Search icon

H & P LAND, LLC - Florida Company Profile

Company Details

Entity Name: H & P LAND, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

H & P LAND, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 07 Mar 2003 (22 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: L03000008539
FEI/EIN Number 651178184

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

Address: 216 MOUNTAIN DR UNIT # 100, DESTIN, FL, 32540
Mail Address: 216 MOUNTAIN DR, DESTIN, FL, 32540
ZIP code: 32540
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PUGH JOHN D Manager 311 WALTON WAY, DESTIN, FL, 32550
FRANKLIN H. WATSON, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2006-07-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-07-14 216 MOUNTAIN DR UNIT # 100, DESTIN, FL 32540 -
CHANGE OF MAILING ADDRESS 2004-07-14 216 MOUNTAIN DR UNIT # 100, DESTIN, FL 32540 -

Court Cases

Title Case Number Docket Date Status
H. P. L. VS COLLIER COUNTY SHERIFF'S OFFICE 6D2023-0466 2022-05-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court County Court for the Twentieth Judicial Circuit, Collier County
22-MH000206

Parties

Name H & P LAND, LLC
Role Appellant
Status Active
Representations Monica Cecile Fish, Esq.
Name COLLIER COUNTY SHERIFF'S OFFICE
Role Appellee
Status Active
Representations MICHAEL J. WILLIAMS, ESQ., DAVE SCUDERI, A.S.A.
Name HON. JOHN McGOWAN
Role Judge/Judicial Officer
Status Active
Name CRYSTAL K. KINZEL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE TO FILE MOTION TOVACATE FINAL ORDER
On Behalf Of H. P. L.
Docket Date 2022-10-27
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of H. P. L.
Docket Date 2022-10-31
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Appellant’s motion to strike is granted. The initial brief is stricken. The amended initial brief is accepted as filed.
Docket Date 2022-10-27
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLANT'S MOTION TO STRIKE BRIEF FILED ON OCTOBER 17, 2022
On Behalf Of H. P. L.
Docket Date 2022-10-18
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required ~ Florida Rule of Appellate Procedure 9.045 requires the use of Arial 14-point font or Bookman Old Style 14-point font, and it requires a certificate of compliance to indicate that the document complies with the font and applicable word count limits specified in the appellate rules. Appellant’s initial brief •is prepared with the wrong font. •does not contain a certificate of compliance with the word count requirements in the appellate rules. Appellant shall file an amended brief within ten days from the date of this order and shall file with the brief a motion to strike the brief previously filed.
Docket Date 2022-10-17
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ **STRICKEN**
On Behalf Of H. P. L.
Docket Date 2023-04-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-03-17
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ The order on appeal having been vacated, the appeal is dismissed.
Docket Date 2023-03-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Cohen, Traver, and Smith
Docket Date 2023-03-15
Type Response
Subtype Reply
Description REPLY ~ ANSWER TO APPELLANT'S MOTION TO SHOW CAUSE WHY THIS APPEAL SHOULD NOT BE DISMISSED IN LIGHT OF THE VACATION OF THE RISK PROTECTION ORDER
On Behalf Of COLLIER COUNTY SHERIFF'S OFFICE
Docket Date 2023-03-02
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S MOTION TO SHOW CAUSE WHY THIS APPEAL SHOULD NOT BE DISMISSED IN LIGHT OF THE VACATION OF THE RISK PROTECTION ORDER
On Behalf Of H. P. L.
Docket Date 2023-02-17
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ Appellant has provided this court with a copy of the order vacating the order on appeal. Appellant shall show cause within ten days from the date of this order why this appeal should not be dismissed in light of that vacation. Appellee may file a reply to the response within ten days after service of the response.
Docket Date 2023-02-13
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of H. P. L.
Docket Date 2023-02-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time to file answer brief is granted. The Answer brief shall be served within thirty days from the date of this order.
Docket Date 2023-01-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S MOTION FOR EXTENSION OF TIME TO FILE ANSWERBRIEF
On Behalf Of COLLIER COUNTY SHERIFF'S OFFICE
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-15
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant's motion for additional time seeking to extend the relinquishment period granted by this court's November 16, 2022, order is granted, and the relinquishment period is extended to January 30, 2023. Appellant shall file in this court a status report on or before January 30, 2023, or a notice of voluntary dismissal within 10 days of the entry of an order setting aside or vacating the order on appeal, whichever is earlier.
Docket Date 2022-12-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION FOR ADDITIONAL TIME FOR LEAVE FOR HEARING TO VACATE FINAL ORDER
On Behalf Of H. P. L.
Docket Date 2022-11-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by January 20, 2023.
Docket Date 2022-11-29
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 COLLIER COUNTY SHERIFF'S OFFICE
Docket Date 2022-11-16
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion for leave to file motion to vacate final order, seeking our relinquishment of jurisdiction for the trial court to rule on a motion to vacate is granted as follows. Jurisdiction is relinquished for 45 days for the trial court to rule on appellant's Motion to Vacate Risk Protection Order. Appellant shall file in this court a status report within 45 days of the present order or a notice of voluntary dismissal within 10 days of the entry of an order setting aside or vacating the order on appeal, whichever is earlier. A party who is aggrieved by any order entered by the trial court must file a notice of appeal within 30 days of its rendition. See Fla. R. App. P. 9.110(b); 9.130(b). If the present appeal survives, the parties should consider moving for its consolidation with the new appeal.
Docket Date 2022-10-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 14 days from the date of this order.
Docket Date 2022-10-03
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 H. P. L.
Docket Date 2022-09-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED / 67 PAGES
Docket Date 2022-09-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shallbe served by October 3, 2022.
Docket Date 2022-09-19
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Record & Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE BRIEF
On Behalf Of H. P. L.
Docket Date 2022-07-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shallbe served by September 19, 2022.
Docket Date 2022-07-14
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Record & Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE BRIEF
On Behalf Of H. P. L.
Docket Date 2022-06-29
Type Record
Subtype Record on Appeal
Description Received Records ~ MCGOWAN - 43 PAGES
Docket Date 2022-05-16
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of H. P. L.
Docket Date 2022-05-16
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's May 13, 2022, order to show cause is hereby discharged.
Docket Date 2022-05-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ amended
Docket Date 2022-05-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED NOA W/ORDER
On Behalf Of H. P. L.
Docket Date 2022-05-13
Type Order
Subtype Certify Notice of Appeal
Description Notice to be Certified ~ Appellant filed the notice of appeal in this court. A copy is attached to this order. The lower tribunal clerk shall promptly certify the notice and return it to this court as with any notice of appeal, accompanied by any order of indigency that may have been entered by the lower tribunal. The notice of appeal shall be returned for filing in this case number.
Docket Date 2022-05-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-05-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
H. P. L. VS COLLIER COUNTY SHERIFF'S OFFICE 2D2022-1543 2022-05-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Twentieth Judicial Circuit, Collier County
22-MH000206

Parties

Name H & P LAND, LLC
Role Appellant
Status Active
Representations Monica Cecile Fish, Esq.
Name COLLIER COUNTY SHERIFF'S OFFICE
Role Appellee
Status Active
Representations MICHAEL J. WILLIAMS, ESQ., DAVE SCUDERI, A.S.A.
Name Hon. John McGowan
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION FOR ADDITIONAL TIME FOR LEAVE FOR HEARING TO VACATE FINAL ORDER
On Behalf Of H. P. L.
Docket Date 2022-11-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by January 20, 2023.
Docket Date 2022-11-29
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 COLLIER COUNTY SHERIFF'S OFFICE
Docket Date 2022-11-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE TO FILE MOTION TOVACATE FINAL ORDER
On Behalf Of H. P. L.
Docket Date 2022-10-31
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Appellant’s motion to strike is granted. The initial brief is stricken. The amended initial brief is accepted as filed.
Docket Date 2022-10-27
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLANT'S MOTION TO STRIKE BRIEF FILED ON OCTOBER 17, 2022
On Behalf Of H. P. L.
Docket Date 2022-10-27
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of H. P. L.
Docket Date 2022-10-18
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required ~ Florida Rule of Appellate Procedure 9.045 requires the use of Arial 14-point font or Bookman Old Style 14-point font, and it requires a certificate of compliance to indicate that the document complies with the font and applicable word count limits specified in the appellate rules. Appellant’s initial brief •is prepared with the wrong font. •does not contain a certificate of compliance with the word count requirements in the appellate rules. Appellant shall file an amended brief within ten days from the date of this order and shall file with the brief a motion to strike the brief previously filed.
Docket Date 2022-10-17
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ **STRICKEN**
On Behalf Of H. P. L.
Docket Date 2022-10-03
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 H. P. L.
Docket Date 2022-09-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED / 67 PAGES
Docket Date 2022-09-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shallbe served by October 3, 2022.
Docket Date 2022-09-19
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Record & Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE BRIEF
On Behalf Of H. P. L.
Docket Date 2022-07-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shallbe served by September 19, 2022.
Docket Date 2022-07-14
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Record & Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE BRIEF
On Behalf Of H. P. L.
Docket Date 2022-06-29
Type Record
Subtype Record on Appeal
Description Received Records ~ MCGOWAN - 43 PAGES
Docket Date 2022-05-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ amended
Docket Date 2022-05-16
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of H. P. L.
Docket Date 2022-05-16
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's May 13, 2022, order to show cause is hereby discharged.
Docket Date 2022-05-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED
On Behalf Of H. P. L.
Docket Date 2022-05-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-05-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Transferred to Sixth DCA
Docket Date 2022-12-15
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant's motion for additional time seeking to extend the relinquishment period granted by this court's November 16, 2022, order is granted, and the relinquishment period is extended to January 30, 2023. Appellant shall file in this court a status report on or before January 30, 2023, or a notice of voluntary dismissal within 10 days of the entry of an order setting aside or vacating the order on appeal, whichever is earlier.
Docket Date 2022-11-16
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion for leave to file motion to vacate final order, seeking our relinquishment of jurisdiction for the trial court to rule on a motion to vacate is granted as follows. Jurisdiction is relinquished for 45 days for the trial court to rule on appellant's Motion to Vacate Risk Protection Order. Appellant shall file in this court a status report within 45 days of the present order or a notice of voluntary dismissal within 10 days of the entry of an order setting aside or vacating the order on appeal, whichever is earlier. A party who is aggrieved by any order entered by the trial court must file a notice of appeal within 30 days of its rendition. See Fla. R. App. P. 9.110(b); 9.130(b). If the present appeal survives, the parties should consider moving for its consolidation with the new appeal.
Docket Date 2022-10-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 14 days from the date of this order.
Docket Date 2022-05-13
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses ~ The notice of appeal that initiated this proceeding does not provide mailing addresses for those served with the notice. Appellant shall within five days submit an amended certificate of service that lists current mailing addresses for all entities served with the notice of appeal.

Documents

Name Date
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-04-18
REINSTATEMENT 2006-07-12
ANNUAL REPORT 2004-07-14
Florida Limited Liabilites 2003-03-07

Date of last update: 03 Mar 2025

Sources: Florida Department of State