Search icon

PALM BEACH DOCKS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PALM BEACH DOCKS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PALM BEACH DOCKS, 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: 21 Mar 2008 (17 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L08000029260
FEI/EIN Number APPLIED FOR

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

Address: 11911 U.S. Highway 1, North Palm Beach, FL, 33408, US
Mail Address: P.O.Box 13177, North Palm Beach, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SSIL, INC. Auth -
HANLON M. TIMOTHY Agent 340 ROYAL POINCIANA WAY, PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2014-04-08 11911 U.S. Highway 1, Suite 206, North Palm Beach, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-08 11911 U.S. Highway 1, Suite 206, North Palm Beach, FL 33408 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-08 340 ROYAL POINCIANA WAY, Suite 321, PALM BEACH, FL 33480 -

Court Cases

Title Case Number Docket Date Status
ONE WATERMARK PLACE OF THE PALM, ETC. AND RAYMOND MILCHOVICH VS SOUTH FLORIDA WATER MANAGEMENT DISTRICT AND PALM BEACH DOCKS, LLC 4D2017-0841 2017-03-22 Closed
Classification Original Proceedings - Administrative - Review Non-Final Agency Action
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2017-017 DAO-ERP

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
PERMIT #50-5176-P-02

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
REG. APP. #161216-11

Parties

Name ONE WATERMARK PLACE OF THE PALM, ETC.
Role Petitioner
Status Active
Representations MATTHEW G. FRIAS, KEITH W. RIZZARDI, Scott G. Hawkins
Name RAYMOND MILCHOVICH
Role Petitioner
Status Active
Name PALM BEACH DOCKS, LLC
Role Respondent
Status Active
Name SOUTH FLORIDA WATER MANAGEMENT DISTRICT
Role Respondent
Status Active
Representations ROBERT DIFFENDERFER, BRIAN J. ACCARDO, Andrew J. Baumann, Rachael B. Santana, Maricruz R. Fincher
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-04-20
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that, having considered petitioner's April 10, 2017 response, this petition is dismissed; further, ORDERED that petitioners' March 28, 2017 motion to stay administrative case is denied as moot; further, ORDERED that respondents' April 6, 2017 motion for extension of time to file a response to petitioners' motion to stay administrative case is determined to be moot.WARNER, TAYLOR and KUNTZ, JJ., concur.
Docket Date 2017-04-10
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of ONE WATERMARK PLACE OF THE PALM, ETC.
Docket Date 2017-04-10
Type Response
Subtype Response
Description Response ~ TO ORDER TO SHOW CAUSE AND NOTICE OF VOLUNTARY DISMISSAL WITHOUT PREJUDICE
On Behalf Of ONE WATERMARK PLACE OF THE PALM, ETC.
Docket Date 2017-04-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE A RESPONSE TO APPELLANTS' MOTION TO STAY ADMINISTRATIVE CASE
On Behalf Of SOUTH FLORIDA WATER MANAGEMENT DISTRICT
Docket Date 2017-03-31
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that within ten (10) days of this order petitioner shall file a response with this Court and show cause why this petition should not be dismissed for failure to establish irreparable harm. Agency for Health Care Admin. v. S. Broward Hosp. Dist., 206 So. 3d 826, 828 (Fla. 1st DCA 2016).
Docket Date 2017-03-28
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO STAY ADMINISTRATIVE CASE
On Behalf Of ONE WATERMARK PLACE OF THE PALM, ETC.
Docket Date 2017-03-28
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ ADMINISTRATIVE CASE
On Behalf Of ONE WATERMARK PLACE OF THE PALM, ETC.
Docket Date 2017-03-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-03-22
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of ONE WATERMARK PLACE OF THE PALM, ETC.
Docket Date 2017-03-22
Type Petition
Subtype Petition Review Non-Final Admin. Action
Description Petition/Review of Non Final Admin. Action
On Behalf Of ONE WATERMARK PLACE OF THE PALM, ETC.
Docket Date 2017-03-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ONE WATERMARK PLACE OF THE PALM BEACHES CONDO. ASSOC., ET AL. VS DEPT. OF ENVIRONMENTAL PROTECTION, AND PALM BEACH DOCKS, LLC. 4D2016-0953 2016-03-22 Closed
Classification NOA Final - Administrative - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
OGC 15-0195

Parties

Name RAYMOND GREENBERG
Role Appellant
Status Active
Name CAROLE GIGLIOTTI
Role Appellant
Status Active
Name JOSEPH JIAMPIETRO
Role Appellant
Status Active
Name ONE WATERMARK PLACE OF THE PALM, ETC.
Role Appellant
Status Active
Representations Scott G. Hawkins, Roberto M. Vargas
Name PALM BEACH DOCKS, LLC
Role Appellee
Status Active
Name DEPARTMENT OF ENVIRONMENTAL PROTECTION
Role Appellee
Status Active
Representations Rachael B. Santana, ROBERT DIFFENDERFER, Andrew J. Baumann

Docket Entries

Docket Date 2016-07-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-07-15
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the July 11, 2016 notice of voluntary dismissal of appeal, this case is dismissed.
Docket Date 2016-07-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ONE WATERMARK PLACE OF THE PALM, ETC.
Docket Date 2016-07-08
Type Record
Subtype Record on Appeal
Description Received Records ~ (239) PAGES
On Behalf Of DEPARTMENT OF ENVIRONMENTAL PROTECTION
Docket Date 2016-05-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 07/30/16
On Behalf Of ONE WATERMARK PLACE OF THE PALM, ETC.
Docket Date 2016-05-10
Type Record
Subtype Index
Description Index ~ TO ROA
Docket Date 2016-03-28
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings
Docket Date 2016-03-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2016-03-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-03-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ONE WATERMARK PLACE OF THE PALM, ETC.
Docket Date 2016-03-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2018-03-06
AMENDED ANNUAL REPORT 2017-12-19
AMENDED ANNUAL REPORT 2017-12-18
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State