Search icon

THREE PALM POOLS LLC

Company Details

Entity Name: THREE PALM POOLS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Aug 2018 (6 years ago)
Document Number: L18000187745
FEI/EIN Number 83-1482141
Address: 609 SE 60th Ave, Trenton, FL, 32693, US
Mail Address: P.O. Box 152, NEWBERRY, FL, 32669, US
ZIP code: 32693
County: Gilchrist
Place of Formation: FLORIDA

Agent

Name Role Address
PAYNE JAMES D Agent 6601 NW 33RD TER, GAINESVILLE, FL, 32653

Manager

Name Role Address
BROOM DAVID M Manager 609 SE 60th Ave, Trenton, FL, 32693

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-06 PAYNE, JAMES D No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-22 609 SE 60th Ave, Trenton, FL 32693 No data
CHANGE OF MAILING ADDRESS 2020-01-27 609 SE 60th Ave, Trenton, FL 32693 No data

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Eighth Judicial Circuit, Alachua County
2020-CA-1963

Parties

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

Documents

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State