Search icon

CHARLES H PHELPS LLC - Florida Company Profile

Company Details

Entity Name: CHARLES H PHELPS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHARLES H PHELPS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Mar 2016 (9 years ago)
Date of dissolution: 12 May 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 May 2021 (4 years ago)
Document Number: L16000052909
FEI/EIN Number 82-4693369

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

Address: 21650 NE 135 st, Ft McCoy, FL, 32134, US
Mail Address: 21650 NE 135 st, Ft McCoy, FL, 32134, US
ZIP code: 32134
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
phelps charles h Manager 21650 NE 135 st, Ft McCoy, FL, 32134
PHELPS CHARLES H Agent 21650 NE 135 st, Ft McCoy, FL, 32134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-05-12 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-13 21650 NE 135 st, Ft McCoy, FL 32134 -
CHANGE OF MAILING ADDRESS 2018-04-13 21650 NE 135 st, Ft McCoy, FL 32134 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-13 21650 NE 135 st, Ft McCoy, FL 32134 -

Court Cases

Title Case Number Docket Date Status
GREEN EMERALD HOMES, LLC VS BANK OF AMERICA, N.A., CHARLES H. PHELPS, BONNIE R. PHELPS, CLIFTON PARK HOMEOWNERS ASSOCIATION, AND ISPC 5D2016-4052 2016-12-01 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2014-CA-000925

Parties

Name GREEN EMERALD HOMES LLC
Role Appellant
Status Active
Representations MARK P. STOPA, Latasha Scott
Name BONNIE R. PHELPS
Role Appellee
Status Active
Name CHARLES H PHELPS LLC
Role Appellee
Status Active
Name CLIFTON PARK HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name ISPC, INC
Role Appellee
Status Active
Name Bank of America, N.A.
Role Appellee
Status Active
Representations Carlos R. Arias, Adam M. Topel, SARAH KLEIN SCHACHERE
Name Hon. Jessica J. Recksiedler
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-03-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-02-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2018-02-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-02-13
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ 3/13 OA IS CANCELED
Docket Date 2018-01-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO DISPENSE W/ ORAL ARGUMENT
On Behalf Of Bank of America, N.A.
Docket Date 2017-12-18
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Bank of America, N.A.
Docket Date 2017-11-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2017-10-26
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 11/25
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2017-09-26
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 10/26
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2017-09-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Bank of America, N.A.
Docket Date 2017-08-11
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 9/11
On Behalf Of Bank of America, N.A.
Docket Date 2017-07-12
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 8/11
On Behalf Of Bank of America, N.A.
Docket Date 2017-07-10
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Bank of America, N.A.
Docket Date 2017-07-03
Type Response
Subtype Objection
Description OBJECTION ~ **TO REQUEST FOR OA**
On Behalf Of Bank of America, N.A.
Docket Date 2017-07-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of America, N.A.
Docket Date 2017-06-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2017-06-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2017-06-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ **OBJECTION TO REQ FOR OA FILED 7/3**
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2017-06-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief ~ IB DUE W/I 10 DYS.
Docket Date 2017-05-31
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 GREEN EMERALD HOMES, LLC
Docket Date 2017-05-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2017-05-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INIT BRF 6/2
Docket Date 2017-05-03
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 GREEN EMERALD HOMES, LLC
Docket Date 2017-04-03
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 5/3
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2017-03-03
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 4/2
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2017-02-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (111 PAGES) TRIAL TRANSCRIPT
On Behalf Of Clerk Seminole
Docket Date 2017-02-01
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 3/3
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2017-01-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of America, N.A.
Docket Date 2016-12-28
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-12-19
Type Response
Subtype Response
Description RESPONSE ~ PER 12/14 ORDER
On Behalf Of Bank of America, N.A.
Docket Date 2016-12-19
Type Notice
Subtype Notice
Description Notice ~ DESIGN EMAIL, ETC.
On Behalf Of Bank of America, N.A.
Docket Date 2016-12-19
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2016-12-14
Type Order
Subtype Show Cause
Description Show Cause - Failure to Register ~ W/IN 7 DAYS;DISCHARGED PER 12/19 ORDER
Docket Date 2016-12-12
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA MARK P. STOPA 0550507
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2016-12-05
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ AMENDED FINAL JUDGMENT WITH ORDER DATE
Docket Date 2016-12-01
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-12-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/23/16
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2016-12-01
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-12-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-12-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-05-12
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-21
Florida Limited Liability 2016-03-15

Date of last update: 03 Mar 2025

Sources: Florida Department of State