Search icon

PELICAN BAY COMMUNITIES, LLC

Company Details

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

Agent

Name Role
NRAI SERVICES, INC. Agent

Member

Name Role
GCP MUREX HOLDING, LLC Member

Events

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

Court Cases

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
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2023-CC-057901

Parties

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

Documents

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