Entity Name: | T & A FAMILY PARTNERSHIP, LTD. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Limited Partnership |
Status: | Active |
Date Filed: | 21 Nov 2000 (24 years ago) |
Last Event: | LP AMENDMENT |
Event Date Filed: | 07 Apr 2010 (15 years ago) |
Document Number: | A00000001774 |
FEI/EIN Number | 593684932 |
Mail Address: | P.O. BOX 330, LAKELAND, FL, 33802, US |
Address: | 500 SOUTH FLORIDA AVE., SUITE 700, LAKELAND, FL, 33801 |
ZIP code: | 33801 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLARK RONALD L | Agent | 500 SOUTH FLORIDA AVE., SUITE 700, LAKELAND, FL, 33801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2018-04-23 | 500 SOUTH FLORIDA AVE., SUITE 700, LAKELAND, FL 33801 | No data |
LP AMENDMENT | 2010-04-07 | No data | No data |
AMENDMENT | 2004-06-08 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2002-05-01 | 500 SOUTH FLORIDA AVE., SUITE 700, LAKELAND, FL 33801 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2002-05-01 | 500 SOUTH FLORIDA AVE., SUITE 700, LAKELAND, FL 33801 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000021752 | LAPSED | 53-2010-CA-007214-0000-WH | TENTH JUDICIAL CIRCUIT POLK CO | 2015-12-08 | 2021-01-08 | $1,293,905.60 | EAGLE FL VI SPE, LLC, C/O BB&T CREO ADMIN, 2000 INTERSTATE PK, SUITE 400, MONTGOMERY, AL 36109 |
J16000021760 | LAPSED | 53-2010-CA-007216-0000-WH | TENTH JUDICIAL CIRCUIT POLK CO | 2015-12-08 | 2021-01-08 | $853,588.86 | EAGLE FL VI SPE, LLC, C/O BB&T CREO ADMIN, 2000 INTERSTATE PK, SUITE 400, MONTGOMERY, AL 36109 |
J16000021778 | LAPSED | 2010-CA-007215 | TENTH JUDICIAL CIRCUIT POLK CO | 2015-12-08 | 2021-01-08 | $1,432,900.52 | EAGLE FL VI SPE, LLC, C/O BB&T CREO ADMIN, 2000 INTERSTATE PK, SUITE 400, MONTGOMERY, AL 36109 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EAGLE F L V I S P E, L L C, ET AL., VS CYPRESS CREEK PLAZA, L L C, ET AL., | 2D2013-0296 | 2013-01-18 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BRANCH BANKING & TRUST CO. |
Role | Appellant |
Status | Active |
Name | EAGLE F L V I S P E, L L C |
Role | Appellant |
Status | Active |
Representations | CHRISTOPHER D. DONOVAN, ESQ., W. GLENN JENSEN, ESQ., MYCHAL J. KATZ, ESQ. |
Name | T & A FAMILY PARTNERSHIP, LTD. |
Role | Appellee |
Status | Active |
Name | CYPRESS CREEK PLAZA, L L C |
Role | Appellee |
Status | Active |
Representations | ALAN L. PEREZ, ESQ., J. KEMP BRINSON, ESQ. |
Name | WILLIAM D. DROST |
Role | Appellee |
Status | Active |
Name | LAWRENCE T. MAXWELL |
Role | Appellee |
Status | Active |
Name | POLK CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-02-07 |
Type | Misc. Events |
Subtype | Case Destroyed |
Description | Case Destroyed |
Docket Date | 2014-01-21 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2014-01-17 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2013-12-27 |
Type | Disposition |
Subtype | Granted |
Description | Granted - Authored Opinion |
Docket Date | 2013-12-27 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | GRANT ATT.'S FEE ~ Petitioner's fees granted/remand to trial ct for det. of amount. |
Docket Date | 2013-04-24 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | EAGLE F L V I S P E, L L C |
Docket Date | 2013-03-25 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | EAGLE F L V I S P E, L L C |
Docket Date | 2013-03-12 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | EAGLE F L V I S P E, L L C |
Docket Date | 2013-03-12 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ TO RESPONSE TO PETITION EMAILED 03/12/13 |
On Behalf Of | EAGLE F L V I S P E, L L C |
Docket Date | 2013-02-13 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to petition with appendix (efiled) |
On Behalf Of | CYPRESS CREEK PLAZA, L L C |
Docket Date | 2013-01-24 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | certiorari response - pretrial |
Docket Date | 2013-01-18 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2013-01-18 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ APPENDIX EMAILED 01/22/13 |
On Behalf Of | EAGLE F L V I S P E, L L C |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State