Search icon

TRANSFLORIDA CENTRE, INC. - Florida Company Profile

Company Details

Entity Name: TRANSFLORIDA CENTRE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 19 Oct 1992 (32 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: N51344
FEI/EIN Number 650467594

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

Address: 1499 W PALMETTO PARK RD, BOCA RATON, FL, 33486, US
Mail Address: 1499 W PALMETTO PARK RD, BOCA RATON, FL, 33486, US
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROVER ANUJ President 1499 W PALMETTO PARK RD, BOCA RATON, FL, 33486
CORLEW MARK Treasurer 1499 W PALMETTO PARK RD, BOCA RATON, FL, 33486
SWANSON MATT Vice President 1499 W PALMETTO PARK RD, BOCA RATON, FL, 33486
Grover Anuj Manager 1499 W PALMETTO PARK RD, BOCA RATON, FL, 33486
GROVER ANUJ Agent 1499 W PALMETTO PARK RD, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-23 1499 W PALMETTO PARK RD, STE 415, BOCA RATON, FL 33486 -
CHANGE OF MAILING ADDRESS 2019-08-07 1499 W PALMETTO PARK RD, STE 415, BOCA RATON, FL 33486 -
CHANGE OF PRINCIPAL ADDRESS 2019-08-07 1499 W PALMETTO PARK RD, STE 415, BOCA RATON, FL 33486 -
AMENDMENT 2018-12-10 - -
REGISTERED AGENT NAME CHANGED 2018-12-10 GROVER, ANUJ -
REINSTATEMENT 2015-03-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2009-08-17 - -
REINSTATEMENT 2003-11-13 - -

Court Cases

Title Case Number Docket Date Status
1489 PALMETTO GROUP, LLC and PLATINUM PROPERTY MANAGEMENT & REALTY, INC. VS TRANSFLORIDA CENTRE, INC. 4D2018-1214 2018-04-19 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
502017CA011312XXXXMB

Parties

Name 1489 PALMETTO GROUP LLC
Role Appellant
Status Active
Representations Richard S. Lubliner
Name PLATINUM PROPERTY MANAGEMENT & REALTY, INC.
Role Appellant
Status Active
Name TRANSFLORIDA CENTRE, INC.
Role Appellee
Status Active
Representations Kevin M. Kennedy
Name Hon. Joseph George Marx
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-08
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ ORDERED that appellee's September 14, 2018 motion to dismiss appeal is granted, and the above-styled appeal is dismissed; further, ORDERED that appellee's September 14, 2018 motion for appellate attorney's fees is granted conditioned on the trial court determining that appellee is the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.TAYLOR, CONNER and KUNTZ, JJ., concur.
Docket Date 2018-10-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-09-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of TRANSFLORIDA CENTRE, INC.
Docket Date 2018-09-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TRANSFLORIDA CENTRE, INC.
Docket Date 2018-08-20
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description ORD-Corporation must be Represented by Atty-w/d ~ Upon consideration of appellee's August 13, 2018 response, it is ORDERED that the August 8, 2018 amended motion to withdraw as counsel for appellants is granted. A corporation may not appear unrepresented by counsel in a Florida court. See Telepower Communication, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985); Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 1st DCA 2008). Accordingly, it is ORDERED that the appeal shall be dismissed unless within twenty (20) days from the date of this order an attorney licensed to practice law enters an appearance on the appellants' behalf; further, ORDERED that the case is stayed pending the above and all deadlines are extended accordingly.
Docket Date 2018-08-13
Type Response
Subtype Response
Description Response ~ TO MOTION TO WITHDRAW AS COUNSEL
On Behalf Of TRANSFLORIDA CENTRE, INC.
Docket Date 2018-08-08
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ (AMENDED)
On Behalf Of 1489 PALMETTO GROUP, LLC
Docket Date 2018-08-08
Type Notice
Subtype Notice
Description Notice ~ OF CHANGE OF FIRM NAME
On Behalf Of 1489 PALMETTO GROUP, LLC
Docket Date 2018-07-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ Upon consideration of appellee's June 29, 2018 objection, it is ORDERED that appellants' June 28, 2018 motion for extension of time to file initial brief is granted in part, and appellants shall serve the initial brief within forty-five (45) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-05-29
Type Record
Subtype Record on Appeal
Description Received Records ~ 61 PAGES
Docket Date 2018-04-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-04-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of 1489 PALMETTO GROUP, LLC
Docket Date 2018-04-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-06-29
Type Response
Subtype Objection
Description Objection ~ TO APPELLANTS' MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of TRANSFLORIDA CENTRE, INC.
Docket Date 2018-06-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of 1489 PALMETTO GROUP, LLC
Docket Date 2018-04-20
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
ERIC WOLF, et al. VS ORANGE HEADS HOLDINGS, LLC, et al. 4D2017-3228 2017-10-19 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA003705XXXXMB

Parties

Name ERIC WOLF
Role Appellant
Status Active
Representations Bard D. Rockenbach
Name HSQ DEVELOPMENT, LLC
Role Appellant
Status Active
Name 1489 PALMETTO GROUP LLC
Role Appellant
Status Active
Name STEVEN COHEN
Role Appellee
Status Active
Name BARBARA L. BROXMEYER
Role Appellee
Status Active
Name MARVIN BROXMEYER
Role Appellee
Status Active
Name TRIPLE M PROPERTIES, LLC
Role Appellee
Status Active
Name ANC INVESTMENTS LLC
Role Appellee
Status Active
Name ORANGE HEADS HOLDINGS, LLC
Role Appellee
Status Active
Representations Jonathan Bloom, Brett Duker, Jason H. Haber, John R. Whittles, Jeanette Anne Bellon, Jonathan F. Claussen, Jeffrey D. Green, Cory B. Kravit, AARON PASSY, Henry B. Handler, Stephen L. Barker, William J. Berger, Kevin M. Kennedy, Angela Prudenti, David K. Friedman
Name TRANSFLORIDA CENTRE, INC.
Role Appellee
Status Active
Name HSQ ENGINEERING, LLC
Role Appellee
Status Active
Name Hon. Joseph George Marx
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-10-20
Type Order
Subtype Order Reclassifying Case
Description ORD-Final Appeal Treated as Non-Final ~ ORDERED sua sponte that the court determines that this appeal seeks review of a non-final order, rather than a final order. Fla. R. App. P. 9.130(a)(3)(C)(ii). Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Florida Rule of Appellate Procedure 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.
Docket Date 2017-10-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-10-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ERIC WOLF
Docket Date 2017-10-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-04-24
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ ORDERED that the appellees’ February 9, 2018 motion to dismiss appeal for mootness is granted, and the above-styled appeal is dismissed. The dismissal is without prejudice to refile as to any subsequent orders imposing incarceration as a civil contempt sanction. Further, ORDERED that the appellant’s January 31, 2018 motion for attorney's fees is denied. Further, ORDERED that the appellees’ December 6, 2017 joint motion for attorney's fees is granted conditioned on the trial court determining that appellees are the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further, ORDERED that the motion for costs filed by Jeanette A. Bellon is denied without prejudice to seek costs in the trial court.CONNER, FORST and KUNTZ, JJ., concur.
Docket Date 2018-02-26
Type Response
Subtype Response
Description Response ~ TO APPELLEES' MOTION TO DISMISS APPEAL
On Behalf Of ERIC WOLF
Docket Date 2018-02-09
Type Response
Subtype Response
Description Response ~ APPELLEES' JOINT RESPONSE IN OPPOSITION TO APPELLANTS' MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of ORANGE HEADS HOLDINGS, LLC
Docket Date 2018-02-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of ORANGE HEADS HOLDINGS, LLC
Docket Date 2018-01-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (JOINT RESPONSE IN OPPOSITION FILED)
On Behalf Of ERIC WOLF
Docket Date 2018-01-31
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ERIC WOLF
Docket Date 2018-01-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ERIC WOLF
Docket Date 2018-01-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's January 5, 2018 motion for extension of time is granted, and appellant shall serve the reply brief within twenty (20) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2018-01-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ERIC WOLF
Docket Date 2017-12-22
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellant's December 21, 2017 motion for extension of time is granted. The time for filing a response to appellees’ Transflorida Centre, Inc. and Receiver, StevenCohen’s, joint motion for appellate attorney’s fees is extended and the response shall be filed contemporaneously with the filing of the Reply Brief.
Docket Date 2017-12-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of ERIC WOLF
Docket Date 2017-12-13
Type Record
Subtype Appendix
Description Appendix to Brief ~ (AMENDED) **REFILED TO REDACT CONFIDENTIAL INFORMATION**
On Behalf Of ORANGE HEADS HOLDINGS, LLC
Docket Date 2017-12-11
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLEES' AMENDED SUPPLEMENTAL APPENDIX TO JOINT ANSWER BRIEF
On Behalf Of ORANGE HEADS HOLDINGS, LLC
Docket Date 2017-12-11
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief ~ ***AMENDED ONLY TO REFLECT NEW PAGES NUMBERS IN AMENDED APPENDIX***
On Behalf Of ORANGE HEADS HOLDINGS, LLC
Docket Date 2017-12-11
Type Record
Subtype Appendix
Description Appendix to Brief ~ **CONFIDENTIAL** (AMENDED) TO ANSWER BRIEF
On Behalf Of ORANGE HEADS HOLDINGS, LLC
Docket Date 2017-12-08
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellee's appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2017-12-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEES' TRANSFLORIDA CENTRE, INC. AND RECEIVER, STEVEN COHEN ( JOINT MOTION)
On Behalf Of ORANGE HEADS HOLDINGS, LLC
Docket Date 2017-12-04
Type Record
Subtype Appendix
Description Appendix to Brief ~ **CONFIDENTIAL***STRICKEN***
On Behalf Of ORANGE HEADS HOLDINGS, LLC
Docket Date 2017-12-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ORANGE HEADS HOLDINGS, LLC
Docket Date 2017-11-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's November 22, 2017 motion for extension of time is granted, and appellee shall serve the answer brief on or before December 4, 2017. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2017-11-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ORANGE HEADS HOLDINGS, LLC
Docket Date 2017-11-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ORANGE HEADS HOLDINGS, LLC
Docket Date 2017-11-06
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of ERIC WOLF
Docket Date 2017-11-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ERIC WOLF
1489 PALMETTO GROUP, LLC, et al. VS ORANGE HEADS HOLDINGS, LLC, et al. 4D2017-3212 2017-10-18 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA003705

Parties

Name HSQ DEVELOPMENT, LLC
Role Petitioner
Status Active
Name ERIC WOLF
Role Petitioner
Status Active
Name 1489 PALMETTO GROUP LLC
Role Petitioner
Status Active
Representations Bard D. Rockenbach
Name STEVEN LIPPMAN
Role Petitioner
Status Active
Name ORANGE HEADS HOLDINGS, LLC
Role Respondent
Status Active
Representations David K. Friedman, William J. Berger, Brett Duker, Cory B. Kravit, Henry B. Handler, Angela Prudenti, Jeffrey D. Green, Stephen L. Barker, AARON PASSY, Jonathan Bloom, Jason H. Haber, John R. Whittles, Jonathan F. Claussen, Kevin M. Kennedy
Name MARVIN BROXMEYER
Role Respondent
Status Active
Name ANC INVESTMENTS LLC
Role Respondent
Status Active
Name TRIPLE M PROPERTIES, LLC
Role Respondent
Status Active
Name TRANSFLORIDA CENTRE, INC.
Role Respondent
Status Active
Name BARBARA L. BROXMEYER
Role Respondent
Status Active
Name HSQ ENGINEERING, LLC
Role Respondent
Status Active
Name Hon. Joseph George Marx
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-01-09
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that, having considered the response and reply to this Court's order to show cause, the petition for writ of prohibition is dismissed without prejudice for petitioners to appeal from a contempt order if necessary. Further,ORDERED that the respondents’ November 27, 2017 and petitioners’ December 12, 2017 motions for attorney's fees are granted conditioned on the trial court determining that the petitioners or respondents are the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.WARNER, LEVINE and CONNER, JJ., concur.
Docket Date 2017-12-12
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of 1489 PALMETTO GROUP, LLC
Docket Date 2017-12-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ SEE 01/09/2018 ORDER
On Behalf Of 1489 PALMETTO GROUP, LLC
Docket Date 2017-12-01
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court's November 15, 2017 order is amended as follows: ORDERED that respondents' November 15, 2017 motion for extension of time is granted, and the time for filing a response to is extended to and including November 22, 2017; further,ORDERED that petitioners may file a reply within twenty (20) days thereafter.
Docket Date 2017-11-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ SEE 01/09/2018 ORDER
On Behalf Of ORANGE HEADS HOLDINGS, LLC
Docket Date 2017-11-22
Type Response
Subtype Response
Description Response ~ (JOINT) TO PETITION FOR WRIT OF PROHIBITION ON BEHALF OF RESPONDENTS, TRANSFLORIDA CENTRE, INC. AND STEVEN COHEN, COURT APPOINTED RECEIVER
On Behalf Of ORANGE HEADS HOLDINGS, LLC
Docket Date 2017-11-22
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of ORANGE HEADS HOLDINGS, LLC
Docket Date 2017-11-15
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that the Respondents, Transflorida Centre, Inc. and Steven Cohen’s, November 15, 2017 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained.
Docket Date 2017-11-15
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
Docket Date 2017-11-15
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
Docket Date 2017-10-26
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that within twenty (20) days of this order respondents shall file a response to the petition. This order does not stay the proceedings below. Petitioner may file a reply within twenty (20) days of the response; further, ORDERED, on the court’s own motion, that any incarcerative sanction imposed by the Court at the November 8, 2017 hearing shall be stayed pending the outcome of this proceeding. Petitioner’s October 23, 2017 motion to expedite is denied as moot.
Docket Date 2017-10-23
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ REVIEW OF PETITION FOR WRIT OF PROHIBITION ***MOOT, SEE 10/26/2017 ORDER***
On Behalf Of 1489 PALMETTO GROUP, LLC
Docket Date 2017-10-19
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2017-10-19
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2017-10-18
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of 1489 PALMETTO GROUP, LLC
Docket Date 2017-10-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-10-18
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of 1489 PALMETTO GROUP, LLC

Documents

Name Date
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-26
Amendment 2018-12-10
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-05-23
ANNUAL REPORT 2016-07-19
Reg. Agent Change 2015-09-28
REINSTATEMENT 2015-03-20
ANNUAL REPORT 2013-05-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State