Search icon

QUEST PROPERTY MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: QUEST PROPERTY MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QUEST PROPERTY MANAGEMENT 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 03 Jan 2023 (2 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L23000007480
Address: 501 SE 2ND ST APT 841, FORT LAUDERDALE, FL, 33301, US
Mail Address: 501 SE 2ND ST APT 841, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUTTS EARL F Manager 501 SE 2ND ST APT 841, FORT LAUDERDALE, FL, 33301
BUTTS RACHELLE A Manager 501 SE 2ND ST APT 841, FORT LAUDERDALE, FL, 33301
BUTTS RACHELLE Agent 501 SE 2ND ST APT 841, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Court Cases

Title Case Number Docket Date Status
DEBORAH DIDIA and RAYMOND DIDIA VS CLIFTON LAWRENCE and QUEST PROPERTY, etc. 4D2016-2173 2016-06-28 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562012CA002853

Parties

Name RAYMOND DIDIA
Role Petitioner
Status Active
Name DEBORAH DIDIA
Role Petitioner
Status Active
Representations Marjorie Gadarian Graham
Name CLIFTON LAWRENCE
Role Respondent
Status Active
Representations Lyman Hawley Reynolds
Name QUEST PROPERTY MANAGEMENT LLC
Role Respondent
Status Active
Name Hon. Janet C. Croom
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-21
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-07-21
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ORDERED that the June 28, 2016 petition for writ of prohibition is denied.DAMOORGIAN, GERBER and LEVINE, JJ., concur.
Docket Date 2016-07-11
Type Response
Subtype Response
Description Response ~ TO COURT'S 7/11/16 ORDER.
On Behalf Of DEBORAH DIDIA
Docket Date 2016-07-11
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that within ten (10) days of this order petitioners shall file a supplemental appendix containing a transcript of the May 6, 2016 hearing on the motion for summary judgment.
Docket Date 2016-07-01
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of CLIFTON LAWRENCE
Docket Date 2016-06-28
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of DEBORAH DIDIA
Docket Date 2016-06-28
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of DEBORAH DIDIA
Docket Date 2016-06-28
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2016-06-28
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2016-06-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
DEBORAH DIDIA and RAYMOND DIDIA VS CLIFTON LAWRENCE and QUEST PROPERTY MANAGEMENT ETC. 4D2016-2135 2016-06-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
2012CA002853

Parties

Name DEBORAH DIDIA
Role Appellant
Status Active
Representations Marjorie Gadarian Graham
Name RAYMOND DIDIA
Role Appellant
Status Active
Name QUEST PROPERTY MANAGEMENT LLC
Role Appellee
Status Active
Name CLIFTON LAWRENCE
Role Appellee
Status Active
Representations JEAN LAWS SCOTT, George Preston Roberts, Lyman Hawley Reynolds
Name Hon. Janet C. Croom
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-10-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-12-16
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEYS' FEES AND COSTS
On Behalf Of CLIFTON LAWRENCE
Docket Date 2016-12-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 01/30/17
On Behalf Of CLIFTON LAWRENCE
Docket Date 2016-12-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED)
On Behalf Of DEBORAH DIDIA
Docket Date 2016-12-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DEBORAH DIDIA
Docket Date 2016-12-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DEBORAH DIDIA
Docket Date 2016-11-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 12/05/16
On Behalf Of DEBORAH DIDIA
Docket Date 2016-09-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 11/3/16
On Behalf Of DEBORAH DIDIA
Docket Date 2016-08-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 days to 10/03/16
On Behalf Of DEBORAH DIDIA
Docket Date 2016-08-02
Type Record
Subtype Record on Appeal
Description Received Records ~ (993 PAGES)
Docket Date 2016-07-01
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of CLIFTON LAWRENCE
Docket Date 2017-09-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-09-20
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2017-04-10
Type Response
Subtype Response
Description Response
On Behalf Of DEBORAH DIDIA
Docket Date 2016-06-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DEBORAH DIDIA
Docket Date 2016-06-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-06-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-09-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that the appellee, Clifton Lawrence's March 30, 2017 motion for attorney's fees is granted conditioned on the trial court determining that appellee is entitled to fees under section 768.79, Florida Statutes (2016) and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. FurtherORDERED that the motion for costs filed by Lyman H. Reynolds, Jr. is denied without prejudice to seek costs in the trial court.
Docket Date 2017-06-22
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on September 20, 2017, at 9:30 A.M. for 10 minutes per side. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2017-05-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DEBORAH DIDIA
Docket Date 2017-04-20
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 5/24/17.
On Behalf Of DEBORAH DIDIA
Docket Date 2017-03-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CLIFTON LAWRENCE
Docket Date 2017-03-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (CLIFTON LAWRENCE) **RESPONSE FILED 4/10/17**
On Behalf Of CLIFTON LAWRENCE
Docket Date 2017-02-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 03/31/17
On Behalf Of CLIFTON LAWRENCE
Docket Date 2017-01-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 03/01/17
On Behalf Of CLIFTON LAWRENCE
Docket Date 2016-06-24
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.

Documents

Name Date
Florida Limited Liability 2023-01-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State