Search icon

SIGNATURE H PROPERTY GROUP LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
Wyzisk Helmut JIII Manager 3801 Avalon Park East Blvd, Orlando, FL, 32828
HAL E. HERSHKOWITZ, P.A. Agent -

Events

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 -

Debts

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

Court Cases

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
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2018-CA-003925-CI

Parties

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
5TH HOLE INVESTMENTS, LLC AND ROBERT KLEIN, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF JULIAN L. KLEIN VS SIGNATURE H PROPERTY GROUP, LLC F/K/A BENTLEY CAPITAL DEVELOPMENT GROUP, LLC AND NEW ERROL, PARTNERS, LLC 5D2019-1520 2019-05-24 Closed
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

Documents

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