Search icon

BOYNTON-WHITWORTH FARMS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BOYNTON-WHITWORTH FARMS, 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 Dec 2009 (16 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: M09000005112
FEI/EIN Number 271550607

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9019 OVERLOOK BLVD., STE. C-2, BRENTWOOD, TN, 37027
Mail Address: 9019 OVERLOOK BLVD., STE. C-2, BRENTWOOD, TN, 37027
Place of Formation: TENNESSEE

Key Officers & Management

Name Role Address
PARKER J. DUDLEY Managing Member 9019 OVERLOOK BLVD., STE. C-2, BRENTWOOD, TN, 37027
GRASS DENNIS C Managing Member 9019 OVERLOOK BLVD., STE. C-2, BRENTWOOD, TN, 37027
MCREYNOLDS JOHN F Managing Member 9019 OVERLOOK BLVD., STE. C-2, BRENTWOOD, TN, 37027
MCREYNOLDS CHARLES Managing Member 9019 OVERLOOK BLVD., STE. C-2, BERNTWOOD, TN, 37027
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-22 9019 OVERLOOK BLVD., STE. C-2, BRENTWOOD, TN 37027 -
CHANGE OF MAILING ADDRESS 2011-02-22 9019 OVERLOOK BLVD., STE. C-2, BRENTWOOD, TN 37027 -

Court Cases

Title Case Number Docket Date Status
BOYNTON-WHITWORTH FARMS, LLC, ET AL. VS CADENCE BANK, N.A. ETC. 4D2013-4731 2013-12-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CA002783XXXXAG

Parties

Name BOYNTON-WHITWORTH FARMS, LLC
Role Appellant
Status Active
Representations KAREN ELIZABETH MALLER
Name JOHN F. MCREYNOLDS
Role Appellant
Status Active
Name J. DUDLEY PARKER
Role Appellant
Status Active
Name CHARLES F. MCREYNOLDS
Role Appellant
Status Active
Name DENNIS C. GRASS
Role Appellant
Status Active
Name SUPERIOR BANK, N.A.
Role Appellee
Status Active
Name CADENCE BANK, N.A.
Role Appellee
Status Active
Representations RICHARD F. DANESE, Giselle Jimenez Maranges, GARY M. CARMAN
Name HON. DAVID F. CROW
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-02-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' motion filed February 19, 2014, for extension of time is granted, and appellants shall serve the initial brief on or before May 2, 2014. 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 2014-02-19
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 BOYNTON-WHITWORTH FARMS, LLC
Docket Date 2013-12-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-12-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BOYNTON-WHITWORTH FARMS, LLC
Docket Date 2013-12-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-06-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-05-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-05-27
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellee's April 30, 2015 motion for rehearing and rehearing en banc is denied.
Docket Date 2015-05-08
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING, ETC.
On Behalf Of BOYNTON-WHITWORTH FARMS, LLC
Docket Date 2015-04-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of CADENCE BANK, N.A.
Docket Date 2015-04-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that the appellants' motion for attorneys' fees filed May 1, 2014, is granted conditioned on the trial court determining that appellants are the prevailing party and, if so, to set the amount of the attorneys' fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection therewith, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee
Docket Date 2015-04-15
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion
Docket Date 2015-01-16
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of CADENCE BANK, N.A.
Docket Date 2014-12-02
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2014-08-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BOYNTON-WHITWORTH FARMS, LLC
Docket Date 2014-07-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CADENCE BANK, N.A.
Docket Date 2014-07-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's agreed motion filed June 27, 2014, for extension of time is granted, and appellee shall serve the answer brief within twenty (20) days from the date of the entry of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2014-06-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CADENCE BANK, N.A.
Docket Date 2014-06-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's motion filed June 3, 2014, for extension of time is granted, and appellee shall serve the answer brief within twenty (20) days from the date of the entry of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2014-06-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CADENCE BANK, N.A.
Docket Date 2014-05-14
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Giselle Jimenez Maranges has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-05-12
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of BOYNTON-WHITWORTH FARMS, LLC
Docket Date 2014-05-09
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ The appellants' initial brief filed May 1, 2014, is stricken as not in compliance with the Florida Rules of Appellate Procedure 9.210(b), (c), and (d) in that the table of contents does not list issues for review. An amended brief in compliance with the rules shall be filed within ten (10) days of the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2014-05-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN**
On Behalf Of BOYNTON-WHITWORTH FARMS, LLC
Docket Date 2014-05-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BOYNTON-WHITWORTH FARMS, LLC
Docket Date 2014-05-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Karen Elizabeth Maller 8220035
Docket Date 2014-04-02
Type Record
Subtype Record on Appeal
Description Received Records ~ FOUR (4) VOLUMES

Documents

Name Date
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-04-15
Foreign Limited 2009-12-30

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State