Search icon

12220 PROPERTY HOLDINGS, LLC

Company Details

Entity Name: 12220 PROPERTY HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Oct 2010 (14 years ago)
Document Number: L10000107454
FEI/EIN Number 45-4459992
Mail Address: P.O. BOX 96702, MAPLE, On, L6A 0A2, CA
Address: 3501 Inverrary Blvd, Lauderhill, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Martinelli Laura A Agent 5691 Coral Ridge Drive, Coral Springs, FL, 33076

Manager

Name Role Address
Navas Luis H Manager PO Box 96702, Maple, On, L6A 02

Mang

Name Role Address
Navas Maria Mang P.O. BOX 96702, MAPLE, On, L6A 02

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000086493 GRANVITA REALTY GROUP LLC ACTIVE 2014-08-22 2029-12-31 No data P. O. BOX 96702, MAPLE, ON, L6A 0-A2

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-10 3501 Inverrary Blvd, Lauderhill, FL 33319 No data
CHANGE OF MAILING ADDRESS 2023-02-24 3501 Inverrary Blvd, Lauderhill, FL 33319 No data
REGISTERED AGENT NAME CHANGED 2016-03-14 Martinelli, Laura A No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-14 5691 Coral Ridge Drive, Coral Springs, FL 33076 No data

Court Cases

Title Case Number Docket Date Status
PORT OF ISLANDS HOTEL & RESORT NAPLES, LLC VS ROGER D. HAAGENSON, et al. 4D2019-3178 2019-10-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-011791 (25)

Parties

Name PORT OF ISLANDS HOTEL & RESORT NAPLES, LLC
Role Appellant
Status Active
Representations Robert F. Reynolds
Name 12220 PROPERTY HOLDINGS, LLC
Role Appellee
Status Active
Name ROGER D. HAAGENSON
Role Appellee
Status Active
Representations John P. Seiler, Kenneth B. Robinson, Christian Savio
Name CIUDAD DE LOSANGELES, LLC
Role Appellee
Status Active
Name SHERRY L. HAAGENSON
Role Appellee
Status Active
Name FACUNDO BACARDI
Role Appellee
Status Active
Name NIRMLA MOTWANI
Role Appellee
Status Active
Name LUIS NAVAS
Role Appellee
Status Active
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-08-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-08-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-05-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PORT OF ISLANDS HOTEL & RESORT NAPLES, LLC
Docket Date 2020-05-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's May 13, 2020 motion for extension of time is granted in part. Appellant shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2020-05-13
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 PORT OF ISLANDS HOTEL & RESORT NAPLES, LLC
Docket Date 2020-04-13
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of ROGER D. HAAGENSON
Docket Date 2020-04-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ROGER D. HAAGENSON
Docket Date 2020-03-30
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 4/13/20
Docket Date 2020-03-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of ROGER D. HAAGENSON
Docket Date 2020-02-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 3/30/2020
Docket Date 2020-02-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of ROGER D. HAAGENSON
Docket Date 2020-01-22
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of PORT OF ISLANDS HOTEL & RESORT NAPLES, LLC
Docket Date 2020-01-21
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant’s appendix to the initial 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 2020-01-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PORT OF ISLANDS HOTEL & RESORT NAPLES, LLC
Docket Date 2020-01-17
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN 1/21/2020***
On Behalf Of PORT OF ISLANDS HOTEL & RESORT NAPLES, LLC
Docket Date 2019-12-24
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 December 17, 2019 motion for extension of time is granted, and appellant shall serve the initial brief on or before January 17, 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 2019-12-17
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 PORT OF ISLANDS HOTEL & RESORT NAPLES, LLC
Docket Date 2019-12-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 556 PAGES
On Behalf Of Clerk - Broward
Docket Date 2019-10-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of PORT OF ISLANDS HOTEL & RESORT NAPLES, LLC
Docket Date 2019-10-15
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2019-10-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-10-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PORT OF ISLANDS HOTEL & RESORT NAPLES, LLC
Docket Date 2019-10-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
12220 PROPERTY HOLDINGS VS BANK OF AMERICA, N.A., et al. 4D2015-0532 2015-02-10 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 14-17869 11

Parties

Name 12220 PROPERTY HOLDINGS, LLC
Role Appellant
Status Active
Representations Christian Savio
Name BANK OF AMERICA, N. A.
Role Appellee
Status Active
Representations CARLA A. JONES, Allyson L. Smith
Name NATALIE HINES
Role Appellee
Status Active
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-04-28
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal filed April 21, 2015, this appeal is dismissed.
Docket Date 2015-04-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-04-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of 12220 PROPERTY HOLDINGS
Docket Date 2015-02-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-02-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2015-02-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of 12220 PROPERTY HOLDINGS
Docket Date 2015-02-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
12220 PROPERTY HOLDINGS VS FIFTH THIRD MORTGAGE COMPANY, et al. 4D2015-0531 2015-02-10 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 12-16483 11

Parties

Name 12220 PROPERTY HOLDINGS, LLC
Role Appellant
Status Active
Representations Christian Savio
Name FIFTH THIRD MORTGAGE COMPANY
Role Appellee
Status Active
Representations ASHLEY LAUREN SIMON, KEVIN D. INMAN, BONNE ZELL SCHEFLIN
Name KOSAR ZAIDI
Role Appellee
Status Active
Name COCO BAY HOMEOWNERS ASSOC.
Role Appellee
Status Active
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-04-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-04-28
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal filed April 21, 2015, this appeal is dismissed.
Docket Date 2015-04-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ (DISMISSED 04/28/15)
On Behalf Of 12220 PROPERTY HOLDINGS
Docket Date 2015-02-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ DESIGNATION OF EMAIL ADDRESSES
On Behalf Of FIFTH THIRD MORTGAGE COMPANY
Docket Date 2015-02-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-02-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2015-02-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of 12220 PROPERTY HOLDINGS
Docket Date 2015-02-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-10
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-17
AMENDED ANNUAL REPORT 2017-05-25
ANNUAL REPORT 2017-01-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State