Search icon

MINTO PBLH, LLC - Florida Company Profile

Company Details

Entity Name: MINTO PBLH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MINTO PBLH, 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 Apr 2014 (11 years ago)
Document Number: L14000054184
FEI/EIN Number 46-5284679

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

Address: C/O MINTO COMMUNITIES, LLC, 4400 W SAMPLE RD STE 200, COCONUT CREEK, FL, 33073
Mail Address: C/O MINTO COMMUNITIES, LLC, 4400 W SAMPLE RD STE 200, COCONUT CREEK, FL, 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELMONT MICHAEL J MGR; C/O MINTO COMMUNITIES, LLC, COCONUT CREEK, FL, 33073
CARTER JOHN F MGR; C/O MINTO COMMUNITIES, LLC, COCONUT CREEK, FL, 33073
COSTELLO LILLIAM Vice President C/O MINTO COMMUNITIES, LLC, COCONUT CREEK, FL, 33073
BULLOCK WILLIAM L DIVI C/O MINTO COMMUNITIES, LLC, COCONUT CREEK, FL, 33073
SVOPA STEVEN M DIV C/O MINTO COMMUNITIES, LLC, COCONUT CREEK, FL, 33073
CALE BRIAN J Vice President C/O MINTO COMMUNITIES, LLC, COCONUT CREEK, FL, 33073
BELMONT MICHAEL J Agent 4400 W SAMPLE RD STE 200, COCONUT CREEK, FL, 33073

Court Cases

Title Case Number Docket Date Status
MINTO PBLH, LLC and SEMINOLE IMPROVEMENT DISTRICT, Appellant(s) v. INDIAN TRAIL IMPROVEMENT DISTRICT, Appellee(s). 4D2024-1725 2024-07-08 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CA006322

Parties

Name MINTO PBLH, LLC
Role Appellant
Status Active
Representations Amy Taylor Petrick, Stephanie L Serafin, Rebecca Mercier Vargas
Name Seminole Improvement District
Role Appellant
Status Active
Representations Andrew Joseph Baumann
Name Richard Lee Oftedal
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active
Name Indian Trail Improvement District
Role Appellee
Status Active
Representations John Michael Burman, Jeffrey C. Pepin, Francis Martin Perry, Bernard Andrew Lebedeker, Adam Jeffrey Richardson, Philip Mead Burlington

Docket Entries

Docket Date 2024-11-15
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 Days to 12/16/2024
Docket Date 2024-11-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Appellants' Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Minto PBLH, LLC
Docket Date 2024-11-05
Type Record
Subtype Record on Appeal
Description Record on Appeal 1-10,445
On Behalf Of Palm Beach Clerk
Docket Date 2024-11-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Indian Trail Improvement District
Docket Date 2024-10-31
Type Notice
Subtype Notice
Description Amended Notice of Non-Objection to Correct the Record and Toll Briefing Schedule
On Behalf Of Indian Trail Improvement District
Docket Date 2024-10-30
Type Notice
Subtype Notice
Description Notice of Non-Objection to Motion to Correct the Record and Toll Briefing
On Behalf Of Indian Trail Improvement District
Docket Date 2024-10-29
Type Response
Subtype Response
Description Clerk of the Circuit Court's Response to the Joint Motion to Correct the Record and Toll Briefing Schedule
Docket Date 2024-10-22
Type Order
Subtype Order to File Response
Description ORDERED that the clerk of the lower tribunal is directed to respond, within five (5) days from the date of this order, to the September 26, 2024 joint motion to correct the record.
View View File
Docket Date 2024-09-26
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description JOINT MOTION TO CORRECT THE RECORD AND TOLL BRIEFING SCHEDULE
Docket Date 2024-09-13
Type Record
Subtype Record on Appeal
Description Record on Appeal vol. 1 pgs 1-5,760
On Behalf Of Palm Beach Clerk
Docket Date 2024-09-11
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 Days to October 14, 2024
Docket Date 2024-09-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Minto PBLH, LLC
Docket Date 2024-07-09
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Minto PBLH, LLC
View View File
Docket Date 2024-07-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-06
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 Days to January 15, 2024
Docket Date 2024-12-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Minto PBLH, LLC
Docket Date 2024-11-04
Type Order
Subtype Order on Motion to Amend/Correct Record
Description ORDERED that Appellants' September 26, 2024 joint motion to correct the record on appeal and toll briefing schedule is granted. The clerk of the lower tribunal shall file the corrected record on appeal within fifteen (15) days from the date of this order. Further, ORDERED that the time for filing Appellants' initial brief is tolled until ten (10) days after the corrected record on appeal is received.
View View File
Docket Date 2024-10-31
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellee's October 30, 2024 notice is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) ("Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font."). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
View View File
Docket Date 2024-07-08
Type Order
Subtype Order on Filing Fee
Description The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2023), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED that Appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection. **NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
View View File
MINTO PBLH, LLC VS 1000 FRIENDS OF FLORIDA, INC., et al. 4D2016-4218 2016-12-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
14CA014424

Parties

Name MINTO PBLH, LLC
Role Appellant
Status Active
Representations TARA WIDHOLM DUHY, Andrew J. Baumann, Amy Taylor Petrick, ROBERT DIFFENDERFER, KATHRYN B. ROSSMELL
Name ALERTS OF PBC, INC.
Role Appellee
Status Active
Name ROBERT SCHUTZER
Role Appellee
Status Active
Name PALM BEACH COUNTY INC.
Role Appellee
Status Active
Name KAREN SCHUTZER
Role Appellee
Status Active
Name 1000 FRIENDS OF FLORIDA, INC.
Role Appellee
Status Active
Representations VINETTE GODELIA, Ralf G. Brookes, Robert Preston Banks, MICHAEL A. FEDERICO, GARY K. HUNTER, JR., PRESTON TAYLOR ROBERTSON, Robert N. Hartsell, Heidi M. Mehaffey, PAM ELAINE BOOKER, SARAH M. HAYTER, Kim Phan
Name Hon. Donald W. Hafele
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-10-18
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ **MAIN APPEAL AFFIRMED - CROSS-APPEAL REVERSED**
Docket Date 2017-05-11
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description ORD-Permitting Amicus Curiae Brief ~ ORDERED that Florida Wildlife Federation's April 19, 2017 motion for leave to file an amicus curiae brief is granted. Florida Wildlife Federation's amicus curiae brief is deemed properly filed as of the date of this order.
Docket Date 2016-12-21
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ **CROSS-APPELLANTS** ORDERED that within ten (10) days from the date of this order cross-appellants shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Cross-appellants shall specifically address how the order on the motion for reconsideration of this court's prior order granting attorney's fees against 1000 Friends of Florida is an appealable order as to cross-appellants, since the order grants attorney's fees as to cross-appellants Robert Schutzer, Karen Schutzer and Alerts of PBC, Inc., but fails to fix the amount of attorneys' fees. See Winkelman v. Toll, 632 So. 2d 130 (Fla. 4th DCA 1994); Ross v. Blank, 958 So. 2d 437, 441 (Fla. 4th DCA 2007); furtherAppellant may file a response within ten (10) days of service of that statement.
Docket Date 2016-12-20
Type Order
Subtype Order on Filing Fee
Description ORD-Pay filing Fee - Cross-Appeal - 10 days ~ A Notice of Cross-Appeal was filed in the lower tribunal on December 16, 2016. The $295.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Cross-Appeal as required by section 35.22(2)(b), Florida Statutes (2016) and Florida Rule of Appellate Procedure 9.110(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE CROSS-APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellees/cross-appellants shall pay the $295.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of the cross-appeal and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of cross-appeal has a duty to tender the filing fee to the appellate court when the cross-appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.
Docket Date 2016-12-16
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-07-12
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of 1000 FRIENDS OF FLORIDA, INC.
Docket Date 2017-06-19
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MINTO PBLH, LLC
Docket Date 2017-05-22
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of 1000 FRIENDS OF FLORIDA, INC.
Docket Date 2017-05-11
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ **BRIEF PERMITTED-SEE 5/11/17 ORD** (FLORIDA WILDLIFE FEDERATION'S AMICUS CURIAE BRIEF IN SUPPORT OF APPELLEE/PLAINTIFF 1000 FRIENDS OF FLORIDA, INC.)
On Behalf Of 1000 FRIENDS OF FLORIDA, INC.
Docket Date 2017-05-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ APPELLANT/CROSS-APPELLEE/INTERVENOR-DEFENDANTMINTO PBLH, LLC'S CROSS-ANSWER BRIEF
On Behalf Of MINTO PBLH, LLC
Docket Date 2017-05-04
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO APPELLANT/CROSS-APPELLEE/INTERVENOR DEFENDANTMINTO PBLH, LLC'S REPLY BRIEF
On Behalf Of MINTO PBLH, LLC
Docket Date 2017-04-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 241 PAGES
Docket Date 2017-04-19
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curiae Brief
On Behalf Of 1000 FRIENDS OF FLORIDA, INC.
Docket Date 2017-04-18
Type Record
Subtype Appendix
Description Appendix to Brief ~ SUPPLEMENTAL APPENDIX TO ANSWER BRIEF (1000 FRIENDS OF FLORIDA, INC.)
On Behalf Of 1000 FRIENDS OF FLORIDA, INC.
Docket Date 2017-04-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER/CROSS APPEAL BRIEF (ALERTS OF PBC, INC., ROBERT SCHUTZER & KAREN SCHUTZER)
On Behalf Of 1000 FRIENDS OF FLORIDA, INC.
Docket Date 2017-04-12
Type Notice
Subtype Notice
Description Notice ~ OF REQUEST TO BE REMOVED FROM ELECTRONIC SERVICE AND DIRECTIONS TO CLERK
On Behalf Of 1000 FRIENDS OF FLORIDA, INC.
Docket Date 2017-03-21
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that Heidi M. Mehaffey’s March 17, 2017 notice of unavailability is stricken as unauthorized.
Docket Date 2017-03-17
Type Notice
Subtype Notice
Description Notice ~ **STRICKEN AS UNAUTHORIZED 3/21/17** OF UNAVAILABILITY
On Behalf Of 1000 FRIENDS OF FLORIDA, INC.
Docket Date 2017-03-16
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellant/cross-appellee's February 21, 2017 motion to supplement and correct the record is granted. The materials included in the appellant's appendix to the initial brief filed February 21, 2017 are deemed properly filed supplemental material as of the date of this order.
Docket Date 2017-03-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 4/13/17 (ALERTS OF PBC, INC. ROBERT SCHUTZER AND KAREN SCHUTZER)
On Behalf Of 1000 FRIENDS OF FLORIDA, INC.
Docket Date 2017-03-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 4/13/17 - 1000 FRIENDS OF FLORIDA
On Behalf Of 1000 FRIENDS OF FLORIDA, INC.
Docket Date 2017-02-21
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of MINTO PBLH, LLC
Docket Date 2017-02-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ AND CORRECT THE RECORD
On Behalf Of MINTO PBLH, LLC
Docket Date 2017-02-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MINTO PBLH, LLC
Docket Date 2017-01-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MINTO PBLH, LLC
Docket Date 2017-01-26
Type Order
Subtype Order
Description ORD-Sua Sponte ~ Upon consideration of cross-appellants’ January 3, 2017 jurisdictional statement, it is ORDERED sua sponte that the above-styled cross-appeal shall proceed.
Docket Date 2017-01-03
Type Response
Subtype Response
Description Response ~ TO 12/21/16 ORDER (JURISDICTIONAL STATEMENT)
On Behalf Of 1000 FRIENDS OF FLORIDA, INC.
Docket Date 2017-11-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-12-20
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ **AMENDED** (CERT. COPY; FILED IN L.T. 12/19/16)
Docket Date 2016-12-19
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ (CERT. COPY FILED IN L.T. 12/16/16)
Docket Date 2016-12-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-12-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MINTO PBLH, LLC
Docket Date 2016-12-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-03-20
AMENDED ANNUAL REPORT 2018-05-25
ANNUAL REPORT 2018-03-27
AMENDED ANNUAL REPORT 2017-08-25
ANNUAL REPORT 2017-01-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State