Search icon

OK TERRALARGO CLUB LLC

Company Details

Entity Name: OK TERRALARGO CLUB LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 15 Oct 2012 (12 years ago)
Date of dissolution: 27 Dec 2021 (3 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2021 (3 years ago)
Document Number: L12000131029
FEI/EIN Number 46-1197693
Address: 105 NE 1st St, Delray Beach, FL 33444
Mail Address: 105 NE 1st St, Delray Beach, FL 33444
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
CORPORATION SERVICE COMPAY Agent 1201 HAYS STREET, TALLAHASSEE, FL 32301

Managing Member

Name Role Address
OK JV 2 LLC Managing Member 105 NE 1st St, Delray Beach, FL 33444

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2021-12-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-08 105 NE 1st St, Delray Beach, FL 33444 No data
CHANGE OF MAILING ADDRESS 2021-04-08 105 NE 1st St, Delray Beach, FL 33444 No data

Court Cases

Title Case Number Docket Date Status
OK TERRALARGO CLUB, LLC VS KIMBERLY MAE INKS, UNKNOWN SPOUSE OF KIMBERLY MAE INKS, TERRALARGO COMMUNITY ASSOCIATION, INC. AND UNKNOWN TENANT(S) 6D2023-3003 2023-07-07 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2021CA-000750-0000-00

Parties

Name OK TERRALARGO CLUB LLC
Role Appellant
Status Active
Representations LIS ACHAREKAR, ESQ.
Name UNKNOWN SPOUSE OF KIMBERLY MAE INKS
Role Appellee
Status Active
Name KIMBERLY MAE INKS
Role Appellee
Status Active
Representations DANIEL F. PILKA, ESQ.
Name HON. OLIN W. SHINHOLSER
Role Judge/Judicial Officer
Status Active
Name STACY BUTTERFIELD, CLERK
Role Lower Tribunal Clerk
Status Active
Name TERRALARGO COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Name UNKNOWN TENANTS
Role Appellee
Status Active

Docket Entries

Docket Date 2023-11-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-10-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-07-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-07-10
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-07-07
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2023-07-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of OK TERRALARGO CLUB, LLC
Docket Date 2023-10-30
Type Disposition by Order
Subtype Dismissed
Description SS dismissal; no fee/appeal ~ This appeal is dismissed for failing to pay the required filing fee or to submit an order from the lower tribunal adjudging appellant insolvent for purposes of appeal, as earlier directed by this court.

Documents

Name Date
LC Voluntary Dissolution 2021-12-27
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-22

Date of last update: 23 Jan 2025

Sources: Florida Department of State