Entity Name: | AAC PROPERTY TRUST, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AAC PROPERTY TRUST, 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. |
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: | 12 Mar 2015 (10 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 20 Jun 2015 (10 years ago) |
Document Number: | L15000045541 |
FEI/EIN Number |
371845125
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 565 SOUTH DUNCAN AVENUE, CLEARWATER, FL, 33756, US |
Mail Address: | PO BOX 7423, CLEARWATER, FL, 33758, US |
ZIP code: | 33756 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASEY ALISON | Authorized Member | 565 SOUTH DUNCAN AVENUE, CLEARWATER, FL, 33756 |
GRIFFIN DAVID WESQ. | Agent | 565 SOUTH DUNCAN AVENUE, CLEARWATER, FL, 33756 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2015-06-20 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AAC PROPERTY TRUST, LLC VS MARIE ADAMS, ET AL. | 2D2022-2337 | 2022-07-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | AAC PROPERTY TRUST, LLC |
Role | Appellant |
Status | Active |
Representations | JAWDET I. RUBAII, ESQ. |
Name | MARIE ADAMS |
Role | Appellee |
Status | Active |
Representations | MATTHEW D. WEIDNER, ESQ., Rachel M Coe, Esq., JAMES A. KLOHN, ESQ. |
Name | CITY OF LARGO |
Role | Appellee |
Status | Active |
Name | PINELLAS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-09-07 |
Type | Order |
Subtype | Order re Stay |
Description | bankruptcy stay ~ This court is prevented from any action in this appeal due to the automatic stay provision of 11 U.S.C., Section 362, Bankruptcy Code, unless a party receives stay relief from the bankruptcy court which at this time has jurisdiction. The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 120 days of this order, the parties are requested to provide this court with individual status reports or a joint report. |
Docket Date | 2022-12-13 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2022-12-13 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed. |
Docket Date | 2022-12-13 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-12-12 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | AAC PROPERTY TRUST, LLC |
Docket Date | 2022-11-23 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by December 13, 2022. |
Docket Date | 2022-11-22 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | AAC PROPERTY TRUST, LLC |
Docket Date | 2022-11-03 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ In light of the bankruptcy court's order granting motion to dismiss involuntary bankruptcy petition, this appeal will proceed. Appellant shall serve the initial brief within twenty days of the date of this order or this appeal will be subject to dismissal without further notice. |
Docket Date | 2022-10-10 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ APPELLEES' NOTICE OF FILING ORDER GRANTING MOTION TODISMISS INVOLUNTARY BANKRUPTCY PETITION |
On Behalf Of | MARIE ADAMS |
Docket Date | 2022-08-22 |
Type | Notice |
Subtype | Suggestion of Bankruptcy |
Description | Suggestion of Bankruptcy |
On Behalf Of | AAC PROPERTY TRUST, LLC |
Docket Date | 2022-07-29 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | MARIE ADAMS |
Docket Date | 2022-07-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2022-07-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2022-07-20 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ W/ORDER |
On Behalf Of | AAC PROPERTY TRUST, LLC |
Docket Date | 2022-08-16 |
Type | Order |
Subtype | Order to Serve Brief |
Description | Brief Overdue ~ Appellant shall serve the initial brief within fifteen days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute. |
Docket Date | 2022-07-21 |
Type | Order |
Subtype | Proceed per 9.130(a)(5) |
Description | proceed per 9.130(a)(5) - challenges ~ The appeal will proceed per Florida Rule of Appellate Procedure 9.130(a)(5).Challenges to this case classification shall be made by motion within fifteen days. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-15 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-03-13 |
LC Amendment | 2015-06-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State