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. |
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 |
Name | Role |
---|---|
NAVIO PROPERTY MANAGEMENT LLC | Agent |
NAVIO PROPERTY MANAGEMENT LLC | 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 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State