Search icon

2055 PALMETTO REALTY, LLC - Florida Company Profile

Company Details

Entity Name: 2055 PALMETTO REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2055 PALMETTO REALTY, 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: 23 May 2018 (7 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 01 Sep 2022 (3 years ago)
Document Number: L18000129023
FEI/EIN Number 83-0699015

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

Address: 885 Third Avenue, New York, NY, 10022, US
Mail Address: 885 Third Avenue, New York, NY, 10022, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRIEDMAN LEOPOLD Authorized Member 1000 GATES AVE, BROOKLYN, NY, 11221
PLATINUM AGENT SERVICES LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 885 Third Avenue, 29th Floor, New York, NY 10022 -
CHANGE OF MAILING ADDRESS 2024-05-01 885 Third Avenue, 29th Floor, New York, NY 10022 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 155 OFFICE PLAZA DR., Suite D, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2022-09-01 - -
REGISTERED AGENT NAME CHANGED 2022-09-01 PLATINUM AGENT SERVICES LLC -

Court Cases

Title Case Number Docket Date Status
SHANNON R. BRANTLEY, ESTATE OF DORIS L. BRANTLEY, Appellant(s) v. DESTENY OLIVER, CLEAR WATER CARE ACQUISITION, LLC, LEOPOLD FRIEDMAN, CW CARE HOLDINGS, LLC, CITADEL CARE GROUP, LLC, 2055 PALMETTO REALTY, LLC, MELANIE WILSON, KENSINGTON GARDENS REHABILITATION AND NURSING CENTER, Appellee(s). 2D2023-2228 2023-10-16 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2021CA-005190

Parties

Name SHANNON R. BRANTLEY
Role Appellant
Status Active
Name ESTATE OF DORIS L. BRANTLEY
Role Appellant
Status Active
Representations Lisa Mary Tanaka, James K Purdy
Name DESTENY OLIVER
Role Appellee
Status Active
Name LEOPOLD FRIEDMAN
Role Appellee
Status Active
Name CW CARE HOLDINGS, LLC
Role Appellee
Status Active
Name CITADEL CARE GROUP LLC
Role Appellee
Status Active
Name 2055 PALMETTO REALTY, LLC
Role Appellee
Status Active
Name MELANIE WILSON
Role Appellee
Status Active
Name KENSINGTON GARDENS REHABILITATION AND NURSING CENTER
Role Appellee
Status Active
Name Hon. Amy M. Williams
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active
Name CLEAR WATER CARE ACQUISITION, LLC
Role Appellee
Status Active
Representations David O Doyle, Jr., Lauren M Pulido, Bethany Wendon Nduka

Docket Entries

Docket Date 2024-01-10
Type Order
Subtype Order to Serve Brief
Description brief or proceed ~ Appellees shall serve the answer brief within twenty days or this appeal willproceed without it.
Docket Date 2023-12-13
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellees' answer brief shall be served within 20 days from the date of this order.
Docket Date 2023-10-30
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ESTATE OF DORIS L. BRANTLEY
Docket Date 2024-09-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-05
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-06-20
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of ESTATE OF DORIS L. BRANTLEY
View View File
Docket Date 2024-05-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Appellant's motion for extension of time is granted, and the reply brief shall be served within 30 days from the date of this order.
View View File
Docket Date 2024-05-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of ESTATE OF DORIS L. BRANTLEY
Docket Date 2024-04-19
Type Record
Subtype Appendix to Answer Brief
Description Appendix to Answer Brief
On Behalf Of CLEAR WATER CARE ACQUISITION, LLC
Docket Date 2024-04-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' unopposed motion for an extension of the time to file an answer brief is granted. Appellees' answer brief shall be served by April 18, 2024, or this appeal will proceed without it.
Docket Date 2024-03-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CLEAR WATER CARE ACQUISITION, LLC
Docket Date 2024-03-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CLEAR WATER CARE ACQUISITION, LLC
Docket Date 2024-01-17
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of ESTATE OF DORIS L. BRANTLEY
Docket Date 2023-10-30
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of ESTATE OF DORIS L. BRANTLEY
Docket Date 2023-10-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2023-10-16
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty 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.
Docket Date 2023-10-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-10-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of ESTATE OF DORIS L. BRANTLEY
Docket Date 2023-10-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-04-19
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of CLEAR WATER CARE ACQUISITION, LLC
View View File
THE ESTATE OF ELSIE JANE BUTLER, BY AND THROUGH FRANK BUTLER, EXECUTOR DE SON TORT VS CLEARWATER CARE ACQUISITION, LLC, ET AL. 2D2022-3571 2022-10-31 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2020CA-005985

Parties

Name ESTATE OF ELSIE JANE BUTLER
Role Appellant
Status Active
Representations LISA TANAKA, ESQ., JAMES K. PURDY, ESQ.
Name FRANK BUTLER, EXECUTOR
Role Appellant
Status Active
Name KENSINGTON GARDENS REHABILITATION AND NURSING CENTER
Role Appellee
Status Active
Name JOSE ROJAS-FERNANDEZ
Role Appellee
Status Active
Name LEOPOLD FRIEDMAN
Role Appellee
Status Active
Name 2055 PALMETTO REALTY, LLC
Role Appellee
Status Active
Name CLEARWATER CARE ACQUISITION, LLC
Role Appellee
Status Active
Representations BRIAN M. BURSA, ESQ., LAUREN M. PULIDO, ESQ.
Name HON. AMY WILLIAMS
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-08-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-04-17
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ESTATE OF ELSIE JANE BUTLER
Docket Date 2023-03-20
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CLEARWATER CARE ACQUISITION, LLC
Docket Date 2023-02-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motion for extension of time is granted, and the answer brief shallbe served within 30 days from the date of this order.
Docket Date 2023-02-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CLEARWATER CARE ACQUISITION, LLC
Docket Date 2023-01-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by February 16, 2023.
Docket Date 2023-01-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CLEARWATER CARE ACQUISITION, LLC
Docket Date 2022-12-15
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ESTATE OF ELSIE JANE BUTLER
Docket Date 2022-12-15
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of ESTATE OF ELSIE JANE BUTLER
Docket Date 2022-11-18
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 shallbe served by December 19, 2022.
Docket Date 2022-11-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of ESTATE OF ELSIE JANE BUTLER
Docket Date 2022-11-03
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within fifteen days of the date of this order. The appellee(s) shall serve the answer brief(s) within thirty days of service of the initial brief.
Docket Date 2022-11-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-10-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-10-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED
On Behalf Of ESTATE OF ELSIE JANE BUTLER

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-28
CORLCRACHG 2022-09-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-15
Florida Limited Liability 2018-05-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State