Search icon

PROGRESSIVE PROPERTIES LLC

Company Details

Entity Name: PROGRESSIVE PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Oct 2019 (5 years ago)
Document Number: L19000252008
FEI/EIN Number 35-2675363
Address: 828 VICTORIA DR, #C5, CAPE CORAL, FL, 33904, US
Mail Address: 828 VICTORIA DR, #C5, CAPE CORAL, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
HENNESSY MICHAEL E Agent 828 VICTORIA DR, CAPE CORAL, FL, 33904

Manager

Name Role Address
HENNESSY MICHAEL E Manager 828 VICTORIA DR, #C5, CAPE CORAL, FL, 33904

Court Cases

Title Case Number Docket Date Status
IRWIN HICKS, JR. VS RISK MANAGEMENT INSURANCE, CLERK OF COURT LAKE COUNTY, FLORIDA, JOHN A. MOREY, P.A., GARD MILIVAGE, MANAGER OF PROGRESSIVE PROPERTIES, AND CITY OF LAKE COUNTY, FLORIDA 5D2023-1701 2023-05-10 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2019-CA-2406

Parties

Name Irwin Hicks, Jr.
Role Petitioner
Status Active
Name PROGRESSIVE PROPERTIES LLC
Role Respondent
Status Active
Name Lake Co Circuit Ct Clerk
Role Respondent
Status Active
Name RISK MANAGEMENT INSURANCE, INC.
Role Respondent
Status Active
Representations John A. Morey
Name City of Lake County
Role Respondent
Status Active
Name Gard Milivaage
Role Respondent
Status Active
Name Hon. Heidi Davis
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2023-07-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2023-07-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-06-19
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2023-05-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MAILBOX 05/25/23
On Behalf Of Irwin Hicks, Jr.
Docket Date 2023-05-30
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2023-05-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ W/OUT PREJUDICE
Docket Date 2023-05-24
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Petition
Docket Date 2023-05-24
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INSOLVENCY
On Behalf Of Irwin Hicks, Jr.
Docket Date 2023-05-10
Type Petition
Subtype Petition
Description Petition Filed ~ NOA TREATED AS MANDAMUS; MAILBOX DATE 5/4/23
On Behalf Of Irwin Hicks, Jr.
Docket Date 2023-05-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2023-05-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-05-10
Type Misc. Events
Subtype Fee Status
Description WW2:WW2-Waived-35.22
IRWIN HICKS, JR. VS RISK MANAGEMENT INSURANCE, CLERK OF COURT LAKE COUNTY, FLORIDA, JOHN A MOREY P.A., GARD MILIVAAGE, MANAGER OF PROGRESSIVE PROPERTIES AND CITY OF LAKE COUNTY, FLORIDA 5D2023-0940 2023-02-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2019-CA-2406

Parties

Name Irwin Hicks, Jr.
Role Appellant
Status Active
Name PROGRESSIVE PROPERTIES LLC
Role Appellee
Status Active
Name City of Lake County
Role Appellee
Status Active
Name Gard Milivaage
Role Appellee
Status Active
Name RISK MANAGEMENT INSURANCE, INC.
Role Appellee
Status Active
Representations John A. Morey
Name Lake Co Circuit Ct Clerk
Role Appellee
Status Active
Name Hon. Heidi Davis
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-03
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-04-03
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-03-14
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ FOR LACK OF JURISDICTION
Docket Date 2023-03-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-03-03
Type Response
Subtype Response
Description RESPONSE ~ TO 02/21 ORDER; MAILBOX 02/28/23
On Behalf Of Irwin Hicks, Jr.
Docket Date 2023-02-21
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2023-02-21
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Filing Fee
Docket Date 2023-02-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-02-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX DATE: 02/07/2023
On Behalf Of Irwin Hicks, Jr.

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-06-10
Florida Limited Liability 2019-10-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State