that party need not file a response.
Docket Date 2016-08-26
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of FRED DEFALCO
Docket Date 2016-08-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ JOSEPH IANNO, JR. AND KRISTIN A. GORE
On Behalf Of C.F. SBC PLEDGOR 1 2012-TRUST
Docket Date 2016-07-22
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2016-07-21
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. 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 2016-07-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-07-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FRED DEFALCO
Docket Date 2016-07-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
CLUB VILLAGE LLC, etc., et al. VS CW CAPITAL ASSET, etc., et al. 4D2016-2122 2016-06-23 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502012CA004753 MBAN

Parties

Name FRED DEFALCO
Role Petitioner
Status Active
Name CLUB VILLAGE, LLC
Role Petitioner
Status Active
Representations C. BROOKS RICCA, JR.
Name FORTRESS INVESTMENT GROUP, INC.
Role Respondent
Status Active
Name CW CAPITAL ASSET
Role Respondent
Status Active
Representations KRISTIN A. GORE, CHARLES J. ZIMMERER, Charles H. Bechert, I I I, Joseph Ianno
Name Hon. Cheryl A. Caracuzzo
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-23
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2016-06-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-06-23
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2016-06-23
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of CLUB VILLAGE LLC
Docket Date 2016-06-23
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of CLUB VILLAGE LLC
Docket Date 2016-06-23
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the June 23, 2016 emergency petition for writ of common law certiorari is denied on the merits.TAYLOR, GERBER and CONNER, JJ., concur.
Docket Date 2016-06-23
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
On Behalf Of CLUB VILLAGE LLC
Docket Date 2016-06-23
Type Disposition
Subtype Denied
Description Denied - Order by Judge

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-01-17
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-02-22
Reg. Agent Change 2009-05-12
ANNUAL REPORT 2009-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State