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