Search icon

THE HERITAGE PROPERTY MANAGEMENT LLC - Florida Company Profile

Company Details

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

THE HERITAGE 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: 14 Dec 2018 (6 years ago)
Date of dissolution: 30 Jan 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jan 2019 (6 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
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role
NAVIO PROPERTY MANAGEMENT LLC Agent
NAVIO PROPERTY MANAGEMENT LLC Manager

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-01-30 - -

Court Cases

Title Case Number Docket Date Status
BARRY D. ZEEUW VS PAMELA G. MURRAY 5D2019-1995 2019-07-09 Closed
Classification NOA Non 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. 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
BARRY D. ZEEUW AND HERITAGE PROPERTY MANAGEMENT, LLC VS PAMELA G. MURRAY 5D2019-0017 2019-01-03 Closed
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
BARRY D. ZEEUW AND HERITAGE PROPERTY MANAGEMENT, LLC VS PAMELA G. MURRAY 5D2018-3321 2018-10-24 Closed
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

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-01-30
Florida Limited Liability 2018-12-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State