Search icon

PALM AVENUE HIALEAH, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: PALM AVENUE HIALEAH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PALM AVENUE HIALEAH, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Jul 2009 (16 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 24 May 2018 (7 years ago)
Document Number: L09000065060
FEI/EIN Number 273555723

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

Address: 1900 Sunset Harbour Drive, Annex Building - 2nd Floor, Miami Beach, FL, 33139-1400, US
Mail Address: 1900 Sunset Harbour Drive, Annex Building - 2nd Floor, Miami Beach, FL, 33139-1400, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PALM AVENUE HIALEAH, LLC, CONNECTICUT 1278354 CONNECTICUT
Headquarter of PALM AVENUE HIALEAH, LLC, ILLINOIS LLC_08773629 ILLINOIS

Key Officers & Management

Name Role Address
Olsen John R Manager 1900 Sunset Harbour Drive, Miami Beach, FL, 331391400
GORDON DAVID Manager 1900 SUNSET HARBOUR DRIVE, MIAMI BEACH, FL, 331391400
OLSEN JOHN Agent 1900 Sunset Harbour Drive, Miami Beach, FL, 331391400

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2018-05-24 PALM AVENUE HIALEAH, LLC -
REGISTERED AGENT NAME CHANGED 2017-03-17 OLSEN, JOHN -
REGISTERED AGENT ADDRESS CHANGED 2017-03-17 1900 Sunset Harbour Drive, Annex Building - 2nd Floor, Miami Beach, FL 33139-1400 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-26 1900 Sunset Harbour Drive, Annex Building - 2nd Floor, Miami Beach, FL 33139-1400 -
CHANGE OF MAILING ADDRESS 2016-01-26 1900 Sunset Harbour Drive, Annex Building - 2nd Floor, Miami Beach, FL 33139-1400 -
REINSTATEMENT 2010-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000140319 TERMINATED 1000000778091 DADE 2018-03-29 2038-04-04 $ 6,015.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J12000134760 TERMINATED 1000000249945 DADE 2012-02-07 2032-03-01 $ 13,334.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Court Cases

Title Case Number Docket Date Status
DOROTHY FRANKLIN VS PALM AVENUE HIALEAH LLC 2D2020-0196 2020-01-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
18-CA-2496 ES

Parties

Name DOROTHY FRANKLIN
Role Appellant
Status Active
Representations Julius Adams, Esq.
Name PALM AVENUE HIALEAH, LLC
Role Appellee
Status Active
Representations GREGORY R. BEL, ESQ.
Name HON. GREGORY G. GROGER
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-12-09
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee's motion for appellate attorney's fees is granted. The matter is remanded to the trial court to determine the amount of appellate attorney's fees.
Docket Date 2020-12-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-07-06
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ Appellee’s “motion to strike the reply brief or for leave to file a limited response” is denied.
Docket Date 2020-06-25
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLEE'S MOTION TO STRIKE
On Behalf Of DOROTHY FRANKLIN
Docket Date 2020-06-15
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ THE REPLY BRIEF OR FOR LEAVE TO FILE A LIMITED RESPONSE
On Behalf Of PALM AVENUE HIALEAH LLC
Docket Date 2020-06-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of PALM AVENUE HIALEAH LLC
Docket Date 2020-06-11
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of DOROTHY FRANKLIN
Docket Date 2020-05-14
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of PALM AVENUE HIALEAH LLC
Docket Date 2020-05-13
Type Record
Subtype Record on Appeal
Description Received Records ~ ADDENDUM - 52 PAGES
Docket Date 2020-05-01
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DOROTHY FRANKLIN
Docket Date 2020-04-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ In light of the stipulation for an extension of time, Appellant's motion for same is denied as moot.
Docket Date 2020-03-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 40 - IB DUE 5/2/20
On Behalf Of DOROTHY FRANKLIN
Docket Date 2020-03-23
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 DOROTHY FRANKLIN
Docket Date 2020-03-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PALM AVENUE HIALEAH LLC
Docket Date 2020-02-04
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's January 17, 2020, order to show cause is hereby discharged.This appeal will proceed pursuant to rule 9.110(k). Appellee is invited to challenge this court's jurisdiction, if warranted. See Morgan v. Belcher, 489 So. 2d 1217 (Fla. 2d DCA 1986).
Docket Date 2020-02-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of DOROTHY FRANKLIN
Docket Date 2020-02-03
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of DOROTHY FRANKLIN
Docket Date 2020-01-17
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-01-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-01-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-01-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DOROTHY FRANKLIN
2638 SINGER ISLAND, LLC VS PALM AVENUE HIALEAH, LLC 4D2016-3582 2016-10-21 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
502008CA031655XXXXMB

Parties

Name 2638 SINGER ISLAND LLC
Role Appellant
Status Active
Representations Robert B. Cook
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name PALM AVENUE HIALEAH, LLC
Role Appellee
Status Active
Representations John L. Penson, eXL Legal, PLLC
Name Hon. Meenu Sasser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-11-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-11-14
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's October 24, 2017 motion for rehearing is denied.
Docket Date 2017-10-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of 2638 SINGER ISLAND, LLC
Docket Date 2017-10-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-06-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of 2638 SINGER ISLAND, LLC
Docket Date 2017-05-08
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record ~ Upon consideration of appellee's May 4, 2017 objection, it is ORDERED that appellant's May 2, 2017 motion to supplement record and for extension of time is denied in part and granted in part. The motion to supplement the record is denied. The motion for extension of time is granted, and appellant shall serve the reply brief within thirty (30) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken; further,Upon consideration of appellee's May 4, 2017 objection, it is ORDERED that appellant's May 2, 2017 motion for leave to amend initial brief is granted. The proposed amended brief is deemed properly filed as of the date of this order.
Docket Date 2017-05-08
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ **MOTION GRANTED 5/8/17**
On Behalf Of 2638 SINGER ISLAND, LLC
Docket Date 2017-05-04
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of PALM AVENUE HIALEAH, LLC
Docket Date 2017-05-04
Type Response
Subtype Objection
Description Objection ~ TO MOTION TO SUPPLEMENT AND FOR EXTENSION OF TIME AND MOTION FOR LEAVE TO AMEND
On Behalf Of PALM AVENUE HIALEAH, LLC
Docket Date 2017-05-02
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of 2638 SINGER ISLAND, LLC
Docket Date 2017-05-02
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of 2638 SINGER ISLAND, LLC
Docket Date 2017-04-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PALM AVENUE HIALEAH, LLC
Docket Date 2017-04-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's March 31, 2017 motion for extension of time is granted, and appellee shall serve the answer brief within ten (10) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2017-03-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of PALM AVENUE HIALEAH, LLC
Docket Date 2017-03-02
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-To Withdraw Pleadings ~ ORDERED that appellee's March 1, 2017 motion to withdraw the motion for rule to show cause is granted, and the February 28, 2017 motion for rule to show cause is considered withdrawn; further,ORDERED that appellee's March 1, 2017 motion for extension of time is granted, and appellee shall serve the answer brief on or before March 1, 2017. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2017-03-01
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings
On Behalf Of PALM AVENUE HIALEAH, LLC
Docket Date 2017-03-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of PALM AVENUE HIALEAH, LLC
Docket Date 2017-02-28
Type Record
Subtype Record on Appeal
Description Received Records ~ (2797 PAGES)
Docket Date 2017-02-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ ***WITRHDRAWN 3/2/17***FOR RULE TO SHOW CAUSE
On Behalf Of PALM AVENUE HIALEAH, LLC
Docket Date 2017-02-08
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of 2638 SINGER ISLAND, LLC
Docket Date 2017-02-07
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellant's amended initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that the table of content does not list issues for review and does not show page numbers for issues for review. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2017-02-06
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ **STRICKEN 2/7/17**
On Behalf Of 2638 SINGER ISLAND, LLC
Docket Date 2017-02-01
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellant's initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that the table of contents does not list issues for review. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2017-01-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN 2/1/17.**
On Behalf Of 2638 SINGER ISLAND, LLC
Docket Date 2016-12-29
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 December 28, 2016 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) 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 may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-12-28
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 2638 SINGER ISLAND, LLC
Docket Date 2016-12-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PALM AVENUE HIALEAH, LLC
Docket Date 2016-11-10
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of 2638 SINGER ISLAND, LLC
Docket Date 2016-10-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-10-25
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 2016-10-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of 2638 SINGER ISLAND, LLC
Docket Date 2016-10-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-15
LC Amendment and Name Change 2018-05-24
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State