Search icon

IMT-LB CENTRAL FLORIDA PORTFOLIO LLC - Florida Company Profile

Company Details

Entity Name: IMT-LB CENTRAL FLORIDA PORTFOLIO LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 17 Sep 2004 (20 years ago)
Date of dissolution: 28 Apr 2014 (11 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 28 Apr 2014 (11 years ago)
Document Number: M04000003839
FEI/EIN Number 262930602

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O IMT RESIDENTIAL 15303 VENTURA BLVD, STE 200, SHERMAN OAKS, CA, 91403
Mail Address: C/O IMT RESIDENTIAL 15303 VENTURA BLVD, STE 200, SHERMAN OAKS, CA, 91403
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
THABIT CORY Manager 15303 VENTURA BLVD STE 200, SHERMAN OAKS, CA, 91403
TESORIERO JOHN M Manager 15303 VENTURA BLVD STE 200, SHERMAN OAKS, CA, 91403
SCHER BRYAN Manager 15303 VENTURA BLVD STE 200, SHERMAN OAKS, CA, 91403
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2014-04-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-25 C/O IMT RESIDENTIAL 15303 VENTURA BLVD, STE 200, SHERMAN OAKS, CA 91403 -
CHANGE OF MAILING ADDRESS 2011-04-25 C/O IMT RESIDENTIAL 15303 VENTURA BLVD, STE 200, SHERMAN OAKS, CA 91403 -

Court Cases

Title Case Number Docket Date Status
EDWARD EAVES VS IMT-LB CENTRAL FLORIDA PORTFOLIO, LLC, ET AL. SC2012-0738 2012-03-26 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, Orange County
HUD 04-10-0710-8

Circuit Court for the Ninth Judicial Circuit, Orange County
DOAH 10-3324

Circuit Court for the Ninth Judicial Circuit, Orange County
5D11-1287

Circuit Court for the Ninth Judicial Circuit, Orange County
FCHR 11-029

Circuit Court for the Ninth Judicial Circuit, Orange County
FCHR 2010H0244

Parties

Name EDWARD EAVES
Role Petitioner
Status Active
Name IMT-LB CENTRAL FLORIDA PORTFOLIO LLC
Role Respondent
Status Active
Representations JAMES I. BARRON
Name FLORIDA COMMISSION HUMAN RELATIONS
Role Respondent
Status Active
Name HON. PAMELA R. MASTERS, CLERK
Role Lower Tribunal Clerk
Status Active
Name Hon. LYDIA GARDNER
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-17
Type Event
Subtype File Destroyed
Description FILE DESTROYED
Docket Date 2012-09-11
Type Event
Subtype Record Center
Description RECORD CENTER ~ C00000201362
Docket Date 2012-04-24
Type Disposition
Subtype **DISP-REV DISM NO JURIS (STALLWORTH)
Description DISP-REV DISM NO JURIS (STALLWORTH) ~ Having determined that this Court is without jurisdiction, this case is hereby dismissed. See Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002). No motion for rehearing will be entertained by the Court.
Docket Date 2012-03-26
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
Docket Date 2012-03-26
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ FILED AS NOTICE OF APPEAL & TREATED AS NOTICE TO INVOKE
On Behalf Of EDWARD EAVES
EDWARD EAVES VS IMT-LB CENTRAL FLORIDA PORTFOLIO, LLC, ET AL. 5D2011-1287 2011-04-20 Closed
Classification NOA Final - Administrative - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
FCHR 11-029

Circuit Court for the Ninth Judicial Circuit, Orange County
FCHR 2010H0244

Circuit Court for the Ninth Judicial Circuit, Orange County
HUD 04-10-0710-8

Circuit Court for the Ninth Judicial Circuit, Orange County
DOAH 10-3324

Parties

Name EDWARD EAVES
Role Appellant
Status Active
Name IMT-LB CENTRAL FLORIDA PORTFOLIO LLC
Role Appellee
Status Active
Representations James I. Barron, III
Name Clerk Division of Administrative
Role Appellee
Status Active
Name Human Relations Florida Commission
Role Appellee
Status Active

Docket Entries

Docket Date 2012-03-20
Type Order
Subtype Order on Motion For Clarification
Description Order Deny Clarification
Docket Date 2014-11-12
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-10-12
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2012-04-11
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2012-03-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-03-29
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2012-03-28
Type Notice
Subtype Notice of Appeal
Description NOTICE OF APPEAL
Docket Date 2012-03-14
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ & RECONSIDERATION & REVIEW THE CASE DE NOVO
On Behalf Of EDWARD EAVES
Docket Date 2012-03-12
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2012-02-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of EDWARD EAVES
Docket Date 2012-02-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2011-11-04
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of IMT-LB CENTRAL FLORIDA PORTFOLIO, LLC.
Docket Date 2011-07-27
Type Order
Subtype Order
Description ORD-Moot ~ AA'S 6/10PLEADING IS DENIED AS MOOT
Docket Date 2011-07-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of EDWARD EAVES
Docket Date 2011-06-24
Type Order
Subtype Order on Filing Fee
Description ORD-FILING FEE WAIVED
Docket Date 2011-06-23
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ CLERK CERTIFICATE
Docket Date 2011-06-10
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ "FORMAL COMPLAINT....";DENIED AS MOOT PER 7/27/11 ORDER;PS Edward Eaves
Docket Date 2011-05-26
Type Order
Subtype Order on Filing Fee
Description Order Grant EOT for Filing Fee ~ AA MSUT MAKE A WRITTEN REQUEST FOR THE APPROPRIATE FORMS FOR AN APPLICATION FOR INSOLVENCY TO THE LOWER TRIBUANAL CLERK, IF HE HAS NOT ALREADY DONE SO
Docket Date 2011-05-23
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ COMPLY WITH 4/20ORDER TO PAY;"FOR THE COURT TO INTERCEDE"
On Behalf Of EDWARD EAVES
Docket Date 2011-05-10
Type Order
Subtype Order on Filing Fee
Description Order Grant EOT for Filing Fee ~ W/I 30DAYS
Docket Date 2011-05-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ COMPLY WITH 4/20ORDER TO PAY AND MOT COMPEL
On Behalf Of EDWARD EAVES
Docket Date 2011-04-29
Type Record
Subtype Record on Appeal
Description Received Records ~ 4VOL
Docket Date 2011-04-21
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ DUPLICATE NOA; PS Edward Eaves
Docket Date 2011-04-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2011-04-20
Type Misc. Events
Subtype Fee Status
Description WW3:Waived-57.085(2)
Docket Date 2011-04-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ D.S.
On Behalf Of EDWARD EAVES

Documents

Name Date
LC Withdrawal 2014-04-28
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-03-28
ANNUAL REPORT 2007-05-25
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-01-14

Date of last update: 03 Mar 2025

Sources: Florida Department of State