Search icon

VILLAGE PARK DEVELOPERS LLC - Florida Company Profile

Company Details

Entity Name: VILLAGE PARK DEVELOPERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VILLAGE PARK DEVELOPERS 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: 01 Jun 2010 (15 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L10000058074
FEI/EIN Number 272747348

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

Address: 17272 67TH CORUT NORTH, LOXAHATCHEE, FL, 33470
Mail Address: 17272 67TH CORUT NORTH, LOXAHATCHEE, FL, 33470
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WYLDWEST DEVELOPERS LLC Manager -
THOMAS GARY Agent 17272 67TH CORUT NORTH, LOXAHATCHEE, FL, 33470

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-11-13 THOMAS, GARY -
REINSTATEMENT 2015-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2011-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-08-04 17272 67TH CORUT NORTH, LOXAHATCHEE, FL 33470 -
CHANGE OF PRINCIPAL ADDRESS 2010-08-04 17272 67TH CORUT NORTH, LOXAHATCHEE, FL 33470 -
CHANGE OF MAILING ADDRESS 2010-08-04 17272 67TH CORUT NORTH, LOXAHATCHEE, FL 33470 -
LC AMENDMENT 2010-08-04 - -

Court Cases

Title Case Number Docket Date Status
VILLAGE PARK DEVELOPERS, LLC VS MICHAEL W. GARONE, VILLAGE PARK ESTATE HOMES, LLC, COMMERCIAL FIRST, LLC, VILLAGE PARK CENTER PROPERTY OWNERS' ASSOCIATION, INC. 5D2016-2434 2016-07-18 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Sumter County
2015-CA-000260

Parties

Name VILLAGE PARK DEVELOPERS LLC
Role Appellant
Status Active
Representations Jonathan S. Dean, PATRICK IAN MCLAUGHLIN
Name VILLAGE PARK ESTATE HOMES LLC
Role Appellee
Status Active
Name VILLAGE PARK CENTER PROPERTY OWNERS' ASSOCIATION, INC.
Role Appellee
Status Active
Name COMMERCIAL FIRST LLC
Role Appellee
Status Active
Name MICHAEL W. GARONE
Role Appellee
Status Active
Representations Lawrence C. Callaway
Name Hon. Michelle T. Morley
Role Judge/Judicial Officer
Status Active
Name Hon. Sandy Karlan
Role Judge/Judicial Officer
Status Active
Name Clerk Sumter
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-07-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-07-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-11-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of VILLAGE PARK DEVELOPERS, LLC
Docket Date 2016-11-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL. EFILED (254 PAGES)
On Behalf Of Clerk Sumter
Docket Date 2016-10-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MICHAEL W. GARONE
Docket Date 2016-10-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of VILLAGE PARK DEVELOPERS, LLC
Docket Date 2016-09-02
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT
Docket Date 2016-08-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO ACCEPT LATE FILED DIRECTIONS TO THE LT CLERK
On Behalf Of VILLAGE PARK DEVELOPERS, LLC
Docket Date 2016-07-29
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-07-27
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA PATRICK IAN MCLAUGHLIN 0702749
On Behalf Of VILLAGE PARK DEVELOPERS, LLC
Docket Date 2016-07-25
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE LAWRENCE C. CALLAWAY 297984
On Behalf Of MICHAEL W. GARONE
Docket Date 2016-07-18
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-07-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-07-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-07-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/11/16
On Behalf Of VILLAGE PARK DEVELOPERS, LLC
Docket Date 2016-07-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
REINSTATEMENT 2015-11-13
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
REINSTATEMENT 2011-11-22
LC Amendment 2010-08-04
CORLCMMRES 2010-08-04
Florida Limited Liability 2010-06-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State