Search icon

FPH PROPERTIES LLC

Company Details

Entity Name: FPH PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 05 Sep 2002 (22 years ago)
Date of dissolution: 04 May 2018 (7 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 04 May 2018 (7 years ago)
Document Number: L02000023068
FEI/EIN Number 11-3651151
Address: 1902 AVENUE K, C/O OUSTATCHER, BROOKLYN, NY 11230
Mail Address: 1902 AVENUE K, C/O OUSTATCHER, BROOKLYN, NY 11230
Place of Formation: FLORIDA

Agent

Name Role
AGENTS AND CORPORATIONS, INC. Agent

Managing Member

Name Role
MNA MANAGEMENT LLC Managing Member

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-12 91 NINTH STREET SOUTH, SUITE 330, NAPLES, FL 34102 No data
LC VOLUNTARY DISSOLUTION 2018-05-04 No data No data

Court Cases

Title Case Number Docket Date Status
22ND CENTURY PROPERTIES, LLC and DAVID F. DAMERAU VS FPH PROPERTIES, LLC 4D2012-3420 2012-09-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
06-9583 21

Parties

Name David Damerau
Role Appellant
Status Active
Name 22ND CENTURY PROPERTIES, LLC
Role Appellant
Status Active
Representations Justin Infurna
Name FPH PROPERTIES LLC
Role Appellee
Status Active
Representations BENJAMIN OLIVE, Kara L. Strochlic, Matthew Sanchez
Name Hon. John J. Murphy , III
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-09-30
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte, appellant, David F. Damerau's reply to response filed September 22, 2014, is hereby stricken as unauthorized.
Docket Date 2014-09-22
Type Response
Subtype Reply to Response
Description Reply to Response ~ (STRICKEN) TO MOTION TO RECALL MANDATE
On Behalf Of David Damerau
Docket Date 2014-09-22
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellee's motion for order directing clerk to issue mandate filed September 9, 2014 is granted; further,ORDERED that appellee's request for attorneys' fees is denied.
Docket Date 2014-09-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-09-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR ORDER DIRECTING CLERK TO ISSUE MANDATE (GRANTED 9/22/14)
On Behalf Of FPH PROPERTIES, LLC
Docket Date 2014-09-09
Type Response
Subtype Response
Description Response ~ TO MOTION TO RECALL MANDATE
On Behalf Of FPH PROPERTIES, LLC
Docket Date 2014-09-05
Type Post-Disposition Motions
Subtype Motion to Recall Mandate
Description Motion to recall mandate ~ (DENIED 9/22/14)
On Behalf Of David Damerau
Docket Date 2014-08-21
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORDERED that the stipulated motion of Justin R. Infurna, counsel for appellant, David F. Damerau, to withdraw as attorney filed August 11, 2014, is hereby granted.
Docket Date 2014-08-11
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ (GRANTED 8/21/14)
On Behalf Of 22ND CENTURY PROPERTIES, LLC
Docket Date 2014-07-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-07-28
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellants' reply filed July 23, 2014, to appellee's response to motion for rehearing and/or written opinion is hereby stricken as unauthorized; further, ORDERED that appellants' motion filed July 7, 2014, for rehearing and/or written opinion is hereby denied.
Docket Date 2014-07-23
Type Response
Subtype Reply to Response
Description Reply to Response ~ TO MOTION FOR REHEARING, ETC. **STRICKEN AS UNAUTHORIZED-SEE 7/28/14 ORD**
On Behalf Of 22ND CENTURY PROPERTIES, LLC
Docket Date 2014-07-16
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING, ETC.
On Behalf Of FPH PROPERTIES, LLC
Docket Date 2014-07-14
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ IN REGARD TO MOTION FOR REHEARING
On Behalf Of 22ND CENTURY PROPERTIES, LLC
Docket Date 2014-07-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ *AND/OR WRITTEN OPINION (DENIED 7/28/14)
On Behalf Of 22ND CENTURY PROPERTIES, LLC
Docket Date 2014-06-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that the appellee FPH Properties, LLC's motion for attorneys' fees filed October 21, 2013, is granted conditioned on the trial court determining that appellee FPH Properties, LLC is entitled to fees under section 768.79 and, if so, to set the amount of the attorneys' fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection therewith, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee
Docket Date 2014-06-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-02-04
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Robert Heaton, Jr. and David Kaufman have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771 (TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-01-31
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ Upon consideration of appellee's agreed motion to supplement the record filed in case number 4D13-3537 on January 21, 2014, it isORDERED that the above-styled case numbers are now consolidated for record purposes only.
Docket Date 2013-12-20
Type Record
Subtype Exhibits
Description Received Exhibits ~ (e) ***IN CONFIDENTIAL*** **FILED IN 13-3537**
Docket Date 2013-12-19
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME **FILED IN 13-3537**
Docket Date 2013-12-13
Type Response
Subtype Response
Description Response to Order to Show Cause ~ WAS INFORMED THAT WE RECEIVED THE ROA (*RECORDS WERE REJECTED*)
On Behalf Of 22ND CENTURY PROPERTIES, LLC
Docket Date 2013-12-11
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ Show cause/record on or before December 26, 2013.
Docket Date 2013-10-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of 22ND CENTURY PROPERTIES, LLC
Docket Date 2013-10-30
Type Order
Subtype Order Deferring to Merits Panel
Description ORD-Deferring to Merits Panel ~ The appellee's motion for leave to file reply in support of motion for appellate attorneys' fees filed on October 25, 2013, is reserved and will be considered along with the merits of the case. The pendency of this motion shall not toll the time for other acts and the parties shall proceed on the merits of the appeal.
Docket Date 2013-10-25
Type Motions Other
Subtype Motion for Leave to File Reply
Description Motion for leave to file reply ~ TO RESPONSE TO MOTION FOR ATTORNEY'S FEES **DEFERRED - SEE 10/30/13 ORDER** ***DENIED; SEE 6-19-14 ORDER***
On Behalf Of FPH PROPERTIES, LLC
Docket Date 2013-10-23
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTY'S FEES
On Behalf Of 22ND CENTURY PROPERTIES, LLC
Docket Date 2013-10-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **PENDING MOTION** (DUPLICATE)
On Behalf Of FPH PROPERTIES, LLC
Docket Date 2013-10-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FPH PROPERTIES, LLC
Docket Date 2013-10-14
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF
On Behalf Of FPH PROPERTIES, LLC
Docket Date 2013-10-14
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ ORDERED that pursuant to the October 10, 2013, stipulation for substitution of counsel, Justin Infurna, Esq., and The Infurna Law Firm P.A., is hereby substituted for Glen Howard Shrayer, Esq., and The Shrayer Law Firm, L.L.C., as counsel for appellants, 22nd Century Properties, L.L.C., and David F. Damerau in the above-styled cause.
Docket Date 2013-10-10
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of 22ND CENTURY PROPERTIES, LLC
Docket Date 2013-09-27
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 September 18, 2013, for extension of time is granted, and appellee shall serve the answer brief on or before October 14, 2013. 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 2013-09-23
Type Response
Subtype Objection
Description Objection ~ TO MOTION FOR EXT. OF TIME
On Behalf Of 22ND CENTURY PROPERTIES, LLC
Docket Date 2013-09-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (GRANTED 9/27/13)
On Behalf Of FPH PROPERTIES, LLC
Docket Date 2013-09-10
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Deny Expediting ~ ORDERED that appellants' motion filed September 9, 2013, to expedite appeal is hereby denied.
Docket Date 2013-09-10
Type Record
Subtype Exhibits
Description Received Exhibits ~ (e)
Docket Date 2012-11-05
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ (M) *AND*
On Behalf Of FPH PROPERTIES, LLC
Docket Date 2013-09-09
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ (DENIED 9/10/13)
On Behalf Of 22ND CENTURY PROPERTIES, LLC
Docket Date 2013-09-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of 22ND CENTURY PROPERTIES, LLC
Docket Date 2013-08-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellants¿ motion filed July 22, 2013, for extension of time is granted, and appellants shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2013-07-22
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 22ND CENTURY PROPERTIES, LLC
Docket Date 2013-05-23
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk's motion filed May 14, 2013, for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended thirty (30) days from the date of this order. All other time frames are hereby extended accordingly. See Fla. R. App. P. 9.300(b).
Docket Date 2013-05-22
Type Response
Subtype Objection
Description Objection ~ TO CLERK'S MOTION FOR EXT. OF TIME
On Behalf Of 22ND CENTURY PROPERTIES, LLC
Docket Date 2013-05-14
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
Docket Date 2013-04-08
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Deny Relinquishment of Jurisdiction ~ ORDERED that appellee's motion filed March 7, 2013, and amended motion filed March 11, 2013, to relinquish jurisdiction is hereby denied; further,ORDERED that appellant's motion filed April 3, 2013, for extension of time is hereby denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and Parties, Paragraph 3; further, ORDERED that the clerk's motion filed April 4, 2013, for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended forty-five (45) days from the date of this order. All other time frames are hereby extended accordingly. See Fla. R. App. P. 9.300(b).
Docket Date 2013-04-04
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
On Behalf Of Clerk - Broward
Docket Date 2013-04-03
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 22ND CENTURY PROPERTIES, LLC
Docket Date 2013-03-22
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION TO RELINQUISH
On Behalf Of 22ND CENTURY PROPERTIES, LLC
Docket Date 2013-03-11
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ "AMENDED" T-
On Behalf Of FPH PROPERTIES, LLC
Docket Date 2013-03-07
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ (M)
On Behalf Of FPH PROPERTIES, LLC
Docket Date 2013-02-15
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of 22ND CENTURY PROPERTIES, LLC
Docket Date 2013-01-18
Type Order
Subtype Order re Stay
Description Stay is lifted, case to proceed ~ STAY ENTERED 12/13/12 IS LIFTED.
Docket Date 2013-01-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ T-
On Behalf Of 22ND CENTURY PROPERTIES, LLC
Docket Date 2012-12-13
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDER DATED 11/16/12.
Docket Date 2012-11-05
Type Response
Subtype Response
Description Response ~ T - IN OPPOSITION TO 22ND CENTURY PROPERTY, LLC'S AMENDED MOTION TO STAY
On Behalf Of FPH PROPERTIES, LLC
Docket Date 2012-10-29
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ (M) JUDGMENT PENDING APPEAL (AND) T -
On Behalf Of 22ND CENTURY PROPERTIES, LLC
Docket Date 2012-11-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED.
On Behalf Of 22ND CENTURY PROPERTIES, LLC
Docket Date 2012-11-26
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 22ND CENTURY PROPERTIES, LLC
Docket Date 2012-11-16
Type Order
Subtype Show Cause re Bankruptcy
Description Order on Suggestion of Bankruptcy ~ ***DISCHARGED 12/13/12*** 10 DAYS, APPELLANTS.
Docket Date 2012-10-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-11-16
Type Response
Subtype Response
Description Response ~ (M) TO MOTION FOR SANCTIONS (*AND* WITHDRAWAL OF AMENDED MOTION TO STAY) (RESPONDS TO SHOW CAUSE ORDER AS WELL)
On Behalf Of 22ND CENTURY PROPERTIES, LLC
Docket Date 2012-11-16
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ (M) (AMENDED MOTION TO STAY) (*AND* RESPONSE TO MOTION FOR SANCTIONS)
On Behalf Of 22ND CENTURY PROPERTIES, LLC
Docket Date 2012-09-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-09-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of 22ND CENTURY PROPERTIES, LLC

Documents

Name Date
LC Voluntary Dissolution 2018-05-04
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-08

Date of last update: 30 Jan 2025

Sources: Florida Department of State