Entity Name: | ABBEY ROAD PLAZA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 26 Apr 2010 (15 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L10000044078 |
FEI/EIN Number | 52-2081081 |
Address: | 101 Thornton Drive, PALM BEACH GARDENS, FL 33418 |
Mail Address: | 101 Thornton drive, PALM BEACH GARDENS, FL 33418 |
ZIP code: | 33418 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Graham, Anthony Laird | Agent | 101 Thornton Drive, PALM BEACH GARDENS, FL 33418 |
Name | Role | Address |
---|---|---|
Graham, Anthony L | Managing Member | 101 Thornton drive, PALM BEACH GARDENS, FL 33418 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-13 | 101 Thornton Drive, PALM BEACH GARDENS, FL 33418 | No data |
REGISTERED AGENT NAME CHANGED | 2017-02-13 | Graham, Anthony Laird | No data |
CHANGE OF MAILING ADDRESS | 2014-06-17 | 101 Thornton Drive, PALM BEACH GARDENS, FL 33418 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-06-17 | 101 Thornton Drive, PALM BEACH GARDENS, FL 33418 | No data |
CONVERSION | 2010-04-26 | No data | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P98000012051. CONVERSION NUMBER 300000104523 |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000669929 | LAPSED | 502012CA007504XXXXMBAD | PALM BEACH COUNTY CIRCUIT CT. | 2018-06-25 | 2023-09-27 | $373,805.48 | MAIDA VALE, INC., 2123 RESTON CIRCLE, ROYAL PALM BEACH, FL 33411 |
J18000669937 | LAPSED | 502012CA007504XXXXMBAD | PALM BEACH COUNTY CIRCUIT CT. | 2018-06-25 | 2023-09-27 | $37,462.50 | MAIDA VALE, INC., 2123 RESTON CIRCLE, ROYAL PALM BEACH, FL 33411 |
J13000778325 | LAPSED | 50-2009-CA-038914 MB AF | 15TH CIR PALM BEACH COUNTY FL | 2013-02-07 | 2018-05-01 | $111,631.10 | MAIDA VALE, INC., C/O ZAPPOLO & FARWELL, P.A., 7108 FAIRWAY DRIVE, STE. 150, PALM BEACH GARDENS, FL 33418 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ABBEY ROAD PLAZA, LLC, ANTHONY L. GRAHAM & ROSS F. PERSON VS MAIDA VALE, INC. | 4D2017-0826 | 2017-03-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ROSS F. PERSON |
Role | Appellant |
Status | Active |
Name | ANTHONY L. GRAHAM |
Role | Appellant |
Status | Active |
Name | ABBEY ROAD PLAZA, LLC |
Role | Appellant |
Status | Active |
Representations | James Burnham, E. Cole Fitzgerald, John M. Jorgensen |
Name | MAIDA VALE, INC. |
Role | Appellee |
Status | Active |
Representations | Scott William Zappolo |
Name | Hon. Susan R. Lubitz |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 7777-06-26 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Entry/Document ~ ***NO GJ*** ***NO FO*** |
Docket Date | 7777-04-11 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Entry/Document ~ ***CONSOLIDATED WITH 16-2882 FOR ALL PURPOSES*** SEE 16-2882 FOR ALL FUTURE DOCKETING*** |
Docket Date | 2018-04-12 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-04-12 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2018-03-22 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Deny Attorney's Fees ~ ORDERED that the appellant's October 20, 2017 motion for appellate attorney's fees is denied. |
Docket Date | 2018-03-22 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2017-05-26 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | ABBEY ROAD PLAZA, LLC |
Docket Date | 2017-04-11 |
Type | Order |
Subtype | Order on Motion to Consolidate |
Description | ORD-Granting Consolidation ~ ORDERED that appellants' April 5, 2017 motion to consolidate appeals with agreed briefing schedule is granted, and the above-styled case numbers are now consolidated and are to proceed under the time schedule for a direct appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110. The case shall proceed under case number 4D16-2882. Pursuant to the motion, the initial brief for case number 4D17-0826 will be due on May 30, 2017; the consolidated answer brief will be due on June 29, 2017; and the consolidated reply brief will be due on July 14, 2017. |
Docket Date | 2017-04-05 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate ~ WITH 16-2882 |
On Behalf Of | ABBEY ROAD PLAZA, LLC |
Docket Date | 2017-03-22 |
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 | 2017-03-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2017-03-21 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
Docket Date | 2017-03-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-03-20 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | ABBEY ROAD PLAZA, LLC |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 2012CA007504XXXXMB |
Parties
Name | ABBEY ROAD PLAZA, LLC |
Role | Appellant |
Status | Active |
Representations | DEREK M. JORGENSEN, S. Brian Bull, John M. Jorgensen, E. Cole Fitzgerald, James Burnham |
Name | MAIDA VALE, INC. |
Role | Appellee |
Status | Active |
Representations | Julie H. Littky-Rubin, Scott William Zappolo |
Name | Hon. Janis Brustares Keyser |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Gregory M. Keyser |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-08-30 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | MAIDA VALE, INC. |
Docket Date | 7777-06-26 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Entry/Document ~ ***NO GJ*** ***NO FO*** |
Docket Date | 7777-04-11 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Entry/Document ~ ***CONSOLIDATED WITH 17-826*** |
Docket Date | 2018-04-12 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2018-04-12 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-03-22 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee's August 30, 2017 motion for attorneys' fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. |
Docket Date | 2018-03-22 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2017-10-20 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ AND RESPONSE TO MOTION FOR ATTORNEY FEES |
On Behalf Of | ABBEY ROAD PLAZA, LLC |
Docket Date | 2017-10-20 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | ABBEY ROAD PLAZA, LLC |
Docket Date | 2017-10-04 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension - Reply Brief ~ 16 DAYS TO 10/20/2017 |
On Behalf Of | ABBEY ROAD PLAZA, LLC |
Docket Date | 2017-09-19 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension - Reply Brief ~ 20 DAYS TO 10/4/17 |
On Behalf Of | ABBEY ROAD PLAZA, LLC |
Docket Date | 2017-08-30 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | MAIDA VALE, INC. |
Docket Date | 2017-08-16 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ 12 DAYS TO 8/30/17 |
On Behalf Of | MAIDA VALE, INC. |
Docket Date | 2017-06-30 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ 45 DAYS TO 8/18/17 |
On Behalf Of | MAIDA VALE, INC. |
Docket Date | 2017-06-26 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | MAIDA VALE, INC. |
Docket Date | 2017-06-09 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | ABBEY ROAD PLAZA, LLC |
Docket Date | 2017-05-26 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ 10 DAYS TO 06/09/17 (IN 17-826) (SEE 4/11/17 ORDER) |
On Behalf Of | ABBEY ROAD PLAZA, LLC |
Docket Date | 2017-05-04 |
Type | Record |
Subtype | Transcript |
Description | Transcript Received ~ "SUPPLEMENT" 206 PAGES |
Docket Date | 2017-04-11 |
Type | Order |
Subtype | Order on Motion to Consolidate |
Description | ORD-Granting Consolidation ~ ORDERED that appellants' April 5, 2017 motion to consolidate appeals with agreed briefing schedule is granted, and the above-styled case numbers are now consolidated and are to proceed under the time schedule for a direct appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110. The case shall proceed under case number 4D16-2882. Pursuant to the motion, the initial brief for case number 4D17-0826 will be due on May 30, 2017; the consolidated answer brief will be due on June 29, 2017; and the consolidated reply brief will be due on July 14, 2017. |
Docket Date | 2017-04-05 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate ~ WITH 17-826 |
On Behalf Of | ABBEY ROAD PLAZA, LLC |
Docket Date | 2017-03-09 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 4/10/17 |
On Behalf Of | MAIDA VALE, INC. |
Docket Date | 2017-02-14 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | ABBEY ROAD PLAZA, LLC |
Docket Date | 2017-01-27 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ 14 days to 2/14/17 |
On Behalf Of | ABBEY ROAD PLAZA, LLC |
Docket Date | 2017-01-09 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 6828 PAGES |
Docket Date | 2016-10-31 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ 90 DAYS TO 1/31/17 |
On Behalf Of | ABBEY ROAD PLAZA, LLC |
Docket Date | 2016-08-31 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay filing Fee - Cross-Appeal - 10 days ~ A Notice of Cross-Appeal was filed in the lower tribunal on August 29, 2016. The $295.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Cross-Appeal as required by section 35.22(2)(b), Florida Statutes (2016) and Florida Rule of Appellate Procedure 9.110(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE CROSS-APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellee/cross-appellant shall pay the $295.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of the cross-appeal 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 cross-appeal has a duty to tender the filing fee to the appellate court when the cross-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. |
Docket Date | 2016-08-30 |
Type | Notice |
Subtype | Notice of Cross Appeal |
Description | Notice of Cross Appeal |
Docket Date | 2016-08-25 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | ABBEY ROAD PLAZA, LLC |
Docket Date | 2016-08-25 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2016-08-25 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-08-25 |
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. |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-06-17 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-03-05 |
ANNUAL REPORT | 2011-01-19 |
Florida Limited Liability | 2010-04-26 |
Date of last update: 23 Feb 2025
Sources: Florida Department of State