Entity Name: | MIDDLETOWN PROPERTY MANAGEMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MIDDLETOWN PROPERTY MANAGEMENT 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: |
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: | 01 Jun 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Mar 2021 (4 years ago) |
Document Number: | L11000064456 |
FEI/EIN Number |
810571312
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3438 EAST LAKE ROAD, STE. 14-647, PALM HARBOR, FL, 34685 |
Mail Address: | 3438 EAST LAKE ROAD, STE. 14-647, PALM HARBOR, FL, 34685 |
ZIP code: | 34685 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A. | Agent | - |
Jasper Trust | Manager | 3438 EAST LAKE ROAD, STE. 14-647, PALM HARBOR, FL, 34685 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-03-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-03-15 | SPIEGEL & UTRERA, P.A. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2012-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MIDDLETOWN PROPERTY MANAGEMENT, Petitioner(s) v. INXS VII, LLC, Respondent(s). | 2D2024-0651 | 2024-03-18 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MIDDLETOWN PROPERTY MANAGEMENT LLC |
Role | Petitioner |
Status | Active |
Representations | Jawdet Ibrahim Rubaii |
Name | DRY CREEK MORTGAGE COMPANY LLC |
Role | Petitioner |
Status | Active |
Name | INXS VII LLC |
Role | Respondent |
Status | Active |
Representations | Gregg Evan Hutt, Cooper Cade Zimmerman, Lindsay Patrick Lopez |
Name | Hon. Cheryl Kendrick Thomas |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hillsborough Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-10-18 |
Type | Motions Extensions |
Subtype | Motion Extension of Time To Reply To Response |
Description | Motion Extension of Time To Reply To Response |
On Behalf Of | MIDDLETOWN PROPERTY MANAGEMENT, LLC |
Docket Date | 2024-10-18 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | INXS VII, LLC |
Docket Date | 2024-10-01 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Respondent's motion for extension of time to serve the response is granted. The response shall be served by October 21, 2024. |
View | View File |
Docket Date | 2024-09-25 |
Type | Motions Extensions |
Subtype | Motion Extension of Time To Reply To Response |
Description | Motion Extension of Time To Reply To Response |
On Behalf Of | MIDDLETOWN PROPERTY MANAGEMENT, LLC |
Docket Date | 2024-09-03 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | INXS VII, LLC |
Docket Date | 2024-09-03 |
Type | Response |
Subtype | Response |
Description | RESPONSE TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | INXS VII, LLC |
Docket Date | 2024-08-21 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Respondent's "motion to require petitioners to file appendix" is denied as moot. The appendix was filed on August 1, 2024. Respondent's motion for extension of time to serve the response is granted. The response shall be served by September 3, 2024. |
View | View File |
Docket Date | 2024-08-01 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | INXS VII, LLC |
Docket Date | 2024-08-01 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | MIDDLETOWN PROPERTY MANAGEMENT, LLC |
Docket Date | 2024-07-02 |
Type | Order |
Subtype | Order to File Response |
Description | Respondent shall serve a response to the Petition for Writ of Certiorari within thirty days from the date of this order. Petitioner may serve a reply within thirty days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding. |
View | View File |
Docket Date | 2024-07-01 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition Certiorari |
On Behalf Of | MIDDLETOWN PROPERTY MANAGEMENT, LLC |
Docket Date | 2024-06-20 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Petitioners' motion for extension of time is granted to the extent that Petitioners shall file the petition and appendix within 10 days of the date of this order. However, no further requests for extension of time will be granted. Failure to file the petition and appendix within 10 days will result in dismissal of this proceeding without further notice. |
View | View File |
Docket Date | 2024-06-06 |
Type | Response |
Subtype | Objection |
Description | SECOND OBJECTION TO APPELLANTS' FOURTH MOTION FOR ENLARGEMENT OF TIME |
On Behalf Of | INXS VII, LLC |
Docket Date | 2024-06-05 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | MOTION FOR ENLARGEMENT OF TIME TO SERVE PETITION FOR WRIT OF CERTIORARI AND APPENDICES (WITH TRANSCRIPT) |
On Behalf Of | MIDDLETOWN PROPERTY MANAGEMENT, LLC |
Docket Date | 2024-05-29 |
Type | Response |
Subtype | Objection |
Description | OBJECTION TO APPELLANTS' MOTION FOR ENLARGEMENT OF TIME |
On Behalf Of | INXS VII, LLC |
Docket Date | 2024-05-29 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | MOTION FOR ENLARGEMENT OF TIME TO SERVE PETITION FOR WRIT OF CERTIORARI AND APPENDICES |
On Behalf Of | MIDDLETOWN PROPERTY MANAGEMENT, LLC |
Docket Date | 2024-05-07 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Petitioners' motion for extension of time is granted, and the petition for writ of certiorari and appendix shall be served by May 28, 2024. However, further motions for extension of time are unlikely to receive favorable consideration. |
View | View File |
Docket Date | 2024-05-03 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time TO SERVE PETITION AND APPENDIX |
On Behalf Of | MIDDLETOWN PROPERTY MANAGEMENT, LLC |
Docket Date | 2024-04-23 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Petitioners' motion for extension of time is granted, and the petition for writ of certiorari and appendix shall be served by May 3, 2024. |
View | View File |
Docket Date | 2024-04-03 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ MOTION FOR ENLARGEMENT OF TIME TO SERVE PETITIONFOR WRIT OF CERTIORARI AND APPENDICES |
On Behalf Of | MIDDLETOWN PROPERTY MANAGEMENT, LLC |
Docket Date | 2024-03-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2024-03-19 |
Type | Order |
Subtype | Order Reclassifying Case |
Description | cert conversion from appeal ~ This will proceed in certiorari. Petitioner shall submit a petition with appendices within fifteen days or this proceeding will be at risk of dismissal without further notice. The petition submitted shall carry the appellate case number on this order. |
Docket Date | 2024-03-19 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | MIDDLETOWN PROPERTY MANAGEMENT, LLC |
Docket Date | 2024-03-18 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | MIDDLETOWN PROPERTY MANAGEMENT, LLC |
Docket Date | 2024-03-18 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2024-10-28 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Petitioner's motion for extension of time to serve the reply is granted. The reply shall be served by November 12, 2024. However, further motions for extension of time are unlikely to receive favorable consideration. |
View | View File |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Brevard County 2013-CA-032348 |
Parties
Name | BRYAN A. SARGENT |
Role | Appellant |
Status | Active |
Name | TRUST NO. 6485OA |
Role | Appellant |
Status | Active |
Name | STEVE TYLER |
Role | Appellant |
Status | Active |
Representations | ANDY TREUSCH |
Name | MIDDLETOWN PROPERTY MANAGEMENT LLC |
Role | Appellant |
Status | Active |
Name | Wells Fargo Bank, National Association |
Role | Appellee |
Status | Active |
Representations | C. H. Houston, III, Sara F. Holladay-Tobias, Emily Y. Rottmann, GABRIEL M. HARTSELL |
Name | Hon. Charles G. Crawford |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Brevard |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-05-29 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | STEVE TYLER |
Docket Date | 2016-10-17 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2016-10-17 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2016-09-27 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2016-08-23 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1 VOL EFILED (285 PAGES) |
On Behalf Of | Clerk Brevard |
Docket Date | 2016-08-23 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 8/19 ORDER |
On Behalf Of | STEVE TYLER |
Docket Date | 2016-08-19 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ W/IN 10 DAYS |
Docket Date | 2016-08-08 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ INABILITY TO COMPLETE ROA |
Docket Date | 2016-08-08 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-File Response to Clerk's Notice ~ AA W/I 10 DAYS |
Docket Date | 2016-07-14 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Answer Brief |
On Behalf Of | Wells Fargo Bank, National Association |
Docket Date | 2016-07-13 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Wells Fargo Bank, National Association |
Docket Date | 2016-06-23 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief |
Docket Date | 2016-06-22 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief |
On Behalf Of | Wells Fargo Bank, National Association |
Docket Date | 2016-06-22 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Wells Fargo Bank, National Association |
Docket Date | 2016-04-11 |
Type | Mediation |
Subtype | Other |
Description | Other ~ RESPONSE TO ORD 4/6; AE EMILY Y. ROTTMANN 0093154 |
On Behalf Of | Wells Fargo Bank, National Association |
Docket Date | 2016-04-08 |
Type | Mediation |
Subtype | Mediation Report |
Description | Mediation Report ~ KIM TORRES 0509360 |
Docket Date | 2016-04-08 |
Type | Notice |
Subtype | Notice |
Description | Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS |
Docket Date | 2016-04-07 |
Type | Mediation |
Subtype | Mediation Report |
Description | Mediation Report ~ AA ANDY TREUSCH 522112 |
On Behalf Of | STEVE TYLER |
Docket Date | 2016-04-06 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ W/IN 5 DAYS; PARTIES SHALL FILE A STATUS REPORT AS TO MED |
Docket Date | 2016-03-22 |
Type | Mediation |
Subtype | Other |
Description | Other ~ CERTIFICATION OF AUTHORITY AE EMILY Y. ROTTMANN 0093154 |
On Behalf Of | Wells Fargo Bank, National Association |
Docket Date | 2016-02-25 |
Type | Mediation |
Subtype | Notice of Mediation |
Description | Notice of Mediation |
On Behalf Of | Wells Fargo Bank, National Association |
Docket Date | 2016-02-22 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ MED SHALL BE RESET W/IN 30 DAYS... |
Docket Date | 2016-02-05 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ Response to otsc re: failure to appear at mediation |
On Behalf Of | STEVE TYLER |
Docket Date | 2016-02-04 |
Type | Order |
Subtype | Order to Show Cause - Mediation |
Description | Order to Show Cause-Mediation ~ W/IN 10 DAYS |
Docket Date | 2016-02-03 |
Type | Mediation |
Subtype | Mediation Report |
Description | Mediation Report |
Docket Date | 2016-02-02 |
Type | Mediation |
Subtype | Other |
Description | Other ~ CERTIFICATION OF AUTHORITY, WELLS FARGO BANK; AE GABRIEL MATTHEW HARTSELL 0089345 |
On Behalf Of | Wells Fargo Bank, National Association |
Docket Date | 2016-01-20 |
Type | Mediation |
Subtype | Notice of Mediation |
Description | Notice of Mediation |
On Behalf Of | Wells Fargo Bank, National Association |
Docket Date | 2015-12-14 |
Type | Order |
Subtype | Order re Counsel |
Description | ORD-Withdraw as Counsel |
Docket Date | 2015-12-10 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel ~ AMENDED |
On Behalf Of | STEVE TYLER |
Docket Date | 2015-12-04 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | STEVE TYLER |
Docket Date | 2015-12-03 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ W/IN 10 DAYS; ATTY OSMAN SHALL SUBMIT PROPER PAPERWORK TO W/DRW; ATTY OSMAN SANCTIONED 250.00 AND SHALL BE PAID BY 1/4/16 BEFORE NOON. |
Docket Date | 2015-12-02 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel ~ SEE AMENDED MOTION FILED PER 12/3 ORDER |
On Behalf Of | STEVE TYLER |
Docket Date | 2015-11-04 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ ATTY OSMAN SHALL PERSONALLY APPEAR 12/3 @ 2:00 P.M. AND SHOW CAUSE... |
Docket Date | 2015-10-22 |
Type | Order |
Subtype | Order to Show Cause - Mediation |
Description | Order to Show Cause-Mediation ~ W/IN 10 DAYS |
Docket Date | 2015-10-19 |
Type | Mediation |
Subtype | Other |
Description | Other ~ RESPONSE TO MEDIATION ORDER - STATUS REPORT |
On Behalf Of | Wells Fargo Bank, National Association |
Docket Date | 2015-10-15 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ W/IN 3 DAYS; PARTIES SHALL FILE A STATUS REPORT AS TO MED |
Docket Date | 2015-08-12 |
Type | Order |
Subtype | Order Appointing Mediator |
Description | ORD-Appointing Mediator |
Docket Date | 2015-07-20 |
Type | Order |
Subtype | Order of Referral to Mediation |
Description | ORD-Referral To Mediation |
Docket Date | 2015-07-16 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Wells Fargo Bank, National Association |
Docket Date | 2015-07-14 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause |
Docket Date | 2015-07-07 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause - Filing Fee ~ W/IN 10 DAYS; DISCHARGED PER 7/14 ORDER |
Docket Date | 2015-06-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2015-06-11 |
Type | Mediation |
Subtype | Other |
Description | Mediation Packet |
Docket Date | 2015-06-11 |
Type | Order |
Subtype | Mediation Letter to LT |
Description | Mediation Letter to L.T. |
Docket Date | 2015-06-11 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2015-06-11 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 6/10/15 |
On Behalf Of | STEVE TYLER |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-29 |
REINSTATEMENT | 2021-03-15 |
ANNUAL REPORT | 2018-02-11 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-05-04 |
ANNUAL REPORT | 2015-04-25 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-03-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State