Search icon

PARKWAY TOWNE PROPERTIES, LLC - Florida Company Profile

Branch

Company Details

Entity Name: PARKWAY TOWNE PROPERTIES, 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: 04 Jun 2013 (12 years ago)
Branch of: PARKWAY TOWNE PROPERTIES, LLC, KENTUCKY (Company Number 0620404)
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: M13000003474
FEI/EIN Number APPLIED FOR

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

Address: 1261 PARKWAY AVENUE, COVINGTON, KY, 41011
Mail Address: 1261 PARKWAY AVENUE, COVINGTON, KY, 41011
Place of Formation: KENTUCKY

Key Officers & Management

Name Role Address
MICHALOWSKI RICHARD Manager 1261 PARKWAY AVENUE, COVINGTON, KY, 41011
EASTMAN DAVID D Agent 2155 DELTA BLVD. SUITE 210-B, TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2015-09-25 - -

Court Cases

Title Case Number Docket Date Status
DARWIN M. NASH, ET AL. VS SPORTSMAN COVE, LLC, ET AL. SC2018-0148 2018-01-25 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
5D16-579

Circuit Court for the Fifth Judicial Circuit, Citrus County
092015CA000833XXXAXX

Parties

Name Mary J. Nash
Role Petitioner
Status Active
Name Darwin M. Nash
Role Petitioner
Status Active
Name Barbara Michalowski, as Trustee of Renzi Trust
Role Respondent
Status Active
Name PARKWAY TOWNE PROPERTIES, LLC
Role Respondent
Status Active
Name SPORTSMAN COVE, LLC
Role Respondent
Status Active
Representations Lisa Renee Wilcox
Name HON. PATRICIA VITTER THOMAS, JUDGE
Role Judge/Judicial Officer
Status Active
Name Hon. Angela Vick
Role Lower Tribunal Clerk
Status Active
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-29
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2018-01-25
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
Docket Date 2018-01-25
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Darwin M. Nash
View View File
DARWIN M. NASH AND MARY J. NASH VS SPORTSMAN COVE, LLC, PARKWAY TOWNE PROPERTIES, LLC, AND BARBARA MICHALOWSKI AS TRUSTEE OF RENZI TRUST 5D2017-3720 2017-11-28 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2015-CA-833-A

Parties

Name DARWIN M. NASH
Role Appellant
Status Active
Name MARY J. NASH
Role Appellant
Status Active
Name BARBARA MICHALOWSKI AS TRUSTEE OF RENZI TRUST
Role Respondent
Status Active
Name SPORTSMAN COVE, LLC
Role Respondent
Status Active
Representations LISA R. WILCOX
Name PARKWAY TOWNE PROPERTIES, LLC
Role Respondent
Status Active
Name HON. PATRICIA THOMAS
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-01-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-01-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2018-01-02
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition ~ LACK OF JURISDICTION.
Docket Date 2018-01-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-12-22
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PETITION PER 12/15 ORDER
On Behalf Of DARWIN M. NASH
Docket Date 2017-12-22
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of DARWIN M. NASH
Docket Date 2017-12-15
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 12/14 AMEND PET IS STRICKEN; W/IN 10 DAYS PT'S SHALL FILE A SECOND AMEND PET/APX AND A RESPONSE TO 11/29 OTSC
Docket Date 2017-12-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PETITION; STRICKEN PER 12/15 ORDER
On Behalf Of DARWIN M. NASH
Docket Date 2017-11-29
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-PT to File Amended Petition ~ W/I 10 DAYS;PT SHOW CAUSE W/I 10 DAYS
Docket Date 2017-11-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2017-11-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-11-28
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 11/27/17
On Behalf Of DARWIN M. NASH
Docket Date 2017-11-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
DARWIN M. NASH AND MARY J. NASH VS SPORTSMAN COVE, LLC, PARKWAY TOWNE PROPERTIES, LLC AND BARBARA MICHALOWSKI AS TRUSTEE OF RENZI TRUST 5D2016-0579 2016-02-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2015-CA-833A

Parties

Name MARY J. NASH
Role Appellant
Status Active
Name DARWIN M. NASH
Role Appellant
Status Active
Name SPORTSMAN COVE, LLC
Role Appellee
Status Active
Representations LISA R. WILCOX
Name BARBARA MICHALOWSKI AS TRUSTEE OF RENZI TRUST
Role Appellee
Status Active
Name PARKWAY TOWNE PROPERTIES, LLC
Role Appellee
Status Active
Name HON. PATRICIA THOMAS
Role Judge/Judicial Officer
Status Active
Name Clerk Citrus
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-01-25
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2018-01-29
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC18-148 CASE DISMISEED
Docket Date 2018-01-25
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2017-09-29
Type Order
Subtype Order
Description Miscellaneous Order ~ NO ACTION WILL BE TAKEN...
Docket Date 2017-09-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of DARWIN M. NASH
Docket Date 2017-09-14
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-08-24
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ MOT REH EN BANC IS STRICKEN; AES' MOT TO STRIKE MOT FOR REH IS DENIED
Docket Date 2017-08-21
Type Response
Subtype Response
Description RESPONSE ~ TO 8/11 MOTION TO STRIKE
On Behalf Of DARWIN M. NASH
Docket Date 2017-08-11
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ TO STRIKE MOT FOR REHEARING
On Behalf Of SPORTSMAN COVE, LLC
Docket Date 2017-08-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AMENDED
On Behalf Of DARWIN M. NASH
Docket Date 2017-07-26
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AAS MAY FILE AMEND MOT REH W/IN 10 DAYS
Docket Date 2017-07-25
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of DARWIN M. NASH
Docket Date 2017-07-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-11-08
Type Order
Subtype Order on Miscellaneous Motion
Description Order Deny Utilizing Record
Docket Date 2016-10-01
Type Motions Other
Subtype Miscellaneous Motion
Description Motion To Utilize Record
Docket Date 2016-09-30
Type Response
Subtype Response
Description RESPONSE
On Behalf Of SPORTSMAN COVE, LLC
Docket Date 2016-09-28
Type Order
Subtype Order
Description Miscellaneous Order ~ 9/14 ORDER IS W/DRWN
Docket Date 2016-09-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ NOTICE OF VOL DISM AND WITHDRAWAL OF AES' MOT TO SUPP AND EOT
On Behalf Of SPORTSMAN COVE, LLC
Docket Date 2016-09-14
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SUP ROA DUE BY 9/30. AE'S REQUEST FOR AN EOT IS MOOT; W/DRWN PER 9/28 ORDER
Docket Date 2016-08-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2016-08-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SPORTSMAN COVE, LLC
Docket Date 2016-08-18
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT SUPP ROA AND EOT
Docket Date 2016-08-16
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of SPORTSMAN COVE, LLC
Docket Date 2016-08-03
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss ~ AB DUE W/I 20 DYS.
Docket Date 2016-05-27
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT DISM, ETC.
Docket Date 2016-05-26
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ OR IN THE ALTERNATIVE, FILE A RESPONSE TO INIT BRF
On Behalf Of SPORTSMAN COVE, LLC
Docket Date 2016-05-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 12 VOLS EFILED (2159 PAGES)
On Behalf Of Clerk Citrus
Docket Date 2016-04-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DARWIN M. NASH
Docket Date 2016-03-29
Type Order
Subtype Order on Motion to Stay
Description Order Deny Stay ~ 3/17 PETITION TREATED AS MTN/STAY AND DENIED. AE'S 3/24 MTN/EOT DENIED AS MOOT.
Docket Date 2016-03-28
Type Response
Subtype Objection
Description OBJECTION ~ TO TIME EXTENSION AND EVIDENTIARY HEARING
On Behalf Of DARWIN M. NASH
Docket Date 2016-03-24
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of SPORTSMAN COVE, LLC
Docket Date 2016-03-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SPORTSMAN COVE, LLC
Docket Date 2016-03-23
Type Order
Subtype Order
Description Miscellaneous Order ~ 3/17 "PETITION FOR WRIT OF CERTIORARI" IS A STAY OF THE PROCEEDINGS IN THE LOWER COURT, THE PARTIES ARE ADIVSED THAT THE DOCUMENT IS BEING TREATED BY THIS COURT AS A MOT TO STAY AND A RULING WILL ISSUE SEPARATELY.
Docket Date 2016-03-22
Type Order
Subtype Order on Miscellaneous Motion
Description Order Deny Emergency Motion
Docket Date 2016-03-17
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ "PET FOR CERTIORARI"
On Behalf Of DARWIN M. NASH
Docket Date 2016-03-15
Type Order
Subtype Order on Motion to Stay
Description Order Deny Emergency Motion to Stay
Docket Date 2016-03-15
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of DARWIN M. NASH
Docket Date 2016-03-11
Type Order
Subtype Order on Motion to Stay
Description Order Deny Stay
Docket Date 2016-03-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "TO DISM ALL ACTIONS GRANTED BY CITRUS COUNTY..."
On Behalf Of DARWIN M. NASH
Docket Date 2016-03-01
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ 2nd AMENDED WITH ADDITIONAL PARTIES SERVED
On Behalf Of DARWIN M. NASH
Docket Date 2016-03-01
Type Order
Subtype Order Striking Filing
Description ORD-Stricken
Docket Date 2016-02-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "MOTION FOR EMERG CEASE AND DESIST"
On Behalf Of DARWIN M. NASH
Docket Date 2016-02-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/17/16
On Behalf Of DARWIN M. NASH
Docket Date 2016-02-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-02-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-02-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
Reg. Agent Resignation 2015-01-26
ANNUAL REPORT 2014-08-31
Foreign Limited 2013-06-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State