Search icon

PARK LANE PARTNERS LLC

Company Details

Entity Name: PARK LANE PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 09 Nov 2016 (8 years ago)
Document Number: L16000206469
FEI/EIN Number 81-4374089
Address: 3801 58th AVE. N, OFFICE, ST. PETERSBURG, FL 33714
Mail Address: PO BOX 1643, PINELLAS PARK, FL 33780
ZIP code: 33714
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
DAVID, YARON Agent 3801 58th AVE. N, OFFICE, ST. PETERSBURG, FL 33714

Manager

Name Role Address
DAVID, YARON Manager PO BOX 1643, PINELLAS PARK, FL 33780

Authorized Person

Name Role Address
CARLSON, ANGELA Authorized Person PO BOX 1643, PINELLAS PARK, FL 33780

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000079690 FOURTH WIND PROPERTIES ACTIVE 2022-07-05 2027-12-31 No data PO BOX 1643, PINELLAS PARK, FL, 33780
G16000132680 PINE LANE MOBILE HOME PARK ACTIVE 2016-12-09 2026-12-31 No data 1799 SEMINOLE BLVD, UNIT #A, (OFFICE), LARGO, FL, 33778

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-12 3801 58th AVE. N, OFFICE, ST. PETERSBURG, FL 33714 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-12 3801 58th AVE. N, OFFICE, ST. PETERSBURG, FL 33714 No data
CHANGE OF MAILING ADDRESS 2021-03-12 3801 58th AVE. N, OFFICE, ST. PETERSBURG, FL 33714 No data

Court Cases

Title Case Number Docket Date Status
ASHLEY ELLETT VS PARK LANE PARTNERS, LLC 2D2022-1971 2022-06-20 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 2nd District Court of Appeal
Originating Court County Court for the Sixth Judicial Circuit, Pinellas County
2022CC-002504

Parties

Name ASHLEY ELLETT
Role Appellant
Status Active
Name PARK LANE PARTNERS LLC
Role Appellee
Status Active
Representations Richard B. Ray, Esq.
Name HON. EDWIN JAGGER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-05-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-01-30
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of PARK LANE PARTNERS, LLC
Docket Date 2023-01-10
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellee's answer brief shall be served within 20 days from the date of this order.
Docket Date 2022-11-28
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ASHLEY ELLETT
Docket Date 2022-11-16
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant shall serve the initial brief within 10 days of the date of this order.
Docket Date 2022-10-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
Docket Date 2022-10-06
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 ASHLEY ELLETT
Docket Date 2022-09-13
Type Record
Subtype Record on Appeal
Description Received Records ~ JAGGER - 123 PAGES - REDACTED
Docket Date 2022-08-25
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2022-07-14
Type Misc. Events
Subtype Status Report
Description Status Report ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2022-07-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH COS CERTIFIED COPY
On Behalf Of ASHLEY ELLETT
Docket Date 2022-06-29
Type Order
Subtype Caution to Serve Opposing Party
Description caution to serve opposing party ~ Appellant is cautioned that a copy of every filing must be sent to the opposing attorneys or parties and the filing must contain a certificate of service showing that this has been done.
Docket Date 2022-06-28
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of PINELLAS CLERK
Docket Date 2022-06-21
Type Order
Subtype Order
Description Miscellaneous Order ~ Within fifteen days, Appellant shall file in this court a copy of the notice of appeal that is signed. Failure to respond to this order may result in dismissal of this appeal without further notice.
Docket Date 2022-06-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-06-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ASHLEY ELLETT
Docket Date 2022-06-22
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes.Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order from the lower tribunal finding appellant insolvent pursuant to section 57.081 or 57.085, Florida Statutes, as applicable, within forty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-16
Florida Limited Liability 2016-11-09

Date of last update: 18 Feb 2025

Sources: Florida Department of State