Search icon

L.P. INVESTMENT HOLDINGS, LLC

Company Details

Entity Name: L.P. INVESTMENT HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 19 Oct 2015 (9 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: M15000008384
FEI/EIN Number 463000217
Address: 1991 Main Street, Suite 208, SARASOTA, FL, 34236, US
Mail Address: 1991 Main Street, Suite 208, SARASOTA, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: NEVADA

Agent

Name Role Address
PUTNAM CHARISSA Agent 1991 Main Street, SARASOTA, FL, 34236

Manager

Name Role
JORDYN HOLDINGS III, LLC Manager

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-21 1991 Main Street, Suite 208, SARASOTA, FL 34236 No data
CHANGE OF MAILING ADDRESS 2017-02-21 1991 Main Street, Suite 208, SARASOTA, FL 34236 No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-21 1991 Main Street, Suite 208, SARASOTA, FL 34236 No data

Court Cases

Title Case Number Docket Date Status
GREGORY JOHN NORMAN, Appellant(s) v. L.P. INVESTMENT HOLDINGS, LLC, EB LP LOAN, LLC, Appellee(s). 2D2024-0035 2024-01-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
20-CA-5058-NC

Parties

Name GREGORY JOHN NORMAN
Role Appellant
Status Active
Representations DESIREE ERIN FERNANDEZ, ESQ., Jose M Ferrer
Name L.P. INVESTMENT HOLDINGS, LLC
Role Appellee
Status Active
Representations Daniel C. Guarnieri
Name EB LP LOAN, LLC
Role Appellee
Status Active
Representations Daniel C. Guarnieri
Name HON. STEPHEN WALKER
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-27
Type Disposition by Order
Subtype Dismissed
Description The parties' joint stipulation for dismissal filed June 26, 2024, is treated as a notice of voluntary dismissal and is granted. This appeal is dismissed.
View View File
Docket Date 2024-06-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal - STIPULATION OF DISMISSAL
On Behalf Of GREGORY JOHN NORMAN
Docket Date 2024-05-31
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30 - IB DUE 07/03/2024
On Behalf Of GREGORY JOHN NORMAN
Docket Date 2024-05-22
Type Record
Subtype Supplemental Record Redacted
Description 173 PAGES
On Behalf Of SARASOTA CLERK
Docket Date 2024-05-03
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order. The initial brief shall be served within 30 days from the date of this order.
View View File
Docket Date 2024-04-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of GREGORY JOHN NORMAN
Docket Date 2024-04-18
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of GREGORY JOHN NORMAN
Docket Date 2024-04-17
Type Record
Subtype Supplemental Appendix
Description APPENDIX TO APPELLANT'S MOTION TO SUPPLEMENT THE RECORD
On Behalf Of GREGORY JOHN NORMAN
Docket Date 2024-04-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of GREGORY JOHN NORMAN
Docket Date 2024-04-02
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellant's motion to set briefing schedule is granted to the extent that Appellant shall serve the initial brief within twenty days of the date of this order.
Docket Date 2024-03-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION TO SET BRIEFING SCHEDULE
On Behalf Of GREGORY JOHN NORMAN
Docket Date 2024-03-27
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-REINSTATEMENT ~ Appellant's motion to reinstate is granted. This court's February 7, 2024, order is vacated, and the appeal is reinstated.
Docket Date 2024-03-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of GREGORY JOHN NORMAN
Docket Date 2024-03-07
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of GREGORY JOHN NORMAN
Docket Date 2024-02-27
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2024-02-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ KELLY, VILLANTI, and LABRIT
Docket Date 2024-02-07
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ **VACATED PER 3/27/24 ORDER**This appeal is dismissed based on Appellant's failure to satisfy this court's January 4, 2024, fee order.
Docket Date 2024-01-29
Type Record
Subtype Record on Appeal
Description Received Records ~ WALKER - 1078 PAGES REDACTED
On Behalf Of SARASOTA CLERK
Docket Date 2024-01-04
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a),Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward therequired $300.00 filing fee or, if applicable, a certificate or order of the lower tribunalfinding appellant insolvent pursuant to section 57.081, Florida Statutes, within twentydays from the date of this order.If this court does not receive either of the above within the prescribed time, thisappeal may be subject to dismissal without further notice.
Docket Date 2024-01-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-01-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of GREGORY JOHN NORMAN
Docket Date 2024-01-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-04-29
Foreign Limited 2015-10-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State