Search icon

PENINSULA BOYNTON PROPERTY, LLC

Company Details

Entity Name: PENINSULA BOYNTON PROPERTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 13 Nov 2013 (11 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L13000159558
FEI/EIN Number 46-4133770
Address: 6619 S DIXIE HIGHWAY, 384, MIAMI, FL 33143
Mail Address: 6619 S DIXIE HIGHWAY, 384, MIAMI, FL 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BRILLEMBOURG, RENE Agent 6619 S DIXIE HIGHWAY, 384, MIAMI, FL 33143

Manager

Name Role
PENINSULA BOYNTON HOLDINGS, LLC Manager

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 6619 S DIXIE HIGHWAY, 384, MIAMI, FL 33143 No data
CHANGE OF MAILING ADDRESS 2018-04-26 6619 S DIXIE HIGHWAY, 384, MIAMI, FL 33143 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 6619 S DIXIE HIGHWAY, 384, MIAMI, FL 33143 No data
LC AMENDMENT 2014-10-17 No data No data

Court Cases

Title Case Number Docket Date Status
ATUL PATEL and RANJAN PATEL, et al. VS PENINSULA BOYNTON PROPERTY, LLC., et al. 4D2018-0577 2018-02-22 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA003901XXXXMB

Parties

Name ATUL & RANJAN FAMILY TRUST,
Role Appellant
Status Active
Name ATUL PATEL
Role Appellant
Status Active
Representations Jeffrey M. Liggio, Philip M. Burlington, Adam J. Richardson
Name RANJAN PATEL
Role Appellant
Status Active
Name PRACTICAL ELEMENTS, INC.
Role Appellee
Status Active
Name MARK PORDES
Role Appellee
Status Active
Name ADAM KAUFMAN
Role Appellee
Status Active
Name PENINSULA BOYNTON PROPERTY, LLC
Role Appellee
Status Active
Representations Brian H. McGuire, Robert A. Stok
Name Hon. Edward A. Garrison
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 8888-04-09
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***CONSOLIDATED WITH 18-578 FOR THE PUPROSE OF DESIGNATION TO THE SAME MERITS PANEL FOR REVIEW ONLY*** SEE 4/9/18 ORDER
Docket Date 2018-10-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-10-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-10-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-10-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellants' June 29, 2018 motion for appellate attorney's fees is denied.
Docket Date 2018-07-16
Type Response
Subtype Response
Description Response ~ TO MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of PENINSULA BOYNTON PROPERTY, LLC.
Docket Date 2018-06-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ATUL PATEL
Docket Date 2018-06-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ATUL PATEL
Docket Date 2018-06-29
Type Response
Subtype Response
Description Response ~ TO MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of ATUL PATEL
Docket Date 2018-06-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants' June 8, 2018 motion for extension of time is granted, and appellants shall serve the reply brief and response to appellees’ motion for appellate attorneys’ fees within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2018-06-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ *AND* TO FILE RESPONSE TO MOT. FOR ATTY. FEES.
On Behalf Of ATUL PATEL
Docket Date 2018-05-31
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellants' May 29, 2018 motion for extension of time is granted, and the time for filing a response to appellee's motion for appellate attorney's fees is extended to be filed contemporaneously with the filing of the reply brief.
Docket Date 2018-05-29
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of ATUL PATEL
Docket Date 2018-05-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PENINSULA BOYNTON PROPERTY, LLC.
Docket Date 2018-05-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PENINSULA BOYNTON PROPERTY, LLC.
Docket Date 2018-04-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees' (Peninsula Boynton Property, LLC, Mark Pordes and Adam Kaufman) April 20, 2018 motion for extension of time is granted, and appellees shall serve the answer brief within twenty (20) days from the date of this order. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees' right to file a brief or otherwise participate in this appeal.
Docket Date 2018-04-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of PENINSULA BOYNTON PROPERTY, LLC.
Docket Date 2018-04-09
Type Order
Subtype Order
Description ORD-Sua Sponte ~ Upon consideration of appellant's April 2, 2018 notice of related case, it is ORDERED sua sponte that case numbers 4D18-0577 and 4D18-0578 are consolidated for the purpose of designation to the same merits panel for review.
Docket Date 2018-04-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PENINSULA BOYNTON PROPERTY, LLC.
Docket Date 2018-04-02
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of ATUL PATEL
Docket Date 2018-04-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ATUL PATEL
Docket Date 2018-03-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' March 15, 2018 motion for extension of time is granted, and appellants shall serve the initial brief within fifteen (15) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-03-15
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 ATUL PATEL
Docket Date 2018-03-13
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 FILED 3/15/18**
On Behalf Of ATUL PATEL
Docket Date 2018-02-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ATUL PATEL
Docket Date 2018-02-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-02-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-02-22
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-05-01
LC Amendment 2014-10-17
ANNUAL REPORT 2014-06-19

Date of last update: 22 Jan 2025

Sources: Florida Department of State