Search icon

PRIMO WATERFRONT PROPERTIES, LLC

Company Details

Entity Name: PRIMO WATERFRONT PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Jul 2017 (8 years ago)
Document Number: L17000161855
FEI/EIN Number 82-2322115
Address: 8838 WELLINGTON VIEW DR, Address 2, WEST PALM BEACH, FL, 33411, US
Mail Address: 8838 WELLINGTON VIEW DRIVE, ROYAL PALM BEACH, FL, 33411
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
STASZEL JOHN Agent 8838 WELLINGTON VIEW DRIVE, ROYAL PALM BEACH, FL, 33411

Manager

Name Role Address
STASZEL JOHN Manager 8838 WELLINGTON VIEW DRIVE, ROYAL PALM BEACH, FL, 33308
STASZEL SANDRA Manager 8838 WELLINGTON VIEW DRIVE, ROYAL PALM BEACH, FL, 33308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-27 8838 WELLINGTON VIEW DR, Address 2, WEST PALM BEACH, FL 33411 No data

Court Cases

Title Case Number Docket Date Status
STEPHEN NAGY, DEBBIE NAGY and PRIMO WATERFRONT PROPERTIES, LLC VS TOWN OF LAUDERDALE BY THE SEA, FLORIDA. ROBERT GORDON and GAIL GORDON 4D2018-2105 2018-07-12 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-006334

Parties

Name Debbie Nagy
Role Petitioner
Status Active
Name Stephen Nagy
Role Petitioner
Status Active
Representations Rae Lynn Mosier, Brian C. Valentine
Name PRIMO WATERFRONT PROPERTIES, LLC
Role Petitioner
Status Active
Name GAIL GORDON, INC.
Role Respondent
Status Active
Name TOWN OF LAUDERDALE BY THE SEA, FLORIDA
Role Respondent
Status Active
Representations NECTARIA CHAKAS, SUSAN L. TREVARTHEN, Laura K. Wendell, Robert P. Bissonnette
Name ROBERT GORDON CORPORATION
Role Respondent
Status Active
Name Hon. Michael A. Robinson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-20
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-08-27
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that, having considered the response and reply to this Court’s order to show cause, the petition for writ of certiorari is denied.TAYLOR, CIKLIN and FORST, JJ., concur.
Docket Date 2018-08-20
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Stephen Nagy
Docket Date 2018-08-10
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of TOWN OF LAUDERDALE BY THE SEA, FLORIDA
Docket Date 2018-08-10
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ IN TOWN'S RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of TOWN OF LAUDERDALE BY THE SEA, FLORIDA
Docket Date 2018-08-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TOWN OF LAUDERDALE BY THE SEA, FLORIDA
Docket Date 2018-07-23
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that, within twenty (20) days of this order, respondents shall file a response to the petition and show cause why the circuit court’s order of dismissal should not be quashed. See Serifsoy v. City of Lake Worth, 789 So. 2d 1173, 1174 (Fla. 4th DCA 2001). Respondents shall address whether an evidentiary hearing is necessary to resolve factual disputes as to the rendition date and the alleged outage of the E-Filing Portal. Petitioners may file a reply within ten (10) days thereafter.
Docket Date 2018-07-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TOWN OF LAUDERDALE BY THE SEA, FLORIDA
Docket Date 2018-07-16
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated ~ ORDERED that this court's July 13, 2018 order striking petitioners’ appendix is vacated and the July 12, 2018 appendix to petition is accepted.
Docket Date 2018-07-13
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2018-07-13
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2018-07-12
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Stephen Nagy
Docket Date 2018-07-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-07-12
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Stephen Nagy

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-04
Florida Limited Liability 2017-07-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State