Search icon

PALM BEACH FARMS RURAL PRESERVATION COMMITTEE, LLC

Company Details

Entity Name: PALM BEACH FARMS RURAL PRESERVATION COMMITTEE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 12 Apr 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Jun 2011 (14 years ago)
Document Number: L11000043556
FEI/EIN Number 45-1656993
Address: 6187 West Gun Club Road, WEST PALM BEACH, FL 33415
Mail Address: 7425 Wilson Road, WEST PALM BEACH, FL 33413
ZIP code: 33415
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
CROSBY, BENJAMIN F Agent 7425 WILSON ROAD, WEST PALM BEACH, FL 33413

Manager

Name Role Address
RUSH, PAMELA G Manager 6185 GUN CLUB ROAD, WEST PALM BEACH, FL 33415
CROSBY, BENJAMIN F Manager 7425 WILSON ROAD, WEST PALM BEACH, FL 33413
CUSHMAN, CAROLJEAN Manager 6187 GUN CLUB ROAD, WEST PALM BEACH, FL 33415
STAHON, RAYMOND Manager 27 POSSUM PASS, WEST PALM BEACH, FL 33413

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 6187 West Gun Club Road, WEST PALM BEACH, FL 33415 No data
CHANGE OF MAILING ADDRESS 2017-09-15 6187 West Gun Club Road, WEST PALM BEACH, FL 33415 No data
LC AMENDMENT 2011-06-07 No data No data

Court Cases

Title Case Number Docket Date Status
PALM BEACH FARMS RURAL PRESERVATION COMMITTEE, LLC VS PALM BEACH COUNTY 4D2020-1039 2020-04-23 Closed
Classification NOA Final - Administrative - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
20-002

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
18-6308GM

Parties

Name PALM BEACH FARMS RURAL PRESERVATION COMMITTEE, LLC
Role Appellant
Status Active
Representations Troy W. Klein
Name PALM BEACH COUNTY INC.
Role Appellee
Status Active
Representations Denise M. Nieman, Kim Phan, Robert Preston Banks, Jason Tracey
Name Division of Administrative Hearings
Role Appellee
Status Active

Docket Entries

Docket Date 2021-06-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-06-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-05-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-03-18
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2021-01-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Palm Beach Farms Rural Preservation Committee, LLC
Docket Date 2021-01-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant’s January 20, 2021 motion for extension of time is granted in part, and appellant shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2021-01-25
Type Response
Subtype Response
Description Response
On Behalf Of Palm Beach County
Docket Date 2021-01-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Palm Beach Farms Rural Preservation Committee, LLC
Docket Date 2020-12-22
Type Record
Subtype Index
Description Index
Docket Date 2020-12-21
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Palm Beach County
Docket Date 2020-12-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Palm Beach County
Docket Date 2020-11-17
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 November 16, 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 2020-11-16
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 Palm Beach County
Docket Date 2020-11-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Palm Beach Farms Rural Preservation Committee, LLC
Docket Date 2020-10-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant’s October 12, 2020 motion for extension of time is granted in part, and appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2020-10-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Palm Beach Farms Rural Preservation Committee, LLC
Docket Date 2020-09-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s August 28, 2020 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2020-08-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Palm Beach Farms Rural Preservation Committee, LLC
Docket Date 2020-07-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Palm Beach Farms Rural Preservation Committee, LLC
Docket Date 2020-07-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 08/28/2020
Docket Date 2020-06-26
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 07/29/2020
Docket Date 2020-06-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Palm Beach Farms Rural Preservation Committee, LLC
Docket Date 2020-05-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Palm Beach Farms Rural Preservation Committee, LLC
Docket Date 2020-04-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Palm Beach County
Docket Date 2020-04-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-04-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Palm Beach Farms Rural Preservation Committee, LLC
Docket Date 2020-04-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-09-15
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30

Date of last update: 24 Jan 2025

Sources: Florida Department of State