Search icon

PGFL HOMES LLC

Company Details

Entity Name: PGFL HOMES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Jul 2021 (4 years ago)
Document Number: L21000322836
FEI/EIN Number 87-1467930
Address: 1270 N Wickham Rd, Suite 16-710, Melbourne, FL, 32935, US
Mail Address: 1270 N Wickham Rd, Suite 16-710, Melbourne, FL, 32935, US
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role
FARO & CROWDER, PA Agent

Manager

Name Role
FL HOUSING, LLC Manager

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-27 Faro & Crowder PA No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 700 N Wickhan Rd, Suite 205, Melbourne, FL 32935 No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-10 1270 N Wickham Rd, Suite 16-710, Melbourne, FL 32935 No data
CHANGE OF MAILING ADDRESS 2022-03-10 1270 N Wickham Rd, Suite 16-710, Melbourne, FL 32935 No data

Court Cases

Title Case Number Docket Date Status
DEBRA MALCOLM VS PGFL HOMES 5D2021-2307 2021-09-15 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 5th District Court of Appeal
Originating Court County Court for the Eighteenth Judicial Circuit, Brevard County
05-2021-CC-21513-XX

Parties

Name Debra Malcolm
Role Appellant
Status Active
Representations A. Michael Bross
Name PGFL HOMES LLC
Role Appellee
Status Active
Representations Joel A. Goldfarb
Name Hon. Kelly Ingram
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-25
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-10-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-10-06
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee ~ AND NO RESPONSE TO 10/1 OTSC REQUIRED
Docket Date 2021-10-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-10-01
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS
Docket Date 2021-09-17
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ 10 DAYS
Docket Date 2021-09-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-09-15
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2021-09-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-09-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Debra Malcolm

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-10
Florida Limited Liability 2021-07-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State