Search icon

LIVING INTERIOR PLANT SERVICE INC. - Florida Company Profile

Company Details

Entity Name: LIVING INTERIOR PLANT SERVICE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIVING INTERIOR PLANT SERVICE INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Nov 2004 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Nov 2011 (13 years ago)
Document Number: P04000153239
FEI/EIN Number 201780093

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

Address: 13801 MAGDALENE LK COVE, TAMPA, FL, 33613
Mail Address: P.O. BOX 274171, TAMPA, FL, 33688, US
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAUGHT PEGGY L Manager P.O. BOX 274171, TAMPA, FL, 33588
HAUGHT PEGGY L Agent 13801 MAGDALENE LAKE COVE, TAMPA, FL, 33612

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000011998 LIPS EXPIRED 2014-02-04 2024-12-31 - P. O. BOX 274171, TAMPA, FL, 33688
G11000086784 LIPS, INC ACTIVE 2011-09-01 2026-12-31 - P. O. BOX 274171, TAMPA, FL, 33688

Events

Event Type Filed Date Value Description
AMENDMENT 2011-11-03 - -
CHANGE OF PRINCIPAL ADDRESS 2011-11-03 13801 MAGDALENE LK COVE, TAMPA, FL 33613 -
REGISTERED AGENT NAME CHANGED 2011-11-03 HAUGHT, PEGGY L -
REGISTERED AGENT ADDRESS CHANGED 2011-11-03 13801 MAGDALENE LAKE COVE, TAMPA, FL 33612 -
CHANGE OF MAILING ADDRESS 2005-05-25 13801 MAGDALENE LK COVE, TAMPA, FL 33613 -

Court Cases

Title Case Number Docket Date Status
LIVING INTERIOR PLANT SERVICE, LLC, AS TRUSTEE VS BANK OF AMERICA, N. A., AS TRUSTEE, ET AL., 2D2015-5674 2015-12-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
08-CA-028031

Parties

Name A/K/A LIVING INTERIOR PLANT SERVICE, L L C
Role Appellant
Status Active
Name LIVING INTERIOR PLANT SERVICE INC.
Role Appellant
Status Active
Representations IVAN D. IVANOV, ESQ.
Name 14633 VILLAGE GLEN CIRCLE LAND TRUST
Role Appellant
Status Active
Name BANK OF AMERICA, N. A.
Role Appellee
Status Active
Representations MORGAN L. WEINSTEIN, ESQ., JOHN ANTHONY VAN NESS, ESQ., DAVID A. FRIEDMAN, ESQ., KEITH W. MEEHAN, ESQ.
Name CARROLLWOOD VILLAGE HOMEOWNERS
Role Appellee
Status Active
Name JOE L. WAGGONER
Role Appellee
Status Active
Name ROBBIN WAGGONER
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-04-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-03-17
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ The style of the case is corrected to read: LIVING INTERIOR PLANT SERVICE, LLC, as trustee for the 14633 Village Glen Circle Land Trust dated August 1, 2013, Appellant, v. U.S. BANK TRUST, N.A., as trustee for LSF9 Master Participation Trust, substituted for BANK OF AMERICA, N.A.; ROBBIN R. WAGGONER; JOE L. WAGGONER; and CARROLLWOOD VILLAGE HOMEOWNERS ASSOCIATION, INC., Appellees.The parties shall have ten days from the date of this order to object in writing to this correction of the style of the case and to file motions to strike or to amend the briefs filed. In the absence of the filing of any objection or motions to strike or to amend, this court will consider and rule on the merits of the case based on the briefs as filed.
Docket Date 2016-12-15
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ Attorney Heather A. DeGrave, Esq.'s, and Walters & Levine, P.A.'s motion to withdraw is granted. Attorneys DeGrave, and Walters & Levine, P.A. are relieved of further appellate responsibilities for the appellant. Attorney Ivan D. Ivanov, Esq., and The Ivanov Law Firm, P.A., remain counsel of record for the appellant.
Docket Date 2016-12-05
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of LIVING INTERIOR PLANT SERVICE,
Docket Date 2016-12-02
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ WORD
On Behalf Of LIVING INTERIOR PLANT SERVICE,
Docket Date 2016-11-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2016-10-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of LIVING INTERIOR PLANT SERVICE,
Docket Date 2016-10-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LIVING INTERIOR PLANT SERVICE,
Docket Date 2016-10-10
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of BANK OF AMERICA, N. A.
Docket Date 2016-09-28
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The appellee's motion for a briefing schedule is granted to the extent that the answer brief shall be served by October 9, 2016.
Docket Date 2016-09-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR A BRIEFING SCHEDULE
On Behalf Of BANK OF AMERICA, N. A.
Docket Date 2016-09-19
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2016-08-24
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD
Docket Date 2016-08-22
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of LIVING INTERIOR PLANT SERVICE,
Docket Date 2016-08-08
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of LIVING INTERIOR PLANT SERVICE,
Docket Date 2016-08-08
Type Record
Subtype Amended Appendix
Description Appendix for Amended Initial Brief
On Behalf Of LIVING INTERIOR PLANT SERVICE,
Docket Date 2016-07-28
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Appellee's motion to strike the initial brief is granted. Within ten days from the date of this order, if the documents were filed in the trial court record in this case, appellant may file a motion to supplement the record on appeal with the documents referenced in the initial brief. If the documents are not in the trial court record, then within ten days from the date of this order, appellant shall serve an amended initial brief omitting any references to documents not filed.
Docket Date 2016-07-15
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION TO STRIKE INITIAL BRIEF
On Behalf Of LIVING INTERIOR PLANT SERVICE,
Docket Date 2016-06-15
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant's motion for extension of time to respond to Appellee's motion to strike is granted for 30 days.
Docket Date 2016-06-14
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO APPELLEE'S MOTION TO STRIKE INITIAL BRIEF
On Behalf Of LIVING INTERIOR PLANT SERVICE,
Docket Date 2016-06-14
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Within 10 days, appellant shall respond to appellee's motion to strike initial brief.
Docket Date 2016-06-08
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ INITIAL BRIEF
On Behalf Of BANK OF AMERICA, N. A.
Docket Date 2016-06-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of BANK OF AMERICA, N. A.
Docket Date 2016-06-03
Type Order
Subtype Order on Motion for Extension of Time
Description deny eot for no consultation
Docket Date 2016-06-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of BANK OF AMERICA, N. A.
Docket Date 2016-05-10
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of LIVING INTERIOR PLANT SERVICE,
Docket Date 2016-04-18
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ IB(20)
Docket Date 2016-03-14
Type Record
Subtype Record on Appeal
Description Received Records ~ LITTLE
Docket Date 2016-03-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-02-24
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 LIVING INTERIOR PLANT SERVICE,
Docket Date 2016-01-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-01-06
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-12-17
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2015-12-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LIVING INTERIOR PLANT SERVICE,
Docket Date 2015-12-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
LIVING INTERIOR PLANT SERVICE, INC. VS BANK OF NEW YORK MELLON, ET AL., 2D2014-5590 2014-12-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
09-CA-28886

Parties

Name LIVING INTERIOR PLANT SERVICE INC.
Role Appellant
Status Active
Representations JAMIE A. KILPATRICK, ESQ., HEATHER A. DE GRAVE, ESQ.
Name BANK OF NEW YORK MELLON
Role Appellee
Status Active
Representations NANCY M. WALLACE, ESQ., NATHAN A. FRAZIER, ESQ., VENKATA S. PATURI, ESQ., JAMES R. DE FURIO, ESQ., DAVID S. EHRLICH, ESQ., WILLIAM P. HELLER, ESQ., CHARLENE K. ELIGON, ESQ., MICHAEL J. LARSON, ESQ.
Name KAREN DALE EGGELING
Role Appellee
Status Active
Name MICHAEL W. EGGELING
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-14
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2016-02-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-01-07
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2015-12-03
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR REHEARING
On Behalf Of BANK OF NEW YORK MELLON
Docket Date 2015-11-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of LIVING INTERIOR PLANT SERVICE,
Docket Date 2015-11-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2015-06-18
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of LIVING INTERIOR PLANT SERVICE,
Docket Date 2015-06-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2015-06-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S AMENDED UNOPPOSED MOTION FOR BRIEF EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of LIVING INTERIOR PLANT SERVICE,
Docket Date 2015-06-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ **Note - motion amended - cm**
On Behalf Of LIVING INTERIOR PLANT SERVICE,
Docket Date 2015-05-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2015-05-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of LIVING INTERIOR PLANT SERVICE,
Docket Date 2015-04-14
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF OF THE BANK OF NEW YORK MELLON, ETC.
On Behalf Of BANK OF NEW YORK MELLON
Docket Date 2015-04-02
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2015-03-27
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ CM
Docket Date 2015-03-26
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of LIVING INTERIOR PLANT SERVICE,
Docket Date 2015-03-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ APPELLANT'S MOTION TO SUPPLEMENT THE RECORD
On Behalf Of LIVING INTERIOR PLANT SERVICE,
Docket Date 2015-03-25
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of LIVING INTERIOR PLANT SERVICE,
Docket Date 2015-03-05
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ JB-IB(15) or dism
Docket Date 2015-02-10
Type Record
Subtype Record on Appeal
Description Received Records ~ TAYLOR
Docket Date 2015-02-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2015-02-06
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ JT
Docket Date 2015-02-05
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 LIVING INTERIOR PLANT SERVICE,
Docket Date 2015-01-26
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION TO DISMISS APPEAL
On Behalf Of LIVING INTERIOR PLANT SERVICE,
Docket Date 2015-01-08
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Tic/JT
Docket Date 2015-01-06
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ TO MOTION TO DISMISS
On Behalf Of BANK OF NEW YORK MELLON
Docket Date 2015-01-06
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of BANK OF NEW YORK MELLON
Docket Date 2014-12-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BANK OF NEW YORK MELLON
Docket Date 2014-12-05
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2014-12-04
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2014-12-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LIVING INTERIOR PLANT SERVICE,
Docket Date 2014-12-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-12-02
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State