Search icon

DONALD E. PHILLIPS FAMILY LIMITED PARTNERSHIP, L.P. - Florida Company Profile

Company Details

Entity Name: DONALD E. PHILLIPS FAMILY LIMITED PARTNERSHIP, L.P.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Partnership
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Jun 2010 (15 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: B10000000107
Address: 142 WEST PLATT STREET, TAMPA, FL, 33606
Mail Address: 142 WEST PLATT STREET, TAMPA, FL, 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: DELAWARE

Key Officers & Management

Name Role
C T CORPORATION SYSTEM Agent

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2011-09-23 - -

Court Cases

Title Case Number Docket Date Status
CENTER 191, L L C, ET AL., VS THE SOLOMON LAW GROUP, P A 2D2015-4568 2015-10-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
12-CA-003723

Parties

Name McCullough Harris, L L C
Role Appellant
Status Active
Name Hudson at McKinney Ranch G P, L L C
Role Appellant
Status Active
Name Phillips Selwyn, L L C
Role Appellant
Status Active
Name Donald E Phillips
Role Appellant
Status Active
Name Center 191, L L C
Role Appellant
Status Active
Representations MARC D. MATTHEWS, ESQ., FRANK CHARLES MIRANDA, ESQ.
Name Parkside Commercial Condominium Assn., Inc.
Role Appellant
Status Active
Name Phillips Development & Realty, L L C
Role Appellant
Status Active
Name DONALD E. PHILLIPS FAMILY LIMITED PARTNERSHIP, L.P.
Role Appellant
Status Active
Name Ovation Realty Management, L L C
Role Appellant
Status Active
Name THE SOLOMON LAW GROUP, P.A.
Role Appellee
Status Active
Representations STANFORD R. SOLOMON, ESQ., MATTHEW E. THATCHER, ESQ., JEFFREY M. JAMES, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-11-14
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record-30f ~ Appellant's motion to supplement the record is denied as moot.
Docket Date 2016-11-04
Type Order
Subtype Order
Description Miscellaneous Order ~ The Appellants seek an award of appellate attorney's fees under the engagement agreement, section 57.105(7), Florida Statutes (2015), and section 59.46, Florida Statutes (2015). The Appellant's motion for attorney's fees is denied. The Appellee's response to the motion for appellate attorney's fees is noted. The Appellants also seek an award of costs. The Appellants' motion for costs is denied without prejudice to the Appellants' right to seek an award of costs in the lower tribunal in accordance with Florida Rule of Appellate Procedure 9.400(a).
Docket Date 2016-11-04
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ MOTION TO SUPPLEMENT THE RECORD
On Behalf Of Center 191, L L C
Docket Date 2016-11-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-10-26
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2016-10-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ FOR ORAL ARGUMENT
On Behalf Of Center 191, L L C
Docket Date 2016-09-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Center 191, L L C
Docket Date 2016-07-11
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of Center 191, L L C
Docket Date 2016-06-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2016-06-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Center 191, L L C
Docket Date 2016-06-07
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of The Solomon Law Group, P A
Docket Date 2016-06-06
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of The Solomon Law Group, P A
Docket Date 2016-06-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of The Solomon Law Group, P A
Docket Date 2016-05-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-05-10
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 The Solomon Law Group, P A
Docket Date 2016-04-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-04-05
Type Response
Subtype Response
Description RESPONSE ~ THE SOLOMON LAW GROUP, P.A.'s RESPONSE IN OPPOSITION TO APPELLANTS' MOTION FOR APPELLATE ATTORNEYS' FEES AND COSTS
On Behalf Of The Solomon Law Group, P A
Docket Date 2016-04-05
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 The Solomon Law Group, P A
Docket Date 2016-03-16
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of Center 191, L L C
Docket Date 2016-03-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ "APPELLANTS' MOTION FOR APPELLATE ATTORNEYS' FEES AND COSTS"
On Behalf Of Center 191, L L C
Docket Date 2016-03-03
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant Donald Phillips' motion to disqualify the Solomon Law Group from self representation in appellate proceedings is denied.
Docket Date 2016-02-26
Type Response
Subtype Response
Description RESPONSE ~ THE SOLOMON LAW GROUP, P.A.'s RESPONSE IN OPPOSITION TO APPELLANT DONALD E. PHILLIPS' MOTION TO DISQUALIFY THE SOLOMON LAW GROUP, P.A. FROM SELF-REPRESENTATION IN APPELLATE PROCEEDINGS
On Behalf Of The Solomon Law Group, P A
Docket Date 2016-02-22
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ JT - APPELLANT DONALD PHILLIPS' MOTION TO DISQUALIFY THE SOLOMON LAW GROUP, P.A. FROM SELF-REPRESENATION IN APPELLATE PROCEEDINGS
Docket Date 2016-02-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT DONALD PHILLIPS' MOTION TO DISQUALIFY THE SOLOMON LAW GROUP, P.A. FROM SELF-REPRESENATION IN APPELLATE PROCEEDINGS
On Behalf Of Center 191, L L C
Docket Date 2016-02-05
Type Record
Subtype Record on Appeal
Description Received Records ~ ADDITION
Docket Date 2016-02-03
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2016-01-26
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ CM
Docket Date 2016-01-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ -cm
Docket Date 2016-01-20
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of The Solomon Law Group, P A
Docket Date 2016-01-19
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 Center 191, L L C
Docket Date 2015-12-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ CM
Docket Date 2015-12-21
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 Center 191, L L C
Docket Date 2015-12-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Solomon Law Group, P A
Docket Date 2015-12-04
Type Record
Subtype Record on Appeal
Description Received Records ~ LEVENS
Docket Date 2015-11-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2015-11-09
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING AMENDED CERTIFICATE OF SERVICE
On Behalf Of Center 191, L L C
Docket Date 2015-11-09
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2015-10-28
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-10-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-10-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-10-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Center 191, L L C
Docket Date 2015-10-14
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET

Documents

Name Date
Foreign LP 2010-06-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State