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 |
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 |
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 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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