Search icon

POP FLORIDA PROPERTIES, LLC

Company Details

Entity Name: POP FLORIDA PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 12 Dec 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2017 (7 years ago)
Document Number: M16000009956
FEI/EIN Number 463489165
Address: 4515 Lyndon B. Johnson Highway, Dallas, TX, 75244, US
Mail Address: 4515 Lyndon B. Johnson Highway, Dallas, TX, 75244, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Manager

Name Role Address
Perales Guillermo Manager 4515 Lyndon B. Johnson Fwy, Dallas, TX, 75244

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-07-17 4515 Lyndon B. Johnson Highway, Dallas, TX 75244 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
CHANGE OF PRINCIPAL ADDRESS 2019-07-23 4515 Lyndon B. Johnson Highway, Dallas, TX 75244 No data
REINSTATEMENT 2017-11-01 No data No data
REGISTERED AGENT NAME CHANGED 2017-11-01 CORPORATE CREATIONS NETWORK INC No data
REVOKED FOR ANNUAL REPORT 2017-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
POP FLORIDA PROPERTIES, LLC VS GRADE-A-WAY, LLC, ET AL 2D2020-2774 2020-09-22 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2018CA-001800-0000-00

Parties

Name POP FLORIDA PROPERTIES, LLC
Role Appellant
Status Active
Representations JUAN CAMACHO, ESQ., CHRISTOPHER J. PERINI, ESQ., ABBYE E. ALEXANDER, ESQ., CRISTINA HERNANDEZ VILLAR, ESQ.
Name IZIS HOLDING, LLC
Role Appellee
Status Active
Name GRADE-A-WAY, LLC
Role Appellee
Status Active
Representations JOSEPH H. LANG, JR., ESQ., BRIAN C. PORTER, ESQ., WILLIAM CARY WRIGHT, ESQ.
Name HONORABLE STEVEN L. SELPH
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-26
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLANT'S MOTION FOR REHEARING
On Behalf Of POP FLORIDA PROPERTIES, LLC
Docket Date 2021-06-25
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-06-03
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's motion for rehearing is denied.
Docket Date 2021-05-28
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO MOTION FOR REHEARING
On Behalf Of GRADE-A-WAY, LLC
Docket Date 2021-05-11
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal as untimely filed ~ We dismiss this appeal because it was untimely filed. See Griffin v. Sistuenck, 816 So. 2d 600, 601 (Fla. 2002) (explaining that the failure to timely file a notice of appeal "deprives the appellate court of jurisdiction"). A notice of appeal must be filed within thirty days following rendition of the written order from which the appeal is taken, see Fla. R. App. 9.110(b), and "[a]n order is rendered when a signed, written order is filed with the clerk of the lower tribunal," Fla. R. App. P. 9.020(h); see Fla. R. App. P. 9.020(f) (defining "order" to include a judgment). The final judgment in this case was rendered on March 20, 2020, and the notice of appeal was filed on September 11, 2020. Although the final judgment was not served on the parties until on or about August 12, 2020, the thirty-day period runs from the date of rendition, not the date of service. See Turner v. State, 557 So. 2d 939, 939 (Fla. 5th DCA 1990) ("Rendition means the filing, not service of, a signed written order with the clerk of the lower tribunal.").Regardless of the circumstances that may have led to the delay between rendition and service, we cannot act in the absence of jurisdiction. Accordingly, we are constrained to dismiss.
Docket Date 2021-05-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Villanti, Rothstein-Youakim, and Labrit
Docket Date 2021-05-11
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING APPELLEE'S FEES ~ Appellee Grade-A-Way, LLC's motion is granted and remanded to the trial court for a determination of a reasonable amount.
Docket Date 2021-04-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCEAND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of POP FLORIDA PROPERTIES, LLC
Docket Date 2021-03-12
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, MAY 25, 2021, at 11:00 A.M., before: Judge Craig C. Villanti, Judge Susan H. Rothstein-Youakim, Judge Suzanne Labrit. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2021-03-05
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of POP FLORIDA PROPERTIES, LLC
Docket Date 2021-02-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 7 - RB DUE 3/5/21
On Behalf Of POP FLORIDA PROPERTIES, LLC
Docket Date 2021-02-15
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLANT'S MOTION FOR AWARD OF APPELLATE ATTORNEY'S FEES
On Behalf Of GRADE-A-WAY, LLC
Docket Date 2021-02-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR AWARD OF APPELLATE ATTORNEY'S FEES
On Behalf Of POP FLORIDA PROPERTIES, LLC
Docket Date 2021-02-12
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEE'S MOTION FOR AWARDOF APPELLATE ATTORNEY'S FEES
On Behalf Of POP FLORIDA PROPERTIES, LLC
Docket Date 2021-01-29
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of GRADE-A-WAY, LLC
Docket Date 2021-01-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of GRADE-A-WAY, LLC
Docket Date 2021-01-27
Type Record
Subtype Record on Appeal
Description Received Records ~ SELPH - REDACTED - 447 PAGES
Docket Date 2021-01-21
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO COMPLETE THE RECORD
On Behalf Of POLK CLERK
Docket Date 2021-01-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14- AB DUE 2/3/21
On Behalf Of GRADE-A-WAY, LLC
Docket Date 2021-01-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of POP FLORIDA PROPERTIES, LLC
Docket Date 2021-01-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GRADE-A-WAY, LLC
Docket Date 2020-12-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of POP FLORIDA PROPERTIES, LLC
Docket Date 2020-11-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by December 21, 2020.
Docket Date 2020-11-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of POP FLORIDA PROPERTIES, LLC
Docket Date 2020-10-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2020-09-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-09-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of POP FLORIDA PROPERTIES, LLC
Docket Date 2020-09-22
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-09-22
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of POLK CLERK
Docket Date 2020-09-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
POP FLORIDA PROPERTIES, LLC VS CASTLEROCK SITEWORK, INC. AND C.W. ROBERTS CONTRACTING, INC. 5D2020-1884 2020-09-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2017-CA-652

Parties

Name POP FLORIDA PROPERTIES, LLC
Role Appellant
Status Active
Representations Cristina Hernandez Villar
Name C.W. Roberts Contracting, Inc.
Role Appellee
Status Active
Name CASTLEROCK SITEWORK, INC.
Role Appellee
Status Active
Representations David Kenneth Minacci, R. Colt Kirkland
Name Hon. Edward Scott
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-01
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-03-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-02-10
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2021-02-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-02-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of Pop Florida Properties, LLC
Docket Date 2020-12-29
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD Todd M. Hoepker 0507611
Docket Date 2020-12-29
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2020-11-13
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description ORD-Grant EOT to Complete Mediation ~ BY 12/16
Docket Date 2020-11-11
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time ~ AMENDED- UNOPPOSED
On Behalf Of Pop Florida Properties, LLC
Docket Date 2020-11-05
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time
On Behalf Of Pop Florida Properties, LLC
Docket Date 2020-10-29
Type Notice
Subtype Notice
Description Notice ~ CERTIFICATE OF AUTHORITY
On Behalf Of Pop Florida Properties, LLC
Docket Date 2020-10-27
Type Notice
Subtype Notice
Description Notice ~ CERTIFICATE OF AUTHORITY
On Behalf Of Castlerock Sitework, Inc.
Docket Date 2020-10-02
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of Pop Florida Properties, LLC
Docket Date 2020-10-02
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2020-09-22
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2020-09-21
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ W/IN 10 DAYS; DISCHARGED 9/22
Docket Date 2020-09-21
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 09/08/20 ORDER
On Behalf Of Pop Florida Properties, LLC
Docket Date 2020-09-18
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2020-09-18
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Cristina Hernandez Villar 102305
On Behalf Of Pop Florida Properties, LLC
Docket Date 2020-09-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2020-09-08
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2020-09-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 09/03/2020
On Behalf Of Pop Florida Properties, LLC
Docket Date 2020-09-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-09-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
POP FLORIDA PROPERTIES, LLC VS FREEDOM INVESTMENT SYSTEMS, LLC D/B/A THE GLASSMAN 2D2019-3604 2019-09-19 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2018CA-000911-0000-00

Parties

Name POP FLORIDA PROPERTIES, LLC
Role Appellant
Status Active
Representations ABBYE E. ALEXANDER, ESQ., THOMAS A. VALDEZ, ESQ.
Name FREEDOM INVESTMENT SYSTEMS, LLC D/B/A THE GLASSMAN
Role Appellee
Status Active
Representations BARRY KALMANSON, ESQ.
Name HONORABLE STEVEN L. SELPH
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-04
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2019-10-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-10-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of POP FLORIDA PROPERTIES, LLC
Docket Date 2019-09-20
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-09-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-09-19
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2019-09-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of POP FLORIDA PROPERTIES, LLC

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-16
ANNUAL REPORT 2024-07-17
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-07-23
ANNUAL REPORT 2018-03-13
REINSTATEMENT 2017-11-01
Foreign Limited 2016-12-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State