Search icon

PLYMEL PROPERTIES, LLC

Company Details

Entity Name: PLYMEL PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 29 May 2001 (24 years ago)
Document Number: M01000001184
FEI/EIN Number 582676481
Address: 51 CHEROKEE ROAD, MOULTRIE, GA, 31768
Mail Address: P O BOX 2936, MOULTRIE, GA, 31776
Place of Formation: GEORGIA

Agent

Name Role Address
FRIEDMAN MARTIN Agent 2548 BLAIRSTONE PINES DR., TALLAHASSEE, FL, 32301

Manager

Name Role Address
PLYMEL GEORGE D Manager P O BOX 2936, MOULTRIE, GA, 31776
PLYMEL LINDA Manager P O BOX 2936, MOULTRIE, GA, 31776

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-01-11 51 CHEROKEE ROAD, MOULTRIE, GA 31768 No data
CHANGE OF MAILING ADDRESS 2012-01-11 51 CHEROKEE ROAD, MOULTRIE, GA 31768 No data
REGISTERED AGENT NAME CHANGED 2010-01-20 FRIEDMAN, MARTIN No data

Court Cases

Title Case Number Docket Date Status
Robert Lyons, Appellant(s) v. Plymel Properties, LLC, Appellee(s). 1D2023-1194 2023-05-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Franklin County
2022-000003-CA

Parties

Name ROBERT LYONS, LLC
Role Appellant
Status Active
Representations Brian Lee
Name PLYMEL PROPERTIES, LLC
Role Appellee
Status Active
Representations Jeffrey P. Gill, Michael R. D'Lugo
Name Jonathan Sjostrom
Role Judge/Judicial Officer
Status Active
Name Franklin Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-25
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-10-08
Type Disposition by PCA
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-02-21
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Robert Lyons
View View File
Docket Date 2024-02-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - RB 20 days 02/22/24
On Behalf Of Robert Lyons
Docket Date 2024-01-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Plymel Properties, LLC
Docket Date 2024-01-03
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Plymel Properties, LLC
View View File
Docket Date 2023-12-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time AB 7 days 01/03/2024
On Behalf Of Plymel Properties, LLC
Docket Date 2023-11-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief 30 days 12/27/23
On Behalf Of Plymel Properties, LLC
Docket Date 2023-10-25
Type Record
Subtype Appendix
Description Appendix to IB
On Behalf Of Robert Lyons
Docket Date 2023-10-25
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Robert Lyons
View View File
Docket Date 2023-10-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-10-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Robert Lyons
Docket Date 2023-10-16
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-10-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief 20 days/ IB 10/30/23
On Behalf Of Robert Lyons
Docket Date 2023-09-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief 20 days/ IB 10/09/23
On Behalf Of Robert Lyons
Docket Date 2023-08-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - IB 30 days/ IB 09/18/23
On Behalf Of Robert Lyons
Docket Date 2023-07-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - IB 30 days/IB 30 days
On Behalf Of Robert Lyons
Docket Date 2023-07-11
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 147 pages
Docket Date 2023-06-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Plymel Properties, LLC
Docket Date 2023-06-02
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Robert Lyons
Docket Date 2023-05-30
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-05-30
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Plymel Properties, LLC
Docket Date 2023-05-22
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-05-17
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Robert Lyons

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State