Search icon

PALM COVE HOLDINGS, LLC

Company Details

Entity Name: PALM COVE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 27 Aug 2007 (17 years ago)
Date of dissolution: 29 Jun 2015 (10 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jun 2015 (10 years ago)
Document Number: L07000087604
FEI/EIN Number 260793893
Address: 2363 S.W. CARRIAGE HILL TERRACE, PALM COVE, FL, 34990
Mail Address: 8055 IRONHORSE BLVD, WEST PALM BEACH, FL, 33412
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
MILLER COREY P Agent 417 SE COCONUT AVE, STUART, FL, 34996

Manager

Name Role Address
O'MALLEY THOMAS D Manager 417 S.E. COCONUT AVENUE, SUITE 1, STUART, FL, 33496

President

Name Role Address
O'MALLEY THOMAS D President 417 S.E. COCONUT AVENUE, SUITE 1, STUART, FL, 33496

Gene

Name Role Address
Hayes Jason Gene 8055 IRONHORSE BLVD, WEST PALM BEACH, FL, 33412

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000176709 PALM COVE GOLF CLUB EXPIRED 2009-11-18 2014-12-31 No data 2363 SW CARRIAGE HILL TERRACE, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2015-06-29 No data No data
REGISTERED AGENT NAME CHANGED 2014-01-09 MILLER, COREY P No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-09 417 SE COCONUT AVE, 1, STUART, FL 34996 No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 2363 S.W. CARRIAGE HILL TERRACE, PALM COVE, FL 34990 No data
CHANGE OF MAILING ADDRESS 2011-04-29 2363 S.W. CARRIAGE HILL TERRACE, PALM COVE, FL 34990 No data
LC AMENDMENT 2009-06-02 No data No data

Court Cases

Title Case Number Docket Date Status
CHRISTOPHER PAKURIS and VERONICA PAKURIS VS PALM COVE GOLF & YACHT CLUB COMMUNITY ASSOC., INC. and PALM COVE HOLDINGS, LLC. 4D2019-3684 2019-12-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432013CA000272

Parties

Name CHRISTOPHER PAKURIS
Role Appellant
Status Active
Representations Jennifer S. Carroll, William Swift
Name VERONICA PAKURIS
Role Appellant
Status Active
Name PALM COVE GOLF & YACHT CLUB COMMUNITY ASSOC., INC.
Role Appellee
Status Active
Representations Daniel C. Methe, William T. Hess, Mark M. Heinish, Alexandra Valdes
Name JOSEPH P. WHITE
Role Appellee
Status Active
Name PALM COVE HOLDINGS, LLC
Role Appellee
Status Active
Name ROBERTA M. BOSCAGLIA
Role Appellee
Status Active
Name Hon. William L. Roby
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-06-01
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellants’ April 26, 2021 motion for rehearing, written opinion, and certification is denied.
Docket Date 2021-06-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-05-27
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING, MOTION FOR WRITTEN OPINION, AND MOTION TO CERTIFY ISSUES TO THE FLORIDA SUPREME COURT
On Behalf Of PALM COVE GOLF & YACHT CLUB COMMUNITY ASSOC., INC.
Docket Date 2021-05-12
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellee Palm Cove Golf and Yacht Club Community Association, Inc.'s May 11, 2021 motion for extension of time is granted, and the time for filing a response is extended fifteen (15) days from the date of this order.
Docket Date 2021-05-11
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of PALM COVE GOLF & YACHT CLUB COMMUNITY ASSOC., INC.
Docket Date 2021-04-26
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MOTION FOR WRITTEN OPINION; AND MOTION TO CERTIFY ISSUES TO THE FLORIDA SUPREME COURT
On Behalf Of CHRISTOPHER PAKURIS
Docket Date 2021-04-15
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellants' April 13, 2021 motion for extension of time is granted, and the time in which to file post-opinion motions is extended ten (10) days from the date of this order.
Docket Date 2021-04-13
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of CHRISTOPHER PAKURIS
Docket Date 2021-03-29
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellants' March 26, 2021 motion for extension of time is granted, and the time in which to file post-opinion motions is extended fifteen (15) days from the date of this order.
Docket Date 2021-03-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of CHRISTOPHER PAKURIS
Docket Date 2021-03-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-11-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CHRISTOPHER PAKURIS
Docket Date 2020-11-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellants' November 10, 2020 motion for extension of time is granted, and appellants shall serve the reply brief within ten (10) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellants are advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2020-11-10
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 CHRISTOPHER PAKURIS
Docket Date 2020-10-26
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 11/10/20
Docket Date 2020-10-26
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of CHRISTOPHER PAKURIS
Docket Date 2020-09-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PALM COVE GOLF & YACHT CLUB COMMUNITY ASSOC., INC.
Docket Date 2020-08-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of PALM COVE GOLF & YACHT CLUB COMMUNITY ASSOC., INC.
Docket Date 2020-08-25
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 9/25/20
Docket Date 2020-07-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of PALM COVE GOLF & YACHT CLUB COMMUNITY ASSOC., INC.
Docket Date 2020-07-23
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 08/26/2020
Docket Date 2020-06-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of PALM COVE GOLF & YACHT CLUB COMMUNITY ASSOC., INC.
Docket Date 2020-06-23
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 7/27/20
Docket Date 2020-05-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CHRISTOPHER PAKURIS
Docket Date 2020-05-22
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***MOTION GRANTED***
On Behalf Of CHRISTOPHER PAKURIS
Docket Date 2020-05-22
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellants' May 20, 2020 motion to supplement the record is granted, and the record is supplemented to include the transcript of the August 22, 2019 hearing. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2020-05-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of CHRISTOPHER PAKURIS
Docket Date 2020-05-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellants' May 5, 2020 motion for extension of time is granted, and appellants shall serve the initial brief within fifteen (15) 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 will be subject to dismissal or the court in its discretion may impose other sanctions. Appellants are advised that no further extensions will be granted absent a detailedfor why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2020-05-05
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 CHRISTOPHER PAKURIS
Docket Date 2020-03-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of CHRISTOPHER PAKURIS
Docket Date 2020-03-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 5/4/2020
Docket Date 2020-03-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 1616 PAGES
On Behalf Of Clerk - Martin
Docket Date 2020-02-04
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 3/20/2020
Docket Date 2020-02-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of CHRISTOPHER PAKURIS
Docket Date 2020-01-13
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellants' "response to court order of December 4, 2019 regarding jurisdiction," this court determines that the above-styled case shall proceed.
Docket Date 2019-12-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PALM COVE GOLF & YACHT CLUB COMMUNITY ASSOC., INC.
Docket Date 2019-12-16
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of CHRISTOPHER PAKURIS
Docket Date 2019-12-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-12-04
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 2019-12-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHRISTOPHER PAKURIS
Docket Date 2019-12-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
LC Voluntary Dissolution 2015-06-29
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-06-25
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-21
CORLCMMRES 2009-06-02
LC Amendment 2009-06-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State