Search icon

STRATEGIC LAND & PROPERTY SALES, LLC

Company Details

Entity Name: STRATEGIC LAND & PROPERTY SALES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Jun 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2022 (2 years ago)
Document Number: L08000058850
FEI/EIN Number 263839887
Address: 1604 E 4TH AVE, Tampa, FL, 33605, US
Mail Address: 1604 E 4TH AVE, Tampa, FL, 33605, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Carpenter Ron H Agent 1501 Doyle Carlton Drive, Tampa, FL, 33602

Managing Member

Name Role Address
CARPENTER RON Managing Member 1501 Doyle Carlton Drive, Tampa, FL, 33602

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-12-15 1604 E 4TH AVE, Tampa, FL 33605 No data
CHANGE OF PRINCIPAL ADDRESS 2023-12-15 1604 E 4TH AVE, Tampa, FL 33605 No data
REINSTATEMENT 2022-10-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-05-10 1501 Doyle Carlton Drive, Unit 408, Tampa, FL 33602 No data
REGISTERED AGENT NAME CHANGED 2014-03-20 Carpenter, Ron H No data
REINSTATEMENT 2011-10-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
LC NAME CHANGE 2009-11-18 STRATEGIC LAND & PROPERTY SALES, LLC No data

Court Cases

Title Case Number Docket Date Status
STRATEGIC LAND & PROPERTY SALES, LLC VS DAVID M. DONNELLY 2D2018-1216 2018-03-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
15-CA-5304

Parties

Name STRATEGIC LAND & PROPERTY SALES, LLC
Role Appellant
Status Active
Representations KURT E. DAVIS, ESQ.
Name DAVID M. DONNELLY
Role Appellee
Status Active
Representations GREGORY J. ORCUTT, ESQ., DINEEN P. WASYLIK, ESQ.
Name HON. REX MARTIN BARBAS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-11-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-08-29
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDER GRANTING TO WITHDRAW AS COUNSEL ~ Attorney Krukar’s motion to withdraw as co-counsel for the appellee is granted.
Docket Date 2019-08-15
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of DAVID M. DONNELLY
Docket Date 2019-06-05
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-04-04
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, JUNE 05, 2019, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Patricia J. Kelly, Judge Andrea T. Smith. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-03-05
Type Brief
Subtype Cross-Reply Brief
Description Cross-Appellant Reply Brief
On Behalf Of DAVID M. DONNELLY
Docket Date 2019-02-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ The appellee's motion for extension of time is granted. The cross-reply brief shall be served by March 5, 2019. No further extensions will be granted. The appellant's objection is noted.
Docket Date 2019-02-18
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEE'S MOTION FOR ENLARGEMENT OF TIME TO SERVE CROSS-REPLY BRIEF
On Behalf Of STRATEGIC LAND & PROPERTY SALES, LLC
Docket Date 2019-02-18
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 DAVID M. DONNELLY
Docket Date 2019-01-17
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellee’s motion for enlargement of time to serve cross-reply brief is granted to the extent that the cross-reply brief shall be served within thirty days from the date of this order.
Docket Date 2019-01-14
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEE'S MOTION FOR ENLARGEMENT OF TIME TO SERVE CROSS-REPLY BRIEF
On Behalf Of STRATEGIC LAND & PROPERTY SALES, LLC
Docket Date 2019-01-10
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLEE'S MOTION FOR ENLARGEMENT OF TIME TO SERVE CROSS-REPLY BRIEF (opposed)
On Behalf Of DAVID M. DONNELLY
Docket Date 2018-12-21
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of STRATEGIC LAND & PROPERTY SALES, LLC
Docket Date 2018-12-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by December 21, 2018.
Docket Date 2018-12-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE REPLY AND CROSS-APPEAL ANSWER BRIEFS UNTIL DECEMBER 21, 2018 (with Appellee's Consent)
On Behalf Of STRATEGIC LAND & PROPERTY SALES, LLC
Docket Date 2018-11-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- RB/CROSS AB DUE 12/19/18
On Behalf Of STRATEGIC LAND & PROPERTY SALES, LLC
Docket Date 2018-11-01
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
Docket Date 2018-11-01
Type Order
Subtype Order on Filing Fee
Description $295 fee ~ Appellee has filed a notice of cross-appeal. The party submitting this document shall remit the filing fee of $295, or an order or certificate of insolvency from the lower tribunal, within fifteen days or the submission will be stricken. § 35.22(2)(b), Fla. Stat.
Docket Date 2018-10-30
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of DAVID M. DONNELLY
Docket Date 2018-10-25
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The appellee's motion to allow notice of cross-appeal out of time is granted to the extent that the appellee shall effect the procedure outlined in Florida Rule of Appellate Procedure 9.110(g) by October 30, 2018. The answer brief/cross-reply brief shall be served by the same deadline. No extensions of time will be granted.
Docket Date 2018-10-15
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant is directed to respond within ten (10) days from the date of this order to “Appellee’s motion to allow notice of cross-appeal out-of-time.”
Docket Date 2018-10-15
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEE'S MOTON TO ALLOW NOTICE OF CROSS APPEAL OUT-OF-TIME
On Behalf Of STRATEGIC LAND & PROPERTY SALES, LLC
Docket Date 2018-10-15
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO: APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEE'SMOTON TO ALLOW NOTICE OF CROSS APPEAL OUT-OF-TIME
On Behalf Of STRATEGIC LAND & PROPERTY SALES, LLC
Docket Date 2018-10-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE'S MOTION TO ALLOW NOTICE OF CROSS-APPEAL OUT-OF-TIME
On Behalf Of DAVID M. DONNELLY
Docket Date 2018-10-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ UNREDACTED, 329 PGS.
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2018-09-14
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellee's motion to supplement the record is granted, and appellee shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Appellee's motion for extension of time is granted, and the answer brief shall be served within thirty days. However, further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2018-09-10
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEE'S MOTON TO SUPPLEMENT RECORD ON APPEAL AND FOR YET ANOTHER EXTENSION OF TIME TO SERVE HIS ANSWER BRIEF
On Behalf Of STRATEGIC LAND & PROPERTY SALES, LLC
Docket Date 2018-09-07
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of DAVID M. DONNELLY
Docket Date 2018-08-22
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 September 12, 2018. Appellant's objection is noted.
Docket Date 2018-08-14
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEE'S MOTION FOR EXTENSION OF TIME TO SERVE THE ANSWER BRIEF
On Behalf Of STRATEGIC LAND & PROPERTY SALES, LLC
Docket Date 2018-08-13
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 DAVID M. DONNELLY
Docket Date 2018-07-18
Type Order
Subtype Order
Description Miscellaneous Order ~ Because the motion suspending rendition as set forth in Florida Rule of Appellate Procedure 9.020(i) has been withdrawn, this appeal is no longer held in abeyance and shall proceed.
Docket Date 2018-07-11
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO ORDER OF THE COURT HOLDING THIS APPEAL IN ABEYANCE
On Behalf Of STRATEGIC LAND & PROPERTY SALES, LLC
Docket Date 2018-07-11
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO: APPELLANT'S RESPONSE TO ORDER OF THE COURT HOLDING THIS APPEAL IN ABEYANCE
On Behalf Of STRATEGIC LAND & PROPERTY SALES, LLC
Docket Date 2018-07-03
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification-77 ~ Appellee's motion for clarification is granted to the extent that it appears that motion(s) are pending in the circuit court with the effect of delaying rendition pursuant to Florida Rule of Appellate Procedure 9.020(i). This appeal is held in abeyance. If there are no such motions pending, Appellant shall notify this court within five days. If there are such motion(s) pending, Appellant shall notify this court upon disposition of the motion(s) or shall file a status report within thirty days, whichever occurs first.
Docket Date 2018-06-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of STRATEGIC LAND & PROPERTY SALES, LLC
Docket Date 2018-06-25
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of DAVID M. DONNELLY
Docket Date 2018-06-25
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ APPELLEE'S MOTION TO DETERMINE STATUS OF APPEAL DUE TO PENDING POSTJUDGMENT MOTION
On Behalf Of DAVID M. DONNELLY
Docket Date 2018-06-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DAVID M. DONNELLY
Docket Date 2018-05-31
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of STRATEGIC LAND & PROPERTY SALES, LLC
Docket Date 2018-05-25
Type Record
Subtype Record on Appeal
Description Received Records ~ AMENDED, 399 PGS.
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2018-05-16
Type Record
Subtype Record on Appeal
Description Received Records ~ BARBAS - REDACTED - 374 PAGES
Docket Date 2018-04-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-04-02
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-04-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of STRATEGIC LAND & PROPERTY SALES, LLC
Docket Date 2018-03-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-03-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STRATEGIC LAND & PROPERTY SALES, LLC

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-04-28
REINSTATEMENT 2022-10-12
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-05-10
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State