Search icon

MB GROUP PROPERTIES LLC

Company Details

Entity Name: MB GROUP PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Nov 2017 (7 years ago)
Document Number: L17000233698
FEI/EIN Number 82-4004204
Address: 5913 S DIXIE HWY, WEST PALM BEACH, FL, 33405, US
Mail Address: 5913 S DIXIE HWY, WEST PALM BEACH, FL, 33405, US
ZIP code: 33405
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BULGUROGLU MUSTAFA Agent 5913 S DIXIE HWY, WEST PALMBEACH, FL, 33405

Authorized Member

Name Role Address
BULGUROGLU MUSTAFA Authorized Member 5913 S DIXIE WY, WEST PALM BEACH, FL, 33405

Court Cases

Title Case Number Docket Date Status
CENTER FOR PROFESSIONAL TRAINING AND DEVELOPMENT PARAMOUNT EXPRESS TRAINING CENTER, LLC, etc. VS MB GROUP PROPERTIES, LLC 4D2022-2777 2022-10-14 Closed
Classification NOA Non Final - County Civil - Landlord/Tenant/Eviction (Commercial)
Court 4th District Court of Appeal
Originating Court County Court for the Nineteenth Judicial Circuit, St. Lucie County
562022CC001856

Parties

Name CENTER FOR PROFESSIONAL TRAINING AND DEVELOPMENT, INC.
Role Appellant
Status Active
Name MB GROUP PROPERTIES LLC
Role Appellee
Status Active
Representations Jerron Kelley
Name Hon. Edmond W. Alonzo
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-18
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed-Failure to Comply ~ ORDERED sua sponte that the above-styled appeal is dismissed for failure to comply with this court's October 18, 2022 order.
Docket Date 2022-11-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-10-24
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Center for Professional Training and Development
Docket Date 2022-10-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Center for Professional Training and Development
Docket Date 2022-10-18
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description Corporation must be Represented by an Attorney ~ It appears that the notice of appeal on behalf of appellant, Center for Professional Training and Development Paramount Express Training Center, LLC, a corporation, was not signed by an attorney duly licensed to practice law. Such a paper is voidable if not cured as a corporation must be represented by an attorney in a Florida court. See Telepower Commc'ns, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985); Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 2d DCA 2008). Accordingly, it isORDERED that this appeal will be dismissed as to appellant Center for Professional Training and Development Paramount Express Training Center, LLC unless within twenty (20) days from the date of this order the corporation files an amended notice of appeal signed by an attorney licensed to practice law, and the corporation continues to be represented by counsel;FURTHER ORDERED that this appeal is stayed pending compliance with this order.
Docket Date 2022-10-14
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2022-10-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Center for Professional Training and Development
Docket Date 2022-10-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-10-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-11
Florida Limited Liability 2017-11-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State