Search icon

MATTAMY PALM BEACH LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502021CA013862

Parties

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
ACR ACQUISITION, LLC VS CITY OF PORT ST. LUCIE, et al. 4D2021-0875 2021-02-19 Closed
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

Documents

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