Search icon

GRILLO GOLF MANAGEMENT LLC

Company Details

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

Agent

Name Role Address
PISANO NICHOLAS AJR. Agent 514 North Ocean Breeze, LAKE WORTH, FL, 33460

Manager

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

Fictitious Names

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

Events

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

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502021CA013862

Parties

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

Documents

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