Search icon

THE ASSET PRESERVATION GROUP, LLC - Florida Company Profile

Company Details

Entity Name: THE ASSET PRESERVATION GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE ASSET PRESERVATION GROUP, 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: 27 Jan 2009 (16 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L09000008885
FEI/EIN Number 264133360

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

Address: 28 W. CENTRAL BLVD, ORLANDO, FL, 32801, US
Mail Address: 600 WILKINSON STREET, SUITE 300, ORLANDO, FL, 32803, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REX RANDALL L Managing Member 600 WILKINSON STREET SUITE 300, ORLANDO, FL, 32803
ALDAY THOMAS Manager 600 WILKINSON STREET SUITE 300, ORLANDO, FL, 32803
Dukes Robert Manager 600 WILKINSON STREET SUITE 300, ORLANDO, FL, 32803
REX RANDALL L Agent 600 WILKINSON STREET, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-09-01 28 W. CENTRAL BLVD, SUITE 310, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2014-03-28 28 W. CENTRAL BLVD, SUITE 310, ORLANDO, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-28 600 WILKINSON STREET, SUITE 300, ORLANDO, FL 32803 -

Court Cases

Title Case Number Docket Date Status
BRANCH BANKING AND TRUST COMPANY, ETC. VS FRAZER IAN PATTENDEN, ET AL. 5D2015-2412 2015-07-09 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2013-CA-004229-MF

Parties

Name BRANCH BANKING & TRUST CO
Role Appellant
Status Active
Representations MARIA S. DANERI, Morgan L. Weinstein
Name BAHAMA BAY II CONDOMINIUM
Role Appellee
Status Active
Name THE ASSET PRESERVATION GROUP, LLC
Role Appellee
Status Active
Name JULIA LOUISE PATTENDEN
Role Appellee
Status Active
Name WESTSIDE MASTER HOMEOWNERS
Role Appellee
Status Active
Name FRAZER IAN PATTENDEN
Role Appellee
Status Active
Representations THOMAS TUKDARIAN, Michael C. Caborn
Name HON ROBERT J. PLEUS, JR.
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-12-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Record & Brief
On Behalf Of BRANCH BANKING & TRUST CO
Docket Date 2016-07-26
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2016-07-26
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-07-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-07-07
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ 6/10 MOT TO STAY IS MOOT
Docket Date 2016-07-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of BRANCH BANKING & TRUST CO
Docket Date 2016-06-10
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ "NOTICE OF PENDING SETTLEMENT"
On Behalf Of BRANCH BANKING & TRUST CO
Docket Date 2016-05-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief
Docket Date 2016-04-25
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 BRANCH BANKING & TRUST CO
Docket Date 2016-04-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief
Docket Date 2016-03-25
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 BRANCH BANKING & TRUST CO
Docket Date 2016-03-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FRAZER IAN PATTENDEN
Docket Date 2016-02-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2016-02-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of FRAZER IAN PATTENDEN
Docket Date 2016-01-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BRANCH BANKING & TRUST CO
Docket Date 2016-01-11
Type Record
Subtype Record on Appeal
Description Received Records ~ EFILED (249 pages)
On Behalf Of Clerk Osceola
Docket Date 2015-12-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ MOT EOT TO TRANSMIT RECORD IS PREMATURE AND DENIED W/OUT PREJUDICE
Docket Date 2015-10-07
Type Mediation
Subtype Mediation Report
Description Mediation Report
Docket Date 2015-10-07
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE (70) DAYS
Docket Date 2015-09-28
Type Order
Subtype Order
Description Miscellaneous Order ~ AA TO APPEAR BY TELEPHONE
Docket Date 2015-09-25
Type Mediation
Subtype Med Motion Telephonic Hearing
Description Med Motion Telephonic Hearing ~ AA Maria S. Daneri 88604
Docket Date 2015-09-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief
Docket Date 2015-09-24
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 BRANCH BANKING & TRUST CO
Docket Date 2015-09-15
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description ORD-Grant EOT to Complete Mediation
Docket Date 2015-09-11
Type Mediation
Subtype Other
Description Other ~ RESPONSE TO 9-11 ORDER RE: AA 'S MOT FOR EOT
On Behalf Of FRAZER IAN PATTENDEN
Docket Date 2015-09-11
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/IN 48 HOURS
Docket Date 2015-09-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO COMPLY WITH COURT OR OF REFERRAL TO MEDIATION
On Behalf Of BRANCH BANKING & TRUST CO
Docket Date 2015-08-28
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2015-08-27
Type Response
Subtype Response
Description RESPONSE ~ TO REFERRAL TO MEDIATION
On Behalf Of BRANCH BANKING & TRUST CO
Docket Date 2015-08-19
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ W/I 5 DAYS
Docket Date 2015-08-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO SELECT MEDIATOR
On Behalf Of BRANCH BANKING & TRUST CO
Docket Date 2015-07-28
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2015-07-24
Type Notice
Subtype Notice
Description Notice ~ AA MED Q
On Behalf Of BRANCH BANKING & TRUST CO
Docket Date 2015-07-17
Type Notice
Subtype Notice
Description Notice ~ AE CONF STMT
On Behalf Of FRAZER IAN PATTENDEN
Docket Date 2015-07-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-07-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-07-09
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2015-07-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/8/15
On Behalf Of BRANCH BANKING & TRUST CO
Docket Date 2015-07-09
Type Mediation
Subtype Other
Description Mediation Packet

Documents

Name Date
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-02-23
ANNUAL REPORT 2010-02-01
Florida Limited Liability 2009-01-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State