Search icon

PARROT FISH BAY LLC - Florida Company Profile

Company Details

Entity Name: PARROT FISH BAY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARROT FISH BAY 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: 20 Apr 2020 (5 years ago)
Document Number: L20000108096
FEI/EIN Number NOT APPLICABLE

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

Address: 2625 Weston Road, Weston, FL, 33331, US
Mail Address: 2625 Weston Road, Weston, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELL GREGORY Authorized Member 2625 Weston Road, Weston, FL, 33331
DAVID A. BECKER, C.P.A., P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-19 2625 Weston Road, Weston, FL 33331 -
CHANGE OF MAILING ADDRESS 2023-01-19 2625 Weston Road, Weston, FL 33331 -

Court Cases

Title Case Number Docket Date Status
MONROE COUNTY, FLORIDA, VS PARROT FISH BAY, LLC, 3D2022-0411 2022-03-08 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
20-AP-2-P

Circuit Court for the Sixteenth Judicial Circuit, Monroe County
CE 18100024

Parties

Name Monroe County, Florida
Role Appellant
Status Active
Representations Peter H. Morris
Name PARROT FISH BAY LLC
Role Appellee
Status Active
Representations GREGORY L. DENES, JEREL C. DAWSON, GREGORY M. DELL, Andrew M. Tobin
Name Hon. Timothy J. Koenig
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-11-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-10-27
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Upon consideration, Petitioner’s Request for Oral Argument is hereby denied. Following review of the Petition for Writ of Certiorari, and the Response and Reply thereto, it is ordered that said Petition is hereby denied. Respondent’s Motion for Attorney’s Fees is hereby denied.
Docket Date 2022-10-27
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-10-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ PETITIONER MONROE COUNTY'S REQUEST FOR ORAL ARGUMENT
On Behalf Of Monroe County, Florida
Docket Date 2022-10-04
Type Response
Subtype Reply
Description REPLY ~ REPLY BRIEF OF MONROE COUNTY, FLORIDA
On Behalf Of Monroe County, Florida
Docket Date 2022-10-03
Type Response
Subtype Response
Description RESPONSE ~ MONROE COUNTY, FLORIDA'SRESPONSE IN OPPOSITION TO RESPONDENT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Monroe County, Florida
Docket Date 2022-09-30
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner’s Consent Motion for Extension of Time to File a Reply to the Response to the Petition for Writ of Certiorari is granted to and including October 4, 2022.
Docket Date 2022-09-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MONROE COUNTY'S CONSENT MOTIONFOR EXTENSION OF TIME TO FILE REPLY
On Behalf Of Monroe County, Florida
Docket Date 2022-09-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PARROT FISH BAY, LLC
Docket Date 2022-09-12
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S ANSWER BRIEF
On Behalf Of PARROT FISH BAY, LLC
Docket Date 2022-07-15
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent’s Unopposed Motion for Extension of Time to file a response to the Petition for Writ of Certiorari is granted to and including September 12, 2022.
Docket Date 2022-07-12
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ PLAINTIFF'S UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of PARROT FISH BAY, LLC
Docket Date 2022-07-11
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response, within thirty (30) days from the date of this Order, to the Petition for Writ of Certiorari. A reply may be filed within fifteen (15) days of service of the response.
Docket Date 2022-07-11
Type Notice
Subtype Notice
Description Notice ~ RESPONDENT'S NOTICE OF UNAVAILABILITY
On Behalf Of PARROT FISH BAY, LLC
Docket Date 2022-07-07
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Monroe County, Florida
Docket Date 2022-06-07
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant's Response to the Court's May 24, 2022, Order to Show Cause is noted. Appellant's Notice of Appeal is treated as a petition for writ of certiorari. Appellant/Petitioner shall file a petition, accompanied by a supporting appendix, within thirty (30) days from the date of this Order. Noting the significant delay caused by Appellant/Petitioner's improper filing of a notice of appeal, there shall be no further extensions of time. The Motion to Dismiss filed by Appellee/Respondent is held in abeyance pending Appellant/Petitioner's compliance with this Court's Order.
Docket Date 2022-06-03
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of PARROT FISH BAY, LLC
Docket Date 2022-06-03
Type Response
Subtype Response
Description RESPONSE ~ MONROE COUNTY, FLORIDA'S RESPONSETO ORDER TO SHOW CAUSE AS TO CERTIORARI REMEDY
On Behalf Of Monroe County, Florida
Docket Date 2022-05-24
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant is ordered to show cause, within ten (10) days from the date of this Order, as to why this appeal, from a circuit court appellate division, should not be treated as a petition for writ of certiorari.
Docket Date 2022-05-16
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 6/15/2022
Docket Date 2022-05-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Monroe County, Florida
Docket Date 2022-03-25
Type Notice
Subtype Notice
Description Notice ~ CERTIFICATE OF SERVICE
On Behalf Of Monroe County, Florida
Docket Date 2022-03-08
Type Record
Subtype Index
Description Index
On Behalf Of Monroe Clerk
Docket Date 2022-03-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2022-03-08
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2022-03-08
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Monroe Clerk
Docket Date 2022-03-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-03-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. INCOMPLETE CERTIFICATE OF SERVICE
On Behalf Of Monroe County, Florida

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-04-27
Florida Limited Liability 2020-04-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State