Entity Name: | NEW ERROL PARTNERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NEW ERROL PARTNERS 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: |
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: | 22 Aug 2016 (9 years ago) |
Date of dissolution: | 15 Jan 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Jan 2020 (5 years ago) |
Document Number: | L16000156970 |
FEI/EIN Number |
81-3679667
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1420 CELEBRATION BLVD., SUITE 200, CELEBRATION, FL, 34747 |
Mail Address: | 1420 CELEBRATION BLVD., SUITE 200, CELEBRATION, FL, 34747 |
ZIP code: | 34747 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SIGNATURE H PROPERTY GROUP LLC | Manager |
JONATHAN D. LEINWAND, P.A. | Agent |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-01-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000292353 | ACTIVE | 19-CA-14891-O | ORANGE COUNTY | 2020-07-14 | 2026-06-15 | $71661.21 | CLARKE CONSTRUCTION GROUP, INC., 12761 ROD & GUN CLUB ROAD, FORT MYERS FL |
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 |
---|---|
VOLUNTARY DISSOLUTION | 2020-01-15 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-01-27 |
Florida Limited Liability | 2016-08-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State