THE HERITAGE PROPERTY MANAGEMENT LLC - Florida Company Profile

Entity Name: | THE HERITAGE PROPERTY MANAGEMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 14 Dec 2018 (7 years ago) |
Date of dissolution: | 30 Jan 2019 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Jan 2019 (7 years ago) |
Document Number: | L18000287179 |
Address: | 100 SE 3RD AVENUE, 10TH FLOOR, FORT LAUDERDALE, FL, 33394, US |
Mail Address: | 100 SE 3RD AVENUE, 10TH FLOOR, FORT LAUDERDALE, FL, 33394, US |
ZIP code: | 33394 |
City: | Fort Lauderdale |
County: | Broward |
Place of Formation: | FLORIDA |
Role |
---|
Agent |
Manager |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-01-30 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BARRY D. ZEEUW VS PAMELA G. MURRAY | 5D2019-1995 | 2019-07-09 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BARRY D. ZEEUW |
Role | Appellant |
Status | Active |
Name | THE HERITAGE PROPERTY MANAGEMENT LLC |
Role | Appellant |
Status | Active |
Name | PAMELA G. MURRAY |
Role | Appellee |
Status | Active |
Representations | WILLIAM LUTHER GRANT |
Name | Hon. Patricia L. Strowbridge |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-10-14 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2019-10-14 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2019-09-24 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal |
Docket Date | 2019-09-24 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE |
Docket Date | 2019-09-10 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief/Apdx ~ AA W/IN 10 DAYS |
Docket Date | 2019-08-23 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ STRICKEN PER 8/23 ORDER |
On Behalf Of | BARRY D. ZEEUW |
Docket Date | 2019-08-23 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken ~ AA FILE AMEND IB/APX W/IN 10 DAYS |
Docket Date | 2019-08-12 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief/Apdx ~ AA W/IN 10 DAYS |
Docket Date | 2019-07-29 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | BARRY D. ZEEUW |
Docket Date | 2019-07-25 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ CASE DISMISSED AS TO AA HERITAGE PROP MGMT LLC. CASE TO PROCEED ONLY AS TO AA ZEEUW. |
Docket Date | 2019-07-19 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ PER 7/10 ORDER |
On Behalf Of | BARRY D. ZEEUW |
Docket Date | 2019-07-10 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA (Criminal) ~ W/IN 10 DAYS; AMEND NOA W/IN 10 DAYS SIGNED BY ATTY FOR AA HERITAGE PROPERTY MANAGEMENT |
Docket Date | 2019-07-09 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2019-07-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-07-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2019-07-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 7/3/19 |
On Behalf Of | BARRY D. ZEEUW |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2017-CA-2882-O |
Parties
Name | THE HERITAGE PROPERTY MANAGEMENT LLC |
Role | Appellant |
Status | Active |
Name | BARRY D. ZEEUW |
Role | Appellant |
Status | Active |
Name | PAMELA G. MURRAY |
Role | Appellee |
Status | Active |
Representations | WILLIAM LUTHER GRANT |
Name | Hon. Heather L. Higbee |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Patricia L. Strowbridge |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-02-18 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2019-02-18 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ NO NEW APPEAL WILL BE ESTABLISHED |
Docket Date | 2019-02-18 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2019-02-15 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ DUPLICATE NOA |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2019-01-29 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | ORD-Granting Motion to Dismiss ~ CASE DISMISSED. 1/23 MTN/EOT DENIED AS MOOT. |
Docket Date | 2019-01-29 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2019-01-23 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ PER 1/4 ORDER; "MOTION FOR EOT TO OBTAIN LEGAL COUNSEL" |
On Behalf Of | BARRY D. ZEEUW |
Docket Date | 2019-01-23 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO 1/4 MOT TO DISMISS |
On Behalf Of | BARRY D. ZEEUW |
Docket Date | 2019-01-04 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | PAMELA G. MURRAY |
Docket Date | 2019-01-04 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA ~ AA OBTAIN COUNSEL, FILE AMEND NOA AND A RESPONSE TO MOT TO DISMISS BY 1/22 |
Docket Date | 2019-01-03 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2019-01-03 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ PS FILED BELOW 12/31/2018. |
On Behalf Of | BARRY D. ZEEUW |
Docket Date | 2019-01-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2019-01-03 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2017-CA-002882-O |
Parties
Name | BARRY D. ZEEUW |
Role | Appellant |
Status | Active |
Name | THE HERITAGE PROPERTY MANAGEMENT LLC |
Role | Appellant |
Status | Active |
Name | PAMELA G. MURRAY |
Role | Appellee |
Status | Active |
Representations | WILLIAM LUTHER GRANT |
Name | Hon. Heather L. Higbee |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-12-18 |
Type | Order |
Subtype | Order on Motion for Reinstatement |
Description | Deny Motion to Reinstate |
Docket Date | 2018-12-13 |
Type | Post-Disposition Motions |
Subtype | Motion For Reinstatement |
Description | Motion For Reinstatement |
On Behalf Of | BARRY D. ZEEUW |
Docket Date | 2018-12-03 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2018-12-03 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2018-11-14 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE |
Docket Date | 2018-11-14 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dism. Filing Fee ~ 10/24 MOT TO DISMISS IS MOOT |
Docket Date | 2018-11-08 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO 10/24 MOTION TO DISMISS |
On Behalf Of | BARRY D. ZEEUW |
Docket Date | 2018-10-24 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2018-10-24 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2018-10-24 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 10/23/18 |
On Behalf Of | BARRY D. ZEEUW |
Docket Date | 2018-10-24 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | PAMELA G. MURRAY |
Docket Date | 2018-10-24 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-01-30 |
Florida Limited Liability | 2018-12-14 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State