Search icon

MIDDLEBROOK PROPERTIES, LLC

Company Details

Entity Name: MIDDLEBROOK PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Feb 2021 (4 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Nov 2021 (3 years ago)
Document Number: L21000065036
FEI/EIN Number 86-2278543
Address: 17705 Middlebrook Way, Boca Raton, FL, 33496, US
Mail Address: 17705 Middlebrook Way, Boca Raton, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
STEPHENS FRANK M Agent 17705 Middlebrook Way, Boca Raton, FL, 33496

Manager

Name Role Address
Stephens Laurie M Manager 17705 Middlebrook Way, Boca Raton, FL, 33496

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-08 17705 Middlebrook Way, Boca Raton, FL 33496 No data
CHANGE OF MAILING ADDRESS 2024-02-08 17705 Middlebrook Way, Boca Raton, FL 33496 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 17705 Middlebrook Way, Boca Raton, FL 33496 No data
LC AMENDMENT 2021-11-12 No data No data

Court Cases

Title Case Number Docket Date Status
OKEECHOBEE MEDICAL PARK CONDOMINIUM ASSOCIATION, INC., BONNIE MAVROIDES, and VICKI S. ANDERSON VS MIDDLEBROOK PROPERTIES, LLC 4D2023-0515 2023-02-27 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Okeechobee County
472022CA000034

Parties

Name Bonnie Mavroides
Role Petitioner
Status Active
Name OKEECHOBEE MEDICAL PARK CONDOMINIUM ASSOCIATION, INC.
Role Petitioner
Status Active
Representations Glenn J. Sneider
Name Vicki S. Anderson
Role Petitioner
Status Active
Name MIDDLEBROOK PROPERTIES, LLC
Role Respondent
Status Active
Representations Robert V. Schwerer
Name Hon. Rebecca White
Role Judge/Judicial Officer
Status Active
Name Clerk - Okeechobee
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-11
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2023-04-11
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ORDERED that the February 27, 2023 petition for writ of prohibition is denied.GROSS, MAY and DAMOORGIAN, JJ., concur.
Docket Date 2023-03-01
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ AMENDED
On Behalf Of Okeechobee Medical Park Condominium Association, Inc.
Docket Date 2023-03-01
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2023-03-01
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioners’ appendix to the Petition for Writ of Prohibition is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2023-02-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-02-27
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *Stricken*
Docket Date 2023-02-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ TRANSCRIPT OF PROCEEDINGS ON FEBRUARY 3, 2023
Docket Date 2023-02-27
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ Filing Fee Paid Through Portal
On Behalf Of Okeechobee Medical Park Condominium Association, Inc.

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-03-08
LC Amendment 2021-11-12
Florida Limited Liability 2021-02-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State