Entity Name: | TLH-38 PURDY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TLH-38 PURDY, 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 06 Apr 2015 (10 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L15000060096 |
FEI/EIN Number |
47-4580268
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2240 W WOOLBRIGHT RD, BOYNTON BEACH, FL, 33426, US |
Mail Address: | 2240 W WOOLBRIGHT RD, BOYNTON BEACH, FL, 33426, UN |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THE WALLACE LAW GROUP, PL | Agent | 1375 GATEWAY BOULEVARD, BOYNTON BEACH, FL, 33426 |
TUTTLE MICHAEL | Manager | 2240 W WOOLBRIGHT RD, BOYNTON BEACH, FL, 33426 |
DEBEHNKE NICOLE | Manager | 2240 W WOOLBRIGHT RD, BOYNTON BEACH, FL, 33426 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC AMENDMENT | 2017-05-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-05 | 2240 W WOOLBRIGHT RD, STE 403, BOYNTON BEACH, FL 33426 | - |
CHANGE OF MAILING ADDRESS | 2017-05-05 | 2240 W WOOLBRIGHT RD, STE 403, BOYNTON BEACH, FL 33426 | - |
REINSTATEMENT | 2016-10-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-18 | THE WALLACE LAW GROUP, PL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000723385 | LAPSED | CACE19-009915 | 17TH JUD.CIR. BROWARD COUNTY F | 2019-10-21 | 2024-11-06 | $722,999.40 | HOCHBERG HOLDINGS LIMITED PARTNERSHIP, 1930 HARRISON ST., SUITE 302, HOLLYWOOD, FL 33020 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
K. ANGELOCCI REALTY, LLC VS TLH-38 PURDY, LLC., et al. | 4D2018-1270 | 2018-04-25 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | K ANGELOCCI REALTY, LLC |
Role | Appellant |
Status | Active |
Representations | Donna Greenspan Solomon, Harry Winderman |
Name | KIRK ANGELOCCI |
Role | Appellee |
Status | Active |
Name | TLH-38 PURDY, LLC |
Role | Appellee |
Status | Active |
Representations | Jonathan C. Chane |
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 | 2018-09-13 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-09-13 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the September 11, 2018 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2018-09-11 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | K. ANGELOCCI REALTY, LLC |
Docket Date | 2018-08-14 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 9/17/18. |
Docket Date | 2018-08-14 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | K. ANGELOCCI REALTY, LLC |
Docket Date | 2018-08-06 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction ~ *AND* MOTION FOR EOT TO FILE INITIAL BRIEF. |
On Behalf Of | K. ANGELOCCI REALTY, LLC |
Docket Date | 2018-07-30 |
Type | Record |
Subtype | Transcript |
Description | Transcript Received ~ (406 PAGES) |
Docket Date | 2018-06-29 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ (956 PAGES) |
Docket Date | 2018-06-22 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | K. ANGELOCCI REALTY, LLC |
Docket Date | 2018-06-22 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 8/10/18. |
Docket Date | 2018-05-08 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
Docket Date | 2018-04-26 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Order for Amendment to Notice of Appeal ~ ORDERED that the appellant is directed to file, within ten (10) days from the date of this order, an amended Notice of Appeal with a certificate of service that states the name of the attorney of record for the appellee and his/her physical address. |
Docket Date | 2018-04-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2018-04-25 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | K. ANGELOCCI REALTY, LLC |
Docket Date | 2018-04-25 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-01-16 |
LC Amendment | 2017-05-05 |
ANNUAL REPORT | 2017-03-16 |
REINSTATEMENT | 2016-10-18 |
Florida Limited Liability | 2015-04-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State