Search icon

MMB PROPERTIES LLC

Company Details

Entity Name: MMB PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Jul 2023 (2 years ago)
Document Number: L23000320564
FEI/EIN Number 32-0743545
Address: 2301 CYPRESS GARDENS BLVD, WINTER HAVEN, FL, 33884, US
Mail Address: 2301 CYPRESS GARDENS BLVD, WINTER HAVEN, FL, 33884, US
ZIP code: 33884
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
FOX DANIEL ESQ Agent 107 AVE A NW, WINTER HAVEN, FL, 33884

Manager

Name Role Address
BURNS CHRISTOPHER L Manager 2301 CYPRESS GARDENS BLVD, WINTER HAVEN, FL, 33884
BURNS JENNIFER D Manager 2301 CYPRESS GARDENS BLVD, WINTER HAVEN, FL, 33884

Court Cases

Title Case Number Docket Date Status
PLANNED PARENTHOOD OF GREATER ORLANDO, INC., ETC. VS MMB PROPERTIES, ETC. SC2015-1655 2015-09-04 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
5D14-2920

Circuit Court for the Ninth Judicial Circuit, Osceola County
492014CA001636OCXXXX

Parties

Name PLANNED PARENTHOOD OF GREATER ORLANDO, INC.
Role Petitioner
Status Active
Representations HELENE T. KRASNOFF, MAITHREYI RATAKONDA, Donald Edward Christopher, KYLE A. DIAMANTAS
Name MMB PROPERTIES LLC
Role Respondent
Status Active
Representations JAMIE BILLOTTE MOSES, Derek J. Angell, Mr. Dennis Richard O'Connor, MAUREEN ANN ARAGO
Name Hon. Scott David Polodna
Role Judge/Judicial Officer
Status Active
Name Armando R. Ramirez
Role Lower Tribunal Clerk
Status Active
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-17
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2017-03-16
Type Mandate
Subtype Mandate Issued
Description MANDATE
Docket Date 2017-02-23
Type Disposition
Subtype Quashed & Remanded
Description DISP-QUASHED & REMANDED ~ FSC-OPINION: Accordingly, we quash in part the Fifth District's decision below that affirmed the trial court's order temporarily enjoining Planned Parenthood from performing abortions at the Kissimmee Health Center and its conclusion that Planned Parenthood "needed to establish changed circumstances" in its motion to modify or dissolve the temporary injunction. Planned Parenthood, 171 So. 3d at 128. Because the stay of the temporary injunction has been in effect since the Fifth District issued the stay at the outset of the litigation, the parties will have substantial additional evidence regarding Planned Parenthood's activities and whether they, in fact, violate the Declaration. We remand this case to the Fifth District with instructions that it be further remanded to the trial court to conduct permanent injunction proceedings. It is so ordered.
View View File
Docket Date 2016-11-03
Type Notice
Subtype Counsel Substitution
Description NOTICE-COUNS SUBSTITUTION ~ Joint Stipulation for Substitution of Counsel
On Behalf Of MMB PROPERTIES
View View File
Docket Date 2016-08-31
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2016-04-19
Type Order
Subtype OA Schedule (Prev Accepted)
Description ORDER-OA SCHED (PREV ACCEPTED) ~ The Court previously accepted jurisdiction. The Court will hear oral argument at 9:00 a.m., Wednesday, August 31, 2016.A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2016-04-14
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ PETITIONER'S REQUEST FOR ORAL ARGUMENT
On Behalf Of PLANNED PARENTHOOD OF GREATER ORLANDO, INC.
View View File
Docket Date 2016-04-14
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS
On Behalf Of PLANNED PARENTHOOD OF GREATER ORLANDO, INC.
View View File
Docket Date 2016-02-16
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description MOTION-EXT OF TIME (REPLY BRIEF-MERITS) ~ PETITIONER PLANNED PARENTHOOD'S UNOPPOSEDMOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of PLANNED PARENTHOOD OF GREATER ORLANDO, INC.
View View File
Docket Date 2016-02-16
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Petitioner Planned Parenthood's Unopposed Motion for Extension of Time to File Reply Brief is granted and petitioner is allowed to and including April 14, 2016, in which to serve the reply brief on the merits. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO PETITIONER FOR THE FILING OF THE REPLY BRIEF ON THE MERITS.
Docket Date 2016-02-15
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ RESPONDENT MMB PROPERTIES' ANSWER BRIEF ON THE MERITS
On Behalf Of MMB PROPERTIES
View View File
Docket Date 2016-01-19
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS) ~ Respondent MMB Properties's Motion for Extension of Time to File Answer Brief
On Behalf Of MMB PROPERTIES
View View File
Docket Date 2016-01-19
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent's Motion for Extension of Time to File Answer Brief is granted, and respondent is allowed to and including February 15, 2016, in which to serve the answer brief on the merits. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO RESPONDENT FOR THE FILING OF THE ANSWER BRIEF ON THE MERITS. All other times will be extended accordingly.
Docket Date 2015-12-18
Type Record
Subtype Record/Transcript
Description RECORD ~ Record on Appeal (Filed electronically)
On Behalf Of Joanne P. Simmons
Docket Date 2015-12-15
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The Motion for Admission to Appear Pro Hac Vice filed in the above cause by Maithreyi Ratakonda, on behalf of petitioner, is hereby granted and counsel's payment of the $100.00 fee required by section 25.241(3), Florida Statutes (2004), was received by this Court on December 14, 2015.
Docket Date 2015-12-14
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL)
On Behalf Of PLANNED PARENTHOOD OF GREATER ORLANDO, INC.
View View File
Docket Date 2015-12-14
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ PETITIONER/DEFENDANT PLANNED PARENTHOOD'SBRIEF ON THE MERITS
On Behalf Of PLANNED PARENTHOOD OF GREATER ORLANDO, INC.
View View File
Docket Date 2015-12-09
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of MMB PROPERTIES
View View File
Docket Date 2015-11-12
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including December 14, 2015, in which to serve the initial brief on the merits; respondent's answer brief on the merits shall be served forty days after service of petitioner's initial brief on the merits; and petitioner's reply brief on the merits shall be served forty days after service of respondent's answer brief on the merits. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO PETITIONER FOR THE FILING OF THE INITIAL BRIEF ON THE MERITS.
Docket Date 2015-11-10
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS) ~ PETITIONER/DEFENDANT PLANNED PARENTHOOD'SUNOPPOSED MOTION FOR EXTENSION OF TIME FORTHE PARTIES TO FILE THEIR BRIEFS ON THE MERITS
On Behalf Of PLANNED PARENTHOOD OF GREATER ORLANDO, INC.
View View File
Docket Date 2015-11-03
Type Order
Subtype Juris Accept/Brief Sched (OA Later Date)
Description ORDER-JURIS ACCEPT/BRIEF SCHED (OA LATER DATE) ~ The Court accepts jurisdiction of this case. Petitioner's initial brief on the merits shall be served on or before November 23, 2015; respondent's answer brief on the merits shall be served twenty days after service of petitioner's initial brief on the merits; and petitioner's reply brief on the merits shall be served twenty days after service of respondent's answer brief on the merits.The Clerk of the Fifth District Court of Appeal shall file the record which shall be properly indexed and paginated on or before January 4, 2016. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic.Oral argument will be set by separate order. Counsel for the parties will be notified of the oral argument date approximately sixty days prior to oral argument.
Docket Date 2015-11-02
Type Order
Subtype Stay Proceedings Below
Description ORDER-STAY PROCEEDINGS BELOW GR ~ Petitioner's Motion to Review Order Denying Motion to Stay filed in the above cause is granted and proceedings in the Fifth District Court of Appeal and in the Circuit Court of the Ninth Judicial Circuit in and for Osceola County, Florida, are hereby stayed pending disposition of the petition for review filed herein.
Docket Date 2015-10-05
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of MMB PROPERTIES
View View File
Docket Date 2015-10-05
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT MMB PROPERTIES'S RESPONSE TO PETITIONER'S MOTION TO REVIEW ORDER DENYING MOTION TO STAY ISSUANCE OF MANDATE
On Behalf Of MMB PROPERTIES
View View File
Docket Date 2015-09-25
Type Order
Subtype Extension of Time (Response/Reply)
Description ORDER-EXT OF TIME GR (RESPONSE) ~ Respondent's Motion for Extension of Time to File Response to Petitioner's Motion to Review Order Denying Motion to Stay Issuance of Mandate is granted and respondent is allowed to and including October 5, 2015, in which to file its response. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO RESPONDENT FOR FILING THE RESPONSE.
Docket Date 2015-09-24
Type Motion
Subtype Ext of Time (Response/Reply)
Description MOTION-EXT OF TIME (RESPONSE)
On Behalf Of MMB PROPERTIES
View View File
Docket Date 2015-09-15
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ W/APPENDIX
On Behalf Of PLANNED PARENTHOOD OF GREATER ORLANDO, INC.
View View File
Docket Date 2015-09-15
Type Motion
Subtype Stay (Proceedings Below)
Description MOTION-STAY (PROCEEDINGS BELOW) ~ FILED AS "PETITIONER/DEFENDANT PLANNED PARENTHOODOF SOUTHWEST AND CENTRAL FLORIDA, INC.'S MOTION TO REVIEW ORDER DENYING MOTION TO STAY"
On Behalf Of PLANNED PARENTHOOD OF GREATER ORLANDO, INC.
View View File
Docket Date 2015-09-09
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2015-09-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-09-04
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of PLANNED PARENTHOOD OF GREATER ORLANDO, INC.
View View File
PLANNED PARENTHOOD OF GREATER ORLANDO, ETC. VS MMB PROPERTIES, ETC. 5D2014-2920 2014-08-14 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2014-CA-1636-OC

Parties

Name PLANNED PARENTHOOD OF GREATER
Role Appellant
Status Active
Representations KYLE A. DIAMANTAS, Donald E. Christopher
Name MMB PROPERTIES LLC
Role Appellee
Status Active
Representations Dennis R. O'Connor, Derek J. Angell, Maureen A. Arago, Keith P. Arago
Name Hon. John E. Jordan
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-04-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion ~ AND REMANDED WITH DIRECTIONS.
Docket Date 2017-03-16
Type Supreme Court
Subtype Supreme Court Mandate
Description Supreme Court Mandate ~ SC15-1655
Docket Date 2017-02-23
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC15-1655 - 5DCA DECISION IS QUASHED IN PART. CASE REMANDED TO 5DCA WITH INSTRUCTIONS TO REMAND TO LT.
Docket Date 2015-12-18
Type Supreme Court
Subtype Record Sent to Supreme Court
Description Record sent to Supreme Court ~ SC15-1655 Non-Final ROA sent
Docket Date 2015-11-03
Type Supreme Court
Subtype Record Due to Supreme Court
Description Record due to Supreme Court ~ SC15-1655 ROA DUE 1-4-16
Docket Date 2015-11-02
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC15-1655 AMD ORD - STAY PENDING DISPO OF PETN FOR REVIEW
Docket Date 2015-09-09
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ SC15-1655 - NDJ
Docket Date 2015-09-04
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court ~ NDJ - check being sent directly to SC
Docket Date 2015-09-04
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2015-08-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2015-08-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-08-26
Type Order
Subtype Order on Motion to Stay Issuance of Mandate
Description Order Denying Motion to Stay Issue Mandate
Docket Date 2015-08-24
Type Response
Subtype Response
Description RESPONSE ~ TO MOT STAY MANDATE
On Behalf Of MMB PROPERTIES
Docket Date 2015-08-14
Type Post-Disposition Motions
Subtype Motion To Stay Issuance of Mandate
Description Motion To Stay Issuance of Mandate
On Behalf Of PLANNED PARENTHOOD OF GREATER
Docket Date 2015-08-11
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc
Docket Date 2015-06-17
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REH, ETC.
On Behalf Of MMB PROPERTIES
Docket Date 2015-06-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of PLANNED PARENTHOOD OF GREATER
Docket Date 2015-05-22
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ REMANDED;ATTORNEYS' FEEDS MOTIONS DENIED.
Docket Date 2015-02-25
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of PLANNED PARENTHOOD OF GREATER
Docket Date 2014-12-19
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ REQ FOR RECONSIDERATION OF ORDER W/I 10DAYS
Docket Date 2014-12-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PLANNED PARENTHOOD OF GREATER
Docket Date 2014-10-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED SEE 5/22OPIN
On Behalf Of PLANNED PARENTHOOD OF GREATER
Docket Date 2014-10-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief
Docket Date 2014-10-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of PLANNED PARENTHOOD OF GREATER
Docket Date 2014-10-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED SEE 5/22OPIN
On Behalf Of MMB PROPERTIES
Docket Date 2014-10-25
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQ FOR OA;AE Derek J. Angell 0073449
Docket Date 2014-10-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MMB PROPERTIES
Docket Date 2014-10-01
Type Order
Subtype Order
Description ORD-Moot ~ AE'S 9/5 MTN/EOT IS MOOT.
Docket Date 2014-09-24
Type Notice
Subtype Notice
Description Notice ~ AGREED MOT EOT FOR ANS BRF TO 10/24
On Behalf Of MMB PROPERTIES
Docket Date 2014-09-24
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Per Curiam Opinion ~ MOTION FOR STAY IS GRANTED
Docket Date 2014-09-09
Type Response
Subtype Reply
Description REPLY ~ IN SUPPORT OF EMERGENCY MOT
On Behalf Of PLANNED PARENTHOOD OF GREATER
Docket Date 2014-09-08
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT EOT
On Behalf Of PLANNED PARENTHOOD OF GREATER
Docket Date 2014-09-05
Type Response
Subtype Response
Description RESPONSE ~ PER 8/28 ORDER
On Behalf Of MMB PROPERTIES
Docket Date 2014-09-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of MMB PROPERTIES
Docket Date 2014-08-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PLANNED PARENTHOOD OF GREATER
Docket Date 2014-08-28
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AE TO FILE RESPONSE TO AA'S 8/21 EMER MTN/STAY BY 9/5.
Docket Date 2014-08-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MMB PROPERTIES
Docket Date 2014-08-21
Type Record
Subtype Appendix
Description Appendix ~ TO EMERGENCY MOT STAY
On Behalf Of PLANNED PARENTHOOD OF GREATER
Docket Date 2014-08-21
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ GRANTED PER 9/24OP
On Behalf Of PLANNED PARENTHOOD OF GREATER
Docket Date 2014-08-20
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA Donald Edward Christopher 0250831
Docket Date 2014-08-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2014-08-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2014-08-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/13/14
On Behalf Of PLANNED PARENTHOOD OF GREATER
Docket Date 2014-08-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-11
Florida Limited Liability 2023-07-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State