Search icon

340-350 ROYAL PALM LLC

Company Details

Entity Name: 340-350 ROYAL PALM LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 30 May 2013 (12 years ago)
Date of dissolution: 15 Mar 2023 (2 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 15 Mar 2023 (2 years ago)
Document Number: M13000003422
FEI/EIN Number 46-3051293
Address: 111 North Fairchild Street, Suite 300, Madison, WI, 53703, US
Mail Address: P.O. Box 1707, Madison, WI, 53701, US
Place of Formation: DELAWARE

Agent

Name Role Address
CT Corporation System Agent 1200 South Pine Island Road, Plantation, FL, 33324

Manager

Name Role Address
SFT ROYAL PALM LLC Manager 111 North Fairchild Street, Madison, WI, 53703

Auth

Name Role Address
PEP I Compass Royal Palm, L.L.C. Auth 200 W. Madison, Chicago, IL, 60606

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2023-03-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-15 111 North Fairchild Street, Suite 300, Madison, WI 53703 No data
CHANGE OF MAILING ADDRESS 2021-01-15 111 North Fairchild Street, Suite 300, Madison, WI 53703 No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-18 1200 South Pine Island Road, Plantation, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2020-02-18 CT Corporation System No data
REINSTATEMENT 2019-10-23 No data No data
REVOKED FOR ANNUAL REPORT 2019-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
GENERAL AMERICAN HOLDINGS, INC., Appellant(s) v. 340-350 ROYAL PALM LLC, Appellee(s). 4D2023-1173 2023-05-12 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
502021CA009169XXXXMB

Parties

Name GENERAL AMERICAN HOLDINGS, INC.
Role Appellant
Status Active
Representations Bernard A. Lebedeker
Name 340-350 ROYAL PALM LLC
Role Appellee
Status Active
Representations Jonathan P. Hart, Sean Smith
Name Hon. Luis Delgado
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-08
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-02-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-02-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-12-07
Type Brief
Subtype Reply Brief
Description Reply Brief
View View File
Docket Date 2023-11-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of 340-350 Royal Palm LLC
Docket Date 2023-11-01
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of 340-350 Royal Palm LLC
View View File
Docket Date 2023-10-06
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of General American Holdings, Inc.
Docket Date 2023-10-02
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time -- 30 DAYS TO 11/1/23
Docket Date 2023-10-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of 340-350 Royal Palm LLC
Docket Date 2023-09-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of General American Holdings, Inc.
Docket Date 2023-08-21
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 11 DAYS TO 9/11/23.
Docket Date 2023-08-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of General American Holdings, Inc.
Docket Date 2023-07-26
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellee's July 25, 2023 notice of appearance is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2023-07-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 340-350 Royal Palm LLC
Docket Date 2023-07-25
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of General American Holdings, Inc.
Docket Date 2023-07-25
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 8/21/23
Docket Date 2023-07-05
Type Record
Subtype Record on Appeal
Description Received Records ~ (933 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2023-05-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of General American Holdings, Inc.
Docket Date 2023-05-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-05-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-05-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of General American Holdings, Inc.
Docket Date 2023-05-12
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
LC Withdrawal 2023-03-15
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-02-18
REINSTATEMENT 2019-10-23
AMENDED ANNUAL REPORT 2018-09-12
ANNUAL REPORT 2018-09-10
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-03-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State