Search icon

PALMCREEK DEVELOPERS, LLC - Florida Company Profile

Company Details

Entity Name: PALMCREEK DEVELOPERS, 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: 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

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

Address: 760 RAINWATER DRIVE, LEXINGTON, KY, 40515
Mail Address: P.O. BOX 23353, LEXINGTON, KY, 40523
Place of Formation: KENTUCKY

Key Officers & Management

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

Events

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 - -

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Okeechobee County
472021CA000135

Parties

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

Documents

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

Date of last update: 01 Apr 2025

Sources: Florida Department of State