Search icon

PARKLAND GOLF & CC 9810, LLC - Florida Company Profile

Company Details

Entity Name: PARKLAND GOLF & CC 9810, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARKLAND GOLF & CC 9810, 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: 16 Mar 2015 (10 years ago)
Document Number: L15000046430
FEI/EIN Number 61-1758178

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

Address: 175 SW 7TH STREET, MIAMI, FL, 33130, US
Mail Address: 175 SW 7TH STREET, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PONCE FABIAN Manager 175 SW 7TH STREET, MIAMI, FL, 33130
PONCE RENE Manager 175 SW 7TH STREET, MIAMI, FL, 33130
PONCE DANIEL Manager 175 SW 7TH STREET, MIAMI, FL, 33130
Ponce Daniel Agent 175 SW 7TH STREET, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 175 SW 7TH STREET, SUITE 2307, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2024-04-17 175 SW 7TH STREET, SUITE 2307, MIAMI, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-17 175 SW 7TH STREET, SUITE 2307, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2017-01-24 Ponce, Daniel -

Court Cases

Title Case Number Docket Date Status
BRIDGET NAPOLI VS PARKLAND GOLF & CC 9810, LLC 4D2022-2397 2022-08-31 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COCE22-033039

Parties

Name Bridget napoli
Role Appellant
Status Active
Representations Maury L. Udell
Name PARKLAND GOLF & CC 9810, LLC
Role Appellee
Status Active
Representations Lori Dilican
Name Hon. Giuseppina Miranda
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-11-29
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the November 28, 2022 notice of voluntary dismissal, this case is dismissed.
Docket Date 2022-11-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Bridget napoli
Docket Date 2022-11-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's November 1, 2022 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) 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 2022-11-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 156 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-11-01
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 Bridget napoli
Docket Date 2022-10-28
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Bridget napoli
Docket Date 2022-10-27
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Notice of Inability to Transmit the Record filed by the clerk of the lower tribunal on October 19, 2022, it is ORDERED that appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2022-10-19
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of Clerk - Broward
Docket Date 2022-09-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Bridget napoli
Docket Date 2022-09-02
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that Lori Dilican, Esquire's September 1, 2022 notice of appearance is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2022-09-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Parkland Golf & CC 9810, LLC
Docket Date 2022-09-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ ***STRICKEN***
On Behalf Of Parkland Golf & CC 9810, LLC
Docket Date 2022-09-01
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-09-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-08-31
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ Civil Cover Sheet
Docket Date 2022-08-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Bridget napoli

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-02-13
Florida Limited Liability 2015-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State