Search icon

PALAFOX, LLC

Company Details

Entity Name: PALAFOX, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Nov 2013 (11 years ago)
Document Number: L13000165997
FEI/EIN Number NOT APPLICABLE
Address: 2417 FLEISCHMANN RD, UNIT 1, TALLAHASSEE, FL, 32308
Mail Address: 2417 FLEISCHMANN RD, UNIT 1, TALLAHASSEE, FL, 32308
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Agent

Name Role
EVERGREEN COMMUNITIES, INC. Agent

Manager

Name Role
EVERGREEN COMMUNITIES, INC. Manager

Court Cases

Title Case Number Docket Date Status
Carmen Diaz, Appellant(s) v. Palafox, LLC, Appellee(s). 1D2022-1314 2022-04-29 Closed
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
20-3014F

Parties

Name Carmen Diaz
Role Appellant
Status Active
Representations Jefferson M. Braswell
Name PALAFOX, LLC
Role Appellee
Status Active
Representations Nathaniel Foell, James Parker-Flynn, W. Douglas Hall
Name Suzanne Van Wyk
Role Judge/Judicial Officer
Status Active
Name Julie Hunsaker
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-05-04
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order on Motion To Withdraw as Counsel
View View File
Docket Date 2023-05-04
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-04-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Carmen Diaz
View View File
Docket Date 2023-04-05
Type Notice
Subtype Notice
Description Notice of Withdrawal of Palafox, LLC's Motion For Attorney's Fees
On Behalf Of Palafox, LLC
Docket Date 2023-03-21
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Palafox, LLC
Docket Date 2023-02-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Carmen Diaz
Docket Date 2023-02-10
Type Response
Subtype Response
Description RESPONSE ~ TO PALAFOX'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of Carmen Diaz
Docket Date 2023-01-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Grant Reply Brief Ext-Warn of Subm w/o Brf ~ The Court grants in part Appellant’s motion for extension of time, filed on January 25, 2023. Appellant shall serve the reply brief on or before February 13, 2023. The Court will not grant further extensions absent a showing of a bona fide case of emergency. See Administrative Order 19-2 (Fla. 1st DCA 2019). If Appellant fails to serve the reply brief within the time allowed by this order, this case may be submitted to the Court without a reply brief.
Docket Date 2023-01-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Palafox, LLC
Docket Date 2023-01-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Carmen Diaz
Docket Date 2022-12-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Palafox, LLC
Docket Date 2022-12-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Deny Ans Brf Ext-File Brf or Case Subm w/o ~     The Court denies Appellee’s motion for extension of time filed December 16, 2022, for failure to set forth a bona fide case of emergency as required by this Court’s Administrative Order 19-2 (Fla. 1st DCA 2019). Appellee shall serve the answer brief on or before December 27, 2022. If Appellee fails to serve the answer brief within the time allowed by this order, the Court may consider this case without an answer brief.
Docket Date 2022-12-16
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 Palafox, LLC
Docket Date 2022-11-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB/30 days 12/28/22
Docket Date 2022-11-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AB 30 days
On Behalf Of Palafox, LLC
Docket Date 2022-10-25
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB/30 days 11/28/22
Docket Date 2022-10-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AB 30 days
On Behalf Of Palafox, LLC
Docket Date 2022-09-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 30 days- AB
On Behalf Of Palafox, LLC
Docket Date 2022-09-27
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB/ 30 days 10/28/22
Docket Date 2022-09-07
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The notice filed by counsel for the Appellee on September 6, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2022-09-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of Palafox, LLC
Docket Date 2022-08-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Carmen Diaz
Docket Date 2022-08-17
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Grant Withdrawal of Appellee's Counsel ~     The Court grants the motion to withdraw as counsel for Appellee filed July 28, 2022, by James Parker-Flynn, Esquire. W. Douglas Hall remains counsel of record.
Docket Date 2022-08-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Grant Initial Brief Extension ~      Appellant's motion docketed August 1, 2022, for extension of time for service of the initial brief is granted.  Appellant's brief shall be served on or before September 1, 2022.
Docket Date 2022-08-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ second motion
On Behalf Of Carmen Diaz
Docket Date 2022-07-28
Type Order
Subtype Order
Description Deny Motion (Other) ~ The Court denies the motion to withdraw as counsel filed July 26, 2022, for failure to comply with Florida Rule of Appellate Procedure 9.440(d). If counsel seeks to withdraw, the motion must comply with the rule by setting forth the client’s address.
Docket Date 2022-07-28
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Palafox, LLC
Docket Date 2022-07-26
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Palafox, LLC
Docket Date 2022-06-27
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 Carmen Diaz
Docket Date 2022-06-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Grant Initial Brief Extension ~      Appellant's motion docketed June 27, 2022, for extension of time for service of the initial brief is granted.  Appellant's brief shall be served on or before August 1, 2022.
Docket Date 2022-05-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 65 pages
On Behalf Of Julie Hunsaker
Docket Date 2022-05-17
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
Docket Date 2022-05-02
Type Letter
Subtype Acknowledgment Letter
Description Administrative / Acknowledgement letter ~ Notice of Appeal in this Administrative action, filed in this Court on April 29, 2022, and in the lower tribunal on N/A.
Docket Date 2022-05-02
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ copy filed with certified NOA
On Behalf Of Carmen Diaz
Docket Date 2022-05-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ certified
On Behalf Of Carmen Diaz
Docket Date 2022-04-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Order appealed attached
On Behalf Of Carmen Diaz

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-03-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State