Search icon

FLORIDA LIMITED INVESTMENT PROPERTIES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FLORIDA LIMITED INVESTMENT PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA LIMITED INVESTMENT PROPERTIES, 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: 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: 15 Mar 1993 (32 years ago)
Date of dissolution: 17 May 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 May 2019 (6 years ago)
Document Number: P93000020760
FEI/EIN Number 593174758

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

Address: 2840 W BAY DRIVE, BELLEAIR BLUFFS, FL, 33770, US
Mail Address: 2840 W BAY DRIVE, BELLEAIR BLUFFS, FL, 33770, US
ZIP code: 33770
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EMERSON BRUCE R Director 2840 W BAY DRIVE, BELLEAIR BLUFFS, FL, 33770
EMERSON BRUCE R President 2840 W BAY DRIVE, BELLEAIR BLUFFS, FL, 33770
EMERSON BRUCE R Secretary 2840 W BAY DRIVE, BELLEAIR BLUFFS, FL, 33770
EMERSON BRUCE R Treasurer 2840 W BAY DRIVE, BELLEAIR BLUFFS, FL, 33770
EMERSON BRUCE R Agent 2840 West Bay Drive, Belleair Bluffs, FL, 33770

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-05-17 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 2840 West Bay Drive, PMB 156, Belleair Bluffs, FL 33770 -
CHANGE OF PRINCIPAL ADDRESS 2017-07-27 2840 W BAY DRIVE, STE 156, BELLEAIR BLUFFS, FL 33770 -
CHANGE OF MAILING ADDRESS 2017-07-27 2840 W BAY DRIVE, STE 156, BELLEAIR BLUFFS, FL 33770 -
NAME CHANGE AMENDMENT 2005-06-17 FLORIDA LIMITED INVESTMENT PROPERTIES, INC. -
REGISTERED AGENT NAME CHANGED 1996-03-25 EMERSON, BRUCE R -

Court Cases

Title Case Number Docket Date Status
WHITBURN, L L C, ET AL VS EAGLE PALMS HOMEOWNERS ASSOC., INC., ET AL 2D2018-0444 2018-02-07 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CA-1637

Parties

Name WHITBURN, L L C
Role Appellant
Status Active
Representations GILL EIRKUR De L'Etoile, ESQ.
Name BARRY HAUGHT
Role Appellant
Status Active
Name UNKNOWN BENEFICIARY
Role Appellee
Status Active
Name EAGLE PALMS HOMEOWNERS ASSOC., INC.
Role Appellee
Status Active
Representations IVAN D. IVANOV, ESQ., CLINTON S. MORRELL, ESQ., JONATHAN J. ELLIS, ESQ.
Name FLORIDA LIMITED INVESTMENT PROPERTIES, INC.
Role Appellee
Status Active
Name APRIL OBERLE
Role Appellee
Status Active
Name HOLLAGHER GROUP, L L C, INDIVIDUALLY AND AS TRUSTEE
Role Appellee
Status Active
Name HON. RICHARD A. NIELSEN
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-06-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-06-15
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee's motion for award of attorney's fees on appeal that seeks prevailing party fees based on chapter 720, Florida Statutes, and the language in the declaration of covenants is remanded to the trial court for a determination of entitlement and amount as necessary at the conclusion of the proceedings.
Docket Date 2018-04-09
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of WHITBURN, L L C
Docket Date 2018-03-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of EAGLE PALMS HOMEOWNERS ASSOC., INC.
Docket Date 2018-03-19
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of EAGLE PALMS HOMEOWNERS ASSOC., INC.
Docket Date 2018-02-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of WHITBURN, L L C
Docket Date 2018-02-21
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix
On Behalf Of WHITBURN, L L C
Docket Date 2018-02-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-02-07
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2018-02-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WHITBURN, L L C
Docket Date 2018-02-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
WELLS FARGO DELAWARE TRUST COMPANY VS ALEXEY PETROV, ET AL 2D2016-1536 2016-04-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
12-CA-002667 (N)

Parties

Name WELLS FARGO DELAWARE TRUST COMPANY
Role Appellant
Status Active
Representations SILVER DEUTCH, ESQ., NORMAN RODNEY HOLMES, ESQ., DAVID W. RODSTEIN, ESQ.
Name FLORIDA LIMITED INVESTMENT PROPERTIES, INC.
Role Appellee
Status Active
Name ALEXEY PETROV
Role Appellee
Status Active
Representations STARLETT M. MASSEY, ESQ., KAREN E. MALLER, ESQ., UTA S. GROVE, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-12-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-10-31
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded with directions,
Docket Date 2017-10-31
Type Order
Subtype Order
Description Miscellaneous Order ~ SEE WORD ORDER DATED 10/31/17 WITH WRITTEN OPINION.
Docket Date 2017-10-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO CORRECT OPINION***STRICKEN AS UNTIMELY SEE WORD ORDER DATED 10/31/17 WITH WRITTEN OPINION***
On Behalf Of WELLS FARGO DELAWARE TRUST COMPANY
Docket Date 2017-10-06
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded with directions. **WITHDRAWN SEE WORD ORDER DATED 10/31/17 WITH OPINION.**
Docket Date 2016-11-28
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of WELLS FARGO DELAWARE TRUST COMPANY
Docket Date 2016-11-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2016-11-14
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 WELLS FARGO DELAWARE TRUST COMPANY
Docket Date 2016-11-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2016-10-24
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 WELLS FARGO DELAWARE TRUST COMPANY
Docket Date 2016-10-05
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ALEXEY PETROV
Docket Date 2016-08-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-08-30
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 ALEXEY PETROV
Docket Date 2016-08-16
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of WELLS FARGO DELAWARE TRUST COMPANY
Docket Date 2016-08-09
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2016-07-15
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ IB (30)
Docket Date 2016-07-14
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 WELLS FARGO DELAWARE TRUST COMPANY
Docket Date 2016-07-13
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of WELLS FARGO DELAWARE TRUST COMPANY
Docket Date 2016-07-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-06-29
Type Notice
Subtype Notice
Description Notice ~ MOTION TO RECOGNIZE COUNSEL'S CHANGE OF FIRM AFFILIATION
On Behalf Of WELLS FARGO DELAWARE TRUST COMPANY
Docket Date 2016-06-29
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 WELLS FARGO DELAWARE TRUST COMPANY
Docket Date 2016-06-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-06-08
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 WELLS FARGO DELAWARE TRUST COMPANY
Docket Date 2016-05-26
Type Record
Subtype Record on Appeal
Description Received Records ~ LITTLE
Docket Date 2016-04-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WELLS FARGO DELAWARE TRUST COMPANY
Docket Date 2016-04-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-04-05
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2016-04-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WELLS FARGO DELAWARE TRUST COMPANY
Docket Date 2016-04-05
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-05-17
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-20

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State