Search icon

BROWARD PALMS INC

Company Details

Entity Name: BROWARD PALMS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Mar 2014 (11 years ago)
Document Number: P14000027705
FEI/EIN Number 46-5209440
Address: 1981 SW 127TH AVENUE, DAVIE, FL, 33325
Mail Address: 1981 SW 127TH AVENUE, DAVIE, FL, 33325
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SIEGEL IAN Agent 1981 SW 127TH AVENUE, DAVIE, FL, 33325

President

Name Role Address
SIEGEL IAN President 1981 SW 127TH AVENUE, DAVIE, FL, 33325

Court Cases

Title Case Number Docket Date Status
HENRIETTE SIEGEL and COCONUT FIELDS FOREVER, LLC VS ALISON SIEGEL, LAWRENCE SIEGEL, and BROWARD PALMS, INC. 4D2022-0897 2022-03-31 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
FMCE06-002721

Parties

Name Henriette Siegel
Role Appellant
Status Active
Representations Allen J. Heffner, Michael I. Kean
Name COCONUT FIELDS FOREVER, LLC
Role Appellant
Status Active
Name BROWARD PALMS INC
Role Appellee
Status Active
Name Lawrence Siegel
Role Appellee
Status Active
Name Alison Siegel
Role Appellee
Status Active
Representations Scott M. Behren, Steven J. Gutter
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-06-15
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2022-06-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ ***STIPULATION***
On Behalf Of Henriette Siegel
Docket Date 2022-06-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Henriette Siegel
Docket Date 2022-06-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 7/7/22
Docket Date 2022-05-10
Type Order
Subtype Order
Description Ord-Extending Directions & Designations ~ ORDERED that appellants' May 3, 2022 motion for extension of time is granted, and the time to file the directions to the clerk and the court reporter designation is extended twenty (20) days from the date of this order.
Docket Date 2022-05-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Alison Siegel
Docket Date 2022-05-03
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion EOT to file direct. & design.
On Behalf Of Henriette Siegel
Docket Date 2022-04-13
Type Order
Subtype Order
Description Ord-Extending Directions & Designations ~ ORDERED that appellants' April 12, 2022 motion for extension of time is granted, and the time to file the directions to the clerk and the court reporter designation is extended twenty (20) days from the date of this order.
Docket Date 2022-04-12
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion EOT to file direct. & design.
On Behalf Of Henriette Siegel
Docket Date 2022-04-12
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellants’ April 11, 2022 motion for extension is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2022-04-11
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT For Court Reporter Transcript ~ ***STRICKEN 4/12/22***
On Behalf Of Henriette Siegel
Docket Date 2022-04-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-04-01
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-03-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-03-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Henriette Siegel

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State