Search icon

ROYAL PALM OCEAN PROPERTY, LLC

Company Details

Entity Name: ROYAL PALM OCEAN PROPERTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 Apr 2021 (4 years ago)
Document Number: L21000157282
FEI/EIN Number 86-3284482
Mail Address: 7901 4TH ST N, STE 4000, ST. PETERSBURG, FL, 33702
Address: 6404 Manatee Ave.W, Bradenton, FL, 34209, US
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role
REGISTERED AGENTS INC Agent

Manager

Name Role Address
BAIRD KRISTAL Manager 6404 Manatee Ave.W, BRADENTON, FL, 34209
BAIRD CHRISTOPHER Manager 6404 Manatee Ave.W, Bradenton, FL, 34209

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-04-01 6404 Manatee Ave.W, Unit B, Bradenton, FL 34209 No data
CHANGE OF MAILING ADDRESS 2024-04-01 6404 Manatee Ave.W, Unit B, Bradenton, FL 34209 No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-14 6404 Manatee Ave.W, Unit B, Bradenton, FL 34209 No data

Court Cases

Title Case Number Docket Date Status
ROYAL PALM OCEAN PROPERTY, LLC VS TINA FELIX AND JOHN W. FELIX, III 2D2023-2542 2023-11-22 Closed
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Twelfth Judicial Circuit, Manatee County
2023-CC-2039

Parties

Name ROYAL PALM OCEAN PROPERTY, LLC
Role Appellant
Status Active
Representations BRIAN D. GOODRICH, ESQ., DAVID A. WALLACE, ESQ.
Name TINA FELIX
Role Appellee
Status Active
Representations ABIGAIL H. GALATI, ESQ.
Name JOHN W. FELIX, III
Role Appellee
Status Active
Name Hon. Renee L. Inman
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-12
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2023-12-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ROYAL PALM OCEAN PROPERTY, LLC
Docket Date 2023-12-12
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-12-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-11-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of ROYAL PALM OCEAN PROPERTY, LLC
Docket Date 2023-11-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of ROYAL PALM OCEAN PROPERTY, LLC
Docket Date 2023-11-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-11-22
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.

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-14
Florida Limited Liability 2021-04-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State