Search icon

STANDARD PROPERTY DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: STANDARD PROPERTY DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STANDARD PROPERTY DEVELOPMENT, 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: 12 Aug 2005 (20 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L05000079598
FEI/EIN Number 710989923

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

Address: 801, HOLLY HILLS, FL, 32117, UN
Mail Address: 10140 191st Street, Mokena, IL, 60448, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
George Venturella Declaration of Trust Director 10140 191st Street, Mokena, IL, 60448
ZIELINSKI JOHN W Agent 189 SOUTH ORANGE AVE., ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-31 - -
REGISTERED AGENT NAME CHANGED 2017-10-31 ZIELINSKI, JOHN W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-04-25 801, HOLLY HILLS, FL 32117 UN -
CHANGE OF PRINCIPAL ADDRESS 2012-09-23 801, HOLLY HILLS, FL 32117 UN -
REGISTERED AGENT ADDRESS CHANGED 2010-11-06 189 SOUTH ORANGE AVE., 1800, ORLANDO, FL 32801 -
REINSTATEMENT 2010-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2009-02-18 - -

Court Cases

Title Case Number Docket Date Status
GEORGE VENTURELLA, STANDARD PROPERTY DEVELOPMENT, LLC AND GV DESIGNER HOMES, LTD. VS MTS PARTNERS, LLC D/B/A CORPORATE ELECTRIC SERVICES AND UNITED CENTRAL BANK 5D2016-4193 2016-12-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2009-CA-034374-O

Parties

Name STANDARD PROPERTY DEVELOPMENT, LLC
Role Appellant
Status Active
Name GV DESIGNER HOMES, LTD.
Role Appellant
Status Active
Name GEORGE VENTURELLA
Role Appellant
Status Active
Representations THOMAS PATTERSON, ERIC CHISHOLM, H. Clay Parker
Name MTS PARTNERS, LLC
Role Appellee
Status Active
Representations MITCHELL JOHN BURNSTEIN, SAMUEL I. ZESKIND, Laura K. Wendell
Name UNITED CENTRAL BANK, INC.
Role Appellee
Status Active
Name CORPORATE ELECTRIC SERVICES, INC.
Role Appellee
Status Active
Name Hon. Alice L. Blackwell
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-01-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD-EFILED
Docket Date 2017-12-11
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ WRITTEN OPINION
Docket Date 2017-12-08
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR WRITTEN OPIN
On Behalf Of MTS PARTNERS, LLC
Docket Date 2017-12-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MOT FOR WRITTEN OPIN
On Behalf Of GEORGE VENTURELLA
Docket Date 2017-11-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-08-31
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2017-07-31
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of GEORGE VENTURELLA
Docket Date 2017-07-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of GEORGE VENTURELLA
Docket Date 2017-07-19
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1st) 236 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2017-06-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MTS PARTNERS, LLC
Docket Date 2017-06-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of MTS PARTNERS, LLC
Docket Date 2017-06-29
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SUPP ROA BY 7/19
Docket Date 2017-05-23
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 6/30
On Behalf Of MTS PARTNERS, LLC
Docket Date 2017-04-25
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 5/31
On Behalf Of MTS PARTNERS, LLC
Docket Date 2017-04-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GEORGE VENTURELLA
Docket Date 2017-03-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2017-03-15
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 GEORGE VENTURELLA
Docket Date 2017-02-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL. EFILED (13,320 PGS.)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2017-02-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MTS PARTNERS, LLC
Docket Date 2017-02-01
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2017-01-05
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2017-01-04
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description ORD-Leave to Appear as Foreign Counsel
Docket Date 2016-12-19
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE SAMUEL I. ZESKIND 0043033
On Behalf Of MTS PARTNERS, LLC
Docket Date 2016-12-15
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ CHECK RECEIVED 12/22
On Behalf Of GEORGE VENTURELLA
Docket Date 2016-12-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GEORGE VENTURELLA
Docket Date 2016-12-09
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-12-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/5/16
On Behalf Of GEORGE VENTURELLA
Docket Date 2016-12-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-12-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-12-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
REINSTATEMENT 2017-10-31
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-09-23
ANNUAL REPORT 2011-03-14
REINSTATEMENT 2010-11-06
CORLCMMRES 2009-08-20
Reinstatement 2009-02-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State