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 |
Name | Role | Address |
---|---|---|
Martinelli Laura A | Agent | 5691 Coral Ridge Drive, Coral Springs, FL, 33076 |
Name | Role | Address |
---|---|---|
Navas Luis H | Manager | PO Box 96702, Maple, On, L6A 02 |
Name | Role | Address |
---|---|---|
Navas Maria | Mang | P.O. BOX 96702, MAPLE, On, L6A 02 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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