Search icon

PERIWINKLE PARTNERS LLC - Florida Company Profile

Company Details

Entity Name: PERIWINKLE PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PERIWINKLE PARTNERS 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: 07 Jun 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L11000066610
FEI/EIN Number 452621568

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

Address: 2407 Periwinkle Way, Suite 6, Sanibel, FL, 33957, US
Mail Address: 2407 Periwinkle Way, Suite 6, Sanibel, FL, 33957, US
ZIP code: 33957
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHOENIX CHARLES PT Manager 2407 Periwinkle Way, Sanibel, FL, 33957
RT CORPORATE SERVICES LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2015-04-16 RT CORPORATE SERVICES LLC -
CHANGE OF PRINCIPAL ADDRESS 2013-04-04 2407 Periwinkle Way, Suite 6, Sanibel, FL 33957 -
CHANGE OF MAILING ADDRESS 2013-04-04 2407 Periwinkle Way, Suite 6, Sanibel, FL 33957 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-04 2407 Periwinkle Way, Suite 6, Sanibel, FL 33957 -

Court Cases

Title Case Number Docket Date Status
PERIWINKLE PARTNERS, LLC VS REGIONS BANK 2D2018-2520 2018-06-21 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
17-CA-002696

Parties

Name PERIWINKLE PARTNERS LLC
Role Appellant
Status Active
Representations CHARLES P T PHOENIX, ESQ.
Name REGIONS BANK
Role Appellee
Status Active
Representations DOMINIC A. ISGRO, ESQ., LYDIA M. GAZDA, ESQ., JOHN M. WICKER, ESQ., JOHN A. ANTHONY, ESQ., ANDREW J. GHEKAS, ESQ., STEPHENIE B. ANTHONY, ESQ.
Name HON. JOHN E. DURYEA, JR.
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-12-23
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee's motion for appellate attorneys’ fees is granted in a reasonable amount to be determined by the lower tribunal. To the extent that the motion seeks costs, the motion is stricken. The appellee may move for costs in the trial court in accordance with Florida Rule of Appellate Procedure 9.400(a).Appellant’s motion for attorney’s fees is denied.
Docket Date 2020-12-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-12-15
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2020-10-12
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, DECEMBER 15, 2020, at 9:30 A.M., before: Judge Morris Silberman, Judge Robert J. Morris, Jr., Judge Suzanne Labrit. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2020-09-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Denying Extension of Reply Brief ~ Appellant has filed a motion for an extension of time to serve the reply brief, requesting an extension until August 28, 2020. Although the requested deadline has passed, Appellant did not serve the reply brief. Accordingly, Appellant's motion for an extension of time is denied as moot.
Docket Date 2020-08-27
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 PERIWINKLE PARTNERS, LLC
Docket Date 2020-08-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall be served within two (2) days from the date of this order.
Docket Date 2020-08-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ 3rd MOTION WITH PARTIAL CONSENT FOR AN EXTENSION OF TIME FORTHE APPELLANT TO FILE AND SERVE A REPLY BRIEF
On Behalf Of PERIWINKLE PARTNERS, LLC
Docket Date 2020-08-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall be served by August 21, 2020.
Docket Date 2020-08-14
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 PERIWINKLE PARTNERS, LLC
Docket Date 2020-07-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall be served by August 14, 2020.
Docket Date 2020-07-24
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO 1st MOTION FOR EXTENSION OF TIME FOR SERVING THE APPELLANT'S REPLY BRIEF
On Behalf Of REGIONS BANK
Docket Date 2020-07-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ 1st MOTION FOR EXTENSION OF TIME FOR SERVING THE APPELLANT'S REPLY BRIEF
On Behalf Of PERIWINKLE PARTNERS, LLC
Docket Date 2020-07-02
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 36 PAGES
Docket Date 2020-06-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of REGIONS BANK
Docket Date 2020-06-22
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of REGIONS BANK
Docket Date 2020-06-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for an extension of time is granted to the extent that the initial brief is accepted as timely filed.
Docket Date 2020-06-01
Type Response
Subtype Response
Description RESPONSE ~ REGIONS BANK'S RESPONSE IN OPPOSITION TO 5th MOTION FOR EXTENSIONOF TIME FOR SERVING THE APPELLANT'S INITIAL BRIEF
On Behalf Of REGIONS BANK
Docket Date 2020-05-29
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of PERIWINKLE PARTNERS, LLC
Docket Date 2020-05-29
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of PERIWINKLE PARTNERS, LLC
Docket Date 2020-05-29
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of PERIWINKLE PARTNERS, LLC
Docket Date 2020-05-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost
On Behalf Of PERIWINKLE PARTNERS, LLC
Docket Date 2020-05-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PERIWINKLE PARTNERS, LLC
Docket Date 2020-05-28
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 PERIWINKLE PARTNERS, LLC
Docket Date 2020-05-18
Type Order
Subtype Order on Motion for Extension of Time
Description deny eot for no consultation ~ Appellant's motion for an extension of time is denied without prejudice to refile a motion within five days that demonstrates compliance with Florida Rule of Appellate Procedure 9.300(a) with respect to consultation with opposing counsel, failing which the brief shall be served by the current due date or within ten days of the date of this order, whichever is later.
Docket Date 2020-05-15
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 PERIWINKLE PARTNERS, LLC
Docket Date 2020-05-14
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 PERIWINKLE PARTNERS, LLC
Docket Date 2020-05-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by May 14, 2020.
Docket Date 2020-04-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ REFILED 2nd MOTION FOR EXTENSION OF TIME FOR SERVING THE APPELLANT'S INITIAL BRIEF IN COMPLIANCE WITH THE COURT'S 4/16/2020 ORDER
On Behalf Of PERIWINKLE PARTNERS, LLC
Docket Date 2020-04-17
Type Record
Subtype Record on Appeal
Description Received Records ~ DURYEA - REDACTED - 905 PAGES
Docket Date 2020-04-16
Type Order
Subtype Order on Motion for Extension of Time
Description deny eot for no consultation ~ Appellant's motion for an extension of time is denied without prejudice to refile a motion within five days that demonstrates compliance with Florida Rule of Appellate Procedure 9.300(a) with respect to consultation with opposing counsel, failing which the initial brief shall be served by the current due date or within ten days of the date of this order, whichever is later.
Docket Date 2020-04-14
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 PERIWINKLE PARTNERS, LLC
Docket Date 2020-03-25
Type Order
Subtype Order on Motion To Abate
Description Order Denying Motion to Abate ~ Appellant’s motion to abate is denied. Appellant shall serve the initial brief in twenty days from the date of this order.
Docket Date 2020-03-23
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ Motion to Hold this Appeal in Abeyance Per the Court's 1/23/2020 Order and to Abate Deadlines for Filing and Serving the Appellant's Initial Brief and Other Papers
On Behalf Of PERIWINKLE PARTNERS, LLC
Docket Date 2020-03-23
Type Response
Subtype Response
Description RESPONSE ~ REGIONS BANK'S RESPONSE IN OPPOSITION TO MOTION TO ABATE
On Behalf Of REGIONS BANK
Docket Date 2020-01-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by March 23, 2020. To the extent that the parties are in settlement discussions, future requests for an extension may take the form of a motion to hold the appeal in abeyance, which the court will consider granting for a limited period of time.
Docket Date 2020-01-21
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 PERIWINKLE PARTNERS, LLC
Docket Date 2019-12-19
Type Order
Subtype Order
Description Miscellaneous Order ~ As the "omnibus order denying confirmation, dismissing reorganization, and granting other relief" entered on December 10, 2019, by the United States Bankruptcy Court, Middle District of Florida, includes the ruling that "[t]he automatic stay is terminated," this appeal shall proceed. See also In re Hill, 305 B.R. 100 (Bankr. M.D. Fla. 2003). The appellant shall serve the initial brief within 30 days of the date of this order.
Docket Date 2019-12-18
Type Misc. Events
Subtype Status Report
Description Status Report ~ REGIONS BANK'S UPDATED STATUS REPORT PURSUANT TO CURRENT STATUS ORDER
On Behalf Of REGIONS BANK
Docket Date 2019-12-18
Type Order
Subtype Order to File Status Report
Description status report/bankruptcy ~ Within 10 days of the date of this order, the parties shall file status reports or a joint report on the appellant's bankruptcy proceedings, with particular attention to the matters noted in paragraph 15 of the appellee's September 3, 2019, status report.
Docket Date 2019-09-03
Type Misc. Events
Subtype Status Report
Description Status Report ~ REGIONS BANK'S UPDATED STATUS REPORT
On Behalf Of REGIONS BANK
Docket Date 2019-06-04
Type Order
Subtype Order to File Status Report
Description status report within * days ~ In light of the appellee's status report, the parties shall file updated status reports upon the lifting of the bankruptcy stay by the bankruptcy court or within 90 days of the date of this order, whichever is sooner.
Docket Date 2019-05-31
Type Misc. Events
Subtype Status Report
Description Status Report ~ REGIONS BANK'S STATUS REPORT
On Behalf Of REGIONS BANK
Docket Date 2019-05-29
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The parties shall file a status report on the appellant's bankruptcy proceedings within 10 days of the date of this order.
Docket Date 2019-02-25
Type Misc. Events
Subtype Status Report
Description Status Report ~ Status Report on Bankruptcy Case by Interest Party
On Behalf Of PERIWINKLE PARTNERS, LLC
Docket Date 2019-02-12
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The appellant shall file a status report on his bankruptcy proceeding within 10 days of the date of this order.
Docket Date 2018-08-31
Type Order
Subtype Order re Stay
Description bankruptcy stay ~ This court is prevented from any action in this appeal due to the automatic stay provision of 11 U.S.C., Section 362, Bankruptcy Code, unless a party receives stay relief from the bankruptcy court which at this time has jurisdiction. The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 120 days of this order, the parties are requested to provide this court with individual status reports or a joint report.
Docket Date 2018-08-23
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
Docket Date 2018-07-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2018-07-02
Type Misc. Events
Subtype Certificate
Description Certificate ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of PERIWINKLE PARTNERS, LLC
Docket Date 2018-06-27
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2018-06-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-06-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PERIWINKLE PARTNERS, LLC
Docket Date 2018-06-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-04-03
Florida Limited Liability 2011-06-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State