Search icon

PGA MEXX, LLC - Florida Company Profile

Company Details

Entity Name: PGA MEXX, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PGA MEXX, 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: 09 Oct 2009 (16 years ago)
Date of dissolution: 29 Apr 2022 (3 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 29 Apr 2022 (3 years ago)
Document Number: L09000097922
FEI/EIN Number 271080834

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

Mail Address: 621 NW 53rd Street, Boca Raton, FL, 33487, US
Address: 621 NW 53rd St #360, Boca Raton, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALLES DELIA Manager 621 NW 53rd Street, Boca Raton, FL, 33487
VALLES DELIA Agent 621 NW 53rd Street, Boca Raton, FL, 33487

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000004258 CABO FLATS EXPIRED 2010-01-13 2015-12-31 - 2401 PGA BLVD, STE 172, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-07-03 621 NW 53rd Street, Suite #360, Boca Raton, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2018-07-03 621 NW 53rd St #360, Boca Raton, FL 33487 -
CHANGE OF MAILING ADDRESS 2018-07-03 621 NW 53rd St #360, Boca Raton, FL 33487 -
REGISTERED AGENT NAME CHANGED 2017-02-18 VALLES, DELIA -
REINSTATEMENT 2017-02-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2012-10-31 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000670475 LAPSED 502013CA002836XXXXMB PALM BEACH CIRCUIT COURT 2016-04-12 2021-10-19 $529,793.01 LENA DAWLEY, 6400 CONGRESS AVENUE, SUITE 1200, BOCA RATON, FL 33487

Court Cases

Title Case Number Docket Date Status
CABO FLATS JUPITER, LLC VS LENA DAWLEY 4D2017-1678 2017-06-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502013CA002836XXXXMB

Parties

Name CABO FLATS JUPITER, LLC
Role Appellant
Status Active
Representations Gary Stephen Phillips, Eric C. Edison
Name PGA MEXX, LLC
Role Appellee
Status Active
Name LENA DAWLEY
Role Appellee
Status Active
Representations CAROL A. GART, STEVEN J. GUTTER, P.A.
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 2018-02-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-02-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-01-24
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2017-12-12
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2017-10-16
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on December 12, 2017, at 9:30 A.M. for 10 minutes per side. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2017-08-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LENA DAWLEY
Docket Date 2017-08-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CABO FLATS JUPITER, LLC
Docket Date 2017-07-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LENA DAWLEY
Docket Date 2017-07-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 8/25/17
On Behalf Of LENA DAWLEY
Docket Date 2017-06-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CABO FLATS JUPITER, LLC
Docket Date 2017-06-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 20 DAYS TO 7/3/17
On Behalf Of CABO FLATS JUPITER, LLC
Docket Date 2017-06-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CABO FLATS JUPITER, LLC
Docket Date 2017-06-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 888 PAGES
Docket Date 2017-06-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LENA DAWLEY
Docket Date 2017-06-07
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 2017-06-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-06-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CABO FLATS JUPITER, LLC
Docket Date 2017-06-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
PGA MEXX, LLC D/B/A CABO FLATS VS TRENT MAYER 4D2014-0401 2014-01-28 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
13-12809 AE

Parties

Name PGA MEXX, LLC
Role Petitioner
Status Active
Representations Richard Francis Della Fera, Joshua Entin
Name CABO FLATS
Role Petitioner
Status Active
Name TRENT MAYER
Role Respondent
Status Active
Representations STEPHAN LE CLAINCHE
Name HON. EDWARD H. FINE
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-08-15
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2014-07-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-07-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-07-09
Type Disposition
Subtype Granted
Description Granted - Per Curiam Opinion
Docket Date 2014-05-16
Type Response
Subtype Response
Description Response ~ TO 5/12/14 ORDER.
On Behalf Of PGA MEXX, LLC
Docket Date 2014-05-12
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that within ten (10) days petitioner shall inform this court of the status of the Delaware proceedings and shall also file a copy of the Delaware Court¿s April 10, 2014, order.
Docket Date 2014-04-17
Type Record
Subtype Appendix
Description Appendix ~ TO REPLY TO RESPONSE
On Behalf Of PGA MEXX, LLC
Docket Date 2014-04-17
Type Response
Subtype Reply to Response
Description Reply to Response ~ TO PETITION
On Behalf Of PGA MEXX, LLC
Docket Date 2014-04-08
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent in the above-styled case is hereby commanded to file with this Court and show cause, if any there be, within twenty (20) days, why the above-styled petition should not be granted as prayed; further,ORDERED that petitioner may file a reply in writing with this Court within ten (10) days of the date of service of the response.
Docket Date 2014-04-07
Type Response
Subtype Response
Description Response to Order to Show Cause
Docket Date 2014-03-19
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of PGA MEXX, LLC
Docket Date 2014-03-13
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that petitioner shall supplement the appendix with a copy of the transcript of the December 11, 2013 hearing, within ten (10) days of the date of this order; further,ORDERED that respondent in the above-styled case is hereby commanded to file with this Court and show cause, if any there be, within twenty (20) days of receipt of the supplemental appendix, why the above-styled petition should not be granted as prayed; further,ORDERED that petitioner may file a reply in writing with this Court within ten (10) days of the date of service of the response.
Docket Date 2014-02-04
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2014-02-04
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with section 57.081, Florida Statutes, did not accompany the petition as required in Florida Rules of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED, sua sponte, the $300.00 filing fee or affidavit of indigency in conformance with section 57.081, Florida Statutes must be filed in this Court within ten (10) days from the date of the entry 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 petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Banking and Finance for collection.**NOTE: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2014-01-28
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of PGA MEXX, LLC
Docket Date 2014-01-28
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of PGA MEXX, LLC
Docket Date 2014-01-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-07-03
REINSTATEMENT 2017-02-18
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
LC Amendment 2012-10-31
ANNUAL REPORT 2012-05-15
ANNUAL REPORT 2011-06-05
ANNUAL REPORT 2011-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State