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 |
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 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State