Search icon

PARADISE VILLAGE, LLC - Florida Company Profile

Company Details

Entity Name: PARADISE VILLAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARADISE VILLAGE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Mar 1999 (26 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: L99000001795
FEI/EIN Number 952727364

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

Address: 1020 HUNTINGTON DRIVE, SAN MARINO, CA, 91108
Mail Address: 1020 HUNTINGTON DRIVE, SAN MARINO, CA, 91108
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
CASNER CRAIG A Manager 1020 HUNTINGTON DRIVE, SAN MARINO, CA, 91108

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2004-09-22 - -

Court Cases

Title Case Number Docket Date Status
REGINA LONDON, Appellant(s) v. JAMAICA BAY EAST MANAGEMENT CO. INC., et al., Appellee(s). 4D2024-0701 2024-03-18 Closed
Classification NOA Non Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COSO23-007349

Parties

Name Regina London
Role Appellant
Status Active
Name JAMAICA BAY EAST MANAGEMENT CO., INC.
Role Appellee
Status Active
Representations Jon Alexander Hinden
Name PARADISE VILLAGE, LLC
Role Appellee
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-19
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document
Docket Date 2024-03-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-05-20
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Returned Mail for Regina London- Not Deliverable as Addressed
Docket Date 2024-05-07
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry
Docket Date 2024-04-04
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
View View File
Docket Date 2024-03-19
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-03-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
ROY A. DANFORTH, DIANE MARIE DANFORTH and RYAN DANFORTH VS JAMAICA BAY EAST MANAGEMENT CO., INC. d/b/a PARADISE VILLAGE 4D2019-1440 2019-05-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 16008814

Parties

Name RYAN DANFORTH
Role Appellant
Status Active
Name ROY A. DANFORTH
Role Appellant
Status Active
Representations Natalie N. Maxwell, Katherine Hanson, Jeffrey M. Hearne, Lisa C. Goodman, Angel Eason, Kevin Skyler Rabin, Michelle Trunkett, James Lemieux, Matthew W. Dietz
Name DIANE MARIE DANFORTH
Role Appellant
Status Active
Name PARADISE VILLAGE, LLC
Role Appellee
Status Active
Name JAMAICA BAY EAST MANAGEMENT CO., INC.
Role Appellee
Status Active
Representations Brigid Finerty Cech Samole, Caran L. Rothchild, Paul B. Ranis
Name Hon. Gerard Joseph Curley
Role Judge/Judicial Officer
Status Active
Name Hon. Nicholas Lopane
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-08
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellee’s April 3, 2020 motion to correct the record is granted. Said supplemental record is deemed filed as of the date of this order. The original supplemental record filed by appellee on March 20, 2020 is replaced with a revised, redacted version.
Docket Date 2020-04-08
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REVISED -- 281 PAGES
On Behalf Of JAMAICA BAY EAST MANAGEMENT CO., INC.
Docket Date 2020-04-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ROY A. DANFORTH
Docket Date 2020-04-03
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record
On Behalf Of JAMAICA BAY EAST MANAGEMENT CO., INC.
Docket Date 2020-03-31
Type Response
Subtype Response
Description Response ~ JAMAICA BAY EAST MANAGEMENT CO., INC'S OPPOSITION TO APPELLANTS'CROSS-MOTION FOR ATTORNEY'S FEES
On Behalf Of JAMAICA BAY EAST MANAGEMENT CO., INC.
Docket Date 2020-03-20
Type Response
Subtype Response
Description Response ~ TO MOTION FOR APPELLATE ATTORNEYS FEES AND CROSS-MOTION FOR ATTORNEYS FEES (RESPONSE FILED 03/31/20)
On Behalf Of ROY A. DANFORTH
Docket Date 2020-03-20
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of ROY A. DANFORTH
Docket Date 2020-06-01
Type Order
Subtype Order
Description Miscellaneous Order ~ The panel has conferenced and determined that oral argument will be helpful in the disposition of this case. Given the evolving situation surrounding the COVID-19 virus, the court will conduct oral argument through Zoom video conference on Thursday, July 9, 2020 at 10:45 a.m. for 15 minutes per side. The week before oral argument the Clerk of the Court will provide connection instructions.
Docket Date 2020-09-30
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellants’ March 20, 2020 cross-motion for attorney's fees is denied.
Docket Date 2020-09-30
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2020-07-09
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2020-06-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JAMAICA BAY EAST MANAGEMENT CO., INC.
Docket Date 2020-10-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-10-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-03-20
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellee’s February 17, 2020 “motion to supplement the record on appeal and for extension of time for service of answer brief” is granted, and the record is supplemented to include the material indicated in the motion. Said supplemental record is deemed filed as of the date of this order. Further, Upon consideration of appellants’ February 18, 2020 response, it is ORDERED that appellee’s February 14, 2020 “motion for additional time to file answer brief” is granted. The answer brief is deemed timely filed as of the date of this order.
Docket Date 2020-03-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JAMAICA BAY EAST MANAGEMENT CO., INC.
Docket Date 2020-03-12
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of JAMAICA BAY EAST MANAGEMENT CO., INC.
Docket Date 2020-03-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED 03/20/2020)
On Behalf Of JAMAICA BAY EAST MANAGEMENT CO., INC.
Docket Date 2020-02-18
Type Response
Subtype Response
Description Response
On Behalf Of ROY A. DANFORTH
Docket Date 2020-02-17
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of JAMAICA BAY EAST MANAGEMENT CO., INC.
Docket Date 2020-02-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of JAMAICA BAY EAST MANAGEMENT CO., INC.
Docket Date 2020-01-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee’s January 15, 2020 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee’s right to file a brief or otherwise participate in this appeal.
Docket Date 2020-01-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of JAMAICA BAY EAST MANAGEMENT CO., INC.
Docket Date 2019-12-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee’s December 2, 2019 motion for extension of time is granted, and appellee shall serve the answer brief on or before January 16, 2020. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2019-12-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of JAMAICA BAY EAST MANAGEMENT CO., INC.
Docket Date 2019-11-13
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief
On Behalf Of ROY A. DANFORTH
Docket Date 2019-11-13
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description ORD-Permitting Amicus Curiae Brief ~ ORDERED that Housing Umbrella Group of Florida Legal Services’ November 4, 2019 “motion for leave to file as amicus curiae in support of appellants” is granted. The proposed amicus curiae is deemed properly filed as of the date of this order.
Docket Date 2019-11-04
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curiae Brief
On Behalf Of ROY A. DANFORTH
Docket Date 2019-11-01
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellants’ October 30, 2019 motion to serve an amended initial brief is granted.
Docket Date 2019-11-01
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of ROY A. DANFORTH
Docket Date 2019-10-30
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of ROY A. DANFORTH
Docket Date 2019-10-30
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of ROY A. DANFORTH
Docket Date 2019-10-28
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellants’ appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, and was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2019-10-25
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of ROY A. DANFORTH
Docket Date 2019-10-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ROY A. DANFORTH
Docket Date 2019-10-25
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellants’ October 24, 2019 motion to supplement the record is granted, and the record is supplemented to include the transcripts of the September 11, 2018 and May 14, 2019 proceedings. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2019-10-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of ROY A. DANFORTH
Docket Date 2019-10-24
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ROY A. DANFORTH
Docket Date 2019-10-23
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-deny motion to supplement per 9.300(a) ~ ORDERED that appellants’ October 22, 2019 motion to supplement the record is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court’s Notice to Attorneys and to Parties Representing Themselves, Paragraph 1.
Docket Date 2019-10-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of ROY A. DANFORTH
Docket Date 2019-09-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s September 16, 2019 motion for extension of time is granted in part, and appellant shall serve the initial brief within thirty (30) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-09-16
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 ROY A. DANFORTH
Docket Date 2019-07-31
Type Record
Subtype Record on Appeal
Description Received Records ~ 1863 PAGES
On Behalf Of Clerk - Broward
Docket Date 2019-07-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ July 22, 2019 motion for extension of time is granted, and appellants shall serve the initial brief on or before September 26, 2019. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-07-22
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 ROY A. DANFORTH
Docket Date 2019-07-11
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2019-06-25
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Dobrick/BCH ~ Upon consideration of appellants’ May 30, 2019 jurisdictional brief, it is ORDERED that appellants shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009) (“An order merely granting a motion for summary judgment is not a final order because it does not enter judgment for or against a party.”). ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2019-05-30
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of ROY A. DANFORTH
Docket Date 2019-05-22
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the “order granting plaintiff's amended motion for summary judgment as to count I and order granting plaintiff's motion for summary judgment as to count II of amended counterclaim" are appealable orders given that they dismiss a counterclaim, but an order dismissing a counterclaim is not final and appealable if an interrelated main claim remains pending. See Mendez v. West Flagler Family Ass'n, Inc., 303 So. 2d 1 (Fla. 1974); Palm Beach Newspapers, Inc. v. Walker, 506 So. 2d 39 (Fla. 4th DCA 1987); furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2019-05-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of ROY A. DANFORTH
Docket Date 2019-05-21
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal 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: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and 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 the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2019-05-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-05-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-05-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROY A. DANFORTH

Documents

Name Date
Amendment 2004-09-22
Off/Dir Resignation 2004-09-22
ANNUAL REPORT 2004-02-04
LIMITED LIABILITY CORPORATION 2003-02-21
ANNUAL REPORT 2002-01-16
ANNUAL REPORT 2001-01-29
ANNUAL REPORT 2000-01-20
Florida Limited Liabilites 1999-03-26
Off/Dir Resignation 1999-03-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State