Search icon

MVP REALTY ASSOCIATES, LLC

Company Details

Entity Name: MVP REALTY ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Nov 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Sep 2015 (9 years ago)
Document Number: L13000156645
FEI/EIN Number 46-4065243
Address: 1495 Pine Ridge Road #1, Naples, FL, 34109, US
Mail Address: 1495 Pine Ridge Road #1, Naples, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Carlson Derek Agent 1495 Pine Ridge Road #1, Naples, FL, 34109

Manager

Name Role Address
CARLSON DEREK C Manager 1495 Pine Ridge Road #1, Naples, FL, 34109
Bodart Gerald P Manager 1495 Pine Ridge Road #1, Naples, FL, 34109
Doerr Dawn Manager 1495 Pine Ridge Road #1, Naples, FL, 34109
Ledbetter Mark Manager 1495 Pine Ridge Road #1, Naples, FL, 34109
Prawl Luis F Manager 1495 Pine Ridge Road #1, Naples, FL, 34109

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000030490 MVP REALTYTM EXPIRED 2014-03-26 2019-12-31 No data 2244 TRADE CENTER WAY, NAPLES, FL, 34109
G13000114029 MVP REALTY NAPLES EXPIRED 2013-11-20 2018-12-31 No data 2244 TRADE CENTER WAY, NAPLES, FL, 34109
G13000114033 MVP REALTY CAPE CORAL EXPIRED 2013-11-20 2018-12-31 No data 2244 TRADE CENTER WAY, NAPLES, FL, 34109
G13000114057 MVP REALTY BONITA SPRINGS EXPIRED 2013-11-20 2018-12-31 No data 2244 TRADE CENTER WAY, NAPLES, FL, 34109
G13000110469 MVP REALTY EXPIRED 2013-11-10 2018-12-31 No data 2244 TRADE CENTER WAY, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 1495 Pine Ridge Road #1, Naples, FL 34109 No data
CHANGE OF MAILING ADDRESS 2021-04-29 1495 Pine Ridge Road #1, Naples, FL 34109 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 1495 Pine Ridge Road #1, Naples, FL 34109 No data
REGISTERED AGENT NAME CHANGED 2016-04-30 Carlson, Derek No data
REINSTATEMENT 2015-09-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
MVP REALTY ASSOCIATES, LLC, Appellant v. CLARK PEAR, LLC and CLARK JOHN PEAR, Appellees. 6D2024-2404 2024-11-08 Open
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2023-CA-000111

Parties

Name CLARK PEAR LLC
Role Appellee
Status Active
Representations Jesus La Rosa
Name CLARK JOHN PEAR
Role Appellee
Status Active
Representations Jesus La Rosa
Name Hon. Lauren L Brodie
Role Judge/Judicial Officer
Status Active
Name Collier Clerk
Role Lower Tribunal Clerk
Status Active
Name MVP REALTY ASSOCIATES, LLC
Role Appellant
Status Active
Representations John Silverfield, Ian Thomas Holmes, Nabil Joseph, Danielle Crowley

Docket Entries

Docket Date 2024-11-20
Type Notice
Subtype Notice
Description NOTICE OF NON-REPRESENTATION OF APPELLEES
On Behalf Of CLARK PEAR, LLC
Docket Date 2024-11-12
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-11-12
Type Misc. Events
Subtype Certificate of Service
Description Amended Certificate of Service
On Behalf Of MVP REALTY ASSOCIATES, LLC
View View File
Docket Date 2024-11-12
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of MVP REALTY ASSOCIATES, LLC
View View File
Docket Date 2024-11-08
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellant indigent. Failure to comply with this order will result in the dismissal of this case.
View View File
Docket Date 2024-11-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal (with order)
On Behalf Of MVP REALTY ASSOCIATES, LLC
View View File
Docket Date 2024-12-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CLARK PEAR, LLC
Docket Date 2024-12-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 15- AB DUE 01/13/2025
On Behalf Of CLARK PEAR, LLC
Docket Date 2024-12-17
Type Order
Subtype Order Striking Stipulation for Extension
Description The notice of agreed extension of time submitted by Jesus La Rosa on December 13, 2024, is stricken. Stipulations for extension of time as authorized by Administrative Order 2023-03 require statement of the number of days for extension in addition to a date certain for filing the brief.
View View File
Docket Date 2024-12-12
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Appellant's motion for leave to file an amended initial brief is granted, and the amended initial brief is accepted as filed.
View View File
Docket Date 2024-11-29
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of MVP REALTY ASSOCIATES, LLC
View View File
Docket Date 2024-11-29
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description APPELLANT'S MOTION FOR LEAVE TO FILE AMENDED INITIAL BRIEF
On Behalf Of MVP REALTY ASSOCIATES, LLC
Docket Date 2024-11-26
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of MVP REALTY ASSOCIATES, LLC
View View File
Docket Date 2024-11-26
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of MVP REALTY ASSOCIATES, LLC
Docket Date 2024-11-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MVP REALTY ASSOCIATES, LLC
Rhonda Leigh Ayers, Appellant(s) v. MVP Realty Associates, LLC, a Florida limited liability company, et al., Appellee(s). 1D2024-2868 2024-11-06 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Okaloosa County
2022 CA 000361 F

Parties

Name Rhonda Leigh Ayers
Role Appellant
Status Active
Representations Nathan Dorlon Clark
Name MVP REALTY ASSOCIATES, LLC
Role Appellee
Status Active
Representations Nabil Joseph, Danielle Crowley
Name Lender Asset Liquidators, LLC
Role Appellee
Status Active
Representations Dana Carl Matthews
Name Stephen M. Crawford
Role Appellee
Status Active
Representations Dana Carl Matthews
Name Riley Stapleton Holdings, LLC
Role Appellee
Status Active
Representations Dana Carl Matthews
Name JOHN STAPLETON INC.
Role Appellee
Status Active
Representations Dana Carl Matthews
Name Christopher E. Schwantz
Role Appellee
Status Active
Representations James Seth Galloway
Name Stephen M. Alford
Role Appellee
Status Active
Name Hon. William Francis Stone
Role Judge/Judicial Officer
Status Active
Name Okaloosa Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-19
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-11-07
Type Order
Subtype Abeyance Order
Description Abeyance Order
View View File
Docket Date 2024-11-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, order attached
On Behalf Of Rhonda Leigh Ayers
Docket Date 2025-01-06
Type Order
Subtype Order to File Status Report
Description Order to File Status Report
View View File
Docket Date 2024-11-19
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File

Documents

Name Date
ANNUAL REPORT 2024-05-01
AMENDED ANNUAL REPORT 2023-11-30
ANNUAL REPORT 2023-08-16
ANNUAL REPORT 2022-04-28
AMENDED ANNUAL REPORT 2021-08-06
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-11
AMENDED ANNUAL REPORT 2017-10-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State