Search icon

COMBEE PROPERTIES, LTD.

Company Details

Entity Name: COMBEE PROPERTIES, LTD.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Partnership
Status: Active
Date Filed: 05 Jan 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jan 2023 (2 years ago)
Document Number: A01000000048
FEI/EIN Number 13-5674085
Address: 742 SOUTH COMBEE ROAD, LAKELAND, FL 33802
Mail Address: 742 SOUTH COMBEE ROAD, LAKELAND, FL 33802
ZIP code: 33802
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
TROIANO, MARYANN Agent 742 SOUTH COMBEE ROAD, LAKELAND, FL 33802

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-01-11 No data No data
REVOKED FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2018-11-19 No data No data
REGISTERED AGENT NAME CHANGED 2018-11-19 TROIANO, MARYANN No data
REVOKED FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-05 742 SOUTH COMBEE ROAD, LAKELAND, FL 33802 No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-05 742 SOUTH COMBEE ROAD, LAKELAND, FL 33802 No data
CHANGE OF MAILING ADDRESS 2017-01-05 742 SOUTH COMBEE ROAD, LAKELAND, FL 33802 No data
LP AMENDMENT 2017-01-05 No data No data

Court Cases

Title Case Number Docket Date Status
CECILIA S. MC GINNIS & NATALIE SMITH CURRAN VS W. ANDREW SMITH, TRUSTEE, ET AL., 2D2014-3635 2014-08-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2006CA-002246-0000-0

Parties

Name NATALIE SMITH CURRAN
Role Appellant
Status Active
Name CECILIA S. MC GINNIS
Role Appellant
Status Active
Representations DOUGLAS R. BALD, ESQ., MARK A. SCHWARTZ, ESQ., DAVID A. WALLACE, ESQ., BONNIE LEE A. POLK, ESQ., ANGELINA M. WHITTINGTON, ESQ.
Name ELIZABETH B. SMITH
Role Appellee
Status Active
Name W. ANDREW SMITH
Role Appellee
Status Active
Representations ALLAN L. CASEY, ESQ., HANK B. CAMPBELL, ESQ.
Name COMBEE PROPERTIES, LTD.
Role Appellee
Status Active
Name WILL OF WALTER A. SMITH
Role Appellee
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-04-28
Type Order
Subtype Order on Motion for Extension of Time
Description Deny EOT (General)-74d ~ written opinionmotion for joinder -noted.
Docket Date 2016-03-18
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANTS' MOTION FOR WRITTEN OPINION
On Behalf Of W. ANDREW SMITH
Docket Date 2016-03-10
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ JOINDER IN MOTION FOR WRITTEN OPINION
On Behalf Of CECILIA S. MC GINNIS
Docket Date 2016-03-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR WRITTEN OPINION
On Behalf Of CECILIA S. MC GINNIS
Docket Date 2016-02-24
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING APPELLEE'S FEES ~ Appellants' motions for attorneys' fees are denied. Appellee's motion for attorney's fees pursuant to section 736.1004, Florida Statutes, is granted in an amount to be determined by the trial court on remand.
Docket Date 2016-02-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-12-08
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2015-11-23
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of CECILIA S. MC GINNIS
Docket Date 2015-10-26
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Order Denying Continuance of Oral Argument ~ & moving case to be first on docket
Docket Date 2015-10-26
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ JOINDER IN OPPOSITION TO APPELLEE'S (THIRD) REQUEST FOR CONTINUANCE OF ORAL ARGUMENT
On Behalf Of CECILIA S. MC GINNIS
Docket Date 2015-10-22
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of W. ANDREW SMITH
Docket Date 2015-10-22
Type Response
Subtype Objection
Description OBJECTION ~ OBJECTION TO APPELLEE'S (THIRD) REQUEST FOR CONTINUANCE OF ORAL ARGUMENT
On Behalf Of CECILIA S. MC GINNIS
Docket Date 2015-10-20
Type Notice
Subtype Notice
Description Notice ~ AMENDED NOTICE OF UNAVAILABILITY
On Behalf Of W. ANDREW SMITH
Docket Date 2015-10-15
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY - Monday, October 26, 2015, - Monday, November 30, 2015, Monday, December 14, 2015, - Friday, December 18, 2015
On Behalf Of W. ANDREW SMITH
Docket Date 2015-09-21
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ 11/3/15 OA Cont'd
Docket Date 2015-09-21
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of W. ANDREW SMITH
Docket Date 2015-08-20
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ 10/6/15 OA Cont'd
Docket Date 2015-08-17
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of W. ANDREW SMITH
Docket Date 2015-06-29
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ WORD
On Behalf Of CECILIA S. MC GINNIS
Docket Date 2015-06-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 15-RB DUE 06/29/15
On Behalf Of CECILIA S. MC GINNIS
Docket Date 2015-05-18
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of W. ANDREW SMITH
Docket Date 2015-05-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of W. ANDREW SMITH
Docket Date 2015-05-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of W. ANDREW SMITH
Docket Date 2015-04-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2015-04-17
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 W. ANDREW SMITH
Docket Date 2015-03-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2015-03-19
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 W. ANDREW SMITH
Docket Date 2015-03-05
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD DURRANCE
Docket Date 2015-02-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CECILIA S. MC GINNIS
Docket Date 2015-02-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45-AB DUE 04/03/15
On Behalf Of W. ANDREW SMITH
Docket Date 2015-01-28
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ (WORD)
On Behalf Of CECILIA S. MC GINNIS
Docket Date 2015-01-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CECILIA S. MC GINNIS
Docket Date 2015-01-26
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF WITHDRAWAL OF JOINDER IN SUPPORT OF INITIAL BRIEF FILED BY APPELLANT, CECILIA S. MCGINNIS
On Behalf Of CECILIA S. MC GINNIS
Docket Date 2015-01-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ GAT
Docket Date 2015-01-02
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 CECILIA S. MC GINNIS
Docket Date 2015-01-02
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ JOINDER IN SUPPORT OF INITIAL BRIEF FILED BY APPELLANT, CECILIA S.MCGINNIS
On Behalf Of CECILIA S. MC GINNIS
Docket Date 2014-12-31
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ (WORD) INITIAL BRIEF OF CECILIA S. MCGINNIS
On Behalf Of CECILIA S. MC GINNIS
Docket Date 2014-12-31
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CECILIA S. MC GINNIS
Docket Date 2014-12-31
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ APPENDIX FOR INITIAL BRIEF OF CECILIA S. MCGINNIS
On Behalf Of CECILIA S. MC GINNIS
Docket Date 2014-12-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 01/02/15 (CURRAN)
On Behalf Of CECILIA S. MC GINNIS
Docket Date 2014-11-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 01/02/15 (MCGINNIS)
On Behalf Of CECILIA S. MC GINNIS
Docket Date 2014-11-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 12/03/14 (CURRAN)
On Behalf Of CECILIA S. MC GINNIS
Docket Date 2014-10-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 12/03/14
On Behalf Of CECILIA S. MC GINNIS
Docket Date 2014-10-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 11/03/14 (NATALIE SMITH CURRAN)
On Behalf Of CECILIA S. MC GINNIS
Docket Date 2014-10-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 11/03/14 (CECILIA S. MCGINNIS)
On Behalf Of CECILIA S. MC GINNIS
Docket Date 2014-08-04
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2014-08-04
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2014-08-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CECILIA S. MC GINNIS

Documents

Name Date
ANNUAL REPORT 2024-03-11
REINSTATEMENT 2023-01-11
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-11-19
ANNUAL REPORT 2017-01-06
LP Amendment 2017-01-05
ANNUAL REPORT 2016-05-17
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-02-28

Date of last update: 31 Jan 2025

Sources: Florida Department of State