Search icon

MIDDLETOWN PROPERTY MANAGEMENT LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
Jasper Trust Manager 3438 EAST LAKE ROAD, STE. 14-647, PALM HARBOR, FL, 34685

Events

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 - -

Court Cases

Title Case Number Docket Date Status
MIDDLETOWN PROPERTY MANAGEMENT, Petitioner(s) v. INXS VII, LLC, Respondent(s). 2D2024-0651 2024-03-18 Open
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
22-CA-010484

Parties

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
STEVE TYLER, BRYAN A. SARGENT, ET AL. VS WELLS FARGO BANK, N.A. 5D2015-2074 2015-06-11 Closed
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

Documents

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