Entity Name: | PELICAN BAY COMMUNITIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 08 Jan 2008 (17 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 25 Feb 2008 (17 years ago) |
Document Number: | M08000000097 |
FEI/EIN Number | 261689156 |
Address: | 27777 Franklin Road, Suite 300, Southfield, MI, 48034, US |
Mail Address: | 27777 Franklin Road, Suite 300, Southfield, MI, 48034, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
NRAI SERVICES, INC. | Agent |
Name | Role |
---|---|
GCP MUREX HOLDING, LLC | Member |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-21 | 27777 Franklin Road, Suite 300, Southfield, MI 48034 | No data |
CHANGE OF MAILING ADDRESS | 2023-02-21 | 27777 Franklin Road, Suite 300, Southfield, MI 48034 | No data |
REGISTERED AGENT NAME CHANGED | 2015-04-30 | NRAI Services, Inc. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-30 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
LC AMENDMENT | 2008-02-25 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Pelican Bay Communities, LLC, Appellant(s), v. Robert Nicolas Klaren and Emily Smith, Appellee(s). | 5D2024-1799 | 2024-07-02 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Robert Nicholas Klaren |
Role | Appellee |
Status | Active |
Representations | Andraya Kay Jackson |
Name | Emily Smith |
Role | Appellee |
Status | Active |
Representations | Andraya Kay Jackson |
Name | Hon. David Cary Koenig |
Role | Judge/Judicial Officer |
Status | Active |
Name | Brevard Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | PELICAN BAY COMMUNITIES, LLC |
Role | Appellant |
Status | Active |
Representations | Ryan John Vatalaro |
Docket Entries
Docket Date | 2024-09-09 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2024-08-20 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | APPEAL DISMISSED; JT STIP FOR SETTLEMENT AND DISMISSAL ACCEPTED |
View | View File |
Docket Date | 2024-08-19 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal- JOINT STIPULATION |
On Behalf Of | Pelican Bay Communities, LLC |
Docket Date | 2024-08-01 |
Type | Record |
Subtype | Record on Appeal Confidential |
Description | Record on Appeal Confidential-275 pages |
On Behalf Of | Brevard Clerk |
Docket Date | 2024-07-02 |
Type | Event |
Subtype | Fee Paid Through Portal |
Description | Fee Paid Through Portal |
View | View File |
Docket Date | 2024-07-02 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-07-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-07-02 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal- Filed Below 07/02/2024 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-04-17 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State