Search icon

PETER PAN PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: PETER PAN PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PETER PAN PROPERTIES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Jan 2011 (14 years ago)
Document Number: L11000010435
FEI/EIN Number NOT APPLICABLE

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

Address: 2511 DORA AVE, TAVARES, FL, 32778, US
Mail Address: 2511 DORA AVE, TAVARES, FL, 32778, US
ZIP code: 32778
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HURLEY DAVID A Manager 2511 DORA AVE, TAVARES, FL, 32778
HURLEY DAVID A Agent 2511 DORA AVE, TAVARES, FL, 32778

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-01 2511 DORA AVE, TAVARES, FL 32778 -
CHANGE OF MAILING ADDRESS 2022-02-01 2511 DORA AVE, TAVARES, FL 32778 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 2511 DORA AVE, TAVARES, FL 32778 -

Court Cases

Title Case Number Docket Date Status
RO'S TAVERN, LLC, A FLORIDA LIMITED LIABILITY COMPANY, D/B/A THE PINEAPPLE PLACE, JAMES V. KOEPKE, AND MATTHEW HOOSHMANDAN VS DAVID A. HURLEY, AS TRUSTEE OF THE DAVID A. HURLEY FAMILY TRUST U/A/D MARCH 11, 1997, AND PETER PAN PROPERTIES, LLC, A FLORIDA LIMITED LIABILITY COMPANY 5D2022-0555 2022-03-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2017-CA-002021-A

Parties

Name RO'S TAVERN, LLC
Role Appellant
Status Active
Representations Scott E. Siverson
Name James V. Koepke
Role Appellant
Status Active
Name Matthew Hooshmandan
Role Appellant
Status Active
Name The Pineapple Place
Role Appellant
Status Active
Name PETER PAN PROPERTIES, LLC
Role Appellee
Status Active
Name DAVID A HURLEY LLC
Role Appellee
Status Active
Representations Zachary T. Broome
Name David A. Hurley Family Trust
Role Appellee
Status Active
Name Michele Gilbert
Role Appellee
Status Active
Name Hon. Heidi Davis
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-28
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2023-06-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-06-07
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ MOT WRITTEN OPINION DENIED
Docket Date 2023-05-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR WRITTEN OPINION
On Behalf Of Ro's Tavern, LLC
Docket Date 2023-05-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ AE'S MOT FOR FEES AND COSTS IS GRANTED; AA'S MOT FOR FEES IS DENIED
Docket Date 2023-05-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2022-09-15
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-08-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 5/2 ORDER
On Behalf Of David A. Hurley
Docket Date 2022-08-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Ro's Tavern, LLC
Docket Date 2022-07-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of David A. Hurley
Docket Date 2022-06-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Ro's Tavern, LLC
Docket Date 2022-06-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 6/30
Docket Date 2022-06-01
Type Record
Subtype Record on Appeal
Description Received Records ~ WALLET MADE
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2022-05-31
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 Ro's Tavern, LLC
Docket Date 2022-05-25
Type Response
Subtype Response
Description RESPONSE ~ PER 5/24 ORDER
On Behalf Of Ro's Tavern, LLC
Docket Date 2022-05-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 694 PAGES
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2022-05-24
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DYS
Docket Date 2022-05-23
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2022-03-21
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-03-18
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Zachary T. Broome 0091331
On Behalf Of David A. Hurley
Docket Date 2022-03-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-03-07
Type Misc. Events
Subtype Order Appealed
Description order appealed ~ FINAL JUDGMENT
Docket Date 2022-03-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-03-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-03-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/6/22
On Behalf Of Ro's Tavern, LLC

Documents

Name Date
ANNUAL REPORT 2024-07-15
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State