Search icon

PETERS ROAD WORKSPACES LLC

Company Details

Entity Name: PETERS ROAD WORKSPACES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Jun 2019 (6 years ago)
Document Number: L19000150409
FEI/EIN Number 84-2210140
Address: 280 NE 2ND AVENUE, DELRAY BEACH, FL, 33444, US
Mail Address: 280 NE 2ND AVENUE, DELRAY BEACH, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BARITZ & COLMAN LLP Agent 1075 BROKEN SOUND PARKWAY NW, BOCA RATON, FL, 33487

Manager

Name Role Address
PECHTER JEFFREY S Manager 280 NE 2ND AVENUE, DELRAY BEACH, FL, 33444

Court Cases

Title Case Number Docket Date Status
PEDRO NUNEZ, Appellant(s) v. PETERS ROAD WORKSPACES LLC, Appellee(s). 4D2024-0325 2024-02-07 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COCE23090896

Parties

Name Pedro Nunez
Role Appellant
Status Active
Name PETERS ROAD WORKSPACES LLC
Role Appellee
Status Active
Representations Ryan Ruffner McCain
Name Hon. Kathleen Mary McHugh
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-26
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-02-12
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORDERED that Appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
View View File
Docket Date 2024-02-07
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-02-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-02-07
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
Docket Date 2024-02-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-03-07
Type Order
Subtype Show Cause re Compliance with Prior Order
Description ORDERED that Appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's February 12, 2024 order requiring a conformed copy of the order being appealed to be filed with this court. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-15
Florida Limited Liability 2019-06-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State