Search icon

MACEDONIA APARTMENTS, LLC

Company Details

Entity Name: MACEDONIA APARTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 04 Oct 2010 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Mar 2017 (8 years ago)
Document Number: L10000103599
FEI/EIN Number 27-3618924
Mail Address: 91-31 QUEENS BLVD, SUITE 512, ELMHURST, NY 11373
Address: 2100 SOUTH OCEAN BLVD, APT. 608 NORTH, PALM BEACH, FL 33480
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role
TGM MACEDONIA, LLC Manager

Events

Event Type Filed Date Value Description
LC AMENDMENT 2017-03-21 No data No data
LC AMENDMENT 2011-10-05 No data No data
LC AMENDMENT 2011-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-05-05 2100 SOUTH OCEAN BLVD, APT. 608 NORTH, PALM BEACH, FL 33480 No data
CHANGE OF MAILING ADDRESS 2011-05-05 2100 SOUTH OCEAN BLVD, APT. 608 NORTH, PALM BEACH, FL 33480 No data

Court Cases

Title Case Number Docket Date Status
Macedonia Apartments, LLC and Atlantic Specialty Insurance Company, Appellant(s) v. ADB Commercial Construction, Inc., Appellee(s). 1D2024-1088 2024-04-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Fourteenth Judicial Circuit, Bay County
22-000314-CA

Parties

Name MACEDONIA APARTMENTS, LLC
Role Appellant
Status Active
Representations Kenneth Chase
Name ATLANTIC SPECIALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations Kenneth Chase
Name ADB COMMERCIAL CONSTRUCTION, INC.
Role Appellee
Status Active
Representations Gary Bennett Goldman, David Joseph Goldman
Name Hon. James Jefferson Goodman, Jr.
Role Judge/Judicial Officer
Status Active
Name Bay Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-29
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2024-10-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-16
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-25
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-09-20
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order on Motion to Relinquish Jurisdiction
View View File
Docket Date 2024-08-06
Type Notice
Subtype Notice
Description Notice of Pending Matter
On Behalf Of ADB Commercial Construction Inc
Docket Date 2024-05-17
Type Response
Subtype Response
Description Response to 5/9 order
On Behalf Of Macedonia Apartments LLC
Docket Date 2024-05-09
Type Order
Subtype Order to Show Cause
Description Order to Show Cause
View View File
Docket Date 2024-05-06
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-05-01
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Macedonia Apartments LLC
Docket Date 2024-05-01
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal, order attached cert. serv.
On Behalf Of Macedonia Apartments LLC
Docket Date 2024-04-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, order attached
On Behalf Of Macedonia Apartments LLC
Docket Date 2024-05-01
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of ADB Commercial Construction Inc
Docket Date 2024-04-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-20
LC Amendment 2017-03-21
ANNUAL REPORT 2016-04-13

Date of last update: 24 Jan 2025

Sources: Florida Department of State