Search icon

OLD PALM REAL ESTATE, LLC

Headquarter

Company Details

Entity Name: OLD PALM REAL ESTATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Aug 2010 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 02 Apr 2018 (7 years ago)
Document Number: L10000089011
FEI/EIN Number 273360824
Address: 230 Park Avenue, C/O Clarion Partners, LLC, New York, NY, 10169, US
Mail Address: 230 Park Avenue, C/O Clarion Partners, LLC, New York, NY, 10169, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of OLD PALM REAL ESTATE, LLC, NEW YORK 5181539 NEW YORK

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role
OLD PALM HOLDINGS, LP Manager

Auth

Name Role Address
Schaupp Richard Auth 230 Park Avenue, New York, NY, 10169

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 230 Park Avenue, C/O Clarion Partners, LLC, 12th Floor, New York, NY 10169 No data
CHANGE OF MAILING ADDRESS 2023-04-25 230 Park Avenue, C/O Clarion Partners, LLC, 12th Floor, New York, NY 10169 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-02 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
LC STMNT OF RA/RO CHG 2018-04-02 No data No data
REGISTERED AGENT NAME CHANGED 2018-04-02 CORPORATION SERVICE COMPANY No data
LC AMENDMENT 2011-09-28 No data No data
LC AMENDMENT 2011-08-17 No data No data
LC AMENDMENT 2011-08-02 No data No data
LC AMENDMENT 2010-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
OLD PALM HOLDINGS, L.P. and OLD PALM REAL ESTATE LLC VS OLD PALM FOUNDATION, INC., et al. 4D2020-2369 2020-10-30 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA0011905XXXXMB (AO)

Parties

Name OLD PALM REAL ESTATE, LLC
Role Appellant
Status Active
Name Old Palm Holdings, L.P.
Role Appellant
Status Active
Representations Maonyede M. Martin, Jaime A. Bianchi, Veronica Gordon, Raoul G. Cantero
Name FRANKEL REALTY GROUP, LLC
Role Appellee
Status Active
Name OLD PALM FOUNDATION, INC.
Role Appellee
Status Active
Representations Bernard A. Lebedeker, J. Michael Burman, Gary M. Dunkel
Name GERALDINE STANKO, LLC
Role Appellee
Status Active
Name Palm Golf Club, Inc.
Role Appellee
Status Active
Name Dorothea Faxon
Role Appellee
Status Active
Name Hon. James Nutt
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-05-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-05-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that appellants’ November 17, 2020 request for oral argument is denied.
Docket Date 2021-05-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-01-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Old Palm Holdings, L.P.
Docket Date 2020-12-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Old Palm Foundation, Inc.
Docket Date 2020-12-28
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Old Palm Foundation, Inc.
Docket Date 2020-12-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's December 23, 2020 motion for extension of time is granted, and appellee shall serve the answer brief on or before December 28, 2020. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2020-12-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Old Palm Foundation, Inc.
Docket Date 2020-12-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's, Old Palm Foundation, Inc., December 17, 2020 motion for extension of time is granted, and appellee shall serve the answer brief on or before December 23, 2020. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2020-12-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ OLD PALM FOUNDATION, INC.,
On Behalf Of Old Palm Foundation, Inc.
Docket Date 2020-12-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's, Old Palm Foundation, Inc., December 10, 2020 motion for extension of time is granted, and appellee shall serve the answer brief on or before December 18, 2020. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2020-12-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ **STRICKEN**
On Behalf Of Old Palm Foundation, Inc.
Docket Date 2020-12-10
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's December 10, 2020 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2020-11-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Old Palm Holdings, L.P.
Docket Date 2020-11-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Old Palm Foundation, Inc.
Docket Date 2020-11-13
Type Record
Subtype Appendix
Description Appendix to Brief ~ VOLUME #1
On Behalf Of Old Palm Holdings, L.P.
Docket Date 2020-11-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Old Palm Holdings, L.P.
Docket Date 2020-11-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Old Palm Holdings, L.P.
Docket Date 2020-11-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2020-11-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-11-02
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 2020-10-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-10-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Old Palm Holdings, L.P.

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-25
AMENDED ANNUAL REPORT 2022-07-26
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-04-27
CORLCRACHG 2018-04-02
ANNUAL REPORT 2017-03-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State