Search icon

MSKP RAMBLEWOOD SQUARE, LLC

Company Details

Entity Name: MSKP RAMBLEWOOD SQUARE, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 30 Nov 2006 (18 years ago)
Date of dissolution: 15 May 2023 (2 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 15 May 2023 (2 years ago)
Document Number: M06000006625
FEI/EIN Number 421717357
Address: 4500 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33418, US
Mail Address: 4500 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: DELAWARE

Agent

Name Role Address
HOLIHEN TERRENCE R Agent 4500 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33418

Member

Name Role
KE RETAIL HOLDINGS, INC. Member

Chief Executive Officer

Name Role Address
KITSON SYDNEY W Chief Executive Officer 4500 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33418

President

Name Role Address
HOBAN THOMAS M President 4500 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33418

Treasurer

Name Role Address
MORALES JULIO E Treasurer 4500 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33418

Vice President

Name Role Address
MORALES MARIA A Vice President 4500 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33418
GEIGER GLENN Vice President 4500 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2023-05-15 No data No data
REGISTERED AGENT NAME CHANGED 2022-04-18 HOLIHEN, TERRENCE R No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 4500 PGA BOULEVARD, SUITE 400, PALM BEACH GARDENS, FL 33418 No data
CHANGE OF MAILING ADDRESS 2020-06-08 4500 PGA BOULEVARD, SUITE 400, PALM BEACH GARDENS, FL 33418 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 4500 PGA BOULEVARD, SUITE 400, PALM BEACH GARDENS, FL 33418 No data
LC NAME CHANGE 2006-12-20 MSKP RAMBLEWOOD SQUARE, LLC No data

Court Cases

Title Case Number Docket Date Status
HILARY MICHAELS and MARC MICHAELS VS PENNYMAC LOAN SERVICES, LLC 4D2017-3145 2017-10-09 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-022893

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name MARC MICHAELS, INC.
Role Appellant
Status Active
Name HILARY MICHAELS
Role Appellant
Status Active
Representations David A. Strauss
Name PALOMA LAKES COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Name PENNYMAC LOAN SERVICES, LLC
Role Appellee
Status Active
Representations Matthew Scott Sackel, William P. Heller, Nancy M. Wallace, SIROTE & PERMUTT, P.C.
Name MSKP RAMBLEWOOD SQUARE, LLC
Role Appellee
Status Active
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 7777-12-29
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***NO TA*** ***NO GJ***
Docket Date 2018-04-17
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the April 13, 2018 notice of voluntary dismissal, this case is dismissed.
Docket Date 2018-04-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-04-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of HILARY MICHAELS
Docket Date 2018-03-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ March 12, 2018 supplemental motion for extension of time is granted, and appellants shall serve the initial brief on or before April 16, 2018. 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 2018-03-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ "SUPPLEMENTAL MOTION"
On Behalf Of HILARY MICHAELS
Docket Date 2018-02-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ February 9, 2018 motion for extension of time is granted in part, and appellants shall serve the initial brief on or before March 12, 2018. 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 2018-02-09
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 HILARY MICHAELS
Docket Date 2017-12-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PennyMac Loan Services, LLC
Docket Date 2017-12-14
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 December 13, 2017 motion for extension of time is granted, and appellant shall serve the initial brief on or before February 9, 2018. 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 2017-12-13
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 HILARY MICHAELS
Docket Date 2017-11-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 341 PAGES
Docket Date 2017-10-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-10-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PennyMac Loan Services, LLC
Docket Date 2017-10-11
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. 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 2017-10-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HILARY MICHAELS
Docket Date 2017-10-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
LC Withdrawal 2023-05-15
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State