Entity Name: | SIGNATURE H PROPERTY GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SIGNATURE H PROPERTY GROUP 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: | 05 Apr 2016 (9 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 29 Apr 2019 (6 years ago) |
Document Number: | L16000067359 |
FEI/EIN Number |
81-2089802
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3801 Avalon Park East Blvd, 2nd Floor, Orlando, FL, 32828, US |
Mail Address: | 3801 Avalon Park East Blvd, 2nd Floor, Orlando, FL, 32828, US |
ZIP code: | 32828 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wyzisk Helmut JIII | Manager | 3801 Avalon Park East Blvd, Orlando, FL, 32828 |
HAL E. HERSHKOWITZ, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-30 | Hal E Hershkowitz, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 5039 Central Ave, St Petersburg, FL 33710 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-07-14 | 3801 Avalon Park East Blvd, 2nd Floor, Orlando, FL 32828 | - |
CHANGE OF MAILING ADDRESS | 2022-07-14 | 3801 Avalon Park East Blvd, 2nd Floor, Orlando, FL 32828 | - |
LC AMENDMENT | 2019-04-29 | - | - |
LC NAME CHANGE | 2016-08-22 | SIGNATURE H PROPERTY GROUP LLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000408635 | ACTIVE | 2019-CA-004365-O | CIRCUIT COURT, ORANGE COUNTY | 2022-08-18 | 2027-08-31 | $56,056.19 | GAI CONSULTANTS, INC., 385 EAST WATERFRONT DRIVE, HOMESTEAD PA 15120-5005 |
J21000500904 | ACTIVE | 2021-CA-1957 | 9TH CIRCUIT / OSCEOLA COUNTY | 2021-09-14 | 2026-09-30 | $166,027.90 | STEVE SMYERS GOLF COURSE ARCHITECTS, INC., 2622 WEST MEMORIAL BLVD, LAKELAND, FL 33815 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ROBERT KLEIN, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF JULIAN L. KLEIN VS NEW ERROL PARTNERS, LLC, 5TH HOLE INVESTMENTS, LLC, SIGNATURE H PROPERTY GROUP, LLC F/K/A BENTLEY CAPITAL DEVELOPMENT GROUP, LLC | 5D2019-1527 | 2019-05-28 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ROBERT KLEIN LLC |
Role | Appellant |
Status | Active |
Representations | Victor L. Chapman |
Name | ESTATE OF JULIAN L. KLEIN |
Role | Appellant |
Status | Active |
Name | SIGNATURE H PROPERTY GROUP LLC |
Role | Appellee |
Status | Active |
Name | 5TH HOLE INVESTMENTS, LLC |
Role | Appellee |
Status | Active |
Name | NEW ERROL PARTNERS LLC |
Role | Appellee |
Status | Active |
Representations | PHILIP J. SNYDERBURN, JAMES CLINTON WASHBURN |
Name | BENTLEY CAPITAL DEVELOPMENT GROUP, LLC |
Role | Appellee |
Status | Active |
Name | Hon. Mike Murphy |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Osceola |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-07-19 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-08-12 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2019-05-31 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 8/7 |
On Behalf Of | ROBERT KLEIN |
Docket Date | 2019-05-29 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | ROBERT KLEIN |
Docket Date | 2019-05-28 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2019-05-28 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 5/24/19 |
On Behalf Of | ROBERT KLEIN |
Docket Date | 2019-05-28 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-05-28 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2019-07-18 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ FOR 5D19-1520 |
On Behalf Of | 5th HOLE INVESTMENTS, LLC |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Osceola County 2019-CA-000173-OC |
Parties
Name | ROBERT KLEIN LLC |
Role | Appellant |
Status | Active |
Name | 5TH HOLE INVESTMENTS, LLC |
Role | Appellant |
Status | Active |
Representations | JAMES CLINTON WASHBURN, Victor L. Chapman |
Name | ESTATE OF JULIAN L. KLEIN |
Role | Appellant |
Status | Active |
Name | NEW ERROL PARTNERS LLC |
Role | Appellee |
Status | Active |
Name | SIGNATURE H PROPERTY GROUP LLC |
Role | Appellee |
Status | Active |
Representations | PHILIP J. SNYDERBURN |
Name | BENTLEY CAPITAL DEVELOPMENT GROUP, LLC |
Role | Appellee |
Status | Active |
Name | Hon. Mike Murphy |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Osceola |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-08-12 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2019-08-12 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2019-07-19 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-07-19 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal ~ OF CONSOLIDATED CASES |
Docket Date | 2019-07-18 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ FOR 5D19-1520 |
On Behalf Of | 5th HOLE INVESTMENTS, LLC |
Docket Date | 2019-06-03 |
Type | Order |
Subtype | Order on Motion to Consolidate |
Description | ORD-Granting Consolidation ~ WITH 19-1527 |
Docket Date | 2019-05-31 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate |
On Behalf Of | 5th HOLE INVESTMENTS, LLC |
Docket Date | 2019-05-31 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 8/7 |
On Behalf Of | 5th HOLE INVESTMENTS, LLC |
Docket Date | 2019-05-29 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | 5th HOLE INVESTMENTS, LLC |
Docket Date | 2019-05-24 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2019-05-24 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-05-24 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2019-05-24 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 5/24/19 |
On Behalf Of | 5th HOLE INVESTMENTS, LLC |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-07-14 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
LC Amendment | 2019-04-29 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-27 |
LC Name Change | 2016-08-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State