Search icon

PLAYERS OF ROYAL PALM BEACH, INC

Company Details

Entity Name: PLAYERS OF ROYAL PALM BEACH, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Sep 2012 (12 years ago)
Date of dissolution: 29 Nov 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Nov 2018 (6 years ago)
Document Number: P12000075687
FEI/EIN Number 46-0909572
Address: 10229 OKEECHOBEE BLVD, C-1, ROYAL PALM BEACH, FL, 33411, US
Mail Address: 10229 OKEECHOBEE BLVD, C-1, ROYAL PALM BEACH, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
KAUFMAN NEIL Agent 10229 OKEECHOBEE BLVD, ROYAL PALM BEACH, FL, 33411

President

Name Role Address
KAUFMAN NEIL President 10229 OKEECHOBEE BLVD, ROYAL PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-11-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-28 10229 OKEECHOBEE BLVD, C-1, ROYAL PALM BEACH, FL 33411 No data
CHANGE OF MAILING ADDRESS 2013-01-28 10229 OKEECHOBEE BLVD, C-1, ROYAL PALM BEACH, FL 33411 No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-28 10229 OKEECHOBEE BLVD, C-1, ROYAL PALM BEACH, FL 33411 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000686550 LAPSED 2017-CA-004701 PALM BEACH CO CIRCUIT COURT 2018-10-05 2023-10-12 $154,689.46 BRIXMOR GA COBBLESTONE VILLAGE AT ROYAL PALM BEACH, LLC, 420 LEXINGTON AVENUE, 7TH FLOOR, NEW YORK, NY 10170

Court Cases

Title Case Number Docket Date Status
BRIXMOR GA COBBLESTONE VILLAGE AT ROYAL PALM BEACH, LLC VS PLAYERS OF ROYAL PALM BEACH, INC. and NEIL KAUFMAN 4D2018-1339 2018-05-02 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
502017CA004701

Parties

Name BRIXMOR GA COBBLESTONE VILLAGE AT ROYAL PALM BEACH, LLC
Role Appellant
Status Active
Representations JAIME AUSTRICH, SETH PETER TRAUB
Name Neil Kaufman
Role Appellee
Status Active
Name PLAYERS OF ROYAL PALM BEACH, INC
Role Appellee
Status Active
Name Hon. Lisa S. Small
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of BRIXMOR GA COBBLESTONE VILLAGE AT ROYAL PALM BEACH, LLC
Docket Date 2018-05-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-05-23
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2018-05-03
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Dobrick/BCH ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009) ("An order merely granting a motion for summary judgment is not a final order because it does not enter judgment for or against a party.").ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2018-05-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-05-02
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of BRIXMOR GA COBBLESTONE VILLAGE AT ROYAL PALM BEACH, LLC
Docket Date 2018-05-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-11-29
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-28
Domestic Profit 2012-09-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State