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. |
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 |
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 |
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 | - | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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