Search icon

BUCKINGHAM ESTATES LLC

Company Details

Entity Name: BUCKINGHAM ESTATES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 May 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Oct 2018 (6 years ago)
Document Number: L10000057331
FEI/EIN Number 272709967
Address: 1761 W. HILLSBORO BLVD., DEERFIELD BEACH, FL, 33442, US
Mail Address: 1761 W. HILLSBORO BLVD., DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
SILVERGATE MANAGEMENT LLC Agent

Manager

Name Role Address
OVADIA GIL Manager 1761 W HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442
Hoory Ayal Manager 1761 W. HILLSBORO BLVD., DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-14 Silvergate Management No data
LC AMENDMENT 2018-10-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-20 1761 W. HILLSBORO BLVD., Suit 314, DEERFIELD BEACH, FL 33442 No data
CHANGE OF MAILING ADDRESS 2015-04-20 1761 W. HILLSBORO BLVD., Suit 314, DEERFIELD BEACH, FL 33442 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-20 1761 W. HILLSBORO BLVD, SUITE 314, DEERFIELD BEACH, FL 33442 No data
LC AMENDMENT 2010-06-01 No data No data

Court Cases

Title Case Number Docket Date Status
PETER J. CLAY VS RALPH SANJURJO, LOFTON BARNES, TERRI PRENDERGAST, JOE SARNOVSKY, RYAN ALLEN, EDMOND ST. PIERRE, SENTRY MANAGEMENT, INC. AND BUCKINGHAM ESTATES HOMEOWNERS ASSOCIATION, INC. 5D2020-2404 2020-11-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2016-CA-001184

Parties

Name Peter J. Clay
Role Appellant
Status Active
Representations C. Andrew Roy
Name Ryan Allen
Role Appellee
Status Active
Name SENTRY MANAGEMENT, INC.
Role Appellee
Status Active
Name Joe Sarnovsky
Role Appellee
Status Active
Name Lofton Barnes
Role Appellee
Status Active
Name Terri Prendergast
Role Appellee
Status Active
Name Homeowners Association, Inc.
Role Appellee
Status Active
Name BUCKINGHAM ESTATES LLC
Role Appellee
Status Active
Name Edmond St. Pierre
Role Appellee
Status Active
Name Ralph Sanjurjo
Role Appellee
Status Active
Representations Natasha E. Lias, C. Ryan Jones, Charles J. Meltz
Name Hon. Donna McIntosh
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-01-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORDS E-FILED
Docket Date 2021-12-16
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Granting Rehearing ~ 11/16 ORDER IS WITHDRAWN; AES MOT FOR FEES(FILED 5/27)IS PROVISIONALLY GRANTED...; AA'S 7/29 MOT FOR FEES IS DENIED
Docket Date 2021-12-09
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO MOT FOR REHEARING
On Behalf Of Peter J. Clay
Docket Date 2021-11-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND/OR CLARIFICATION
On Behalf Of Ralph Sanjurjo
Docket Date 2021-11-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting attorney's fee - Dresser ~ AES' MOT GRANTED; AA MOT DENIED; ORDER W/DRAWN PER 12/16 ORDER
Docket Date 2021-11-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-11-09
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ 11/16 OA CANCELLED
Docket Date 2021-10-29
Type Response
Subtype Response
Description RESPONSE ~ AA'S ZOOM RESPONSE
On Behalf Of Peter J. Clay
Docket Date 2021-10-04
Type Response
Subtype Response
Description RESPONSE ~ AE'S (EXCEPT SENTRY) ZOOM RESPONSE
On Behalf Of Ralph Sanjurjo
Docket Date 2021-10-01
Type Notice
Subtype Notice
Description NOTICE - LIVE OA TO ZOOM OA
Docket Date 2021-10-01
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2021-09-08
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2021-08-05
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR FEES AND COSTS
On Behalf Of Ralph Sanjurjo
Docket Date 2021-07-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 12/16 ORDER
On Behalf Of Peter J. Clay
Docket Date 2021-07-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Peter J. Clay
Docket Date 2021-07-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Peter J. Clay
Docket Date 2021-07-21
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 7/28
On Behalf Of Peter J. Clay
Docket Date 2021-06-23
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 7/23
On Behalf Of Peter J. Clay
Docket Date 2021-06-11
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Peter J. Clay
Docket Date 2021-06-10
Type Notice
Subtype Notice
Description Notice ~ OF FIRM NAME CHANGE AND E-MAIL DESIGNATIONS
On Behalf Of Ralph Sanjurjo
Docket Date 2021-05-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AES- RALPH SANJURJO, LOFTON BARNES, TERRI PRENDERGAST, JOE SARNOVSKY, RYAN ALLEN, EDMOND ST. PIERRE, AND BUCKINGHAM ESTATES HOA
On Behalf Of Ralph Sanjurjo
Docket Date 2021-05-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 12/16 ORDER
On Behalf Of Ralph Sanjurjo
Docket Date 2021-04-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 5/28 (FOR AES- RALPH SANJURJO, LOFTON BARNES, TERRI PRENDERGAST, JOE SARNOVSKY, RYAN ALLEN, EDMOND ST. PIERRE, AND BUCKINGHAM ESTATES HOA)
On Behalf Of Ralph Sanjurjo
Docket Date 2021-03-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 4/28- AMENDED (FOR AES- RALPH SANJURJO, LOFTON BARNES, TERRI PRENDERGAST, JOE SARNOVSKY, RYAN ALLEN, EDMOND ST. PIERRE,AND BUCKINGHAM ESTATES HOA)
On Behalf Of Ralph Sanjurjo
Docket Date 2021-03-26
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AMENDED W/I 5 DAYS
Docket Date 2021-03-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ralph Sanjurjo
Docket Date 2021-02-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Peter J. Clay
Docket Date 2021-02-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 2296 PAGES
On Behalf Of Clerk Seminole
Docket Date 2021-02-18
Type Order
Subtype Order on Motion to Amend/Correct Record
Description ORD-Allow Record to be Corrected ~ CORRECTED ROA BY 3/9; IB W/IN 5 DYS OF TRANSMISSION
Docket Date 2021-02-17
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record
On Behalf Of Peter J. Clay
Docket Date 2021-02-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 2/17
On Behalf Of Peter J. Clay
Docket Date 2021-01-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 2056 PAGES
On Behalf Of Clerk Seminole
Docket Date 2020-11-30
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2020-11-25
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA C. Andrew Roy 0091629
On Behalf Of Peter J. Clay
Docket Date 2020-11-24
Type Notice
Subtype Notice
Description Notice ~ OF SENTRY MANAGEMENT'S LIMITED STATUS AND NON-PARTICIPATION IN APPEAL
On Behalf Of Ralph Sanjurjo
Docket Date 2020-11-23
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE C. Ryan Jones 0029043
On Behalf Of Ralph Sanjurjo
Docket Date 2020-11-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Peter J. Clay
Docket Date 2020-11-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-11-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-11-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/17/2020
On Behalf Of Peter J. Clay
Docket Date 2020-11-18
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-05-01
LC Amendment 2018-10-24
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State