Search icon

MELISSA PARKS LLC - Florida Company Profile

Company Details

Entity Name: MELISSA PARKS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MELISSA PARKS 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: 18 Jul 2022 (3 years ago)
Document Number: L22000316575
FEI/EIN Number 88-3388670

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

Address: 1500 CALMING WATER DR, UNIT 1506, FLEMING ISLAND, FL, 32003, US
Mail Address: 1500 CALMING WATER DR, UNIT 1506, FLEMING ISLAND, FL, 32003, US
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALES BRIANA R Authorized Person 1500 CALMING WATER DR UNIT 1506, FLEMING ISLAND, FL, 32003
PARKS MELISSA Agent 1500 CALMING WATER DR, FLEMING ISLAND, FL, 32003

Court Cases

Title Case Number Docket Date Status
ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY VS SWIFT INVESTMENTS, INC. d/b/a FANTASTIC FINISHES OF PALM BEACH a/a/o MELISSA PARKS 4D2017-3445 2017-11-07 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016AP900182

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015SC000877

Parties

Name ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Role Petitioner
Status Active
Representations Kevin David Franz, Kansas R. Gooden
Name FANTASTIC FINISHES OF PALM BEACH
Role Respondent
Status Active
Name MELISSA PARKS LLC
Role Respondent
Status Active
Name SWIFT INVESTMENTS, INC.
Role Respondent
Status Active
Representations Scott James Edwards, MARTIN MENAN
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that the respondent's January 17, 2018 motion for attorney's fees is granted conditioned on the trial court determining that respondent is the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2018-01-18
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of Allstate Fire and Casualty Insurance Company
Docket Date 2018-01-17
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the November 7, 2017 petition for writ of certiorari is denied.WARNER, TAYLOR and FORST, JJ., concur.
Docket Date 2018-01-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SWIFT INVESTMENTS, INC.
Docket Date 2018-01-17
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-11-08
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2017-11-08
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ PETITON FOR WRIT OF CERTIORARI
On Behalf Of Allstate Fire and Casualty Insurance Company
Docket Date 2017-11-08
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2017-11-07
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Allstate Fire and Casualty Insurance Company
Docket Date 2017-11-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-11-07
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Allstate Fire and Casualty Insurance Company

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-05
Florida Limited Liability 2022-07-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State