Search icon

PALM VILLAGE, LLC

Company Details

Entity Name: PALM VILLAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 17 Dec 2007 (17 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: L07000124679
FEI/EIN Number NOT APPLICABLE
Address: 201 FRONT STREET, SUITE 224, KEY WEST, FL, 33040, US
Mail Address: 201 FRONT STREET, SUITE 224, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
SWIFT EDWIN O Agent 201 FRONT STREET, SUITE 224, KEY WEST, FL, 33040

Manager

Name Role Address
SWIFT EDWIN O Manager 201 FRONT STREET, SUITE 224, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-15 201 FRONT STREET, SUITE 224, KEY WEST, FL 33040 No data
CHANGE OF MAILING ADDRESS 2008-04-15 201 FRONT STREET, SUITE 224, KEY WEST, FL 33040 No data

Court Cases

Title Case Number Docket Date Status
RONALD ROBERTS VS PALM VILLAGE 2D2023-0497 2023-03-08 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 2nd District Court of Appeal
Originating Court County Court for the Sixth Judicial Circuit, Pinellas County
2023CC-000434

Parties

Name RONALD ROBERTS
Role Appellant
Status Active
Name PALM VILLAGE, LLC
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-01
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-04-13
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellant's failure to respond to this court'sMarch 8, 2023, order to show cause.
Docket Date 2023-04-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ CASANUEVA, SMITH, and LABRIT
Docket Date 2023-04-10
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PINELLAS CLERK
Docket Date 2023-04-03
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of PINELLAS CLERK
Docket Date 2023-03-27
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PINELLAS CLERK
Docket Date 2023-03-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2023-03-17
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ PS RONALD ROBERTS
On Behalf Of RONALD ROBERTS
Docket Date 2023-03-08
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes.Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order from the lower tribunal finding appellant insolvent pursuant to section 57.081 or 57.085, Florida Statutes, as applicable, within forty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2023-03-08
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2023-03-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-03-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RONALD ROBERTS

Documents

Name Date
ANNUAL REPORT 2008-04-15
Florida Limited Liability 2007-12-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State