Search icon

8866 CANDY PALM, LLC - Florida Company Profile

Company Details

Entity Name: 8866 CANDY PALM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

8866 CANDY PALM, 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 Sep 2012 (13 years ago)
Date of dissolution: 07 Apr 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Apr 2020 (5 years ago)
Document Number: L12000114843
FEI/EIN Number 46-0932798

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

Address: 8866 CANDY PALM ROAD, KISSIMMEE, FL, 34747, US
Mail Address: 8866 CANDY PALM ROAD, KISSIMMEE, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INTERNATIONAL DIVISION BY LARSON LLC Agent 7901 KINGSPOINTE PKWY STE 15, ORLANDO, FL, 32819
NAZEK DEVELOPMENTS LIMITED Manager PO BOX 146, ROAD TOWN,, TORTOLA, B.V.I.

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-04-07 - -
REGISTERED AGENT NAME CHANGED 2020-01-14 INTERNATIONAL DIVISION BY LARSON LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-01-14 7901 KINGSPOINTE PKWY STE 15, ORLANDO, FL 32819 -
LC AMENDMENT 2013-10-07 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-04 8866 CANDY PALM ROAD, KISSIMMEE, FL 34747 -
LC AMENDMENT 2012-09-24 - -

Court Cases

Title Case Number Docket Date Status
GUILHERME IIDA, AN INDIVIDUAL, LEMAVI USA, LLC, A FLORIDA LIMITED LIABILITY COMPANY, DIMAS PUGA NAZARI, JR., AN INDIVIDUAL, RICARDO JOVINO DE MELO, JR., AN INDIVIDUAL, ET AL. VS LEN PARADISE OPERATING, LLC, A FLORIDA LIMITED LIABILITY COMPANY AND PARADISE PALMS RESORT HOMEOWNERS ASSOCIATION, INC., A FLORIDA NON-PROFIT CORPORATION AS A DERIVATIVE DEFENDANT 5D2016-4054 2016-12-01 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2016-CA-002035

Parties

Name PARADISE PALMS RESORT HOMEOWNERS ASSOC, INC.
Role Appellant
Status Active
Name GUILHERME IIDA
Role Appellant
Status Active
Representations Scott R. Rost
Name DIMAS PUGA NAZARI, JR.
Role Appellant
Status Active
Name RICARDO JOVINO DE MELO, JR.
Role Appellant
Status Active
Name LEMAVI USA LLC
Role Appellant
Status Active
Name 8866 CANDY PALM, LLC
Role Appellant
Status Active
Name PARADISE PALMS VACATION CLUB LLC
Role Appellee
Status Active
Name LEN PARADISE OPERATING, LLC
Role Appellee
Status Active
Representations David M. Gersten, JASON MERRITT, CHRISTOPHER L. GRIFFIN, CHRISTOPHER A. NOEL, LAWRENCE J. DOUGHERTY, C. David Harper
Name Hon. Kevin B. Weiss
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-09-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2017-08-25
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition ~ AND AMEND PET; RS'S 6/12 MOT FOR ATTYS FEES IS GRANTED; PTS'6/16 MOT FOR ATTYS FEES IS DENIED
Docket Date 2017-08-25
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-06-26
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of LEN PARADISE OPERATING, LLC
Docket Date 2017-06-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LEN PARADISE OPERATING, LLC
Docket Date 2017-06-16
Type Response
Subtype Reply
Description REPLY
On Behalf Of GUILHERME IIDA
Docket Date 2017-06-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of GUILHERME IIDA
Docket Date 2017-06-12
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response ~ PT FILE REPLY BY 6/16
Docket Date 2017-06-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of LEN PARADISE OPERATING, LLC
Docket Date 2017-06-09
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of GUILHERME IIDA
Docket Date 2017-06-09
Type Notice
Subtype Notice
Description Notice ~ AMENDMENT TO MOT EOT
On Behalf Of GUILHERME IIDA
Docket Date 2017-05-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LEN PARADISE OPERATING, LLC
Docket Date 2017-05-30
Type Response
Subtype Response
Description RESPONSE ~ PER 4/26 ORDER
On Behalf Of LEN PARADISE OPERATING, LLC
Docket Date 2017-05-11
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PET PER 4/26 ORD; AA SCOTT R. ROST 779385
On Behalf Of GUILHERME IIDA
Docket Date 2017-04-26
Type Order
Subtype Order on Consolidation
Description Order Deny Consolidation ~ TRAVEL W/17-627;AMENDED WRIT & APX W/I 15 DAYS;RS FILE RESONSE W/I 20 DAYS;REPLY W/I 10 DAYS
Docket Date 2017-04-21
Type Order
Subtype Order
Description Miscellaneous Order ~ CASE AMENDED AS REFLECTED ABOVE
Docket Date 2017-04-14
Type Response
Subtype Response
Description RESPONSE ~ PER 3/23 ORDER- NOTICE OF CORRECT STYLE
On Behalf Of GUILHERME IIDA
Docket Date 2017-04-03
Type Response
Subtype Response
Description RESPONSE ~ PER 3/23 ORDER
On Behalf Of LEN PARADISE OPERATING, LLC
Docket Date 2017-03-30
Type Response
Subtype Response
Description RESPONSE ~ PER 3/23 ORDER
On Behalf Of GUILHERME IIDA
Docket Date 2017-03-23
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 10 DAYS; PARTIES SHALL ADVISE WHY NOT CONSOL WITH 17-627
Docket Date 2017-03-20
Type Order
Subtype Order
Description Miscellaneous Order ~ ON MTD IS DENIED; RE-DESIGNATE THE APPEAL AS A CERT. IS GRANTED
Docket Date 2017-03-17
Type Response
Subtype Response
Description RESPONSE ~ PER 3/8 ORDER TO MOT DISM
On Behalf Of GUILHERME IIDA
Docket Date 2017-03-17
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of GUILHERME IIDA
Docket Date 2017-03-08
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/IN 10 DAYS
Docket Date 2017-03-07
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ 5D17-627
On Behalf Of GUILHERME IIDA
Docket Date 2017-03-07
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ OR ALTERNATIVELY, TREAT APPEAL AS CERTIORARI
On Behalf Of LEN PARADISE OPERATING, LLC
Docket Date 2017-03-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 4/22. NO FURTHER EOT'S. AA'S 2/20 MTN/SUBSTITUTION OF COUNSEL IS GRANTED.
Docket Date 2017-02-20
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 GUILHERME IIDA
Docket Date 2017-02-20
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of GUILHERME IIDA
Docket Date 2017-02-14
Type Notice
Subtype Notice
Description Notice ~ STIP FOR SUBSTITUTION OF COUNSEL
On Behalf Of GUILHERME IIDA
Docket Date 2017-01-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 2/21.
Docket Date 2016-12-29
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOT EOT
On Behalf Of LEN PARADISE OPERATING, LLC
Docket Date 2016-12-22
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2016-12-21
Type Response
Subtype Response
Description RESPONSE ~ PER 12/13 ORDER
On Behalf Of LEN PARADISE OPERATING, LLC
Docket Date 2016-12-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of GUILHERME IIDA
Docket Date 2016-12-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ SEE AMENDED MOTION
On Behalf Of GUILHERME IIDA
Docket Date 2016-12-13
Type Order
Subtype Show Cause
Description Show Cause - Failure to Register ~ W/IN 7 DAYS; DISCHARGED 12/22
Docket Date 2016-12-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/30/16
On Behalf Of GUILHERME IIDA
Docket Date 2016-12-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-12-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-12-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-04-07
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-03-07
LC Amendment 2013-10-07
ANNUAL REPORT 2013-03-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State