Entity Name: | INVESTMENT PROPERTIES, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INVESTMENT PROPERTIES, LLC. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 18 Jan 2022 (3 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L22000034351 |
FEI/EIN Number |
921597589
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10606 NAVIGATION DR., RIVERVIEW, FL, 33578, US |
Mail Address: | 10606 NAVIGATION DR., RIVERVIEW, FL, 33578, US |
ZIP code: | 33578 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENITEZ LARRY A | Chief Executive Officer | 10606 NAVIGATION DR., RIVERVIEW, FL, 33578 |
BENITEZ LARRY A | Agent | 10606 NAVIGATION DR., RIVERVIEW, FL, 33578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DIANE C. FOREMAN VS STEPHEN W. FOREMAN, AUTO SUPERSTORE OF ORLANDO, LLC, CDC INVESTMENT PROPERTIES, LLC AND DCF INVESTMENT PROPERTIES, INC. | 5D2016-1389 | 2016-04-21 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DIANE C. FOREMAN |
Role | Appellant |
Status | Active |
Representations | Ronald W. Sikes |
Name | INVESTMENT PROPERTIES, LLC. |
Role | Appellee |
Status | Active |
Name | STEPHEN W. FOREMAN |
Role | Appellee |
Status | Active |
Representations | Camy B. Schwam-Wilcox, Jamie Billotte Moses |
Name | DCF INVESTMENT PROPERTIES, LLC |
Role | Appellee |
Status | Active |
Name | AUTO SUPERSTORE OF ORLANDO, LLC |
Role | Appellee |
Status | Active |
Name | Hon. Robert Paul Leblanc |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-06-02 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2016-06-02 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2016-05-16 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2016-05-16 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal ~ AE'S 5/12 REQ TO FILE REPONSE IS MOOT |
Docket Date | 2016-05-13 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | DIANE C. FOREMAN |
Docket Date | 2016-05-12 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ "REQ TO FILE RESPONSE TO AA'S RESPONSE TO ORDER TO SHOW CAUSE" |
On Behalf Of | STEPHEN W. FOREMAN |
Docket Date | 2016-05-11 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 5/2 ORDER |
On Behalf Of | DIANE C. FOREMAN |
Docket Date | 2016-05-06 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | STEPHEN W. FOREMAN |
Docket Date | 2016-05-02 |
Type | Order |
Subtype | Show Cause Timeliness (Appeal) |
Description | Order - Show Cause for Untimely Filing of Notice of Appeal ~ W/IN 10 DAYS |
Docket Date | 2016-04-29 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Initial Brief |
On Behalf Of | DIANE C. FOREMAN |
Docket Date | 2016-04-21 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-04-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2016-04-21 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 4/14/16 |
On Behalf Of | DIANE C. FOREMAN |
Docket Date | 2016-04-21 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Name | Date |
---|---|
Florida Limited Liability | 2022-01-18 |
Date of last update: 01 May 2025
Sources: Florida Department of State