Search icon

PANHANDLE GETAWAYS LLC

Company Details

Entity Name: PANHANDLE GETAWAYS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 10 Mar 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Feb 2016 (9 years ago)
Document Number: M14000001606
FEI/EIN Number 453265443
Address: 17616 Front Beach Rd., Panama City Beach, FL, 32413, US
Mail Address: 17616 Front Beach Rd., Panama City Beach, FL, 32413, US
ZIP code: 32413
County: Bay
Place of Formation: GEORGIA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PANHANDLE GETAWAYS LLC. 401K PLAN 2023 453265443 2024-04-22 PANHANDLE GETAWAYS LLC. 95
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 531110
Sponsor’s telephone number 8505888125
Plan sponsor’s address 17616 FRONT BEACH RD, PANAMA CITY BEACH, FL, 32413

Signature of

Role Plan administrator
Date 2024-04-22
Name of individual signing MARILYN BOWEN
Valid signature Filed with authorized/valid electronic signature
PANHANDLE GETAWAYS LLC. 401K PLAN 2022 453265443 2024-01-25 PANHANDLE GETAWAYS LLC. 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 531110
Sponsor’s telephone number 8505888125
Plan sponsor’s address 17616 FRONT BEACH RD, PANAMA CITY BEACH, FL, 32413

Signature of

Role Plan administrator
Date 2024-01-25
Name of individual signing MARILYN BOWEN
Valid signature Filed with authorized/valid electronic signature
PANHANDLE GETAWAYS LLC. 401K PLAN 2021 453265443 2024-01-25 PANHANDLE GETAWAYS LLC. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 531110
Sponsor’s telephone number 7404243250
Plan sponsor’s address 17616 FRONT BEACH RD, PANAMA CITY BEACH, FL, 32413

Signature of

Role Plan administrator
Date 2024-01-25
Name of individual signing MARILYN BOWEN
Valid signature Filed with authorized/valid electronic signature
PANHANDLE GETAWAYS LLC. 401K PLAN 2020 453265443 2021-07-08 PANHANDLE GETAWAYS LLC. 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 531110
Sponsor’s telephone number 7404243250
Plan sponsor’s address 17203 PANAMA CITY BEACH PKWY., PANAMA CITY BEACH, FL, 32413

Signature of

Role Plan administrator
Date 2021-07-08
Name of individual signing MARILYN BOWEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-07-08
Name of individual signing ANN SHANK
Valid signature Filed with authorized/valid electronic signature
PANHANDLE GETAWAYS LLC. 401K PLAN 2019 453265443 2020-05-13 PANHANDLE GETAWAYS LLC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 531110
Sponsor’s telephone number 7404243250
Plan sponsor’s address 17203 PANAMA CITY BEACH PKWY., PANAMA CITY BEACH, FL, 32413

Signature of

Role Plan administrator
Date 2020-05-13
Name of individual signing MARILYN BOWEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-05-13
Name of individual signing ANN SHANK
Valid signature Filed with authorized/valid electronic signature
PANHANDLE GETAWAYS LLC. 401K PLAN 2018 453265443 2019-07-11 PANHANDLE GETAWAYS LLC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 531110
Sponsor’s telephone number 7705790062
Plan sponsor’s address 17203 PANAMA CITY BEACH PKWY., SUITE 20, PANAMA CITY BEACH, FL, 32413

Signature of

Role Plan administrator
Date 2019-07-11
Name of individual signing ANN SHANK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-07-11
Name of individual signing MARILYN BOWEN
Valid signature Filed with authorized/valid electronic signature
PANHANDLE GETAWAYS LLC. 401K PLAN 2017 453265443 2018-05-15 PANHANDLE GETAWAYS LLC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 531110
Sponsor’s telephone number 7705790062
Plan sponsor’s address 17203 PANAMA CITY BEACH PKWY., SUITE 20, PANAMA CITY BEACH, FL, 32413

Signature of

Role Plan administrator
Date 2018-05-15
Name of individual signing ANN SHANK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-05-15
Name of individual signing MARILYN BOWEN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SHANK ANN H Agent 17616 FRONT BEACH RD, PANAMA CITY BEACH, FL, 32413

Owne

Name Role Address
SHANK ANN H Owne 17616 Front Beach Rd., Panama City Beach, FL, 32413

Chief Technical Officer

Name Role Address
Luis Naranjo C Chief Technical Officer 47 West Chester St., Inlet Beach, FL, 32461

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-09-20 17616 Front Beach Rd., Panama City Beach, FL 32413 No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-06 17616 Front Beach Rd., Panama City Beach, FL 32413 No data
REINSTATEMENT 2016-02-26 No data No data
REGISTERED AGENT NAME CHANGED 2016-02-26 SHANK, ANN H No data
REVOKED FOR ANNUAL REPORT 2015-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
David A. Casey and Joan Quinn Casey VS Mistral Condominium Association, Inc.: Dolphin Developers, LLC; Panhandle Getaways, LLC and Elizabeth Arrowood Carroll, Trustee of the Revocable Trust etc. 1D2022-1540 2022-05-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Walton County
18CA33

Parties

Name Joan Quinn Casey
Role Appellant
Status Active
Name David A. Casey
Role Appellant
Status Active
Representations John D. Hadden, C. Stephen Tatum, Darren W. Penn, Dana C. Matthews
Name DOLPHIN DEVELOPERS, LLC
Role Appellee
Status Active
Representations Gregory K. Rettig
Name PANHANDLE GETAWAYS LLC
Role Appellee
Status Active
Representations James Lee Ford Sr.
Name Elizabeth Arrowood Carroll
Role Appellee
Status Active
Representations Anthony J. Renaldo, Derek H. Lloyd
Name Revocable Trust of Elizabeth Arrowood Carroll 2010
Role Appellee
Status Active
Name Mistral Condominium Association, Inc.
Role Appellee
Status Active
Representations Douglas G. Miller, Clay H. Whittaker, Francesca M. Stein, Scott A. Cole, Mark David Tinker
Name Hon. Jeffrey E. Lewis
Role Judge/Judicial Officer
Status Active
Name Walton Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-21
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of David A. Casey
Docket Date 2022-06-21
Type Notice
Subtype Notice
Description Notice ~ of trial court's ruling on motion for rehearing
On Behalf Of David A. Casey
Docket Date 2024-03-25
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2024-03-25
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-03-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-03-06
Type Disposition by Opinion
Subtype Reversed
Description Reversed 380 So. 3d 1278
View View File
Docket Date 2023-04-10
Type Notice
Subtype Notice of Oral Argument
Description AMENDED Notice of Oral Argument
View View File
Docket Date 2023-04-06
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2023-03-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of David A. Casey
Docket Date 2023-02-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of David A. Casey
View View File
Docket Date 2023-01-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Mistral Condominium Association, Inc.
View View File
Docket Date 2023-01-18
Type Response
Subtype Response
Description RESPONSE ~ to appellee's motion and amended motion for attorney's fee
On Behalf Of David A. Casey
Docket Date 2023-01-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 66 pages - Supplement 1
On Behalf Of Walton Clerk
Docket Date 2023-01-12
Type Order
Subtype Order on Motion to Supplement Record
Description Grant Suppl Rcd-Transmit/brf EOT ~     The Court grants Appellee’s motions filed January 3, 2023, and January 11, 2023, seeking to supplement the record on appeal with the transcript of the hearing held on November 4, 2021. Counsel for movant shall ensure preparation and transmittal of the supplemental record by the clerk of the lower tribunal on or before January 27, 2023. The Court extends time for service of the answer brief to fifteen days following transmittal of the supplemental record.
Docket Date 2023-01-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ amended
On Behalf Of Mistral Condominium Association, Inc.
Docket Date 2023-01-04
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The notice filed by counsel for the appellee on January 3, 2023, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2023-01-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ amended
On Behalf Of Mistral Condominium Association, Inc.
Docket Date 2023-01-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Mistral Condominium Association, Inc.
Docket Date 2023-01-03
Type Record
Subtype Appendix
Description Appendix ~ to motion to file supplemental record
On Behalf Of Mistral Condominium Association, Inc.
Docket Date 2023-01-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ and designation of email address
On Behalf Of Mistral Condominium Association, Inc.
Docket Date 2022-11-30
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The Notice of Appearance and Designation of Email Addresses filed by counsel for the Appellee, Mistral Condominium Association, Inc. on November 28, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2022-11-29
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB/30 days 1/3/23(Mistral Condominium Association, Inc.)
Docket Date 2022-11-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AB 30 days (for Mistral Condominium Assoc.)
On Behalf Of Mistral Condominium Association, Inc.
Docket Date 2022-11-21
Type Order
Subtype Order Striking Filing
Description Strike Notice of Unavailability as Unauth ~      The Court, on its own motion, strikes the appellant’s notice of unavailability docketed on November 18, 2022, as an unauthorized filing.
Docket Date 2022-11-18
Type Notice
Subtype Notice
Description Notice ~ of unavailability
On Behalf Of David A. Casey
Docket Date 2022-11-02
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB/30 days 12/1/22
Docket Date 2022-11-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AB 30 days
On Behalf Of Mistral Condominium Association, Inc.
Docket Date 2022-10-11
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Grant Pro Hac Vice Appearance ~     The Court grants the motion of John D. Hadden, Esq., filed on September 22, 2022, seeking leave to appear in this cause pro hac vice on behalf of Appellants David A. Casey and Joan Quinn Casey.
Docket Date 2022-09-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 30 days- AB
On Behalf Of Mistral Condominium Association, Inc.
Docket Date 2022-09-27
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB/ 30 days, 11/1/22
Docket Date 2022-09-22
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice ~ for John D. Hadden
On Behalf Of David A. Casey
Docket Date 2022-09-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of David A. Casey
View View File
Docket Date 2022-08-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 10 days 9/2/22
Docket Date 2022-08-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ IB 10 days
On Behalf Of David A. Casey
Docket Date 2022-07-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 3327 pages
On Behalf Of Walton Clerk
Docket Date 2022-06-23
Type Order
Subtype Abeyance Order
Description Appeal No Longer Held in Abeyance ~ In light of the filing of the June 15, 2022, Order on Plaintiff’s Motion for Rehearing, this appeal will no longer be held in abeyance.
Docket Date 2022-06-20
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Electronic Docketing Statement ~      Appellant has failed to timely efile a completed electronic docketing statement via the Florida Courts E-Filing Portal as required by the Court.  A fillable form version of the Docketing Statement is available via a link on the “Documents” tab of the Portal or on this Court’s website at HYPERLINK "https://www.1dca.org/Resources/General-Information" https://www.1dca.org/Resources/General-Information. Failure to file a completed docketing statement within 10 days from the date hereof may result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-06-17
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The notice filed by counsel for the Appellee on June 16, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2022-06-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Mistral Condominium Association, Inc.
Docket Date 2022-05-26
Type Order
Subtype Order on Filing Fee
Description Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee.  Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018).  If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid.  Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-05-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Mistral Condominium Association, Inc.
Docket Date 2022-05-23
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of May 19, 2022.
Docket Date 2022-05-23
Type Order
Subtype Abeyance Order
Description Appeal Held in Abeyance ~ Pursuant to Florida Rule of Appellate Procedure 9.020(h)(2)(C), the appeal in this Court shall be held in abeyance until the filing of a signed, written order disposing of the Motion for Rehearing filed on May 5, 2022. Appellant shall file a notice in this Court within 10 days of the filing of the order in the lower tribunal and shall attach a copy of the order to the notice. In the absence of the filing of such a notice, Appellant shall file a status report concerning the disposition of the Motion for Rehearing within 30 days of the date of this order. Failure to timely comply with this order may result in the imposition of sanctions, including dismissal of this case, without further opportunity to be heard. Fla. R. App. P. 9.410. The time for performance of acts required by the Florida Rules of Appellate Procedure, including preparation and transmittal of the record on appeal and service of the initial brief, is tolled until the filing of a signed, written order disposing of the Motion for Rehearing.
Docket Date 2022-05-19
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Walton Clerk
Docket Date 2022-05-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-02
AMENDED ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-06
ANNUAL REPORT 2017-01-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State