PALMCREEK DEVELOPERS, LLC - Florida Company Profile

Entity Name: | PALMCREEK DEVELOPERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 07 Aug 1997 (28 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | M97000000502 |
FEI/EIN Number | 341541681 |
Address: | 760 RAINWATER DRIVE, LEXINGTON, KY, 40515 |
Mail Address: | P.O. BOX 23353, LEXINGTON, KY, 40523 |
Place of Formation: | KENTUCKY |
Name | Role | Address |
---|---|---|
WOOLEY MARK G | Manager | 760 RAINWATER DRIVE, LEXINGTON, KY, 40515 |
Baker Maurice WII | Auth | 760 RAINWATER DRIVE, LEXINGTON, KY, 40515 |
Lundstrom Christopher | Agent | 1051 SE Ocean Blvd, Stuart, FL, 34996 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-21 | 1051 SE Ocean Blvd, P.O. Box 906, Suite 1, Stuart, FL 34996 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-21 | Lundstrom, Christopher | - |
REINSTATEMENT | 2010-04-06 | - | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-10-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-10-17 | 760 RAINWATER DRIVE, LEXINGTON, KY 40515 | - |
CHANGE OF MAILING ADDRESS | 2008-10-17 | 760 RAINWATER DRIVE, LEXINGTON, KY 40515 | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BIG LAKE PARTNERS, LLC VS WILLIAM JASON TOMLINSON, as Trustee, etc., et al. | 4D2022-2838 | 2022-10-19 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Big Lake Partners, LLC |
Role | Appellant |
Status | Active |
Representations | Devin R. Maxwell |
Name | William Jason Tomlinson |
Role | Appellee |
Status | Active |
Representations | Frank Henry Fee, IV |
Name | PALMCREEK DEVELOPERS, LLC |
Role | Appellee |
Status | Active |
Name | William Jason Tomlinson Trust Dated 10-06-2009 |
Role | Appellee |
Status | Active |
Name | Bindeshkumar Patel |
Role | Appellee |
Status | Active |
Name | Hon. Rebecca White |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Okeechobee |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-04-19 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2023-04-19 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the April 18, 2023 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2023-04-18 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ STIPULATION FOR DISMISSAL |
On Behalf Of | Big Lake Partners, LLC |
Docket Date | 2023-02-09 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 45 DAYS TO 03/27/2023 |
Docket Date | 2023-02-09 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief |
On Behalf Of | William Jason Tomlinson |
Docket Date | 2023-01-09 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Big Lake Partners, LLC |
Docket Date | 2022-12-27 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 358 PAGES |
On Behalf Of | Clerk - Okeechobee |
Docket Date | 2022-12-22 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | Big Lake Partners, LLC |
Docket Date | 2022-12-22 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 10 DAYS TO 01/07/2023 |
Docket Date | 2022-10-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2022-10-20 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ **Certified Copy** |
On Behalf Of | Clerk - Okeechobee |
Docket Date | 2022-10-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2022-10-19 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Big Lake Partners, LLC |
Name | Date |
---|---|
ANNUAL REPORT | 2022-08-05 |
ANNUAL REPORT | 2021-02-20 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-20 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-15 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State