Entity Name: | LP ASSETS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LP ASSETS, 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: | 05 Oct 2018 (7 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L18000236907 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1031 1ST STREET S, 604, JACKSONVILLE BEACH, FL, 32250 |
Mail Address: | 1031 1ST STREET S, 604, JACKSONVILLE BEACH, FL, 32250 |
ZIP code: | 32250 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARFINKLE PHIL | Agent | 1031 1ST. STREET S, JACKSONVILLE BEACH, FL, 32250 |
GARFINKLE PHIL | Manager | 1031 1ST STREET S. SUITE 604, JACKSONVILLE BEACH, FL, 32250 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-01 | 1031 1ST STREET S, 604, JACKSONVILLE BEACH, FL 32250 | - |
CHANGE OF MAILING ADDRESS | 2025-01-01 | 1031 1ST STREET S, 604, JACKSONVILLE BEACH, FL 32250 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-01 | 1031 1ST STREET S, 604, JACKSONVILLE BEACH, FL 32250 | - |
CHANGE OF MAILING ADDRESS | 2024-01-01 | 1031 1ST STREET S, 604, JACKSONVILLE BEACH, FL 32250 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LP ASSETS, LLC, Appellant(s) v. CITY OF CLEARWATER, MORTGAGE ELECTRONIC REGISTRATION SYSTEMS AS NOMINE, CLEARWATER POOL & SPA SERVICE & REPAIR, LLC, DEUTSCHE BANK NATIONAL TRUST COMPANY AND QUALITY ROOFING, INC., Appellee(s). | 2D2024-0922 | 2024-04-17 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | LP ASSETS, LLC |
Role | Appellant |
Status | Active |
Representations | Christopher Lee Hixson |
Name | CITY OF CLEARWATER |
Role | Appellee |
Status | Active |
Representations | Heather Lynn Fesnak, Katherine Elizabeth Shepard, David Hershel Margolis |
Name | MORTGAGE ELECTRONIC REGISTRATION SYSTEMS AS NOMINE |
Role | Appellee |
Status | Active |
Name | CLEARWATER POOL & SPA SERVICE & REPAIR, LLC |
Role | Appellee |
Status | Active |
Name | DEUTSCHE BANK NATIONAL TRUST COMPANY |
Role | Appellee |
Status | Active |
Representations | Nancy Mason Wallace, Heather Lynn Fesnak, William Heller |
Name | QUALITY ROOFING, INC. |
Role | Appellee |
Status | Active |
Name | Pinellas Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-08-23 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Appellee's motion to dismiss appeal is granted, and this appeal is dismissed for failure to serve the initial brief as required by this court's July 26, 2024, order. KELLY, MORRIS, and ROTHSTEIN-YOUAKIM, JJ., Concur. |
View | View File |
Docket Date | 2024-08-02 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | DEUTSCHE BANK NATIONAL TRUST COMPANY |
Docket Date | 2024-07-26 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Appellant's motion for extension of time is granted, and the initial brief shall be served by July 30, 2024. |
View | View File |
Docket Date | 2024-07-23 |
Type | Response |
Subtype | Response |
Description | APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR EXTENSION OF TIME TO COMPLY WITH ORDER |
On Behalf Of | DEUTSCHE BANK NATIONAL TRUST COMPANY |
Docket Date | 2024-07-23 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time |
On Behalf Of | LP ASSETS, LLC |
Docket Date | 2024-07-02 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | Appellee's motion to dismiss is denied. The initial brief shall be served within twenty days or this appeal will be at risk of dismissal without further notice. |
View | View File |
Docket Date | 2024-07-01 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | APPELLEE'S MOTION TO DISMISS APPEAL |
On Behalf Of | DEUTSCHE BANK NATIONAL TRUST COMPANY |
Docket Date | 2024-05-28 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | LP ASSETS, LLC |
Docket Date | 2024-05-28 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
View | View File |
Docket Date | 2024-05-03 |
Type | Misc. Events |
Subtype | Certificate |
Description | CERTIFICATE OF THE CLERK |
On Behalf Of | Pinellas Clerk |
Docket Date | 2024-04-26 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | DEUTSCHE BANK NATIONAL TRUST COMPANY |
Docket Date | 2024-04-26 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice. |
View | View File |
Docket Date | 2024-04-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-04-17 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
On Behalf Of | LP ASSETS, LLC |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-04-27 |
Florida Limited Liability | 2018-10-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State