Search icon

IVY CHASE APARTMENT PROPERTY LLC

Company Details

Entity Name: IVY CHASE APARTMENT PROPERTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Jun 2020 (5 years ago)
Document Number: L20000164363
FEI/EIN Number 86-3732337
Address: 625 CT ST STE 200, CLEARWATER, FL, 33756, US
Mail Address: 625 CT ST STE 200, CLEARWATER, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
NASH II THOMAS C Agent 625 CT ST STE 200, CLEARWATER, FL, 33756

Member

Name Role Address
Ivy Chase apartments Property LLC Member 120 Harbor View Lane, Belleair, FL, 33770

Court Cases

Title Case Number Docket Date Status
Ivy Chase Apartments, LTD and Gail Curtis, Petitioner(s) v. Ivy Chase Apartment Property, LLC, Respondent(s). 2D2024-1581 2024-07-10 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
11-CA-6048

Parties

Name IVY CHASE APARTMENTS, LTD.
Role Petitioner
Status Active
Representations Ian C. White, Jonathan Hayes
Name Gail Curtis
Role Petitioner
Status Active
Representations Ian C. White, Jonathan Hayes
Name IVY CHASE APARTMENT PROPERTY LLC
Role Respondent
Status Active
Representations Steven Appelbaum, Alan R Poppe, Ronald Gregory
Name Hon. Declan P Mansfield
Role Judge/Judicial Officer
Status Active
Name Pasco Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-18
Type Order
Subtype Order to Respond to Petition
Description Respondent shall serve a response to the petition for writ of prohibition within 15 days of this order. The petitioner may reply within 15 days of service of the response. This order does not operate as a stay of the lower tribunal proceedings pursuant to Florida Rule of Appellate Procedure 9.100(h).
View View File
Docket Date 2024-08-29
Type Response
Subtype Reply
Description Reply in Support of Petition For Writ of Prohibition or for Certiorari
On Behalf Of Ivy Chase Apartments, LTD
Docket Date 2024-08-15
Type Motions Extensions
Subtype Motion for Extension of Time
Description PETITIONERS' NOTICE FOR UNOPPOSED EXTENSION OF TIME TO FILE REPLY TO RESPONSE TO PETITION FOR WRIT OF PROHIBITION OR FOR CERTIORARI
On Behalf Of Ivy Chase Apartments, LTD
Docket Date 2024-08-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description **Remanded to the trial court per 9/16/24 order** Motion For Attorney's Fees
On Behalf Of Ivy Chase Apartments, LTD
Docket Date 2024-08-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description **Remanded to the trial court per 9/16/24 order** Motion For Attorney's Fees
On Behalf Of Ivy Chase Apartment Property, LLC
Docket Date 2024-08-05
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Ivy Chase Apartment Property, LLC
Docket Date 2024-08-05
Type Response
Subtype Response
Description RESPONSE TO PETITION FOR WRIT OF PROHIBITION OR FOR CERTIORARI
On Behalf Of Ivy Chase Apartment Property, LLC
Docket Date 2024-07-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ivy Chase Apartment Property, LLC
Docket Date 2024-07-11
Type Letter
Subtype Acknowledgment Letter
Description Amended Acknowledgment Letter
View View File
Docket Date 2024-07-11
Type Misc. Events
Subtype Certificate of Service
Description AMENDED CERTIFICATE OF SERVICE
On Behalf Of Ivy Chase Apartments, LTD
Docket Date 2024-07-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-10
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Ivy Chase Apartments, LTD
View View File
Docket Date 2024-07-10
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Ivy Chase Apartments, LTD
Docket Date 2024-07-10
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition or for Certiorari
On Behalf Of Ivy Chase Apartments, LTD
Docket Date 2024-09-16
Type Disposition by Order
Subtype Denied
Description The "Petition for Writ of Prohibition or Certiorari" is denied. Both the Petitioners and the Respondent have filed motions for appellate attorneys' fees pursuant to Florida Rule of Appellate Procedure 9.400. Petitioners seek attorneys' fees pursuant to section 57.105(7), Florida Statutes. Respondent seeks attorneys' fees pursuant to a provision of the Renewal Promissory Note. The motions are remanded to the trial court because the parties' entitlement to attorneys' fees is contingent on the outcome of the underlying action. If either party establishes before the circuit court an entitlement to attorneys'' fees, the circuit court is authorized to enter an award for all of the reasonable attorneys' fees incurred by the prevailing party in this petition.
View View File
Docket Date 2024-07-10
Type Order
Subtype Certificate of Service
Description The petition in this proceeding either fails to include a certificate of service demonstrating service of a copy of the petition on Respondent(s) or fails to identify Respondent(s) sufficiently to insure this court that Respondent(s) has received a copy of the petition. Petitioner shall within fifteen days submit a certificate of service to this court, styling the document in this appellate case number, curing these inadequacies, or sanctions, including dismissal of the proceeding, may result.
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-03-19
ANNUAL REPORT 2021-05-19
Florida Limited Liability 2020-06-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State