Search icon

IH2 PROPERTY FLORIDA, L.P. - Florida Company Profile

Company Details

Entity Name: IH2 PROPERTY FLORIDA, L.P.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 06 Mar 2013 (12 years ago)
Last Event: LP CERTIFICATE OF CORRECTION
Event Date Filed: 24 Jan 2018 (7 years ago)
Document Number: B13000000065
FEI/EIN Number 900939355

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

Address: 1717 MAIN STREET, DALLAS, TX, 75201, US
Mail Address: 1717 MAIN STREET, DALLAS, TX, 75201, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role
CORPORATION SERVICE COMPANY Agent

Events

Event Type Filed Date Value Description
LP CERTIFICATE OF CORRECTION 2018-01-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-25 1717 MAIN STREET, SUITE 2000, DALLAS, TX 75201 -
CHANGE OF MAILING ADDRESS 2017-04-25 1717 MAIN STREET, SUITE 2000, DALLAS, TX 75201 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000243370 TERMINATED 17-CC-005403 HILLSBOROUGH COUNTY CIVIL 2017-03-14 2022-04-28 $4,405.05 KEITH A SCIACCA & GERRY A SCIACCA, 19212 CINNAMON RIDGE WAY, TAMPA, FLORIDA 33647

Court Cases

Title Case Number Docket Date Status
DEANDRE A. BREWER, etc. VS ACT PROPERTIES, LLC, et al. 4D2014-2506 2014-06-25 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 08-14468

Parties

Name YOLANDA K. BREWER
Role Appellant
Status Active
Name DEANDRE BREWER
Role Appellant
Status Active
Name GREGORY SHACKLETON FLORIDA LLC
Role Respondent
Status Active
Name ACT PROPERTIES, INC.
Role Respondent
Status Active
Representations MARSHALL C. WATSON, JOHN ANDREW BALDWIN
Name IH2 PROPERTY FLORIDA, L.P.
Role Respondent
Status Active
Name ROOSEVELT MORTGAGE ACQUISITION COMPANY
Role Respondent
Status Active
Name MANGO BAY PROPERTIES
Role Respondent
Status Active
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-07-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2014-07-28
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari filed June 25, 2014, is dismissed as untimely. Fla. R. App. P. 9.100(c). The petition seeks review of the trial court¿s May 8, 2014, order denying petitioner¿s motion to vacate writ of possession. In addition, the incoherent document presents no cognizable basis for relief; further,ORDERED that petitioner's petition for injunction against forced eviction filed July 22, 2014, is treated as a motion to stay and is hereby denied.GROSS, GERBER and FORST, JJ., Concur.
Docket Date 2014-07-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ (TREATED AS A MOTION TO STAY AND DENIED)FOR INJUNCTION AGAINST FORCED EVICTION
On Behalf Of DEANDRE BREWER
Docket Date 2014-07-22
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of DEANDRE BREWER
Docket Date 2014-07-16
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2014-07-16
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency ~ CLERK'S CERTIFICATE OF INDIGENCYThe Clerk of the District Court of Appeal, Fourth District, has received for filing an Affidavit of Indigency, and hereby issues this Certificate of Indigency in accordance with section 57.081(1), Florida Statutes. This case shall proceed without the requirement of prepayment of fees and costs, subject to the provisions of section 57.081(3), Florida Statutes.
Docket Date 2014-07-11
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of DEANDRE BREWER
Docket Date 2014-06-25
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of DEANDRE BREWER
Docket Date 2014-06-25
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2014-06-25
Type Record
Subtype Appendix
Description Appendix ~ TO PETITION.
On Behalf Of DEANDRE BREWER
LAUDELINA PORCARO VS U.S. BANK, NATIONAL ASSOCIATION, ETC. 4D2013-1835 2013-05-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502007CA020288XX

Parties

Name LAUDELINA PORCARO
Role Appellant
Status Active
Representations Malcolm E. Harrison
Name U.S. BANK, NATIONAL ASSOC.
Role Appellee
Status Active
Representations ALFONSO M. ICOCHEA, Dean A. Morande, ELIAS CORREA, PETER HARUTUNIAN, Donna L. Eng, Michael K. Winston, Carlos De Zayas, Mark A. Emanuele, ALDRIDGE & CONNORS, LLP
Name IH2 PROPERTY FLORIDA, L.P.
Role Appellee
Status Active
Name FORCLOSURE
Role Appellee
Status Active
Name Hon. Gregory M. Keyser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-08-07
Type Misc. Events
Subtype Case Closed
Description Case Closed (Record filed Electronically)
Docket Date 2014-07-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-07-02
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal filed June 27, 2014, this appeal is dismissed; further,ORDERED that appellee's motion filed April 4, 2014, for appellate attorney's fees is hereby determined to be moot as pursuant to the voluntary dismissal all parties will bear their own reasonable attorney's fees and costs.
Docket Date 2014-06-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of LAUDELINA PORCARO
Docket Date 2014-05-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's motion filed May 19, 2014, for extension of time is granted, and appellant shall serve the amended reply brief to answer brief of appellee, U.S. Bank National Association within thirty (30) days from the date of the entry of this order. In addition, if the reply brief is served after the time provided for in this order said brief may be stricken.
Docket Date 2014-05-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ TO FILE AMENDED REPLY BRIEF
On Behalf Of LAUDELINA PORCARO
Docket Date 2014-05-09
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ The appellant's reply brief filed April 30, 2014, is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210(a)(5) in that the brief exceeds 15 pages. An amended brief in compliance with the rules shall be filed within ten (10) days of the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2014-04-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ **STRICKEN**
On Behalf Of LAUDELINA PORCARO
Docket Date 2014-04-21
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 04/30/14
On Behalf Of LAUDELINA PORCARO
Docket Date 2014-04-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's unopposed motion filed April 7, 2014, for extension of time is granted, and appellant shall serve the reply brief on or before April 30, 2014. In addition, if the reply brief is served after the time provided for in this order said brief may be stricken.
Docket Date 2014-04-07
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 LAUDELINA PORCARO
Docket Date 2014-04-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ MOOT
On Behalf Of U.S. BANK, NATIONAL ASSOC.
Docket Date 2014-04-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of U.S. BANK, NATIONAL ASSOC.
Docket Date 2014-03-31
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 04/30/14 (US BANK NATIONAL ASSOCIATION)
On Behalf Of U.S. BANK, NATIONAL ASSOC.
Docket Date 2014-02-28
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 motion filed February 17, 2014, for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of the entry 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 2014-02-28
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 04/08/14
On Behalf Of LAUDELINA PORCARO
Docket Date 2014-02-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (U.S. BANK, NATIONAL ASSOC.)
On Behalf Of U.S. BANK, NATIONAL ASSOC.
Docket Date 2014-01-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's motion filed January 15, 2014, for extension of time is granted, and appellant shall serve the reply brief on or before February 28, 2014. In addition, if the reply brief is served after the time provided for in this order said brief may be stricken.
Docket Date 2014-01-16
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 (IH2 Property Florida, L.P.) motion filed January 10, 2014, for extension of time to serve the answer brief is hereby granted. Said brief filed January 10, 2014.
Docket Date 2014-01-14
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of U.S. BANK, NATIONAL ASSOC.
Docket Date 2014-01-14
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of U.S. BANK, NATIONAL ASSOC.
Docket Date 2014-01-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 02/17/14 (US BANK NATIONAL ASSOCIATION)
On Behalf Of U.S. BANK, NATIONAL ASSOC.
Docket Date 2014-01-15
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 LAUDELINA PORCARO
Docket Date 2014-01-10
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 U.S. BANK, NATIONAL ASSOC.
Docket Date 2014-01-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of U.S. BANK, NATIONAL ASSOC.
Docket Date 2013-12-03
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of LAUDELINA PORCARO
Docket Date 2013-11-26
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 motion filed November 22, 2013, for extension of time is granted, and appellee shall serve the answer brief on or before January 9, 2014. 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 2013-11-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ MARK A. EMANUELE, ELIAS CORREA, PETER HARUTUNIAN AND ALFONSO ICOCHEA
On Behalf Of U.S. BANK, NATIONAL ASSOC.
Docket Date 2013-11-22
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 U.S. BANK, NATIONAL ASSOC.
Docket Date 2013-11-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 45 DAYS TO 01/16/14 (US BANK NATIONAL ASSOCIATION)
On Behalf Of U.S. BANK, NATIONAL ASSOC.
Docket Date 2013-11-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LAUDELINA PORCARO
Docket Date 2013-09-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 40 DAYS TO 11/04/13
On Behalf Of LAUDELINA PORCARO
Docket Date 2013-09-09
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES (e)
Docket Date 2013-08-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 10/03/13
On Behalf Of LAUDELINA PORCARO
Docket Date 2013-07-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 09/03/13
On Behalf Of LAUDELINA PORCARO
Docket Date 2013-07-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND MICHAEL WINSTON
On Behalf Of U.S. BANK, NATIONAL ASSOC.
Docket Date 2013-05-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-05-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LAUDELINA PORCARO
Docket Date 2013-05-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-02
LP Statement of Corr. 2018-01-24
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State