Search icon

M&M PROPERTY MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: M&M PROPERTY MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M&M PROPERTY MANAGEMENT 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: 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: 09 Apr 2007 (18 years ago)
Document Number: L07000038407
FEI/EIN Number 208882965

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

Address: 1280 SW 36 AVENUE, POMPANO BEACH, FL, 33069, US
Mail Address: 1280 SW 36 AVENUE, POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER ROBERT Manager 1280 SW 36 AVENUE, POMPANO BEACH, FL, 33069
MILLER ROBERT Agent 1280 SW 36 AVENUE, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-03-13 1280 SW 36 AVENUE, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2015-03-13 1280 SW 36 AVENUE, POMPANO BEACH, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-13 1280 SW 36 AVENUE, POMPANO BEACH, FL 33069 -

Court Cases

Title Case Number Docket Date Status
M&M PROPERTY MANAGEMENT, LLC VS PALM-AIRE COUNTRY CLUB CONDO ASSOC. NO 2 4D2016-2036 2016-06-16 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 16-004720 13

Parties

Name M&M PROPERTY MANAGEMENT LLC
Role Petitioner
Status Active
Representations Gerard S. Collins
Name PALM-AIRE COUNTRY CLUB CONDOMINIUM ASSOCIATION, NO. 2, INC.
Role Respondent
Status Active
Representations Tamar Duffner Shendell, Larry Shendell
Name Hon. William W. Haury, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-06-30
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ ORDERED that respondent's June 17, 2016 Motion to Dismiss is granted; further, ORDERED that the respondent¿s June 17, 2016 motion for attorney's fees is granted conditioned on the trial court determining that respondent is the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.DAMOORGIAN, GERBER and KLINGENSMITH, JJ., concur.
Docket Date 2016-06-24
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO DISMISS
On Behalf Of Palm-Aire Country Club Condominium Association No 2, Inc.
Docket Date 2016-06-17
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2016-06-17
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ (GRANTED) *AND* MOTION FOR ATTORNEY'S FEES
On Behalf Of Palm-Aire Country Club Condominium Association No 2, Inc.
Docket Date 2016-06-17
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2016-06-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-06-16
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of M&M PROPERTY MANAGEMENT, LLC
Docket Date 2016-06-16
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of M&M PROPERTY MANAGEMENT, LLC
M&M PROPERTY MANAGEMENT, LLC VS PALM-AIRE COUNTRY CLUB CONDO ASSOC. NO 2 4D2016-1448 2016-05-03 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16004720 (13)

Parties

Name M&M PROPERTY MANAGEMENT LLC
Role Appellant
Status Active
Representations BARTOSZ A. OSTRZENSKI, Gerard S. Collins
Name PALM-AIRE COUNTRY CLUB CONDOMINIUM ASSOCIATION, NO. 2, INC.
Role Appellee
Status Active
Representations Lawrence A. Shendell, Tamar Duffner Shendell
Name Hon. William W. Haury, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellant's August 1, 2016 motion for attorneys' fees is granted. On remand, the trial court shall 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 with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee
Docket Date 2017-01-06
Type Motions Other
Subtype Miscellaneous Motion
Description Emergency Motion
On Behalf Of M&M PROPERTY MANAGEMENT, LLC
Docket Date 2017-01-06
Type Order
Subtype Order
Description Order Denying Emergency Motion ~ ORDERED that the appellant's January 6, 2017 request for emergency treatment is denied; further, ORDERED that the appellant's January 6, 2017 emergency motion to enforce mandate and stay trial court proceedings scheduled for January 6, 2017 is denied.
Docket Date 2017-01-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-01-05
Type Motions Other
Subtype Miscellaneous Motion
Description Emergency Motion ~ TO COMPEL TRIAL COURT'S COMPLIANCE WITH 12/14/16 OPINION *AND* STAY TRIAL COURT PROCEEDINGS SCHEDULED FOR 1/6/17
On Behalf Of M&M PROPERTY MANAGEMENT, LLC
Docket Date 2017-01-05
Type Order
Subtype Order
Description Order Denying Emergency Motion ~ ORDERED that the appellant's January 5, 2017 emergency motion to compel trial court’s compliance with December 14, 2016 opinion and stay trial court proceedings scheduled for January 6, 2017 is denied without prejudice to the appellant filing a motion to enforce the mandate if the circuit court does not comply with this court’s opinion and mandate. The clerk of this court shall issue the mandate.
Docket Date 2017-01-04
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellee's December 28, 2016 motion for rehearing is denied; further, ORDERED that the appellant's January 3, 2017 motion for expedited determination of motion for rehearing is denied.
Docket Date 2017-01-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-01-03
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING **AND** REQUEST FOR SANCTIONS
On Behalf Of M&M PROPERTY MANAGEMENT, LLC
Docket Date 2017-01-03
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ "FOR EXPEDITED DETERMINATION OF MOTION FOR REHEARING"
On Behalf Of M&M PROPERTY MANAGEMENT, LLC
Docket Date 2016-12-30
Type Order
Subtype Order
Description Order Denying Emergency Motion ~ ORDERED that the appellee's December 22, 2016 verified emergency motion to require M&M Property Management and the March 2, 2016 Board to cease and desist until order deemed final is denied without prejudice to seek relief from lower tribunal.
Docket Date 2016-12-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Palm-Aire Country Club Condominium Association No 2, Inc.
Docket Date 2016-12-27
Type Response
Subtype Response
Description Response ~ TO EMERGENCY MOTION
On Behalf Of M&M PROPERTY MANAGEMENT, LLC
Docket Date 2016-12-27
Type Record
Subtype Appendix
Description Appendix ~ TO EMERGENCY MOTION
On Behalf Of Palm-Aire Country Club Condominium Association No 2, Inc.
Docket Date 2016-12-22
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment ~ (DENIED)
On Behalf Of Palm-Aire Country Club Condominium Association No 2, Inc.
Docket Date 2016-12-22
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that the appellee's December 22, 2016 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained.
Docket Date 2016-12-14
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2016-10-10
Type Response
Subtype Response
Description Response ~ TO MOTION FOR RECONSIDERATION
On Behalf Of Palm-Aire Country Club Condominium Association No 2, Inc.
Docket Date 2016-10-10
Type Motions Other
Subtype Motion for Sanctions
Description Motion for sanctions ~ AND ATTY'S FEES
On Behalf Of Palm-Aire Country Club Condominium Association No 2, Inc.
Docket Date 2016-09-30
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ OF 9/15/16 ORDER
On Behalf Of M&M PROPERTY MANAGEMENT, LLC
Docket Date 2016-09-06
Type Response
Subtype Response
Description Response ~ TO MOTION TO SUPPLEMENT
On Behalf Of Palm-Aire Country Club Condominium Association No 2, Inc.
Docket Date 2016-09-02
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **DENIED**
On Behalf Of M&M PROPERTY MANAGEMENT, LLC
Docket Date 2016-09-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ (DENIED)
On Behalf Of M&M PROPERTY MANAGEMENT, LLC
Docket Date 2016-08-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ **AMENDEED"
On Behalf Of M&M PROPERTY MANAGEMENT, LLC
Docket Date 2016-08-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ **STRICKEN**
On Behalf Of M&M PROPERTY MANAGEMENT, LLC
Docket Date 2016-08-12
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 August 1, 2016 motion for extension of time is granted, and appellant shall serve the reply brief within twenty (20) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2016-08-01
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 M&M PROPERTY MANAGEMENT, LLC
Docket Date 2016-08-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FEES AND COSTS
On Behalf Of M&M PROPERTY MANAGEMENT, LLC
Docket Date 2016-07-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Palm-Aire Country Club Condominium Association No 2, Inc.
Docket Date 2016-07-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ **STRICKEN 7/7/16**
On Behalf Of Palm-Aire Country Club Condominium Association No 2, Inc.
Docket Date 2016-07-07
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellee's answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it exceeds 50 pages. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2016-07-06
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellee's answer brief is stricken as it exceeds 50 pages. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2016-07-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Palm-Aire Country Club Condominium Association No 2, Inc.
Docket Date 2016-07-05
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF
On Behalf Of Palm-Aire Country Club Condominium Association No 2, Inc.
Docket Date 2016-07-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ **STRICKEN 7/6/16**
On Behalf Of Palm-Aire Country Club Condominium Association No 2, Inc.
Docket Date 2016-06-15
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellant's May 20, 2016 motion for writ of prohibition is stricken as unauthorized. It appears that appellant seeks similar or the same relief in the motion for prohibition as in the initial brief. Further, the rules of appellate procedure do not contemplate the filing of a motion for prohibition within an existing appeal. This court will evaluate the relief sought within the merits review of this appeal.
Docket Date 2016-06-07
Type Response
Subtype Objection
Description Objection ~ TO MOTION FOR EXT. OF TIME
On Behalf Of M&M PROPERTY MANAGEMENT, LLC
Docket Date 2016-06-07
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 Palm-Aire Country Club Condominium Association No 2, Inc.
Docket Date 2016-05-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ **STRICKEN 6/15/16**FOR WRIT OF PROHIBITION
On Behalf Of M&M PROPERTY MANAGEMENT, LLC
Docket Date 2016-05-19
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of M&M PROPERTY MANAGEMENT, LLC
Docket Date 2016-05-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of M&M PROPERTY MANAGEMENT, LLC
Docket Date 2016-05-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-05-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of M&M PROPERTY MANAGEMENT, LLC
Docket Date 2016-05-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-09-15
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record ~ ORDERED that appellant's September 2, 2016 motion to supplement the record is denied, and the proposed supplemental records filed contemporaneously with the motion are stricken from the docket.
Docket Date 2016-08-25
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellant's reply brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it exceeds fifteen (15) pages. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2016-05-04
Type Order
Subtype Order Reclassifying Case
Description ORD-Final Appeal Treated as Non-Final ~ ORDERED sua sponte that the court determines that this appeal seeks review of a non-final order, rather than a final order. Fla. R. App. P. 9.130(a)(3)(B). Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Florida Rule of Appellate Procedure 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-03-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State