Search icon

FITZMARTIN INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: FITZMARTIN INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FITZMARTIN INVESTMENTS, 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: 14 Dec 2009 (15 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L09000118612
FEI/EIN Number 271485142

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

Address: 1110 RUSH COURT, CELEBRATION, FL, 34747, US
Mail Address: 1110 RUSH COURT, CELEBRATION, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FITZMARTIN THOMAS J Managing Member 1110 RUSH COURT, CELEBRATION, FL, 34747
FITZMARTIN THOMAS J Agent 1110 RUSH COURT, CELEBRATION, FL, 34747

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2010-10-21 - -
REGISTERED AGENT NAME CHANGED 2010-10-21 FITZMARTIN, THOMAS J -
REGISTERED AGENT ADDRESS CHANGED 2010-10-21 1110 RUSH COURT, CELEBRATION, FL 34747 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Court Cases

Title Case Number Docket Date Status
FITZMARTIN INVESTMENTS, LLC AS TRUSTEE OF THE OSCEOLA COUNTY EXCITEMENT 7710 LAND TRUST VS WILMINGTON TRUST, NATIONAL ASSOCIATION, AS SUCCESSOR TRUSTEE TO CITIBANK, NA AS TRUSTEE FOR BEAR SEARNS ALT-A TRUST 2007-3, MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2007-3, ET AL. 5D2018-0100 2018-01-09 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2017-CA-000674

Parties

Name FITZMARTIN INVESTMENTS, LLC
Role Appellant
Status Active
Representations BRYANT HOUSTON DUNIVAN
Name CARMEN CINTRON, LLC
Role Appellee
Status Active
Name CAROL HAYES
Role Appellee
Status Active
Name Wilmington Trust, National Association
Role Appellee
Status Active
Representations NATHAN L. WOOD, CHAD M. MUNEY, Javier D. Alvarez, Sarah T. Weitz, Steven C. Weitz
Name Citibank, N.A.
Role Appellee
Status Active
Name REUNION RESORT & CLUB OF ORLANDO MASTER ASSOC, INC
Role Appellee
Status Active
Name REUNION EAST COMMUNITY DEVELOPMENT DISTRICT
Role Appellee
Status Active
Name CARVALEX, SA
Role Appellee
Status Active
Name THOMAS J. HAYES
Role Appellee
Status Active
Name CHASE HOME FINANCE, LLC
Role Appellee
Status Active
Name JPMorgan Chase Bank, National Association
Role Appellee
Status Active
Name Hon. Margaret H. Schreiber
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-11
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-06-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-05-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-05-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of FITZMARTIN INVESTMENTS, LLC
Docket Date 2018-05-23
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2018-05-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 5/24
On Behalf Of Wilmington Trust, National Association
Docket Date 2018-05-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 295 PAGES
On Behalf Of Clerk Osceola
Docket Date 2018-04-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 5/10
On Behalf Of Wilmington Trust, National Association
Docket Date 2018-03-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FITZMARTIN INVESTMENTS, LLC
Docket Date 2018-03-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 3/30
On Behalf Of FITZMARTIN INVESTMENTS, LLC
Docket Date 2018-01-22
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2018-01-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wilmington Trust, National Association
Docket Date 2018-01-19
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Sarah T Weitz 0864501
On Behalf Of Wilmington Trust, National Association
Docket Date 2018-01-09
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2018-01-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/8/18
On Behalf Of FITZMARTIN INVESTMENTS, LLC
Docket Date 2018-01-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-01-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-08-22
ANNUAL REPORT 2016-01-31
ANNUAL REPORT 2015-08-10
ANNUAL REPORT 2014-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State