Entity Name: | MATTAMY PALM BEACH LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 01 May 2017 (8 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 05 Sep 2024 (7 months ago) |
Document Number: | M17000003669 |
FEI/EIN Number |
82-1342336
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4901 VINELAND ROAD, SUITE 450, ORLANDO, FL, 32811, US |
Mail Address: | 4901 VINELAND ROAD, SUITE 450, ORLANDO, FL, 32811, US |
ZIP code: | 32811 |
County: | Orange |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Grosswald Daniel | Vice President | 4901 VINELAND ROAD, ORLANDO, FL, 32811 |
Graney Timothy P | Vice President | 4901 VINELAND ROAD, ORLANDO, FL, 32811 |
Berkis Matthew P | Vice President | 4901 VINELAND ROAD, ORLANDO, FL, 32811 |
DeSanti Carolyn | Vice President | 4901 VINELAND ROAD, ORLANDO, FL, 32811 |
Bass Keith E | President | 4901 VINELAND ROAD, ORLANDO, FL, 32811 |
Squires Philip | Vice President | 4901 VINELAND ROAD, ORLANDO, FL, 32811 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000053669 | MATTAMY HOMES | ACTIVE | 2017-05-15 | 2027-12-31 | - | 4901 VINELAND ROAD, SUITE 450, ORLANDO, FL, 32811 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2025-03-05 | - | - |
LC AMENDMENT | 2024-09-05 | - | - |
LC AMENDMENT | 2024-08-16 | - | - |
LC AMENDMENT | 2024-03-04 | - | - |
LC AMENDMENT | 2024-02-13 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SUNRISE OF PALM BEACH CONDOMINIUM ASSOCIATION, INC. 2, et al., Appellant(s) v. GRILLO GOLF MANAGEMENT, LLC, et al., Appellee(s). | 4D2023-2274 | 2023-09-21 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Robert Harding |
Role | Appellant |
Status | Active |
Representations | John Marshall Jorgensen |
Name | CHARLOTTE SMITH & CO INC |
Role | Appellant |
Status | Active |
Name | Susan Valentino |
Role | Appellant |
Status | Active |
Name | SUNRISE OF PALM BEACH CONDOMINIUM ASSOCIATION, INC. 2 |
Role | Appellant |
Status | Active |
Name | GRILLO GOLF MANAGEMENT LLC |
Role | Appellee |
Status | Active |
Representations | Henry Bennett Handler, William Joseph Berger |
Name | MATTAMY HOMES CORPORATION |
Role | Appellee |
Status | Active |
Name | MATTAMY PALM BEACH LLC |
Role | Appellee |
Status | Active |
Name | Hon. Gerard Joseph Curley Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Palm Beach Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-12-06 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
View | View File |
Docket Date | 2023-10-12 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissed |
View | View File |
Docket Date | 2023-09-21 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Docket Date | 2023-09-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2023-09-21 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2023-10-13 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | INVOICE |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County 562015CA000337(OC) |
Parties
Name | ACR ACQUISITION, LLC |
Role | Petitioner |
Status | Active |
Representations | Craig A. Rubinstein, Steven M. Katzman |
Name | RIVERLAND/KENNEDY III, LLC |
Role | Respondent |
Status | Active |
Name | Riverland/Kennedy LLP |
Role | Respondent |
Status | Active |
Name | MATTAMY PALM BEACH LLC |
Role | Respondent |
Status | Active |
Name | Port St. Lucie Governmental Finance Corp. |
Role | Respondent |
Status | Active |
Name | RIVERLAND/KENNEDY II, LLC |
Role | Respondent |
Status | Active |
Name | City of Port St. Lucie |
Role | Respondent |
Status | Active |
Representations | Devon Woolard, Douglas M. Smith, Matthew H. Mandel, Sebastian K. Poprawski, Matthew R. Chait, Heather Keith |
Name | Clerk - St. Lucie |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-02-25 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2021-02-25 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Petition for Writ - Certiorari ~ ORDERED that the February 19, 2021 petition for writ of certiorari is denied.LEVINE, C.J., WARNER and GROSS, JJ., concur. |
Docket Date | 2021-02-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Docket Date | 2021-02-19 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY* |
On Behalf Of | ACR Acquisition, LLC |
Docket Date | 2021-02-19 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
Docket Date | 2021-02-19 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY* |
On Behalf Of | ACR Acquisition, LLC |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
LC Amendment | 2024-09-05 |
LC Amendment | 2024-08-16 |
ANNUAL REPORT | 2024-04-22 |
LC Amendment | 2024-03-04 |
LC Amendment | 2024-02-13 |
AMENDED ANNUAL REPORT | 2023-03-25 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-07-14 |
ANNUAL REPORT | 2021-04-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State