Search icon

THE HUMPHRIES FAMILY PARTNERSHIP, LTD. - Florida Company Profile

Company Details

Entity Name: THE HUMPHRIES FAMILY PARTNERSHIP, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Feb 1992 (33 years ago)
Last Event: LP AMENDMENT
Event Date Filed: 16 Apr 2024 (a year ago)
Document Number: A32546
FEI/EIN Number 650392838

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 28 Broad St, Marlborough, MA, 01752, US
Mail Address: 28 Broad St, Marlborough, MA, 01752, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUMPHRIES MANAGEMENT, LLC GP -
Abernethy Bruce RJr. Agent 130 S Indian River Dr, FT. PIERCE, FL, 34950

Events

Event Type Filed Date Value Description
LP AMENDMENT 2024-04-16 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 28 Broad St, #201, Marlborough, MA 01752 -
CHANGE OF MAILING ADDRESS 2024-04-11 28 Broad St, #201, Marlborough, MA 01752 -
REGISTERED AGENT NAME CHANGED 2024-04-11 Abernethy, Bruce R, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-11 130 S Indian River Dr, #201, FT. PIERCE, FL 34950 -

Court Cases

Title Case Number Docket Date Status
JOHN DANIEL PETERS, II VS FLORIDA FARM BUREAU GENERAL INSURANCE COMPANY, et al. 4D2017-3878 2017-12-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
2015CA001194

Parties

Name JOHN DANIEL PETERS, II
Role Appellant
Status Active
Representations JARROD G KING
Name THE HUMPHRIES FAMILY PARTNERSHIP, LTD.
Role Appellee
Status Active
Name FLORIDA FARM BUREAU GENERAL
Role Appellee
Status Active
Representations Lee Muschott, Hinda Klein, Robert D. Moses
Name HOUSTON CARLTON RIGEL
Role Appellee
Status Active
Name Hon. Robert E. Belanger
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-12-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-11-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-09-04
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2018-07-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FLORIDA FARM BUREAU GENERAL
Docket Date 2018-07-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of FLORIDA FARM BUREAU GENERAL
Docket Date 2018-06-19
Type Response
Subtype Response
Description Response ~ **AMENDED** TO MOTION FOR EXTENSION
On Behalf Of JOHN DANIEL PETERS, II
Docket Date 2018-06-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ Upon consideration of appellant's June 12, 2018 response in opposition, it is ORDERED that appellee's June 8, 2018 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2018-06-12
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXTENSION OF TIME
On Behalf Of JOHN DANIEL PETERS, II
Docket Date 2018-06-08
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 FLORIDA FARM BUREAU GENERAL
Docket Date 2018-05-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's May 3, 2018 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2018-05-03
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 FLORIDA FARM BUREAU GENERAL
Docket Date 2018-03-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 5/3/18
On Behalf Of FLORIDA FARM BUREAU GENERAL
Docket Date 2018-03-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOHN DANIEL PETERS, II
Docket Date 2018-02-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 20 DAYS TO 3/12/18
On Behalf Of JOHN DANIEL PETERS, II
Docket Date 2018-02-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 402 PAGES
Docket Date 2018-01-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FLORIDA FARM BUREAU GENERAL
Docket Date 2017-12-20
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2017-12-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-12-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHN DANIEL PETERS, II
Docket Date 2017-12-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
LP Amendment 2024-04-16
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State