Search icon

PALM COAST INTRACOASTAL, LLC - Florida Company Profile

Company Details

Entity Name: PALM COAST INTRACOASTAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PALM COAST INTRACOASTAL, 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: 27 Nov 2017 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Sep 2022 (3 years ago)
Document Number: L17000242869
FEI/EIN Number 82-3536224

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

Address: 3129 Springbank Lane, Charlotte, NC, 28226, US
Mail Address: 3129 Springbank Lane, Charlotte, NC, 28226, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN WILLIAM GJR Manager 5150 TAMIAMI TRAIL NORTH, NAPLES, FL, 34108
ALLEN WILLIAM G Agent 5150 Tamiami Trail North, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-20 5150 Tamiami Trail North, Suite 504, NAPLES, FL 34108 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-17 3129 Springbank Lane, Suite 201, Charlotte, NC 28226 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-17 5150 Tamiami Trail North, Suite 500, NAPLES, FL 34108 -
LC AMENDMENT 2022-09-01 - -
CHANGE OF MAILING ADDRESS 2022-01-17 3129 Springbank Lane, Suite 201, Charlotte, NC 28226 -
LC AMENDMENT 2018-05-23 - -

Court Cases

Title Case Number Docket Date Status
Palm Coast Intracoastal, LLC, Appellant(s), v. Preserve Flagler Beach and Bulow Creek, Inc., Stephen Noble, and John Tanner, Appellee(s). 5D2024-2751 2024-10-04 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Flagler County
2023-CA-000093

Parties

Name PALM COAST INTRACOASTAL, LLC
Role Appellant
Status Active
Representations Ethan Jerome Loeb, Edward Colin Thompson, Elliot Parker Haney, Michael Daniel Chiumento, III
Name Preserve Flagler Beach and Bulow Creek, Inc.
Role Appellee
Status Active
Representations David Allen Theriaque, Benjamin R Kelley
Name Stephen Noble
Role Appellee
Status Active
Representations David Allen Theriaque, Benjamin R Kelley
Name John Tanner
Role Appellee
Status Active
Representations David Allen Theriaque, Benjamin R Kelley
Name Hon. Christopher Anthony France
Role Judge/Judicial Officer
Status Active
Name Flagler Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-24
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
View View File
Docket Date 2024-10-18
Type Order
Subtype Order Declining Referral to Mediation
Description Order Declining Referral to Mediation
View View File
Docket Date 2024-10-04
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
View View File
Docket Date 2024-10-04
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-10-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal- Filed Below 10/02/2024
On Behalf Of Palm Coast Intracoastal, LLC
Docket Date 2024-12-23
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order; AA W/IN 10 DYS RE: ROA
View View File
Docket Date 2025-01-02
Type Response
Subtype Response
Description Response to 12/23 Order and Request for Extension of Time for ROA
On Behalf Of Palm Coast Intracoastal, LLC
Docket Date 2024-12-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Palm Coast Intracoastal, LLC
PRESERVE FLAGLER BEACH AND BULOW CREEK, INC., A FLORIDA NOT FOR PROFIT CORPORATION, AND STEPHEN NOBLE VS FLAGLER COUNTY, FLORIDA, A POLITICAL SUBDIVISION OF THE STATE OF FLORIDA, AND PALM COAST INTRACOASTAL, LLC, A FLORIDA LIMITED LIABILITY COMPANY 5D2021-2548 2021-10-15 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Flagler County
20-CA-565

Parties

Name Stephen Noble
Role Petitioner
Status Active
Name Preserve Flagler Beach and Bulow Creek, Inc.
Role Petitioner
Status Active
Representations David A. Theriaque, John W. Tanner, S. Brent Spain
Name Flagler County, Florida
Role Respondent
Status Active
Representations V. Nicholas Dancaescu, Dale A. Scott, Michael D. Chiumento, III, Albert J. Hadeed
Name PALM COAST INTRACOASTAL, LLC
Role Respondent
Status Active
Name Hon. Terence R. Perkins
Role Judge/Judicial Officer
Status Active
Name Clerk Flagler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2022-06-06
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ CLARIFICATION OR WRITTEN OPINION
Docket Date 2022-06-01
Type Response
Subtype Response
Description RESPONSE ~ TO MOT. FOR REHEARING
On Behalf Of Flagler County, Florida
Docket Date 2022-05-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ CLARIFICATION OR WRITTEN OPINION
On Behalf Of Preserve Flagler Beach and Bulow Creek, Inc.
Docket Date 2022-05-05
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition ~ AND MOT FOR REHEARING ORDER DISPENSING OA DENIED
Docket Date 2022-05-05
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge ~ ON THE MERITS
Docket Date 2022-02-18
Type Order
Subtype Order on Motion To Strike
Description ORD-Grant Motion to Strike ~ NTC OF JOINDER AND OBJECTION STRICKEN; MOT'S GRANTED
Docket Date 2022-02-15
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Preserve Flagler Beach and Bulow Creek, Inc.
Docket Date 2022-02-15
Type Notice
Subtype Notice
Description Notice ~ OF JOINDER IN OBJECTION; STRICKEN PER 2/18 ORDER
On Behalf Of Flagler County, Florida
Docket Date 2022-01-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 1/10 ORDER DISPENSING W/ OA
On Behalf Of Preserve Flagler Beach and Bulow Creek, Inc.
Docket Date 2022-01-10
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2022-01-07
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of Preserve Flagler Beach and Bulow Creek, Inc.
Docket Date 2022-01-07
Type Response
Subtype Reply
Description REPLY
On Behalf Of Preserve Flagler Beach and Bulow Creek, Inc.
Docket Date 2021-12-17
Type Response
Subtype Response
Description RESPONSE ~ PER 11/16 ORDER (FOR RS, FLAGLER COUNTY)
On Behalf Of Flagler County, Florida
Docket Date 2021-12-17
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Flagler County, Florida
Docket Date 2021-12-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Flagler County, Florida
Docket Date 2021-12-06
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RESPONSE BY 12/17; REPLY BY 1/7/22
Docket Date 2021-11-16
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
Docket Date 2021-11-15
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PETITION
On Behalf Of Preserve Flagler Beach and Bulow Creek, Inc.
Docket Date 2021-11-15
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Preserve Flagler Beach and Bulow Creek, Inc.
Docket Date 2021-10-26
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ AMENDED PET/APX BY 11/15
Docket Date 2021-10-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Preserve Flagler Beach and Bulow Creek, Inc.
Docket Date 2021-10-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE TO SERVE AN AMENDED PETITION FOR WRIT OF CERT AND AN AMENDED APPX
On Behalf Of Preserve Flagler Beach and Bulow Creek, Inc.
Docket Date 2021-10-15
Type Petition
Subtype Petition
Description Petition Filed ~ FILED 10/14/21
On Behalf Of Preserve Flagler Beach and Bulow Creek, Inc.
Docket Date 2021-10-15
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Preserve Flagler Beach and Bulow Creek, Inc.
Docket Date 2021-10-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-06-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-02-15
Type Response
Subtype Objection
Description OBJECTION ~ TO 1/20 MOTION; STRICKEN PER 2/18 ORDER
On Behalf Of Flagler County, Florida

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-17
LC Amendment 2022-09-01
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-03-28
LC Amendment 2018-05-23
ANNUAL REPORT 2018-03-26

Date of last update: 03 Mar 2025

Sources: Florida Department of State