Search icon

AMP/CPL-THP PROPERTY, LLC - Florida Company Profile

Company Details

Entity Name: AMP/CPL-THP PROPERTY, 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: 30 Jan 2013 (12 years ago)
Date of dissolution: 27 Oct 2022 (2 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 27 Oct 2022 (2 years ago)
Document Number: M13000000637
FEI/EIN Number NOT APPLICABLE

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

Mail Address: 5355 Town Center Road, STE 350, Boca Raton, FL, 33486, US
Address: 5355 TOWN CENTER ROAD,, SUITE 350, BOCA RATON, FL, 33486, US
ZIP code: 33486
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
AMP/CPL-THP HOLDINGS, LLC Managing Member 5355 TOWN CENTER ROAD,, BOCA RATON, FL, 33486
CROCKER THOMAS J President 5355 TOWN CENTER ROAD,, BOCA RATON, FL, 33486
BIANCO ANGELO J Vice President 5355 TOWN CENTER ROAD,, BOCA RATON, FL, 33486
EACHUS CHRISTOPHER D Vice President 5355 TOWN CENTER ROAD,, BOCA RATON, FL, 33486
Beer Jeremy J Vice President 5355 TOWN CENTER ROAD,, BOCA RATON, FL, 33486
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD., PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2022-10-27 - -
CHANGE OF MAILING ADDRESS 2019-03-13 5355 TOWN CENTER ROAD,, SUITE 350, BOCA RATON, FL 33486 -
CHANGE OF PRINCIPAL ADDRESS 2018-08-10 5355 TOWN CENTER ROAD,, SUITE 350, BOCA RATON, FL 33486 -
LC STMNT OF RA/RO CHG 2016-10-05 - -
REGISTERED AGENT NAME CHANGED 2016-10-05 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2016-10-05 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 -

Court Cases

Title Case Number Docket Date Status
CPPM THP, LLC & AMP/CPL-THP PROPERTY, LLC VS CCP HARBOUR ISLAND, LLC, ET AL., 2D2018-0753 2018-02-27 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
15-CA-002640

Parties

Name CPPM THP LLC
Role Appellant
Status Active
Representations DANIELA N. LEAVITT, ESQ., RICHARD A. HARRISON, ESQ.
Name AMP/CPL-THP PROPERTY, LLC
Role Appellant
Status Active
Name MANOR AT HARBOUR ISLAND, LLC
Role Appellee
Status Active
Name JACKSON'S BISTRO & BAR, L.C.
Role Appellee
Status Active
Name CCP HARBOUR ISLAND LLC
Role Appellee
Status Active
Representations ALLISON C. DOUCETTE, ESQ., JODI L. CORRIGAN, ESQ., ANDREA K. HOLDER, ESQ., CHRISTOPHER TORRES, ESQ., JOHN A. ANTHONY, ESQ., RAUL VALLES, ESQ., DAVID B. WEINSTEIN, ESQ., ANDREW J. GHEKAS, ESQ., ROBERT L. ROCKE, ESQ., Ryan Thomas Hopper, Esq.
Name STEVEN SCOTT STEPHENS, ESQ.
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-14
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-08-17
Type Order
Subtype Order
Description Miscellaneous Order ~ CCP Harbour Island LLC's motion for appellate attorney's fees pursuant to paragraph 6(d) of the parking easement agreement is granted. The circuit court is authorized to enter an award for all of the reasonable attorney's fees incurred by CCP Harbour Island in this appeal against CPPM THP LLC and AMP/CPL-THP PROPERTY, LLC. CCP Harbour Island's request for costs is denied, without prejudice to CCP Harbour Island filing an appropriate request with the trial court. See Fla. R. App. P. 9.400.The motion for attorney's fees filed by CPPM THP LLC and AMP/CPL-THP PROPERTY, LLC is denied.
Docket Date 2018-08-17
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2018-08-08
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ CROCKER'S NOTICE OF RELATED PROCEEDINGS
On Behalf Of CPPM THP, LLC
Docket Date 2018-04-20
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT, JACKSON'S BISTRO & BAR L.C.'S AMENDED RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of CCP HARBOUR ISLAND, LLC
Docket Date 2018-04-20
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX FILED IN SUPPORT OF RESPONDENT, JACKSON'S BISTRO & BAR L.C.'S AMENDED RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of CCP HARBOUR ISLAND, LLC
Docket Date 2018-04-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CPPM THP, LLC
Docket Date 2018-04-18
Type Response
Subtype Reply
Description REPLY ~ CONSOLIDATED REPLY OF CPPM THP LLC and AMP/CPL-THP PROPERTY, LLC
On Behalf Of CPPM THP, LLC
Docket Date 2018-04-12
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. The response shall be served by April 18, 2018.
Docket Date 2018-04-11
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of CPPM THP, LLC
Docket Date 2018-04-11
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Respondent, Jackson's Bistro and Bar, L.C.'s unopposed motion to file an amended response to petition for writ of certiorari is granted. The response filed on April 4, 2018, is stricken. The amended response shall be filed within ten days from the date of this order.
Docket Date 2018-04-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ UNOPPOSED MOTION TO FILE AN AMENDED RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of CCP HARBOUR ISLAND, LLC
Docket Date 2018-04-04
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT MANOR'S RESPONSE TO PETITION FOR CERTIORARI
On Behalf Of CCP HARBOUR ISLAND, LLC
Docket Date 2018-03-22
Type Response
Subtype Reply
Description REPLY
On Behalf Of CCP HARBOUR ISLAND, LLC
Docket Date 2018-03-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CCP HARBOUR ISLAND, LLC
Docket Date 2018-03-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CCP HARBOUR ISLAND, LLC
Docket Date 2018-02-27
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of CPPM THP, LLC
Docket Date 2018-03-15
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial
Docket Date 2018-03-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CCP HARBOUR ISLAND, LLC
Docket Date 2018-03-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CCP HARBOUR ISLAND, LLC
Docket Date 2018-02-27
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of CPPM THP, LLC
Docket Date 2018-02-27
Type Order
Subtype Order on Filing Fee
Description fee - writ; atty
Docket Date 2018-02-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-02-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
LC Withdrawal 2022-10-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-17
CORLCRACHG 2016-10-05
ANNUAL REPORT 2016-03-31
AMENDED ANNUAL REPORT 2015-07-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State