Search icon

ATP PROPERTIES, LLC

Company Details

Entity Name: ATP PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 06 Jun 2019 (6 years ago)
Document Number: L19000150577
FEI/EIN Number 84-2155670
Address: 1112 ROCK SPRINGS RD, APOPKA, FL 32712
Mail Address: 1112 ROCK SPRINGS RD, APOPKA, FL 32712
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
TRAN, DUC-TU Agent 1112 Rock Springs Rd, Apopka, FL 32712

Manager

Name Role Address
TRAN, DUC-TU Manager 1112 Rock Springs Rd, Apopka, FL 32712
TRINH, PHILIP Manager 1112 Rock Springs Rd, Apopka, FL 32712

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 1112 Rock Springs Rd, Apopka, FL 32712 No data

Court Cases

Title Case Number Docket Date Status
ATP PROPERTIES, LLC, BEVERLY H. DARE, KAMEILA DATE, CHRISTOPHER THOMAS, DANIEL WILLIAM DE ARMAS, JANE E. DE ARMAS, AS TRUSTESS OF THE DE ARMAS FAMILY LIVING TRUST DATED APRIL 7, 2021, ET AL. VS K. HOVNANIAN CAMBRIDGE HOMES, LLC 5D2022-1698 2022-07-14 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
2021-CA-011487-O

Parties

Name Lauren Emma Horner
Role Appellant
Status Active
Name John Eardly, Jr.
Role Appellant
Status Active
Name Gail E. Guerrina
Role Appellant
Status Active
Name Eric S. Hicks
Role Appellant
Status Active
Name Beverly H. Dare
Role Appellant
Status Active
Name Angelica Teaman
Role Appellant
Status Active
Name Aldonia Smith
Role Appellant
Status Active
Name De Armas Family Living Trust
Role Appellant
Status Active
Name Efrain Vidal, Jr.
Role Appellant
Status Active
Name Shevon Smith
Role Appellant
Status Active
Name Diana Vasilenko
Role Appellant
Status Active
Name Maria G. Pena
Role Appellant
Status Active
Name Yaniris Vidal
Role Appellant
Status Active
Name Glenna J. Hicks
Role Appellant
Status Active
Name Natoya Potter
Role Appellant
Status Active
Name Ryan Teaman
Role Appellant
Status Active
Name Lindsay P. Rush
Role Appellant
Status Active
Name Daniel William De Armas
Role Appellant
Status Active
Name Luis Manuel Lavieri Hernandez
Role Appellant
Status Active
Name Enrique Vuolo
Role Appellant
Status Active
Name Eric W. Gomez
Role Appellant
Status Active
Name Kameila Dare
Role Appellant
Status Active
Name Arthur E. Potter
Role Appellant
Status Active
Name Monica C. Laurenza
Role Appellant
Status Active
Name Suzette Dobson
Role Appellant
Status Active
Name ATP PROPERTIES, LLC
Role Appellant
Status Active
Representations James C. Prichard, William Douglas Stanford, Jr.
Name Matthew N. Rush
Role Appellant
Status Active
Name Jessica Palmer Gomez
Role Appellant
Status Active
Name Samir Fahmy Zakaria
Role Appellant
Status Active
Name CHRISTOPHER THOMAS INC.
Role Appellant
Status Active
Name Patricia Eardly
Role Appellant
Status Active
Name Kyle Nathan Horner
Role Appellant
Status Active
Name Vanessa Andreina Alarcon Suinaga
Role Appellant
Status Active
Name Jane E. De Armas
Role Appellant
Status Active
Name K. Hovnanian Cambridge Homes, LLC
Role Appellee
Status Active
Representations Michael J. Furbush
Name Hon. A. James Craner
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2022-12-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of K. Hovnanian Cambridge Homes, LLC
Docket Date 2022-12-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 12/27
Docket Date 2022-11-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of K. Hovnanian Cambridge Homes, LLC
Docket Date 2022-10-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ DUE 12/8
Docket Date 2022-10-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of K. Hovnanian Cambridge Homes, LLC
Docket Date 2022-09-27
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of ATP Properties, LLC
Docket Date 2022-09-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ATP Properties, LLC
Docket Date 2022-07-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 9/24
On Behalf Of ATP Properties, LLC
Docket Date 2022-07-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-07-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-07-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-07-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-07-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/11/22
On Behalf Of ATP Properties, LLC
ATP PROPERTIES, LLC, BEVERLY H. DARE, KAMEILA DARE, CHRISTOPHER THOMAS, DANIEL WILLIAM DE ARMAS, JANE E. DE ARMAS, AS TRUSTEES OF THE DE ARMAS FAMILY LIVING TRUST DATED APRIL 7, 2021, ET AL. VS K. HOVNANIAN CAMBRIDGE HOMES, LLC 6D2023-1387 2022-07-14 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2021-CA-011487-O

Parties

Name Daniel William De Armas
Role Appellant
Status Active
Name Efrain Vidal, Jr.
Role Appellant
Status Active
Name Angelica Teaman
Role Appellant
Status Active
Name Luis Manuel Lavieri Hernandez
Role Appellant
Status Active
Name Enrique Vuolo
Role Appellant
Status Active
Name Patricia Eardly
Role Appellant
Status Active
Name Shevon Smith
Role Appellant
Status Active
Name Eric S. Hicks
Role Appellant
Status Active
Name Jessica Palmer Gomez
Role Appellant
Status Active
Name Beverly H. Dare
Role Appellant
Status Active
Name Ryan Teaman
Role Appellant
Status Active
Name Kameila Dare
Role Appellant
Status Active
Name Diana Vasilenko
Role Appellant
Status Active
Name CHRISTOPHER THOMAS INC.
Role Appellant
Status Active
Name Gail E. Guerrina
Role Appellant
Status Active
Name Lindsay P. Rush
Role Appellant
Status Active
Name Aldonia Smith
Role Appellant
Status Active
Name Monica C. Laurenza
Role Appellant
Status Active
Name KRISTEN DOBSON, ESQ.
Role Appellant
Status Active
Name Yaniris Vidal
Role Appellant
Status Active
Name Eric W. Gomez
Role Appellant
Status Active
Name Lauren Emma Horner
Role Appellant
Status Active
Name Maria G. Pena
Role Appellant
Status Active
Name Arthur E. Potter
Role Appellant
Status Active
Name Kyle Nathan Horner
Role Appellant
Status Active
Name Vanessa Andreina Alarcon Suinaga
Role Appellant
Status Active
Name Jane E. De Armas
Role Appellant
Status Active
Name De Armas Family Living Trust
Role Appellant
Status Active
Name Matthew N. Rush
Role Appellant
Status Active
Name ATP PROPERTIES, LLC
Role Appellant
Status Active
Representations WILLIAM D. STANFORD, JR., ESQ., JOSEPH FITOS, ESQ., JEFFREY WIDELITZ, ESQ., GREG DEMERS, ESQ., JAMES C. PRICHARD, ESQ.
Name Samir Fahmy Zakaria
Role Appellant
Status Active
Name Glenna J. Hicks
Role Appellant
Status Active
Name John Eardly, Jr.
Role Appellant
Status Active
Name Natoya Potter
Role Appellant
Status Active
Name K. Hovnanian Cambridge Homes, LLC
Role Appellee
Status Active
Representations MICHAEL J. FURBUSH, ESQ.
Name HON. A. JAMES CRANER
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-10-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-06-06
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ The stipulated notice of consent to withdrawal, dated June 1, 2023, is stricken without prejudice for failure to provide the client's last known address, telephone number, and e-mail address. See Fla. R. Gen. Prac. & Jud. Admin. 2.505(f)(1).
Docket Date 2023-06-01
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ **STRICKEN-SEE 06/06/23 ORDER**STIPULATED NOTICE OF CONSENT TO WITHDRAWAL OF CLAIMANT'S COUNSEL REARDING DEFENDANTS, DANIEL WILLAIM DE ARMAS AND JANE E. DE ARMAS AS TRUSTEES OF THE DE ARMAS FAMILY LIVING TRUST DATED APRIL 7, 2021 (COUNT VI)
On Behalf Of ATP Properties, LLC
Docket Date 2023-01-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ SECOND AMENDED NOTICE OF APPEARANCE ANDDESIGNATION OF EMAIL ADDRESSES
On Behalf Of ATP Properties, LLC
Docket Date 2023-01-26
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ATP Properties, LLC
Docket Date 2023-01-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED NOTICE OF APPEARANCE ANDDESIGNATION OF EMAIL ADDRESSES
On Behalf Of ATP Properties, LLC
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description ORD-TRANSFER TO ANOTHER COURT
Docket Date 2022-12-27
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of K. Hovnanian Cambridge Homes, LLC
Docket Date 2022-12-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ AB BY 12/27
Docket Date 2022-11-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of K. Hovnanian Cambridge Homes, LLC
Docket Date 2022-10-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ DUE 12/8
Docket Date 2022-10-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of K. Hovnanian Cambridge Homes, LLC
Docket Date 2022-09-27
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of ATP Properties, LLC
Docket Date 2022-09-23
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ATP Properties, LLC
Docket Date 2022-07-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ TO 9/24
On Behalf Of ATP Properties, LLC
Docket Date 2022-07-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2022-07-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-07-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/11/22
On Behalf Of ATP Properties, LLC
Docket Date 2022-07-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-07-14
Type Order
Subtype Order on Filing Fee
Description AFFIDAVIT OF INSOLVENCY IS INSUFFICIENT

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-05-18
Florida Limited Liability 2019-06-06

Date of last update: 16 Jan 2025

Sources: Florida Department of State