THREE PALM POOLS LLC - Florida Company Profile

Entity Name: | THREE PALM POOLS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THREE PALM POOLS 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: | 06 Aug 2018 (7 years ago) |
Document Number: | L18000187745 |
FEI/EIN Number |
83-1482141
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 609 SE 60th Ave, Trenton, FL, 32693, US |
Mail Address: | P.O. Box 152, NEWBERRY, FL, 32669, US |
ZIP code: | 32693 |
City: | Trenton |
County: | Gilchrist |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROOM DAVID M | Manager | 609 SE 60th Ave, Trenton, FL, 32693 |
PAYNE JAMES D | Agent | 6601 NW 33RD TER, GAINESVILLE, FL, 32653 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-06 | PAYNE, JAMES D | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-22 | 609 SE 60th Ave, Trenton, FL 32693 | - |
CHANGE OF MAILING ADDRESS | 2020-01-27 | 609 SE 60th Ave, Trenton, FL 32693 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Jaime and Tracy Perez, Appellant(s) v. Three Palm Pools, LLC; Floridascapes, LLC, Appellee(s). | 1D2023-2211 | 2023-08-28 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JAIME PEREZ |
Role | Appellant |
Status | Active |
Representations | Richard Markow, Christian M. Miles |
Name | Tracy Perez |
Role | Appellant |
Status | Active |
Representations | Richard Markow, Christian M. Miles |
Name | FLORIDASCAPES, LLC |
Role | Appellee |
Status | Active |
Representations | Stewart James Subjinski, Austin B. Calhoun |
Name | Hon. Donna Michelle Keim |
Role | Judge/Judicial Officer |
Status | Active |
Name | Alachua Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | THREE PALM POOLS LLC |
Role | Appellee |
Status | Active |
Representations | Robert A. Lash, Leslie Cowan Barszczak |
Docket Entries
Docket Date | 2023-10-25 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissed |
View | View File |
Docket Date | 2023-10-18 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal |
On Behalf Of | Tracy Perez |
Docket Date | 2023-09-19 |
Type | Event |
Subtype | Fee Paid in Full |
Description | Fee Paid in Full |
View | View File |
Docket Date | 2023-09-19 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Tracy Perez |
Docket Date | 2023-09-13 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2023-08-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2023-08-28 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
On Behalf Of | Jaime Perez |
Docket Date | 2023-09-11 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal, order attached cert. serv. |
On Behalf Of | Tracy Perez |
Docket Date | 2023-08-29 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Amended/Additional Filing(s) Needed |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-04-28 |
Florida Limited Liability | 2018-08-06 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State