Search icon

PROPERTY SOLUTIONS POWERHOUSE LLC

Company Details

Entity Name: PROPERTY SOLUTIONS POWERHOUSE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 29 Sep 2022 (2 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 15 Nov 2023 (a year ago)
Document Number: L22000422792
FEI/EIN Number 88-4142565
Address: 515 N Flagler Dr, 350, West Palm Beach, FL 33401
Mail Address: 515 N Flagler Dr, 350, West Palm Beach, FL 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
NORTHWEST REGISTERED AGENT LLC Agent

Authorized Member

Name Role Address
Wolcott, Kimberly Authorized Member 515 N Flagler Dr Ste 350, West Palm Beach, FL 33401

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-01 515 N Flagler Dr, 350, West Palm Beach, FL 33401 No data
REGISTERED AGENT ADDRESS CHANGED 2025-02-01 7901 4th St N, STE 300, St. Petersburg, FL 33702 No data
CHANGE OF PRINCIPAL ADDRESS 2025-02-01 515 N Flagler Dr, 350, West Palm Beach, FL 33401 No data
CHANGE OF PRINCIPAL ADDRESS 2024-08-28 515 N Flagler Dr Ste 350, West Palm Beach, FL 33401 No data
CHANGE OF MAILING ADDRESS 2024-08-28 515 N Flagler Dr Ste 350, West Palm Beach, FL 33401 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-23 7901 4th St N, STE 300, St. Petersburg, FL 33702 No data
LC STMNT OF RA/RO CHG 2023-11-15 No data No data

Court Cases

Title Case Number Docket Date Status
Property Solutions Powerhouse, LLC, Appellant(s) v. In Re: The Estate of Margaret O. Templeton, Appellee(s). 2D2024-1300 2024-06-04 Open
Classification NOA Final - Circuit Probate - Probate
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
23-CP-4242

Parties

Name PROPERTY SOLUTIONS POWERHOUSE LLC
Role Appellant
Status Active
Representations Michael Justus Farrar
Name Margaret O. Templeton
Role Appellee
Status Active
Representations Sharifa Kibibi Jarrett
Name Hon. Denise Almeida Pomponio
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-25
Type Record
Subtype Appendix to Motion
Description Appendix to Motion
On Behalf Of Property Solutions Powerhouse, LLC
Docket Date 2024-11-25
Type Motions Other
Subtype Motion To Strike
Description APPELLANT'S MOTION TO STRIKE ANSWER BRIEF AND APPENDIX OF APPELLEE JONATHON NELSON
On Behalf Of Property Solutions Powerhouse, LLC
Docket Date 2024-11-07
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion to Accept Brief as Timely
Docket Date 2024-11-07
Type Response
Subtype Response
Description APPELLANT'S RESPONSE TO APPELLEE JONATHON NELSON'S MOTION TO ACCEPT ANSWER BRIEF AS TIMELY FILED
On Behalf Of Property Solutions Powerhouse, LLC
Docket Date 2024-11-06
Type Record
Subtype Appendix to Answer Brief
Description Appendix to Answer Brief
Docket Date 2024-11-06
Type Brief
Subtype Answer Brief
Description Answer Brief
Docket Date 2024-11-06
Type Motions Other
Subtype Motion To Strike
Description APPELLANT'S MOTION TO STRIKE ANSWER BRIEF AND APPENDIX OF APPELLEE JONATHON NELSON
On Behalf Of Property Solutions Powerhouse, LLC
Docket Date 2024-10-23
Type Order
Subtype Order to Serve Brief
Description Within ten days from the date of this order, Appellee shall serve the answer brief or this appeal will proceed without it.
View View File
Docket Date 2024-10-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 5 DAY - AB DUE ON 10/05/24
Docket Date 2024-09-10
Type Order
Subtype Order to Serve Brief
Description Within twenty days from the date of this order, Appellee shall serve the answer brief or this appeal will proceed without it.
View View File
Docket Date 2024-09-05
Type Order
Subtype Order on Motion To Dismiss
Description Appellee's motion to dismiss is denied.
View View File
Docket Date 2024-08-30
Type Record
Subtype Appendix to Motion
Description Appendix to Motion
On Behalf Of Property Solutions Powerhouse, LLC
Docket Date 2024-08-30
Type Response
Subtype Response
Description Response to MOTION TO DISMISS
On Behalf Of Property Solutions Powerhouse, LLC
Docket Date 2024-08-30
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
Docket Date 2024-07-29
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Property Solutions Powerhouse, LLC
Docket Date 2024-07-29
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Property Solutions Powerhouse, LLC
Docket Date 2024-07-03
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-06-05
Type Response
Subtype Response
Description Response - LT CLERK NOT TO PREPARE RECORD - DIRECTIONS TO CLERK NOT TO PREPARE RECORD
On Behalf Of Property Solutions Powerhouse, LLC
Docket Date 2024-06-05
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-06-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-04
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Property Solutions Powerhouse, LLC
Docket Date 2024-12-27
Type Record
Subtype Appendix to Reply Brief
Description Appendix to Reply
On Behalf Of Property Solutions Powerhouse, LLC
Docket Date 2024-12-27
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Property Solutions Powerhouse, LLC
Docket Date 2024-12-18
Type Order
Subtype Order on Motion To Strike
Description Appellant's motion to strike Appellee's answer brief and appendix is denied.
View View File
Docket Date 2024-12-10
Type Response
Subtype Objection
Description APPELLEE NELSON'S RESPONSE OPPOSING APPELLANT'S MOTION TO STRIKE ANSWER BRIEF AND APPENDIX
Docket Date 2024-11-20
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Appellant's motion to strike the answer brief and appendix is denied. Appellee's motion to accept the answer brief and appendix as timely filed is granted. The answer brief and appendix filed November 5, 2024, are accepted.
View View File

Documents

Name Date
ANNUAL REPORT 2025-02-01
ANNUAL REPORT 2024-02-23
CORLCRACHG 2023-11-15
ANNUAL REPORT 2023-02-13
Florida Limited Liability 2022-09-29

Date of last update: 11 Feb 2025

Sources: Florida Department of State