Entity Name: | MSKP RAMBLEWOOD SQUARE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
KE RETAIL HOLDINGS, INC. | Member | - |
KITSON SYDNEY W | Chief Executive Officer | 4500 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33418 |
HOBAN THOMAS M | President | 4500 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33418 |
MORALES JULIO E | Treasurer | 4500 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33418 |
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 |
HOLIHEN TERRENCE R | Agent | 4500 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33418 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2023-05-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-04-18 | HOLIHEN, TERRENCE R | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-08 | 4500 PGA BOULEVARD, SUITE 400, PALM BEACH GARDENS, FL 33418 | - |
CHANGE OF MAILING ADDRESS | 2020-06-08 | 4500 PGA BOULEVARD, SUITE 400, PALM BEACH GARDENS, FL 33418 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-08 | 4500 PGA BOULEVARD, SUITE 400, PALM BEACH GARDENS, FL 33418 | - |
LC NAME CHANGE | 2006-12-20 | MSKP RAMBLEWOOD SQUARE, LLC | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HILARY MICHAELS and MARC MICHAELS VS PENNYMAC LOAN SERVICES, LLC | 4D2017-3145 | 2017-10-09 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 Apr 2025
Sources: Florida Department of State