Search icon

FLORIDA LOAN HOLDING PARTNERS, L.L.C. - Florida Company Profile

Company Details

Entity Name: FLORIDA LOAN HOLDING PARTNERS, L.L.C.
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: 23 Aug 2011 (14 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: M11000004235
FEI/EIN Number 263527084

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

Address: 200 E. Canton Avenue, Suite 102, Winter Park, FL, 32789, US
Mail Address: 200 E. Canton Avenue, Suite 102, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
MISSIGMAN PAUL M Manager 200 E. Canton Avenue, Winter Park, FL, 32789
Clark, Albaugh & Rentz, LLP Agent 700 W. Morse Boulevard, Winter Park, FL, 32789

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-10 200 E. Canton Avenue, Suite 102, Winter Park, FL 32789 -
CHANGE OF MAILING ADDRESS 2013-04-10 200 E. Canton Avenue, Suite 102, Winter Park, FL 32789 -
REGISTERED AGENT NAME CHANGED 2013-04-10 Clark, Albaugh & Rentz, LLP -
REGISTERED AGENT ADDRESS CHANGED 2013-04-10 700 W. Morse Boulevard, Suite 101, Winter Park, FL 32789 -

Court Cases

Title Case Number Docket Date Status
MARIPOSA ASSOCIATES, LTD. MARA MADES, ET AL. VS FLORIDA LOAN HOLDING PARTNERS, LLC 4D2013-1659 2013-05-13 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
562009CA000186

Parties

Name MARIPOSA ASSOCIATES, LTD.
Role Appellant
Status Active
Representations W. Aaron Daniel, ERIC OSTROFF, Daniel Michael Samson, THOMAS R. LEHMAN, Elliot B. Kula, PETER D. RUSSIN, Fred L. Kretschmer, ROBIN J. RUBENS
Name STUART MEYERS
Role Appellant
Status Active
Name JORGE LOPEZ
Role Appellant
Status Active
Name LEON WOLFE
Role Appellant
Status Active
Name MARA MADES
Role Appellant
Status Active
Name FLORIDA LOAN HOLDING PARTNERS, L.L.C.
Role Appellee
Status Active
Representations DAVID F. TEGELER, JOEL C. ZWEMER, MICHAEL SASSO, Daryl J. Krauza, MITCHELL E. ALBAUGH, SCOTT D. CLARK
Name Hon. Robert E. Belanger
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-07-03
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
Docket Date 2013-05-30
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
Docket Date 2013-05-22
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
Docket Date 2013-05-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARIPOSA ASSOCIATES, LTD.
Docket Date 2013-09-23
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-08-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-08-15
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this appeal is dismissed.
Docket Date 2013-08-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Stipulation of Dismissal ~ AND NOTICE OF SETTLEMENT
On Behalf Of FLORIDA LOAN HOLDING PARTNERS
Docket Date 2013-07-10
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ 45 DAYS
Docket Date 2013-05-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-05-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARIPOSA ASSOCIATES, LTD.
Docket Date 2013-05-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-12
Foreign Limited 2011-08-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State