Entity Name: | GRILLO GOLF MANAGEMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 13 May 2014 (11 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 20 Oct 2023 (a year ago) |
Document Number: | L14000077310 |
FEI/EIN Number | 46-5645790 |
Address: | 514 North Ocean Breeze, LAKE WORTH, FL, 33460, US |
Mail Address: | 514 North Ocean Breeze, LAKE WORTH, FL, 33460, US |
ZIP code: | 33460 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PISANO NICHOLAS AJR. | Agent | 514 North Ocean Breeze, LAKE WORTH, FL, 33460 |
Name | Role | Address |
---|---|---|
PISANO NICHOLAS AJR. | Manager | 514 North Ocean Breeze, LAKE WORTH, FL, 33460 |
GRILLO VINCENT S | Manager | 514 North Ocean Breeze, LAKE WORTH, FL, 33460 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000054067 | FOREST OAKS GOLF CLUB | EXPIRED | 2014-06-05 | 2024-12-31 | No data | 4401 LUCERNE LAKES BLVD, LAKE WORTH, FL, 33467 |
G14000050655 | FOREST OAKS GOLF CLUB | EXPIRED | 2014-05-23 | 2019-12-31 | No data | 4401 LUCERNE LAKES BLVD N, LAKE WORTH, FL, 33467 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-27 | 514 North Ocean Breeze, LAKE WORTH, FL 33460 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-27 | 514 North Ocean Breeze, LAKE WORTH, FL 33460 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-27 | 514 North Ocean Breeze, LAKE WORTH, FL 33460 | No data |
LC AMENDMENT | 2023-10-20 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-10-28 | PISANO, NICHOLAS A, JR. | No data |
REINSTATEMENT | 2015-10-28 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SUNRISE OF PALM BEACH CONDOMINIUM ASSOCIATION, INC. 2, et al., Appellant(s) v. GRILLO GOLF MANAGEMENT, LLC, et al., Appellee(s). | 4D2023-2274 | 2023-09-21 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Robert Harding |
Role | Appellant |
Status | Active |
Representations | John Marshall Jorgensen |
Name | CHARLOTTE SMITH & CO INC |
Role | Appellant |
Status | Active |
Name | Susan Valentino |
Role | Appellant |
Status | Active |
Name | SUNRISE OF PALM BEACH CONDOMINIUM ASSOCIATION, INC. 2 |
Role | Appellant |
Status | Active |
Name | GRILLO GOLF MANAGEMENT LLC |
Role | Appellee |
Status | Active |
Representations | Henry Bennett Handler, William Joseph Berger |
Name | MATTAMY HOMES CORPORATION |
Role | Appellee |
Status | Active |
Name | MATTAMY PALM BEACH LLC |
Role | Appellee |
Status | Active |
Name | Hon. Gerard Joseph Curley Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Palm Beach Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-12-06 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
View | View File |
Docket Date | 2023-10-12 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissed |
View | View File |
Docket Date | 2023-09-21 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Docket Date | 2023-09-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2023-09-21 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2023-10-13 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | INVOICE |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
LC Amendment | 2023-10-20 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-06-14 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State