Search icon

AAC PROPERTY TRUST, LLC

Company Details

Entity Name: AAC PROPERTY TRUST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
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
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

Agent

Name Role Address
GRIFFIN DAVID WESQ. Agent 565 SOUTH DUNCAN AVENUE, CLEARWATER, FL, 33756

Authorized Member

Name Role Address
CASEY ALISON Authorized Member 565 SOUTH DUNCAN AVENUE, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
LC AMENDMENT 2015-06-20 No data No data

Court Cases

Title Case Number Docket Date Status
AAC PROPERTY TRUST, LLC VS MARIE ADAMS, ET AL. 2D2022-2337 2022-07-20 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2021CA-002338

Parties

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.

Documents

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 Feb 2025

Sources: Florida Department of State