Search icon

T & A FAMILY PARTNERSHIP, LTD.

Company Details

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

Agent

Name Role Address
CLARK RONALD L Agent 500 SOUTH FLORIDA AVE., SUITE 700, LAKELAND, FL, 33801

Events

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

Debts

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

Court Cases

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
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2010-CA-7215

Parties

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

Documents

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