Search icon

MANAGEMENT PROPERTIES, LLC

Company Details

Entity Name: MANAGEMENT PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 14 Dec 2020 (4 years ago)
Document Number: L20000389926
FEI/EIN Number 85-4264911
Address: 560 Greystone Heights, Gatlinburg, TN 37738
Mail Address: 560 Greystone Heights, Gatlinburg, TN 37738
Place of Formation: FLORIDA

Agent

Name Role Address
KENNY, JOSEPH P Agent 5453 CENTRAL AVENUE, ST. PETERSBURG, FL 33710

Manager

Name Role Address
MUSZIK, CAROL G Manager 560 Greystone Heights, Gatlinburg, TN 37738
MUSZIK, JERARD D Manager 560 Greystone Heights, Gatlinburg, TN 37738

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-28 560 Greystone Heights, Gatlinburg, TN 37738 No data
CHANGE OF MAILING ADDRESS 2023-02-28 560 Greystone Heights, Gatlinburg, TN 37738 No data

Court Cases

Title Case Number Docket Date Status
MANAGEMENT PROPERTIES, LLC VS TOWN OF REDINGTON SHORES, FLORIDA 2D2022-0372 2022-02-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
21-3002-CI

Parties

Name MANAGEMENT PROPERTIES, LLC
Role Appellant
Status Active
Representations JOSEPH P. KENNY, ESQ.
Name TOWN OF REDINGTON SHORES, FLORIDA
Role Appellee
Status Active
Representations ROBERT M. ESCHENFELDER, ESQ.
Name HON. THOMAS M. RAMSBERGER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-12-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-12-05
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ and remanded for further proceedings consistent with this opinion.
Docket Date 2022-08-05
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ New Port Richey
Docket Date 2022-06-22
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice for Out of Town Session ~ This case is provisionally set for oral argument on FRIDAY, AUGUST 05, 2022, at 9:30 A.M., before: Judge Edward C. LaRose, Judge John K. Stargel, Judge Suzanne Labrit. Oral argument will occur in Courtroom 1A of the WEST PASCO JUDICIAL CENTER, 7530 LITTLE ROAD, NEW PORT RICHEY, FLORIDA. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2022-06-14
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee's Motion for Judicial Notice of Ordinance and Recorded Deed is denied.
Docket Date 2022-05-31
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
Docket Date 2022-05-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MANAGEMENT PROPERTIES, LLC
Docket Date 2022-05-27
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of MANAGEMENT PROPERTIES, LLC
Docket Date 2022-04-29
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO APPELLEE'S MOTION FOR JUDICIAL NOTICE OF ORDINANCE AND RECORDED DEED
On Behalf Of MANAGEMENT PROPERTIES, LLC
Docket Date 2022-04-29
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of TOWN OF REDINGTON SHORES, FLORIDA
Docket Date 2022-04-25
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Motion for Judicial Notice ~ MOTION FOR JUDICIAL NOTICEOF ORDINANCE AND RECORDED DEED
On Behalf Of TOWN OF REDINGTON SHORES, FLORIDA
Docket Date 2022-04-14
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MANAGEMENT PROPERTIES, LLC
Docket Date 2022-04-05
Type Record
Subtype Record on Appeal
Description Received Records ~ REDACTED RAMSBERGER, 531 PGS.
On Behalf Of PINELLAS CLERK
Docket Date 2022-02-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of MANAGEMENT PROPERTIES, LLC
Docket Date 2022-02-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-02-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-02-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of MANAGEMENT PROPERTIES, LLC
Docket Date 2022-02-07
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-05-14
Florida Limited Liability 2020-12-14

Date of last update: 15 Jan 2025

Sources: Florida Department of State