Search icon

OLSON LAND PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: OLSON LAND PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OLSON LAND PARTNERS, 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: 07 Apr 2010 (15 years ago)
Document Number: L10000037629
FEI/EIN Number 272897858

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

Address: 4300 LEGENDARY DRIVE, SUITE 234, DESTIN, FL, 32541, US
Mail Address: 4300 LEGENDARY DRIVE, SUITE 234, DESTIN, FL, 32541, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLSON RICHARD Manager 4300 LEGENDARY DRIVE, DESTIN, FL, 32541
OLSON RICHARD Agent 4300 LEGENDARY DRIVE, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-02-14 4300 LEGENDARY DRIVE, SUITE 234, DESTIN, FL 32541 -
CHANGE OF MAILING ADDRESS 2013-02-14 4300 LEGENDARY DRIVE, SUITE 234, DESTIN, FL 32541 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-14 4300 LEGENDARY DRIVE, SUITE 234, DESTIN, FL 32541 -

Court Cases

Title Case Number Docket Date Status
KAPG LAND, LLC VS C. BRUCE PEARSON, OLSON LAND PARTNERS, LLC, and KT BOYNTON TROPICAL, LLC 4D2021-0918 2021-02-25 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
502020CA001043

Parties

Name KAPG LAND, LLC
Role Appellant
Status Active
Representations Matthew R. Chait, Michael Munoz, Daniel E. Nordby
Name C. Bruce Pearson
Role Appellee
Status Active
Representations Scott A. Simon, James Scott Telepman, Ronald M. Gache
Name OLSON LAND PARTNERS, LLC
Role Appellee
Status Active
Name KT Boynton Tropical, LLC
Role Appellee
Status Active
Name Hon. John S. Kastrenakes
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-03-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-02-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-12-07
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2021-09-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of KAPG Land, LLC
Docket Date 2021-09-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of KAPG Land, LLC
Docket Date 2021-08-23
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 7 DAYS TO 09/01/2021
Docket Date 2021-08-23
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of KAPG Land, LLC
Docket Date 2021-07-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of C. Bruce Pearson
Docket Date 2021-07-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of C. Bruce Pearson
Docket Date 2021-06-23
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 18 DAYS TO 7/24/21
Docket Date 2021-06-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of C. Bruce Pearson
Docket Date 2021-06-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ **STRICKEN** C. BRUCE PEARSON
On Behalf Of C. Bruce Pearson
Docket Date 2021-06-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ OLSON LAND PARTNERS, LLC and KT BOYNTON TROPICAL, LLC
On Behalf Of C. Bruce Pearson
Docket Date 2021-06-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 07/24/2021
Docket Date 2021-06-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of KAPG Land, LLC
Docket Date 2021-04-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 06/05/2021
Docket Date 2021-04-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of KAPG Land, LLC
Docket Date 2021-04-06
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records ~ 201 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2021-02-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-02-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of KAPG Land, LLC
Docket Date 2021-02-26
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. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 2021-02-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KAPG Land, LLC
Docket Date 2021-02-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
THE ALLEGRO AT BOYNTON BEACH, LLC VS C. BRUCE PEARSON and OLSON LAND PARTNERS, LLC 4D2018-3387 2018-11-15 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
502015CA007970

Parties

Name THE ALLEGRO AT BOYNTON BEACH, LLC
Role Appellant
Status Active
Representations Theresa M. Kenney, Wade McK Hampton
Name C. BRUCE PEARSON
Role Appellee
Status Active
Representations Ronald M. Gache, Scott A. Simon, James Scott Telepman
Name OLSON LAND PARTNERS, LLC
Role Appellee
Status Active
Name Hon. Raag Singhal
Role Judge/Judicial Officer
Status Active
Name Hon. Cymonie Rowe
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-01-29
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's December 12, 2019 motion for rehearing is denied.CIKLIN and KUNTZ, JJ., concur.*WARNER, J., dissents.* Judge Kuntz was substituted on the panel after Associate Judge Singhal was appointed to the federal bench.
Docket Date 2020-01-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-01-13
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING
On Behalf Of C. BRUCE PEARSON
Docket Date 2019-12-18
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellee's December 17, 2019 motion for extension of time is granted, and the time for filing a response to appellant’s December 12, 2019 motion for rehearing is extended to and including January 13, 2020.
Docket Date 2019-12-17
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of C. BRUCE PEARSON
Docket Date 2019-12-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of THE ALLEGRO AT BOYNTON BEACH, LLC
Docket Date 2019-11-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2019-11-04
Type Notice
Subtype Notice
Description Notice ~ OF PENDING APPEAL
On Behalf Of C. BRUCE PEARSON
Docket Date 2019-06-25
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2019-06-11
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ ORDERED that appellant’s June 5, 2019, request for oral argument, or alternately, appellant’s motion for reconsideration of order dispensing with oral argument is hereby granted. This case is set for Oral Argument on June 25, 2019, at 10:00 A.M. for 10 minutes per side. The parties are advised that the oral argument will occur at the new Fourth District Court of Appeal Courthouse at 110 S. Tamarind Avenue, West Palm Beach, FL 33401. 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 2019-06-10
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of THE ALLEGRO AT BOYNTON BEACH, LLC
Docket Date 2019-06-06
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellant's June 5, 2019 motion to serve an amended initial brief is granted.
Docket Date 2019-06-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ OR ALTERNATELY, APPELLANT'S MOTION FOR RECONSIDERATION OF ORDER DISPENSING WITH ORAL ARGUMENT
On Behalf Of THE ALLEGRO AT BOYNTON BEACH, LLC
Docket Date 2019-06-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of THE ALLEGRO AT BOYNTON BEACH, LLC
Docket Date 2019-06-05
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of THE ALLEGRO AT BOYNTON BEACH, LLC
Docket Date 2019-05-21
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2019-05-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 6/5/19
Docket Date 2019-05-17
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of THE ALLEGRO AT BOYNTON BEACH, LLC
Docket Date 2019-05-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of C. BRUCE PEARSON
Docket Date 2019-05-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of C. BRUCE PEARSON
Docket Date 2019-04-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 1012 PAGES ***SUPPLEMENT***
On Behalf Of Clerk - Palm Beach
Docket Date 2019-04-25
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's April 24, 2019 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2019-04-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ *STIPULATED*
On Behalf Of THE ALLEGRO AT BOYNTON BEACH, LLC
Docket Date 2019-03-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of C. BRUCE PEARSON
Docket Date 2019-03-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 5/3/19
Docket Date 2019-02-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of C. BRUCE PEARSON
Docket Date 2019-02-19
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 4/3/19
Docket Date 2019-01-31
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of THE ALLEGRO AT BOYNTON BEACH, LLC
Docket Date 2019-01-31
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of THE ALLEGRO AT BOYNTON BEACH, LLC
Docket Date 2019-01-23
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; further, ORDERED that the appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, and was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. An amended brief and appendix 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 2019-01-22
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN 1/23/19***
On Behalf Of THE ALLEGRO AT BOYNTON BEACH, LLC
Docket Date 2019-01-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ***STRICKEN 1/23/19***
On Behalf Of THE ALLEGRO AT BOYNTON BEACH, LLC
Docket Date 2019-01-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 283 PAGES ***SEE AMENDED ROA FILED 4/25/19***
On Behalf Of Clerk - Palm Beach
Docket Date 2018-11-27
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2018-11-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-11-16
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 2018-11-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THE ALLEGRO AT BOYNTON BEACH, LLC
Docket Date 2018-11-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ALLEGRO AT BOYNTON BEACH, LLC VS C. BRUCE PEARSON and OLSON LAND PARTNERS, LLC 4D2016-4299 2016-12-21 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
2015CA007970

Parties

Name ALLEGRO AT BOYNTON BEACH, LLC
Role Appellant
Status Active
Representations Wade McK Hampton, Theresa M. Kenney
Name C. BRUCE PEARSON
Role Appellee
Status Active
Representations James Scott Telepman, Ronald M. Gache
Name OLSON LAND PARTNERS, LLC
Role Appellee
Status Active
Name Hon. Meenu Sasser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-11-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-10-25
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2017-09-26
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2017-07-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (re-submitted to fix error code in table of contents)
On Behalf Of ALLEGRO AT BOYNTON BEACH, LLC
Docket Date 2017-06-30
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on September 26, 2017, at 10:45 A.M. for 15 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 2017-06-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ALLEGRO AT BOYNTON BEACH, LLC
Docket Date 2017-05-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ALLEGRO AT BOYNTON BEACH, LLC
Docket Date 2017-05-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of C. BRUCE PEARSON
Docket Date 2017-04-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ALLEGRO AT BOYNTON BEACH, LLC
Docket Date 2017-04-17
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of ALLEGRO AT BOYNTON BEACH, LLC
Docket Date 2017-04-13
Type Record
Subtype Record on Appeal
Description Received Records ~ 1012 PAGES
Docket Date 2017-03-02
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 February 28, 2017 motion for extension of time is granted, and appellant shall serve the initial brief on or before April 13, 2017. 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 2017-02-28
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 ALLEGRO AT BOYNTON BEACH, LLC
Docket Date 2017-02-16
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2017-01-31
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description **DNU** ORD-From Circuit Court ~ FINAL ORDER
Docket Date 2017-01-31
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's December 22, 2016 order requiring appellant to obtain and file a final order, which enters judgment for or against a party. If the final order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2016-12-22
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Dobrick/BCH ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009) ("An order merely granting a motion for summary judgment is not a final order because it does not enter judgment for or against a party.").ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2016-12-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-12-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ALLEGRO AT BOYNTON BEACH, LLC
Docket Date 2016-12-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4298797106 2020-04-13 0491 PPP 4300 LEGENDARY DRIVE STE 234, DESTIN, FL, 32541-8600
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89000
Loan Approval Amount (current) 89000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address DESTIN, OKALOOSA, FL, 32541-8600
Project Congressional District FL-01
Number of Employees 6
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89870.49
Forgiveness Paid Date 2021-04-13

Date of last update: 03 Mar 2025

Sources: Florida Department of State