Search icon

MULLER REAL ESTATE HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: MULLER REAL ESTATE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MULLER REAL ESTATE HOLDINGS, 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: 16 Sep 2011 (14 years ago)
Document Number: L11000106103
FEI/EIN Number 453273614

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

Address: 1391 SAWGRASS CORPORATE PARKWAY, SUNRISE, FL, 33323, US
Mail Address: 1391 SAWGRASS CORPORATE PARKWAY, SUNRISE, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Teitelbaum Orli Manager 1391 SAWGRASS CORPORATE PARKWAY, SUNRISE, FL, 33323
BALOGH ROBERT B Agent 1391 SAWGRASS CORPORATE PARKWAY, SUNRISE, FL, 33323
BALOGH ROBERT Manager 1391 SAWGRASS CORPORATE PARKWAY, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-08-23 1391 SAWGRASS CORPORATE PARKWAY, SUNRISE, FL 33323 -
CHANGE OF MAILING ADDRESS 2018-08-23 1391 SAWGRASS CORPORATE PARKWAY, SUNRISE, FL 33323 -
REGISTERED AGENT ADDRESS CHANGED 2018-08-23 1391 SAWGRASS CORPORATE PARKWAY, SUNRISE, FL 33323 -
REGISTERED AGENT NAME CHANGED 2014-01-08 BALOGH, ROBERT B -

Court Cases

Title Case Number Docket Date Status
Gina Dawn Presson, a/k/a Trustee Presson Family Trust, Appellant(s) v. Muller Real Estate Holdings, LLC, Appellee(s). 2D2024-2264 2024-09-24 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2015-CA-003343-XXCICI

Parties

Name Gina Dawn Presson
Role Appellant
Status Active
Name MULLER REAL ESTATE HOLDINGS, LLC
Role Appellee
Status Active
Representations Michael N. Hosford, Steven Weitz
Name Hon. George Mark Jirotka
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Gina Dawn Presson
Docket Date 2024-11-13
Type Record
Subtype Record on Appeal Redacted
Description 906 PAGES
Docket Date 2024-11-04
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Motion/Request for Judicial Notice
On Behalf Of Gina Dawn Presson
Docket Date 2024-10-21
Type Record
Subtype Appendix to Motion
Description Appendix to Motion
On Behalf Of Gina Dawn Presson
Docket Date 2024-10-18
Type Motion (SC)
Subtype Request-Judicial Notice
Description NOTICE OF FILING AND REQUEST FOR COURT TO TAKE JUDICIAL NOTICE OF THE OFFICIAL RECORDS OF PINELLAS COUNTY FLORIDA IN SUPPORT OF APPELLANT'S RESPONSE TO APPELLEE'S MOTION TO DISMISS APPEAL
On Behalf Of Gina Dawn Presson
View View File
Docket Date 2024-10-17
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document
On Behalf Of Gina Dawn Presson
Docket Date 2024-10-17
Type Miscellaneous Document
Subtype Lower Tribunal Documents
Description DIRECTIONS TO CLERK OF COURT
On Behalf Of Gina Dawn Presson
View View File
Docket Date 2024-10-15
Type Motions Other
Subtype Motion To Stay
Description EMERGENCY MOTION FOR CONTIUED STAY OF JUDICIAL SALE DATE OF HOMESTEAD PROPERTY, EXTENSION OF TIME TO FILE ANSWER TO MOTION TO DISMISS AND DIRECTIONS TO CLERK OF COURT DUE TO IMPACT OF HURRICANES HELENE AND MILTON ON HOMESTEAD PROPERTY AND MANDATORY EVACUATION
On Behalf Of Gina Dawn Presson
Docket Date 2024-10-02
Type Order
Subtype Order to File Response
Description Appellant shall respond to Appellee's motion to dismiss within 15 days of the date of this order.
View View File
Docket Date 2024-10-01
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Muller Real Estate Holdings, LLC
Docket Date 2024-09-30
Type Motions Other
Subtype Request for Emergency Treatment
Description EMERGENCY MOTION FOR CANCELLATION OF JUDICIAL SALE DATE OF HOMESTEAD PROPERTY, EXTENSION OF TIME TO FILE APPELLATE BRIEF AND DIRECTIONS TO CLERK OF COURT
On Behalf Of Gina Dawn Presson
Docket Date 2024-09-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Muller Real Estate Holdings, LLC
Docket Date 2024-09-24
Type Notice
Subtype Notice of Appeal
Description W/ORDER APPEALED
On Behalf Of Gina Dawn Presson
Docket Date 2024-09-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-24
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description Lower Tribunal Insolvency
On Behalf Of Pinellas Clerk
View View File
Docket Date 2024-12-19
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description This appeal is dismissed with respect to Appellant Gina Presson as Trustee of the Presson Family Trust in accordance with this court's November 13, 2024, order. The appeal will proceed only with respect to Appellant Gina Presson, individually. "Appellant['s] Motion to Amend the Record" to include the January 12, 2023, order granting appellant's motion to dismiss is treated as a motion to relinquish jurisdiction to reconstruct the record in accordance with Florida Rule of Appellate Procedure 9.200(b)(5) and granted. The copy of the signed order styled in the lower tribunal that appellant seeks to include in the record on appeal and the lower tribunal's record does not appear in the lower tribunal's docket. Jurisdiction is relinquished to the trial court for 45 days from the date of this order for the parties and trial court to reconstruct the record in accordance with the issues identified in the motion and with rule 9.200(b)(5). The clerk of the circuit court shall supplement the record with the stipulated statement within 10 days of its filing; no further order from this court shall be necessary for supplementation. The appellant shall file a status report of the proceedings within 45 days from the date of this order. This appeal is stayed during the relinquishment period, and this court will direct appellant to serve the initial brief after the relinquishment period has concluded. "Appellant['s] Motion for Extension of Time" is denied as unnecessary because of the relinquishment and stay.
View View File
Docket Date 2024-11-27
Type Record
Subtype Record on Appeal Redacted
Description 907 PAGES ***ADDITION***
On Behalf Of Pinellas Clerk
Docket Date 2024-11-25
Type Motions Other
Subtype Miscellaneous Motion
Description APPELLANT MOTION TO AMEND THE RECORD
On Behalf Of Gina Dawn Presson
Docket Date 2024-11-13
Type Order
Subtype Order on Motion To Dismiss
Description "Appellee's Motion to Dismiss Appeal" is denied. Appellant's "Notice of Filing and Request for Court to Take Judicial Notice of the Official Records of Pinellas County Florida in Support of Appellant's Response to Appellee's Motion to Dismiss Appeal" is granted only to the extent that this court has considered appellant's response and the documents included in her appendix thereto in resolving the motion to dismiss. This court determines that the notice of appeal seeks to appeal the final judgment on behalf of Gina Presson, individually, and Gina Presson as Trustee of the Presson Family Trust. This appeal will proceed on behalf of Appellant Gina Presson, individually. If The Presson Family Trust U/T/D November 11, 2014, will participate in this appeal, an attorney licensed to practice law in the State of Florida must file an amended notice of appeal on behalf of the trust within 30 days of the date of this order or the appeal will be dismissed with respect to the trust.
View View File
Docket Date 2024-10-18
Type Order
Subtype Order on Motion to Stay
Description Appellant's "Emergency Motion for Continued Stay of Judicial Sale Date of Homestead Property, Extension of Time to File Answer to Motion to Dismiss and Directions to Clerk of Court Due to Impact of Hurricanes Helene and Milton on Homestead Property and Mandatory Evacuation" is granted in part and denied in part. Appellant's request for an extension of time in which to serve directions to the clerk is granted, and appellant shall serve directions to the clerk within 15 days of the date of this order. However, further extensions are unlikely to receive favorable consideration. Appellant's request for an extension of time in which to serve a response to the motion to dismiss is granted, and appellant shall serve a response within 15 days of the date of this order. However, further extensions are unlikely to receive favorable consideration. This court is in receipt of a copy of the trial court's order entered on October 16, 2024, granting appellant's "Motion to Stay Proceedings, Including Sale of Homestead Property and Eviction Pending Appellate Court Review," and providing that "the trial court proceedings, including any pending foreclosure sale of the property in question, are stayed pending further court orders." Upon consideration of the trial court's order, appellant's motion is denied as moot to the extent she seeks a stay pending review or a continuation of the provisional stay granted by this court.
View View File
Docket Date 2024-10-01
Type Order
Subtype Order
Description Appellant's "Motion to Stay Proceedings, Including Sale of Homestead Property and Eviction Pending Appellate Court Review" and "Emergency Motion for Cancellation of Judicial Sale Date of Homestead Property, Extension of Time to File Appellate Brief and Directions to Clerk of Court," are granted to the extent that the online public sale of the subject property scheduled for October 1, 2024, beginning at 10:00 a.m. is cancelled. A provisional stay of the order appealed is entered for 7 days. Appellant shall contact the trial court to obtain a ruling on her "Motion to Stay Proceedings, Including Sale of Homestead Property and Eviction Pending Appellate Court Review" pending in the trial court, or she may file an amended motion to stay in the trial court that includes the issues she raised concerning Hurricane Helene and obtain a ruling on the amended motion. Within 7 days of the date of this order, appellant shall file a status report notifying this court of the status of the trial court's ruling, which may take the form of a motion for review of the trial court's order if appropriate. See Fla. R. App. P. 9.310(a), (f). Any motion for review of the trial court's order should attach the motion filed in the trial court and the trial court's order thereon. Failure to comply with this court's order shall result in the lifting of the provisional stay. Appellant's request for an extension of time in which to file the initial brief is denied because the initial brief is not yet due. See Fla. R. App. P. 9.110(f). Appellant's request for an extension of time in which to serve directions to the clerk is granted, and appellant shall serve directions to the clerk within 15 days of the date of this order.
View View File
GINA DAWN PRESSON VS MULLER REAL ESTATE HOLDINGS 2D2021-2725 2021-09-01 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
15-003343-CI

Parties

Name GINA DAWN PRESSON
Role Petitioner
Status Active
Name MULLER REAL ESTATE HOLDINGS, LLC
Role Respondent
Status Active
Representations STEVEN C. WEITZ, ESQ.
Name HON. GEORGE JIROTKA
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-13
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Petitioner’s pro se amended motion for reconsideration of denial of petitioner’smotion for protection and supplemental petition is stricken as untimely andunauthorized. See Fla. R. App. P. 9.330(a)(1), (b). Further unauthorized filings by thepetitioner in this case number will not receive judicial attention.
Docket Date 2022-01-07
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ PRO SE AMENDED MOTION FOR RECONSIDERATION OF DENIAL OF PETITIONER'S MOTION FOR PROTECTION AND SUPPLEMENTAL PETITION
On Behalf Of GINA DAWN PRESSON
Docket Date 2022-01-07
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ PRO SE AMENDED MOTION FOR RECONSIDERATION OF DENIAL OF PETITIONER'S MOTION FOR PROTECTION AND SUPPLEMENTAL PETITION
On Behalf Of GINA DAWN PRESSON
Docket Date 2021-11-05
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Petitioner's motion for reconsideration is stricken as untimely filed. See Fla. R.App. P. 9.330(a).
Docket Date 2021-11-01
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of GINA DAWN PRESSON
Docket Date 2021-11-01
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ of Denial of Petitioner's Motion for Protection and Supplemental Petition
On Behalf Of GINA DAWN PRESSON
Docket Date 2021-10-22
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-10-06
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ LaROSE, BLACK, and ROTHSTEIN-YOUAKIM
Docket Date 2021-10-06
Type Disposition by Order
Subtype Denied
Description denial of prohibition ~ Petitioner's motions for review are treated as a petition for writ of prohibition and denied.
Docket Date 2021-10-04
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ EMERGENCY MOTION TO RECUSE JUDGE GEORGE M. JIROTKA
On Behalf Of GINA DAWN PRESSON
Docket Date 2021-10-01
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order
On Behalf Of GINA DAWN PRESSON
Docket Date 2021-10-01
Type Motions Other
Subtype Motion For Review
Description Motion For Review
On Behalf Of GINA DAWN PRESSON
Docket Date 2021-09-23
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within ten days of this order, petitioner shall supplement the petition for writ of prohibition with a copy of the motion for disqualification, a copy of the written order denying the motion for disqualification, and a certificate of service demonstrating service of the petition on Judge George M. Jirotka. See Fla. R. App. P. 9.100(e)(2). Failure to comply with this order will subject this petition to dismissal without further notice.
Docket Date 2021-09-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ APPELLEE'S NOTICE OF APPEARANCE
On Behalf Of MULLER REAL ESTATE HOLDINGS
Docket Date 2021-09-03
Type Motions Other
Subtype Motion For Review
Description Motion For Review
On Behalf Of GINA DAWN PRESSON
Docket Date 2021-09-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-09-02
Type Order
Subtype Certificate of Service
Description need c of s - petitions
Docket Date 2021-09-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-09-01
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of GINA DAWN PRESSON

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State