Search icon

FLORIDA PROPERTY MANAGEMENT, LLC - Florida Company Profile

Company Details

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

FLORIDA PROPERTY MANAGEMENT, 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: 12 Oct 2016 (9 years ago)
Date of dissolution: 31 Jul 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jul 2017 (8 years ago)
Document Number: L16000188729
Address: 8192 BISHOP RD., BRIGHTON, MI, 48116, US
Mail Address: 8192 BISHOP RD., BRIGHTON, MI, 48116, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAWAYA MICHAEL J Manager 8192 BISHOP RD., BRIGHTON, MI, 48116
BRIGHTON GRAND MANAGEMENT, INC. Authorized Member -
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
VOLUNTARY DISSOLUTION 2017-07-31 - -

Court Cases

Title Case Number Docket Date Status
COUNTRYWIDE BANK, FSB VS ALBERT W. WILSON A/K/A ALBERT WILSON, ET AL. 5D2015-2991 2015-08-26 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2008-CA-033649

Parties

Name COUNTRYWIDE BANK, FSB
Role Appellant
Status Active
Representations CHARISE A. MORGAN, Labeed A. Choudhry, MICHAEL J. POSNER, Brennan P. Leene
Name MORTGAGE ELECTRONIC REGISTRAT
Role Appellee
Status Active
Name PATRICIA WILSON, LLC
Role Appellee
Status Active
Name FLORIDA PROPERTY MANAGEMENT, LLC
Role Appellee
Status Active
Name ALBERT W. WILSON
Role Appellee
Status Active
Representations JOHN M. JORGENSEN, SHAWN R. HORWICK, Nicole R. Topper
Name Hon. Charles G. Crawford
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-26
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2016-12-06
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-11-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIPULATION
On Behalf Of COUNTRYWIDE BANK, FSB
Docket Date 2016-11-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-11-16
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ 11/17 OA IS CANCELLED
Docket Date 2016-09-02
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2016-08-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of COUNTRYWIDE BANK, FSB
Docket Date 2016-08-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of COUNTRYWIDE BANK, FSB
Docket Date 2016-08-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ALBERT W. WILSON
Docket Date 2016-07-11
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 8/10
On Behalf Of COUNTRYWIDE BANK, FSB
Docket Date 2016-06-15
Type Order
Subtype Order
Description ORD-Moot ~ 6/6 MOTION IS UNNECESSARY & MOOT
Docket Date 2016-06-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ALBERT W. WILSON
Docket Date 2016-06-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of ALBERT W. WILSON
Docket Date 2016-05-27
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 6/6
On Behalf Of ALBERT W. WILSON
Docket Date 2016-05-02
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 5/27
On Behalf Of ALBERT W. WILSON
Docket Date 2016-03-25
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 5/2
On Behalf Of ALBERT W. WILSON
Docket Date 2015-12-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief
Docket Date 2015-12-15
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 COUNTRYWIDE BANK, FSB
Docket Date 2015-11-18
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE (70) DAYS
Docket Date 2015-11-13
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ IMPASSE
Docket Date 2015-10-13
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation ~ AMD - AA Michael J. Posner 0525685
On Behalf Of COUNTRYWIDE BANK, FSB
Docket Date 2015-10-08
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation ~ AA Michael J. Posner 0525685
On Behalf Of COUNTRYWIDE BANK, FSB
Docket Date 2015-10-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALBERT W. WILSON
Docket Date 2015-09-30
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2015-09-17
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Michael J. Posner 0525685
On Behalf Of COUNTRYWIDE BANK, FSB
Docket Date 2015-09-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of COUNTRYWIDE BANK, FSB
Docket Date 2015-09-10
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2015-09-09
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE John M Jorgensen 0348112
Docket Date 2015-09-01
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of COUNTRYWIDE BANK, FSB
Docket Date 2015-08-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-08-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/20/15
On Behalf Of COUNTRYWIDE BANK, FSB
Docket Date 2015-08-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-08-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2015-08-26
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-03-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of COUNTRYWIDE BANK, FSB
Docket Date 2016-02-26
Type Record
Subtype Record on Appeal
Description Received Records ~ 7 VOL-PAPER ROA
Docket Date 2016-01-26
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 3/2
On Behalf Of COUNTRYWIDE BANK, FSB

Documents

Name Date
Florida Limited Liability 2016-10-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State