Search icon

FLORIDA PROPERTY RECEIVER FORCE, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA PROPERTY RECEIVER FORCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA PROPERTY RECEIVER FORCE, 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: 24 Aug 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Oct 2021 (3 years ago)
Document Number: L15000144529
FEI/EIN Number 474966390

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

Address: 5920 SOUTH HIGHWAY A1A, MELBOURNE BEACH, FL, 32951, US
Mail Address: 5920 SOUTH HIGHWAY A1A, 101, MELBOURNE BEACH, FL, 32951, US
ZIP code: 32951
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLOW GINA Manager 5920 SOUTH HIGHWAY A1A, MELBOURNE BEACH, FL, 32951
Solow Gina Agent 2709 S Hwy A1a, Melbourne Beach, FL, 32951

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000099573 PROPERTY RECEIVER SERVICES, LLC EXPIRED 2019-09-11 2024-12-31 - 5920 S. HIGHWAY A1A, STE 101, MELBOURNE BEACH, FL, 32951
G15000090128 FLORIDA PROPERTY RECEIVER FORCE LLC EXPIRED 2015-09-01 2020-12-31 - 5920 S HIGHWAY A1A, SUITE 101, MELBOURNE BEACH, FL, 32951

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-17 5920 SOUTH HIGHWAY A1A, SUITE 101, MELBOURNE BEACH, FL 32951 -
REGISTERED AGENT NAME CHANGED 2023-02-17 Solow, Gina -
REGISTERED AGENT ADDRESS CHANGED 2023-02-17 2709 S Hwy A1a, Melbourne Beach, FL 32951 -
LC AMENDMENT 2021-10-26 - -
LC AMENDMENT 2018-08-10 - -

Court Cases

Title Case Number Docket Date Status
FLORIDA PROPERTY RECEIVER FORCE, LLC, Appellant(s) v. SOUTH SEA ISLANDER, INC., a Condominium, Appellee(s). 4D2024-3239 2024-12-17 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
502017CA005540

Parties

Name FLORIDA PROPERTY RECEIVER FORCE, LLC
Role Appellant
Status Active
Representations Michael Douglas Bogen
Name South Sea Islander, Inc.
Role Appellee
Status Active
Representations Charles Porter Gufford, Cory Brian Kravit
Name Hon. Maxine D Cheesman
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-02
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Florida Property Receiver Force, LLC
View View File
Docket Date 2024-12-31
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 (2024), 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
Docket Date 2024-12-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
FLORIDA PROPERTY RECEIVER FORCE, LLC VS PINEAPPLE PARK AT WOODMONT HOMEOWNERS' ASSOC., INC. and BANK OF AMERICA 4D2017-3727 2017-12-04 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-007633 (04)

Parties

Name FLORIDA PROPERTY RECEIVER FORCE, LLC
Role Appellant
Status Active
Representations ELI L. SAMET, Harold B. Klite Truppman
Name PINEAPPLE PARK AT WOODMONT HOMEOWNERS' ASSOC., INC.
Role Appellee
Status Active
Representations William P. Heller, STEVEN B. GREENFIELD, Marc J. Gottlieb, Alexzander D. Gonano, Avri S. Ben-Hamo, Henry H. Bolz
Name Hon. Sandra Perlman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-08-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-07-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2018-07-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that the appellee's April 16, 2018 motion for appellate attorney's fees is granted conditioned on the trial court determining that appellee is the prevailing party under section 720.305, Florida Statutes (2017) and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2018-05-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of FLORIDA PROPERTY RECEIVER FORCE, LLC
Docket Date 2018-05-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FLORIDA PROPERTY RECEIVER FORCE, LLC
Docket Date 2018-04-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's April 24, 2018 motion for extension of time is granted, and appellant shall serve the reply brief on or before June 5, 2018. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2018-04-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of FLORIDA PROPERTY RECEIVER FORCE, LLC
Docket Date 2018-04-19
Type Response
Subtype Objection
Description Objection ~ RESPONSE IN OPPOSITION TO MOTION FOR ATTORNEY'S FEES
On Behalf Of FLORIDA PROPERTY RECEIVER FORCE, LLC
Docket Date 2018-04-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONSE IN OPPOSITION FILED 4/19/18.
On Behalf Of PINEAPPLE PARK AT WOODMONT HOMEOWNERS' ASSOC., INC.
Docket Date 2018-04-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PINEAPPLE PARK AT WOODMONT HOMEOWNERS' ASSOC., INC.
Docket Date 2018-04-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of PINEAPPLE PARK AT WOODMONT HOMEOWNERS' ASSOC., INC.
Docket Date 2018-02-14
Type Order
Subtype Order Changing Case Style
Description ORD-Case Style Change ~ Upon consideration of Alexzander D. Gonano, Esq.'s February 8, 2018 notice of clarification of representation and amended notice of appearance and designation of e-mail address, it is ORDERED sua sponte that the case caption is amended to include Bank of America as an appellee. All future filings shall reflect this change. Further ORDERED that this court's February 6, 2018 order granting extension of time is deemed to apply to appellee, Bank of America.
Docket Date 2018-02-08
Type Notice
Subtype Notice
Description Notice ~ OF CLARIFICATION OF REPRESENTATION AND AMENDED NOTICE OF APPEARANCE AND DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of PINEAPPLE PARK AT WOODMONT HOMEOWNERS' ASSOC., INC.
Docket Date 2018-02-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's February 5, 2018 motion for extension of time is granted, and appellee shall serve the answer brief on or before April 6, 2018. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2018-02-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of PINEAPPLE PARK AT WOODMONT HOMEOWNERS' ASSOC., INC.
Docket Date 2018-02-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PINEAPPLE PARK AT WOODMONT HOMEOWNERS' ASSOC., INC.
Docket Date 2018-01-18
Type Record
Subtype Appendix
Description Appendix to Brief ~ (AMENDED)
On Behalf Of FLORIDA PROPERTY RECEIVER FORCE, LLC
Docket Date 2018-01-18
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not consecutively paginated, beginning with the cover sheet as page 1, was not fully text searchable, and was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2018-01-18
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of FLORIDA PROPERTY RECEIVER FORCE, LLC
Docket Date 2018-01-16
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of FLORIDA PROPERTY RECEIVER FORCE, LLC
Docket Date 2018-01-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FLORIDA PROPERTY RECEIVER FORCE, LLC
Docket Date 2017-12-18
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of FLORIDA PROPERTY RECEIVER FORCE, LLC
Docket Date 2017-12-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's December 14, 2017 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-12-14
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 FLORIDA PROPERTY RECEIVER FORCE, LLC
Docket Date 2017-12-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-12-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FLORIDA PROPERTY RECEIVER FORCE, LLC
Docket Date 2017-12-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-04-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of PINEAPPLE PARK AT WOODMONT HOMEOWNERS' ASSOC., INC.
Docket Date 2018-04-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee's April 5, 2018 motion for extension of time is granted in part. Appellee shall serve the answer brief within ten (10) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2017-12-06
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.

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-01-28
LC Amendment 2021-10-26
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
LC Amendment 2018-08-10
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2208378506 2021-02-20 0455 PPS 5920 S Highway A1A Ste 101 5920 S Highway A1a Ste 101, Melbourne Beach, FL, 32951-3792
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7290
Loan Approval Amount (current) 7290
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melbourne Beach, BREVARD, FL, 32951-3792
Project Congressional District FL-08
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7333.94
Forgiveness Paid Date 2021-09-28
7639197705 2020-05-01 0455 PPP 5920 S HIGHWAY A1A, MELBOURNE BEACH, FL, 32951-3792
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71500
Loan Approval Amount (current) 7200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MELBOURNE BEACH, BREVARD, FL, 32951-3792
Project Congressional District FL-08
Number of Employees 1
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7271
Forgiveness Paid Date 2021-05-05

Date of last update: 03 Mar 2025

Sources: Florida Department of State