Search icon

MIDDLETOWN PROPERTY MANAGEMENT LLC

Company Details

Entity Name: MIDDLETOWN PROPERTY MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
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
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

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

Manager

Name Role Address
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 No data No data
REGISTERED AGENT NAME CHANGED 2021-03-15 SPIEGEL & UTRERA, P.A. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2012-10-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

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

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 Feb 2025

Sources: Florida Department of State