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