Search icon

PROPERTY DEVELOPERS UNLIMITED, LLC

Company Details

Entity Name: PROPERTY DEVELOPERS UNLIMITED, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 06 Jan 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L15000002687
FEI/EIN Number 47-2753105
Address: 2420 N. ANDREWS AVENUE EXT, POMPANO BEACH, FL, 33064, US
Mail Address: PO BOX 5749, LIGHTHOUSE POINT, FL, 33074, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Leboeuf Guy CSr. Agent 2420 N. ANDREWS AVENUE, POMPANO BEACH, FL, 33064

Manager

Name Role Address
LETOURNEAU THOMAS C Manager 2420 N. ANDREWS AVENUE, POMPANO BEACH, FL, 33064
LEBOEUF GUY Manager 2200 NE 48 COURT, LIGHTHOUSE POINT, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF MAILING ADDRESS 2018-03-27 2420 N. ANDREWS AVENUE EXT, POMPANO BEACH, FL 33064 No data
REGISTERED AGENT NAME CHANGED 2018-03-27 Leboeuf, Guy C, Sr. No data
REINSTATEMENT 2018-03-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-27 2420 N. ANDREWS AVENUE EXT, POMPANO BEACH, FL 33064 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-12-12 2420 N. ANDREWS AVENUE, POMPANO BEACH, FL 33064 No data
REINSTATEMENT 2016-12-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
MARIO A. MISURACA VS GUY LEBOEUF, et al. 4D2019-1591 2019-05-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-000820-12

Parties

Name MARIO ANTHONY MISURACA
Role Appellant
Status Active
Name GUY LEBOEUF
Role Appellee
Status Active
Representations Lisandra Estevez, Jonathan E. Kanov
Name PROPERTY DEVELOPERS UNLIMITED, LLC
Role Appellee
Status Active
Name Hon. Keathan B. Frink
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-07-30
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2019-07-11
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's June 3, 2019 order.
Docket Date 2019-07-09
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2019-06-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-06-03
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Dobrick/BCH ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009) ("An order merely granting a motion for summary judgment is not a final order because it does not enter judgment for or against a party.").ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2019-05-31
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
Docket Date 2019-05-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARIO ANTHONY MISURACA
MARIO A. MISURACA VS GUY LEBOEUF, et al. 4D2019-0722 2019-03-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 17-000820-12

Parties

Name MARIO ANTHONY MISURACA
Role Appellant
Status Active
Name THOMAS C. LETOURNEAY
Role Appellee
Status Active
Name PROPERTY DEVELOPERS UNLIMITED, LLC
Role Appellee
Status Active
Name GUY LEBOEUF
Role Appellee
Status Active
Representations Lisandra Estevez, Jonathan E. Kanov
Name Hon. Keathan B. Frink
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 484 PAGES (PAGES 1-472)
On Behalf Of Clerk - Broward
Docket Date 2019-05-15
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-L.T. INSOLVENCY OR INDIGE.
On Behalf Of Clerk - Broward
Docket Date 2019-05-06
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's May 3, 2019 motion for rehearing is treated as a motion for extension of time to pay the filing fee and is granted. Appellant's deadline to pay the filing fee is extended until ten (10) days after the lower tribunal's review of the clerk of the lower tribunal's denial of appellant's application. See Fla. R. App. P. 9.430(a) ("The clerk of the lower tribunal’s reasons for denying the application shall be stated in writing and are reviewable by the lower tribunal.").
Docket Date 2019-05-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ **TREATED AS A MOTION FOR EXTENSION OF TIME TO PAY THE FILING FEE AND IS GRANTED. SEE 05/06/2019 ORDER.**
On Behalf Of MARIO ANTHONY MISURACA
Docket Date 2019-04-25
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED, upon consideration of the clerk of the lower tribunal's finding that appellant is not indigent, appellant shall comply with this court's March 14, 2019 order to pay the filing fee by no later than May 1, 2019.
Docket Date 2222-06-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ RETURNED MAIL RECEIVED FOR APPELLANT. RELEASED FROM OKEECHOBEE CORRECTIONAL 05/22/2019.
Docket Date 2019-05-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-05-30
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ On March 20, 2019, this court ordered appellant to file a statement explaining the basis for this court’s subject matter jurisdiction over the order on appeal. This court then granted appellant an extension of time to file the jurisdictional statement on May 6, 2019. Appellant has not responded. It is therefore ORDERED sua sponte that the above-styled appeal is dismissed for lack of jurisdiction. See Agere Systems Inc. v. All American Crating, Inc., 931 So. 2d 244, 245 (Fla. 5th DCA 2006) (“[A]n order that simply denies a motion for reconsideration or rehearing of an underlying non-final order . . . is not in itself an appealable order.”); Int'l House of Pancakes (IHOP) v. Robinson, 124 So. 3d 1004, 1006 (Fla. 4th DCA 2013) ("[T]he order denying the motion to vacate the simple default— where no final judgment has been entered—is not appealable, nor subject to certiorari review.").GROSS, LEVINE and KUNTZ, JJ., concur.
Docket Date 2019-04-24
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status ~ **APPLICANT IS NOT INDIGENT**
On Behalf Of Clerk - Broward
Docket Date 2019-03-29
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's March 28, 2019 motion for extension of time is granted, and the time for filing a brief statement explaining the basis for this court’s subject matter jurisdiction over the order appealed in this case is extended thirty (30) days from the date of this order.
Docket Date 2019-03-28
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE BRIEF STATEMENT EXPLAINING BASIS OF JURISDICTION
On Behalf Of MARIO ANTHONY MISURACA
Docket Date 2019-03-20
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ COPY OF APPLICATION FOR DETERMINATION OF CIVIL INDIGENT STATUS (STYLED IN THE LOWER COURT); MAILED TO BROWARD FOR PROCESSING
Docket Date 2019-03-20
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant 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. Appellant shall specifically address how the “order denying motion for reconsideration of motion to vacate default” is an appealable order pursuant to Florida Rule of Appellate Procedure 9.110 or 9.130, as an order denying a motion for reconsideration is not an appealable order. See Agere Systems Inc. v. All American Crating, Inc., 931 So. 2d 244, 245 (Fla. 5th DCA 2006) (“[A]n order that simply denies a motion for reconsideration or rehearing of an underlying non-final order . . . is not in itself an appealable order.”); Int'l House of Pancakes (IHOP) v. Robinson, 124 So. 3d 1004, 1006 (Fla. 4th DCA 2013) ("[T]he order denying the motion to vacate the simple default—where no final judgment has been entered—is not appealable, nor subject to certiorari review."); furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2019-03-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-03-14
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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, 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 the entry 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 2019-03-13
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2019-03-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARIO ANTHONY MISURACA

Documents

Name Date
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-03-27
REINSTATEMENT 2016-12-12
Florida Limited Liability 2015-01-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State