Search icon

LTD PROPERTIES, LLC

Company Details

Entity Name: LTD PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 16 Jul 2009 (16 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L09000068733
FEI/EIN Number 272120496
Address: 1407 Milkwort Lane, NAPLES, FL, 34105, US
Mail Address: 1407 Milkwort Lane, NAPLES, FL, 34105, US
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
ROSS DONALD K Agent 599 NINTH STREET N, NAPLES, FL, 34102

Managing Member

Name Role Address
JONES GREGORY Managing Member 1407 Milkwort Lane, NAPLES, FL, 34105
JONES PAMELA Managing Member 1407 Milkwort Lane, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-25 1407 Milkwort Lane, NAPLES, FL 34105 No data
CHANGE OF MAILING ADDRESS 2017-04-25 1407 Milkwort Lane, NAPLES, FL 34105 No data

Court Cases

Title Case Number Docket Date Status
JULIE ANN HUNSICKER VS LTD PROPERTIES, LLC 4D2019-3968 2019-12-30 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA014889

Parties

Name Julie Ann Hunsicker
Role Appellant
Status Active
Name LTD PROPERTIES, LLC
Role Appellee
Status Active
Representations James S. Werter
Name Hon. Janis Brustares Keyser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-05-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-04-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellee’s March 18, 2020 motion for attorney's fees is denied.
Docket Date 2020-04-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-03-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of LTD Properties, LLC
Docket Date 2020-03-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Julie Ann Hunsicker
Docket Date 2020-03-04
Type Record
Subtype Appendix
Description Appendix to Brief ~ AMENDED.
On Behalf Of LTD Properties, LLC
Docket Date 2020-03-02
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellee's appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2020-02-28
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of LTD Properties, LLC
Docket Date 2020-02-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LTD Properties, LLC
Docket Date 2020-01-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LTD Properties, LLC
Docket Date 2020-01-29
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Julie Ann Hunsicker
Docket Date 2020-01-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Julie Ann Hunsicker
Docket Date 2020-01-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's January 14, 2020 motion for extension of time is granted, and appellant shall serve the initial brief on or before January 29, 2020. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2020-01-14
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's January 13, 2020 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2020-01-14
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 Julie Ann Hunsicker
Docket Date 2020-01-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **STRICKEN**
On Behalf Of Julie Ann Hunsicker
Docket Date 2020-01-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Julie Ann Hunsicker
Docket Date 2019-12-31
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)(5). 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.
Docket Date 2019-12-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-12-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Julie Ann Hunsicker
Docket Date 2019-12-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-09-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State