PALM BEACH AGGREGATES, LLC - Florida Company Profile

Entity Name: | PALM BEACH AGGREGATES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 19 Jun 2009 (16 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 19 Aug 2009 (16 years ago) |
Document Number: | L09000059773 |
FEI/EIN Number | 900503744 |
Mail Address: | 20125 STATE ROAD 80, LOXAHATCHEE, FL, 33470, US |
Address: | 20125 STATE RD 80, LOXAHATCHEE, FL, 33470 |
ZIP code: | 33470 |
City: | Loxahatchee |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOMEU ENRIQUE A | President | 20125 STATE ROAD 80, LOXAHATCHEE, FL, 33470 |
HENDI MEHDI | Treasurer | 20125 STATE ROAD 80, LOXAHATCHEE, FL, 33470 |
MORAGUES ALBERTO A | Vice President | 20125 STATE ROAD 80, LOXAHATCHEE, FL, 33470 |
- | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-11 | JONES FOSTER SERVICE, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-11 | 505 S FLAGLER DRIVE, SUITE 1100, WEST PALM BEACH, FL 33401 | - |
CHANGE OF MAILING ADDRESS | 2017-01-31 | 20125 STATE RD 80, LOXAHATCHEE, FL 33470 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-09 | 20125 STATE RD 80, LOXAHATCHEE, FL 33470 | - |
MERGER | 2009-08-19 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 500000098865 |
LC NAME CHANGE | 2009-07-16 | PALM BEACH AGGREGATES, LLC | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JOYCE FEATHERSTON, etc. VS UNITED TECHNOLOGIES CORP., etc., et al. | 4D2014-1401 | 2014-04-16 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JOSEPH MICHAEL BARATTA |
Role | Petitioner |
Status | Active |
Name | JOYCE FEATHERSTON |
Role | Petitioner |
Status | Active |
Representations | Mara R.P. Hatfield |
Name | UNITED TECHNOLOGIES CORP. |
Role | Respondent |
Status | Active |
Representations | GREGORY J. SCHWINGHAMMER, JR. (DNU), Hon. Gerard Joseph Curley, THOMAS D. ALLEN, Gregor J. Schwinghammer, STEPHEN JAMES RAPP, STACEY COLE IBARRA |
Name | PALM BEACH AGGREGATES, LLC |
Role | Respondent |
Status | Active |
Name | PRATT & WHITNEY |
Role | Respondent |
Status | Active |
Name | Hon. Joseph George Marx |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2014-06-20 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed (No Record) |
Docket Date | 2014-05-21 |
Type | Order |
Subtype | Order to Register/Update eDCA |
Description | Counsel to register with eDCA ~ Be advised that G. Joseph Curley and Gregory J. Schwinghammer, Jr. have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711. |
Docket Date | 2014-05-19 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2014-05-19 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order-Original Proceeding Dismissed ~ ORDERED that the motion to dismiss filed April 22, 2014, is granted. This petition for writ of certiorari filed April 16, 2014, is dismissed as untimely. |
Docket Date | 2014-04-22 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ (GRANTED) PETITION |
On Behalf Of | UNITED TECHNOLOGIES CORP. |
Docket Date | 2014-04-21 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ "AMENDED" - ORIGINAL WAS REJECTED |
On Behalf Of | JOYCE FEATHERSTON |
Docket Date | 2014-04-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Docket Date | 2014-04-16 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed |
On Behalf Of | JOYCE FEATHERSTON |
Docket Date | 2014-04-16 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-11 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-07-28 |
ANNUAL REPORT | 2020-01-09 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-28 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State