Search icon

PALM BEACH MARKETPLACE, LLC

Company Details

Entity Name: PALM BEACH MARKETPLACE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Apr 2011 (14 years ago)
Document Number: L11000049989
FEI/EIN Number NOT APPLICABLE
Address: 1027 N. FLORIDA MANGO RD., WEST PALM BEACH, FL, 33409, US
Mail Address: P. O. BOX 936, PALM BEACH, FL, 33480
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
DEZIEL ROBERT E Agent 1027 N. FLORIDA MANGO RD., WEST PALM BEACH, FL, 33409

Manager

Name Role Address
Deziel Robert E Manager 1027 N. FLORIDA MANGO RD., WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 1027 N. FLORIDA MANGO RD., SUITE 2, WEST PALM BEACH, FL 33409 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 1027 N. FLORIDA MANGO RD., SUITE 2, WEST PALM BEACH, FL 33409 No data
CHANGE OF MAILING ADDRESS 2012-03-21 1027 N. FLORIDA MANGO RD., SUITE 2, WEST PALM BEACH, FL 33409 No data
REGISTERED AGENT NAME CHANGED 2012-03-21 DEZIEL, ROBERT E No data

Court Cases

Title Case Number Docket Date Status
ALEYDA'S MEXICAN RESTAURANTE, INC. VS PALM BEACH MARKETPLACE, LLC. SC2013-0055 2013-01-04 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D12-570

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CA020497MB

Parties

Name ALEYDA'S MEXICAN RESTAURANTE INC.
Role Petitioner
Status Active
Representations JENNIFER SUZANNE CARROLL
Name PALM BEACH MARKETPLACE, LLC
Role Respondent
Status Active
Representations JOHN H. REYNOLDS, LAWRENCE WALTER DUFFY
Name Hon. Glenn Kelley
Role Judge/Judicial Officer
Status Active
Name Sharon Repak Bock
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-05
Type Event
Subtype File Destroyed
Description FILE DESTROYED
Docket Date 2013-10-01
Type Event
Subtype Record Center
Description RECORD CENTER ~ C00000417052
Docket Date 2013-04-08
Type Disposition
Subtype Dism Voluntary (Stipulation)
Description DISP-DISMISS VOLUNTARY (STIPULATION) ~ The parties having filed a proper stipulation for dismissal pursuant to Florida Rule of Appellate Procedure 9.350(a), it is ordered that the petition for review be and the same is hereby voluntarily dismissed.
Docket Date 2013-02-28
Type Motion
Subtype Notice-Dismiss (Voluntary Stipulation)
Description NOTICE-DISMISS (VOLUNTARY STIPULATION) ~ FILED AS "STIPULATION FOR DISMISSAL"
On Behalf Of ALEYDA'S MEXICAN RESTAURANTE, INC.
Docket Date 2013-02-14
Type Response
Subtype Response
Description RESPONSE ~ FILED AS "OPPOSITION TO MOTION FOR STAY"
On Behalf Of PALM BEACH MARKETPLACE, LLC
Docket Date 2013-02-11
Type Order
Subtype Stay Proceedings Below
Description ORDER-STAY PROCEEDINGS BELOW DY ~ Petitioner's Motion for Stay filed in the above styled cause is hereby denied.
Docket Date 2013-02-04
Type Motion
Subtype Stay (Proceedings Below)
Description MOTION-STAY (PROCEEDINGS BELOW)
On Behalf Of ALEYDA'S MEXICAN RESTAURANTE, INC.
Docket Date 2013-01-24
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2013-01-24
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2013-01-17
Type Brief
Subtype Appendix
Description APPENDIX ~ "TO PETITIONER'S INITIAL JURISDICITIONAL BRIEF"
On Behalf Of ALEYDA'S MEXICAN RESTAURANTE, INC.
Docket Date 2013-01-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-01-04
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of ALEYDA'S MEXICAN RESTAURANTE, INC.
PALM BEACH MARKETPLACE, LLC VS ALEYDA'S MEXICAN RESTAURANTE, INC. 4D2012-0570 2012-02-17 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CA020497MB

Parties

Name PALM BEACH MARKETPLACE, LLC
Role Petitioner
Status Active
Representations Lawrence Duffy
Name ALEYDA'S MEXICAN
Role Respondent
Status Active
Representations Jennifer S. Carroll, John H. Reynolds
Name Hon. Glenn Kelley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-02-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-06-10
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-04-10
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC13-55 VOLUNTARILY DISMISSED
Docket Date 2013-02-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ SUP.CRT.ORD. DENYING MOTION FOR STAY
Docket Date 2013-02-01
Type Order
Subtype Order on Motion to Stay Issuance of Mandate
Description Order Denying Motion to Stay Issue Mandate
Docket Date 2013-01-28
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2013-01-23
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ TO 01/25/13 TO MOTION FOR STAY
Docket Date 2013-01-22
Type Response
Subtype Response
Description Response ~ TO MOTION FOR STAY
On Behalf Of PALM BEACH MARKETPLACE
Docket Date 2013-01-18
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOTION FOR STAY
On Behalf Of PALM BEACH MARKETPLACE
Docket Date 2013-01-04
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2013-01-03
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2013-01-03
Type Post-Disposition Motions
Subtype Motion To Stay Issuance of Mandate
Description Motion To Stay Issuance of Mandate ~ T-
On Behalf Of ALEYDA'S MEXICAN
Docket Date 2012-12-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-12-20
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc
Docket Date 2012-11-19
Type Response
Subtype Response
Description Response ~ TO MOTION TO CERTIFY (9 COPIES FILED 11/26/12)
On Behalf Of PALM BEACH MARKETPLACE
Docket Date 2012-11-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALEYDA'S MEXICAN
Docket Date 2012-11-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ (M) (WITH APPENDIX) *AND* T-
On Behalf Of ALEYDA'S MEXICAN
Docket Date 2012-10-24
Type Disposition
Subtype Granted
Description Granted - Per Curiam Opinion
Docket Date 2012-08-06
Type Misc. Events
Subtype Status Report
Description Status Report ~ PARTIES HAVE NOT BEEN ABLE TO REACH AN AGREEMENT. PETITIONER REQUESTS THAT THE COURT ISSUE A DECISION ON THE PENDING PETITION FOR WRIT OF MANDAMUS.
On Behalf Of PALM BEACH MARKETPLACE
Docket Date 2012-07-27
Type Misc. Events
Subtype Status Report
Description Status Report ~ STILL NEGOTIATING A SETTLEMENT
On Behalf Of PALM BEACH MARKETPLACE
Docket Date 2012-06-28
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ PT. WITHIN 30 DYS.
Docket Date 2012-06-20
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ (STIPULATION)
On Behalf Of PALM BEACH MARKETPLACE
Docket Date 2012-04-30
Type Order
Subtype Order
Description Miscellaneous Order ~ PT.'S NOTICE OF LATE SERVICE IS TREATED AS A MOTION FOR EXTENSION OF TIME TO FILE RESPONSE. ANY ADDITIONAL RESPONSES MAY BE FURNISHED TO THIS COURT WITHIN 20 DYS.
Docket Date 2012-04-19
Type Response
Subtype Reply to Response
Description Reply to Response ~ (WITH APPENDIX) TO S/C ORDER
On Behalf Of PALM BEACH MARKETPLACE
Docket Date 2012-04-13
Type Notice
Subtype Notice
Description Notice ~ OF LATE SERVICE OF PETITION WITH CERT. OF SERVICE SERVING L.T. JUDGE
On Behalf Of PALM BEACH MARKETPLACE
Docket Date 2012-04-10
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of ALEYDA'S MEXICAN
Docket Date 2012-03-19
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ RS. 20 DYS; PT. 10 DYS THEREAFTER.
Docket Date 2012-02-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-02-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-02-17
Type Petition
Subtype Petition
Description Petition Filed ~ APPENDIX.
On Behalf Of PALM BEACH MARKETPLACE

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State