Search icon

FTL PROPERTY, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FTL PROPERTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 27 Apr 2011 (14 years ago)
Document Number: L11000049867
FEI/EIN Number 452031737
Address: 34 EAST PINE STREET, ORLANDO, FL, 32801, US
Mail Address: 34 EAST PINE STREET, ORLANDO, FL, 32801, US
ZIP code: 32801
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BASSETT JAMES Managing Member 34 EAST PINE STREET, ORLANDO, FL, 32801
PARTLOW PETER Managing Member 34 EAST PINE STREET, ORLANDO, FL, 32801
LOCKE NADIA Managing Member 34 EAST PINE STREET, ORLANDO, FL, 32801
GERTENBACH PATRICIA Managing Member 34 EAST PINE STREET, ORLANDO, FL, 32801
BURGUNDER KARL A Agent 1490 SWANSON DRIVE, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2025-04-25 - DISSOLUTION FILED WITH NOTICE

Court Cases

Title Case Number Docket Date Status
SKYLAND DEVELOPMENT GROUP, LLC VS FTL PROPERTY, LLC 4D2021-1706 2021-05-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-16579 (18)

Parties

Name SKYLAND DEVELOPMENT GROUP LLC
Role Appellant
Status Active
Representations Keith David Silverstein
Name FTL PROPERTY, LLC
Role Appellee
Status Active
Representations Karl Burgunder, Terrence P. O'Connor, James D. Camp, I I I
Name Hon. William W. Haury, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-04-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-03-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-03-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellee’s October 26, 2021 motion for appellate attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2021-12-17
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2021-11-29
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of Skyland Development Group, LLC
Docket Date 2021-11-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Skyland Development Group, LLC
Docket Date 2021-11-29
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of FTL Property, LLC
Docket Date 2021-11-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Skyland Development Group, LLC
Docket Date 2021-11-29
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Grant to Accept Brief Filed as Timely ~ ORDERED that the appellant's November 29, 2021 motion to accept reply brief as timely filed is granted. The reply brief is deemed timely filed as of the date of this order.
Docket Date 2021-10-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FTL Property, LLC
Docket Date 2021-10-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FTL Property, LLC
Docket Date 2021-10-11
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 12/05/2021
Docket Date 2021-10-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of FTL Property, LLC
Docket Date 2021-10-06
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Grant to Accept Brief Filed as Timely ~ ORDERED that the appellant's October 5, 2021 motion to accept brief as timely filed is granted. The initial brief is deemed timely filed as of the date of this order. Further,ORDERED that the September 23, 2021 order to show cause is discharged.
Docket Date 2021-10-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Skyland Development Group, LLC
Docket Date 2021-10-05
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of Skyland Development Group, LLC
Docket Date 2021-09-23
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2021-08-31
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Skyland Development Group, LLC
Docket Date 2021-08-25
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2021-08-25
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Clerk - Broward
Docket Date 2021-08-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FTL Property, LLC
Docket Date 2021-07-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 298 PAGES (PAGES 1-287)
On Behalf Of Clerk - Broward
Docket Date 2021-07-20
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Skyland Development Group, LLC
Docket Date 2021-07-16
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant's July 16, 2021 notice is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f) and as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rules 9.045 and 9.420(d) shall be filed within two (2) days from the date of this order.
Docket Date 2021-07-16
Type Notice
Subtype Notice
Description Notice ~ **STRICKEN** OF COMPLIANCE
On Behalf Of Skyland Development Group, LLC
Docket Date 2021-07-14
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit of non-payment of appeal invoice filed by the clerk of the lower tribunal on July 6, 2021, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2021-07-06
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-05-26
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal 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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-05-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-05-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Skyland Development Group, LLC
Docket Date 2021-05-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-05-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Skyland Development Group, LLC

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-02-04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State