Search icon

PEACHY HOLDINGS LLC

Company Details

Entity Name: PEACHY HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Aug 2011 (13 years ago)
Document Number: L11000099174
FEI/EIN Number 453120316
Address: 11219 SOUTH ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32837
Mail Address: 11219 SOUTH ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32837
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Mulders Caroline S Agent 11219 South Orange Blossom Trail, Orlando, FL, 32837

Managing Member

Name Role Address
Mulders CAROLINE S Managing Member 11219 South Orange Blossom Trail, Orlando, FL, 32837
PEACH MATTHEW W Managing Member 11219 South Orange Blossom Trail, Orlando, FL, 32837

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-14 Mulders, Caroline S No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-07 11219 South Orange Blossom Trail, Orlando, FL 32837 No data

Court Cases

Title Case Number Docket Date Status
PARMHANS CORPORATION, Appellant(s) v. PEACHY HOLDINGS, LLC, Appellee(s). 6D2023-4267 2023-12-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2022-CA-008697

Parties

Name PARMHANS CORPORATION
Role Appellant
Status Active
Representations MARY J. WALTER, ESQ.
Name PEACHY HOLDINGS LLC
Role Appellee
Status Active
Representations STEVEN M. STONE, ESQ., DANIELLE WATERS, ESQ.
Name HONORABLE HEATHER PINDER-RODRIGUEZ
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-31
Type Misc. Events
Subtype Status Report
Description STATUS REPORT AND THIRD UNOPPOSED MOTION TO EXTEND RELINQUISHMENT PERIOD
On Behalf Of PARMHANS CORPORATION
Docket Date 2024-09-11
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description The motion to extend relinquishment for sixty days is granted. Within sixty days from the date of this order, the parties shall file a status report and advise this court whether the settlement negotiations were successful or remain ongoing and whether the lower tribunal has resolved the fee matter for which jurisdiction was relinquished such that the appeal can proceed.
View View File
Docket Date 2024-07-01
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description The motion to extend relinquishment for thirty days is granted. Within thirty days from the date of this order, the parties shall advise this court whether the settlement negotiations were successful or remain ongoing and whether the lower tribunal has resolved the fee matter for which jurisdiction was relinquished such that the appeal can proceed.
View View File
Docket Date 2024-10-22
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Pursuant to Appellant's notice of voluntary dismissal, this case is dismissed.
View View File
Docket Date 2024-10-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description STATUS REPORT AND NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of PARMHANS CORPORATION
Docket Date 2024-06-17
Type Misc. Events
Subtype Status Report
Description STATUS REPORT AND SECOND UNOPPOSED MOTION TO EXTEND RELINQUISHMENT PERIOD
On Behalf Of PARMHANS CORPORATION
Docket Date 2024-05-08
Type Misc. Events
Subtype Status Report
Description STATUS REPORT AND UNOPPOSED MOTION TO EXTEND RELINQUISHMENT PERIOD
On Behalf Of PARMHANS CORPORATION
Docket Date 2024-03-08
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ Appellant’s motion to relinquish jurisdiction is granted. Jurisdiction is relinquished for sixty days from the date of this order for the parties to obtain a ruling with respect to the amount of damages pursuant to paragraph F of the order appealed. Appellant shall serve a status report within sixty days from the date of this order to indicate whether the appeal is ready to proceed.
Docket Date 2024-02-22
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ UNOPPOSED MOTION TO RELINQUISH JURISDICTION
On Behalf Of PARMHANS CORPORATION
Docket Date 2024-02-16
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-01-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of PARMHANS CORPORATION
Docket Date 2024-01-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-12-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-12-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of PARMHANS CORPORATION
Docket Date 2024-12-12
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-17
Type Order
Subtype Order
Description The motion to extend relinquishment for thirty days is granted. Within thirty days from the date of this order, the parties shall advise this court whether the settlement negotiations were successful or remain ongoing and whether the lower tribunal has resolved the fee matter for which jurisdiction was relinquished such that the appeal can proceed.
View View File
Docket Date 2024-01-22
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forwardthe required $300.00 filing fee or, if applicable, a certificate or order of thelower tribunal finding appellant insolvent pursuant to section 57.081, FloridaStatutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribedtime, this appeal may be subject to dismissal without further notice.

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-01-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State