Search icon

GLEN GARRON LLC - Florida Company Profile

Company Details

Entity Name: GLEN GARRON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLEN GARRON 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Jun 2013 (12 years ago)
Document Number: L13000089789
FEI/EIN Number 46-3575970

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

Address: 243 TANGIER AVE, PALM BEACH, FL, 33480, US
Mail Address: 401 S. COUNTY ROAD, #2117, PALM BEACH, FL, 33480, US
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McAdams Joseph L Manager 401 S. COUNTY RD #2117, PALM BEACH, FL, 33480
BAINES HEATHER U Agent 243 TANGIER AVE, PALM BEACH, FL, 33480

Court Cases

Title Case Number Docket Date Status
GLEN GARRON, LLC VS MARLA BUCHWALD, ETC., ET AL. 5D2015-2279 2015-06-26 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2009-CA-029687-O

Parties

Name GLEN GARRON LLC
Role Appellant
Status Active
Representations THOMAS W. YOUNG, JOSEPH TOWNE
Name GRACIE MARLA BUCHWALD
Role Appellee
Status Active
Name MARLA BUCHWALD
Role Appellee
Status Active
Representations Amanda L. Lundergan, Steve Brotman, Thomas Erskine Ice
Name BANK UNITED
Role Appellee
Status Active
Name Hon. Charles M. Holcomb
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-02-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-02-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand ~ AE'S 4/25/16 MOT FOR ATTYS FEES IS DENIED
Docket Date 2017-02-03
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED.
Docket Date 2016-10-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARLA BUCHWALD
Docket Date 2016-08-15
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2016-05-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of GLEN GARRON, LLC
Docket Date 2016-05-20
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 5/27
On Behalf Of GLEN GARRON, LLC
Docket Date 2016-05-05
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of GLEN GARRON, LLC
Docket Date 2016-04-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MARLA BUCHWALD
Docket Date 2016-04-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED PER 2/3 ORDER
On Behalf Of MARLA BUCHWALD
Docket Date 2016-04-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MARLA BUCHWALD
Docket Date 2016-03-24
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 4/25
On Behalf Of MARLA BUCHWALD
Docket Date 2016-01-21
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 3/25
On Behalf Of MARLA BUCHWALD
Docket Date 2016-01-04
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of GLEN GARRON, LLC
Docket Date 2016-01-04
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief ~ & ANS BRF W/I 20 DAYS
Docket Date 2016-01-04
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of GLEN GARRON, LLC
Docket Date 2015-12-31
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 GLEN GARRON, LLC
Docket Date 2015-12-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GLEN GARRON, LLC
Docket Date 2015-12-30
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1st) 1 VOL - EFILED (23 pages)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2015-12-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GLEN GARRON, LLC
Docket Date 2015-12-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 6 VOL - EFILED (902 pages)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2015-10-22
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE (70) DAYS
Docket Date 2015-10-21
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ IMPASSE
Docket Date 2015-10-05
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation ~ AMENDED AS TO TIME
Docket Date 2015-09-29
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation ~ AMENDED AS TO DATE
Docket Date 2015-09-21
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
Docket Date 2015-09-18
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2015-09-16
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ AA Joseph Buford Towne 0085526
On Behalf Of GLEN GARRON, LLC
Docket Date 2015-08-31
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2015-08-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ LT ORDER-AMENDED ORDER ON MOT FOR JUDGMENT
On Behalf Of MARLA BUCHWALD
Docket Date 2015-08-27
Type Order
Subtype Order
Description Miscellaneous Order ~ APPEAL SHALL TIMELY PROCEED...
Docket Date 2015-07-09
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance
Docket Date 2015-07-08
Type Notice
Subtype Notice
Description Notice ~ OF PENDING LT MOT REH
On Behalf Of MARLA BUCHWALD
Docket Date 2015-07-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARLA BUCHWALD
Docket Date 2015-06-29
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2015-06-29
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2015-06-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-06-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2015-06-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/23/15
On Behalf Of GLEN GARRON, LLC
Docket Date 2015-06-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-04
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-03-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State