Search icon

YOUR PLANNING PARTNER, LLC - Florida Company Profile

Company Details

Entity Name: YOUR PLANNING PARTNER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YOUR PLANNING PARTNER, 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: 29 Aug 2016 (9 years ago)
Last Event: CONVERSION
Event Date Filed: 29 Aug 2016 (9 years ago)
Document Number: L16000165667
FEI/EIN Number 81-1952421

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

Address: 3801 pga BLVD, PALM BEACH GARDENS, FL, 33410, US
Mail Address: 923 Haddonfield Rd, Ste 300 PMB 677, Cherry Hill, NJ, 08002, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIXON CAROL Authorized Member 3801 pga BLVD, PALM BEACH GARDENS, FL, 33410
DIXON MICHAEL Manager 3801 PGA BLVD, PALM BEACH GARDENS, FL, 33410
DIXON CAROL Agent 3801 pga BLVD, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-02 3801 pga BLVD, #600, PALM BEACH GARDENS, FL 33410 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-02 3801 pga BLVD, #600, PALM BEACH GARDENS, FL 33410 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-16 3801 pga BLVD, #600, PALM BEACH GARDENS, FL 33410 -
CONVERSION 2016-08-29 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS A16000000266. CONVERSION NUMBER 500000163755

Court Cases

Title Case Number Docket Date Status
CARL DOMINO,INC., and CARL DOMINO, Individually, Appellant(s) v. MICHAEL DIXON, et al., Appellee(s). 4D2024-0646 2024-03-11 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA004091XXXX

Parties

Name CARL DOMINO, INC.
Role Appellant
Status Active
Representations Carl J. Domino
Name MICHAEL DIXON INC.
Role Appellee
Status Active
Representations Ingrid A. Castro, Renee' Smith
Name Carol Dixon
Role Appellee
Status Active
Representations Ingrid A. Castro
Name YOUR PLANNING PARTNER, LLC
Role Appellee
Status Active
Representations Renee' Smith, Ingrid A. Castro
Name Hon. Reid Parker Scott, II
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-02
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Michael Dixon
View View File
Docket Date 2024-09-30
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Michael Dixon
View View File
Docket Date 2024-08-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee's August 23, 2024 motion for extension of time is granted, and Appellee shall serve the answer brief on or before September 30, 2024. In addition, Appellee is notified that the failure to serve the brief within the time provided herein will foreclose Appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
View View File
Docket Date 2024-08-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Appellee's Amended Motion for Enlargement of Time
Docket Date 2024-08-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee's August 22, 2024 motion for extension of time is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraphs 1 and 2.
View View File
Docket Date 2024-08-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-06-27
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 64 Days to August 30, 2024
Docket Date 2024-06-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Michael Dixon
Docket Date 2024-06-24
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Carl Domino, Inc.
View View File
Docket Date 2024-04-23
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 3937 pages
On Behalf Of Palm Beach Clerk
Docket Date 2024-04-18
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 Days to June 24, 2024
Docket Date 2024-04-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Carl Domino, Inc.
Docket Date 2024-04-16
Type Record
Subtype Transcript
Description Transcript -- 39 pages
On Behalf Of Carl Domino, Inc.
Docket Date 2024-04-04
Type Order
Subtype Order to Show Cause
Description Order to Show Cause
View View File
Docket Date 2024-03-19
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Carl Domino, Inc.
View View File
Docket Date 2024-03-14
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-03-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-03-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-10-01
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellee's September 30, 2024 answer brief 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.
View View File
CARL DOMINO, INC. and CARL DOMINO, Individually VS MICHAEL DIXON, et al. 4D2021-2986 2021-10-19 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
502017CA004091XXXXMBAH

Parties

Name Carl J. Domino
Role Appellant
Status Active
Name CARL DOMINO, INC.
Role Appellant
Status Active
Name MICHAEL DIXON INC.
Role Appellee
Status Active
Representations Renee M. Smith
Name Carol Dixon
Role Appellee
Status Active
Name YOUR PLANNING PARTNER, LLC
Role Appellee
Status Active
Name Hon. Samantha Schosberg Feuer
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-03-08
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2022-07-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Carl J. Domino
Docket Date 2022-06-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Michael Dixon
Docket Date 2022-04-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Michael Dixon
Docket Date 2022-04-11
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ TO 6/17/22
Docket Date 2022-04-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Carl J. Domino
Docket Date 2022-03-11
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 4/4/22
Docket Date 2022-03-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Carl J. Domino
Docket Date 2022-02-07
Type Record
Subtype Transcript
Description Transcript Received ~ 442 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2022-01-27
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, upon consideration of appellants’ January 26, 2022 notice of filing, appellants shall file the trial transcripts with the clerk of the lower tribunal for inclusion in the record on appeal within five (5) days from the date of this order.
Docket Date 2022-01-26
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ TRIAL TRANSCRIPT
On Behalf Of Carl J. Domino
Docket Date 2021-11-08
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that appellees' October 25, 2021 motion to dismiss is denied.
Docket Date 2021-11-03
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS
On Behalf Of Carl J. Domino
Docket Date 2021-11-01
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the clerk of the lower tribunal is granted, and the time for preparation and service of the transcript is extended to and including January 21, 2022. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b) (record on appeal is due twenty (20) days after receipt of the transcript, appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.).
Docket Date 2021-10-29
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT For Court Reporter Transcript
On Behalf Of Carl J. Domino
Docket Date 2021-10-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Carl J. Domino
Docket Date 2021-10-25
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Michael Dixon
Docket Date 2021-10-20
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, 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 the entry 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 2021-10-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-10-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Carl J. Domino
Docket Date 2021-10-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-23
Florida Limited Liability 2016-08-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3853197109 2020-04-12 0455 PPP 871 Taft Ct, Palm Beach Gardens, FL, 33410-1567
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52000
Loan Approval Amount (current) 52000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Beach Gardens, PALM BEACH, FL, 33410-1567
Project Congressional District FL-21
Number of Employees 3
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 52485.81
Forgiveness Paid Date 2021-03-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State