Search icon

CLYDE MORRIS LANDINGS PARTNERS, LTD.

Company Details

Entity Name: CLYDE MORRIS LANDINGS PARTNERS, LTD.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Partnership
Status: Active
Date Filed: 11 Sep 2019 (5 years ago)
Document Number: A19000000364
FEI/EIN Number 84-3730638
Address: 335 N. KNOWLES AVENUE, SUITE 101, WINTER PARK, FL 32789
Mail Address: 335 N. KNOWLES AVENUE, SUITE 101, WINTER PARK, FL 32789
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
CLARK & ALBAUGH, PLLC Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000142702 CLYDE MORRIS LANDINGS APARTMENT HOMES ACTIVE 2020-11-05 2025-12-31 No data 335 N. KNOWLES AVE., SUITE 101, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-30 335 N. KNOWLES AVENUE, SUITE 101, WINTER PARK, FL 32789 No data
CHANGE OF MAILING ADDRESS 2023-03-30 335 N. KNOWLES AVENUE, SUITE 101, WINTER PARK, FL 32789 No data
REGISTERED AGENT NAME CHANGED 2023-03-30 CLARK & ALBAUGH PLLC No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-30 1800 Town Plaza Court, Winter Park, FL 32708 No data

Court Cases

Title Case Number Docket Date Status
Jacqueline Jones, Appellant(s) v. Clyde Morris Landings Partners, LTD, Clyde Morris Landings, Appellee(s). 5D2022-2031 2022-08-22 Open
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2022-33316-COCI

Parties

Name Jacqueline Jones
Role Appellant
Status Active
Name CLYDE MORRIS LANDINGS PARTNERS, LTD.
Role Appellee
Status Active
Representations William J. McCabe
Name Clyde Morris Landings
Role Appellee
Status Active
Name Hon. Robert Sanders, Jr.
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-31
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ RESPONSE ACCEPTED; IB BY 2/20/23; FAILURE TO TIMELY SERVE IB WILL RESULT IN DISMISSAL; OTSC DISCHARGED
Docket Date 2023-01-25
Type Response
Subtype Response
Description RESPONSE ~ PER 01/13 OTSC
On Behalf Of Jacqueline Jones
Docket Date 2023-01-13
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS
Docket Date 2023-03-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Clyde Morris Landings Partners, LTD
Docket Date 2023-03-14
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 23 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2023-03-03
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 3/17/23
Docket Date 2023-02-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Clyde Morris Landings Partners, LTD
Docket Date 2023-02-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Jacqueline Jones
Docket Date 2023-03-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Jacqueline Jones
Docket Date 2024-06-10
Type Order
Subtype Order on Motion For Review
Description Order on Motion For Review; MOT DENIED
View View File
Docket Date 2024-05-14
Type Motions Other
Subtype Motion For Review
Description Motion For Review
On Behalf Of Jacqueline Jones
Docket Date 2024-04-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-04-10
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-11-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 1/11; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED. THIS COURT’S NOVEMBER 1, 2022, ORDER TO SHOW CAUSE IS DISCHARGED.
Docket Date 2022-11-03
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 Jacqueline Jones
Docket Date 2022-11-01
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/I 10 DAYS; DISCHARGED PER 11/30 ORDER
Docket Date 2022-10-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 180 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2022-08-23
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Filing Fee
Docket Date 2022-08-23
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV
Docket Date 2022-08-22
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2022-08-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/19/22
On Behalf Of Jacqueline Jones
Docket Date 2022-08-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-08-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-02-05
Domestic LP 2019-09-11

Date of last update: 15 Feb 2025

Sources: Florida Department of State