Search icon

GIGI GUTHRIE, INC. - Florida Company Profile

Company Details

Entity Name: GIGI GUTHRIE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GIGI GUTHRIE, 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: 25 Oct 1977 (47 years ago)
Date of dissolution: 10 Nov 1983 (41 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 10 Nov 1983 (41 years ago)
Document Number: 550046
FEI/EIN Number 591987024

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

Address: 5116 C, BEACH DR., S.E., ST. PETERSBURG, FL, 33705
Mail Address: 5116 C, BEACH DR., S.E., ST. PETERSBURG, FL, 33705
ZIP code: 33705
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTHRIE, ENID Agent 5116 C, BEACH DR., S.E., ST. PETERSBURG, FL, 33705
GUTHRIE, ENID President #208, 7000 BEACH PLAZA, ST PETE BCH, FL 00000
GUTHRIE, ENID Secretary #208, 7000 BEACH PLAZA, ST PETE BCH, FL 00000
GUTHRIE, ENID Director #208, 7000 BEACH PLAZA, ST PETE BCH, FL 00000

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1983-11-10 - -
NAME CHANGE AMENDMENT 1979-04-27 GIGI GUTHRIE, INC. -

Court Cases

Title Case Number Docket Date Status
ANTHONY DAVIDE, VS STATE OF FLORIDA, OFFICE OF FINANCIAL REGULATION, 3D2020-1845 2020-12-11 Closed
Classification Original Proceedings - Administrative - Mandamus
Court 3rd District Court of Appeal
Originating Court Unknown Court
INDEX: OFR2019-214

Administrative Agency
DOCKET NO. 90116

Parties

Name ANTHONY DAVIDE
Role Appellant
Status Active
Representations FAUDLIN PIERRE
Name Office of Financial Regulation
Role Appellee
Status Active
Representations TIMOTHY L. NEWHALL
Name Ronald L. Rubin
Role Judge/Judicial Officer
Status Active
Name GIGI GUTHRIE, INC.
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-06-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-05-21
Type Disposition by Order
Subtype Denied
Description Mandamus Denied (Including Resp. & Reply) (DA29A) ~ Following review of the Petition for Writ of Mandamus, and the Response and Reply thereto, it is ordered that said Petition is hereby denied. Upon consideration of Respondent’s Motion for Attorney’s Fees, it is ordered that said Motion is hereby denied.
Docket Date 2021-05-21
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-05-10
Type Response
Subtype Reply
Description REPLY ~ PETITION FOR WRIT OF MANDAMUS
On Behalf Of ANTHONY DAVIDE
Docket Date 2021-05-10
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX IN SUPPORT OF PETITION FOR WRIT OF MANDAMUS
On Behalf Of ANTHONY DAVIDE
Docket Date 2021-04-26
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO MOTION FOR ATTORNEY'S FEES
On Behalf Of ANTHONY DAVIDE
Docket Date 2021-04-19
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner’s Unopposed Motion for Extension of Time to file a reply to the Response to the Petition for Writ of Mandamus is granted to and including May 10, 2021. No further extensions shall be granted without good cause shown.
Docket Date 2021-04-16
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO SERVE REPLY
On Behalf Of ANTHONY DAVIDE
Docket Date 2021-04-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONDENT'S MOTION FOR ATTORNEY'S FEES
On Behalf Of Office of Financial Regulation
Docket Date 2021-03-23
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner’s Unopposed Motion for Extension of Time to file a reply to the Response to the Petition for Writ of Mandamus is granted to and including April 22, 2021.
Docket Date 2021-03-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE A REPLY
On Behalf Of ANTHONY DAVIDE
Docket Date 2021-03-18
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE IN OPPOSITION TOPETITIONER'S PETITION FOR WRIT OF MANDAMUS
On Behalf Of Office of Financial Regulation
Docket Date 2021-03-18
Type Record
Subtype Appendix
Description Appendix ~ RESPONDENT'S APPENDIX TO RESPONSE IN OPPOSITION TOPETITIONER'S PETITION FOR WRIT OF MANDAMUS
On Behalf Of Office of Financial Regulation
Docket Date 2021-02-25
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent’s Second Motion for Extension of Time to File a Response to the Petition for Writ of Mandamus is granted to and including March 20, 2021.
Docket Date 2021-02-23
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Office of Financial Regulation
Docket Date 2021-01-11
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent’s Motion for Extension of Time to File a Response to the Petition for Writ of Mandamus is granted. The respondent shall have until February 28, 2021, to respond.
Docket Date 2021-01-08
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ MOTION FOR EXTENSION OF TIME TO FILERESPONSE TO PETITION FOR WRIT OF MANDAMUS
On Behalf Of Office of Financial Regulation
Docket Date 2020-12-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Office of Financial Regulation
Docket Date 2020-12-17
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ The State of Florida is ordered to file a response within thirty (30) days from the date of this Order to the Petition for Writ of Mandamus. Further, a reply may be filed five (5) days thereafter.
Docket Date 2020-12-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-12-11
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ANTHONY DAVIDE
Docket Date 2020-12-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-12-11
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus ~ PRIOR CASE: 19-2249
On Behalf Of ANTHONY DAVIDE
ANTHONY DAVIDE, VS STATE OF FLORIDA, OFFICE OF FINANCIAL REGULATION, 3D2019-2249 2019-11-21 Closed
Classification Original Proceedings - Administrative - Mandamus
Court 3rd District Court of Appeal
Originating Court Unknown Court
DOCKET NO. 90116

Unknown Court
INDEX: OFR2019-214

Parties

Name Anthony Davide
Role Appellant
Status Active
Representations FAUDLIN PIERRE
Name Office of Financial Regulation
Role Appellee
Status Active
Representations MELINDA H. BUTLER, TIMOTHY L. NEWHALL
Name Ronald L. Rubin
Role Judge/Judicial Officer
Status Active
Name GIGI GUTHRIE, INC.
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-30
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE HIS REPLY
On Behalf Of Anthony Davide
Docket Date 2019-12-23
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE IN OPPOSITION TOPETITIONER'S PETITION FOR WRIT OF MANDAMUS
On Behalf Of Office of Financial Regulation
Docket Date 2019-12-23
Type Record
Subtype Appendix
Description Appendix ~ RESPONDENT'S APPENDIX TO RESPONSE IN OPPOSITION TOPETITIONER'S PETITION FOR WRIT OF MANDAMUS
On Behalf Of Office of Financial Regulation
Docket Date 2020-03-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-02-19
Type Disposition by Opinion
Subtype Denied
Description Denied - Citation
Docket Date 2020-02-12
Type Response
Subtype Reply
Description REPLY ~ REPLY BRIEF IN SUPPORT OF PETITION FOR WRIT OF MANDAMUS
On Behalf Of Anthony Davide
Docket Date 2020-01-31
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Upon consideration, Petitioner’s Second Motion for Extension of Time to file a reply to the response to the Petition for Writ of Mandamus is granted. Petitioner shall have until February 12, 2020, to file a reply. No further extensions shall be allowed.
Docket Date 2020-01-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ PETITIONER'S SECOND MOTION FOR EXTENSION OF TIME
On Behalf Of Anthony Davide
Docket Date 2020-01-06
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner’s Motion for Extension of Time to file a reply to the Response to the Petition for Writ of Mandamus is granted to and including February 2, 2020.
Docket Date 2019-12-16
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case ~ NOTICE OF RELATED CASE
On Behalf Of Office of Financial Regulation
Docket Date 2019-11-22
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within thirty (30) days from the date of this Order to the Petition for Writ of Mandamus. Petitioner may have ten (10) days thereafter to file a reply.
Docket Date 2019-11-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-11-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-11-20
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Anthony Davide
Docket Date 2019-11-20
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
On Behalf Of Anthony Davide
DANIEL X. BRENNAN, VS STATE OF FLORIDA OFFICE OF FINANCIAL REGULATION, 3D2018-1256 2018-06-21 Closed
Classification NOA Final - Administrative - Other
Court 3rd District Court of Appeal
Originating Court Unknown Court
86834

Unknown Court
OFR 2018-300

Parties

Name Daniel X. Brennan
Role Appellant
Status Active
Representations Lorne E. Berkeley, ADAM H. LEVIT
Name Office of Financial Regulation
Role Appellee
Status Active
Representations MELINDA H. BUTLER, ANTHONY CAMMARATA, ELIZABETH TEEGEN
Name DREW J. BREAKSPEAR
Role Judge/Judicial Officer
Status Active
Name GIGI GUTHRIE, INC.
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-05-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-04-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-04-24
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellant’s motion for appellate attorney’s fees, it is ordered that said motion is hereby denied.
Docket Date 2019-01-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Daniel X. Brennan
Docket Date 2019-01-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-20 days to 1/30/19
Docket Date 2019-01-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Daniel X. Brennan
Docket Date 2018-12-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Office of Financial Regulation
Docket Date 2018-11-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Daniel X. Brennan
Docket Date 2018-11-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 12/23/18
Docket Date 2018-11-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Office of Financial Regulation
Docket Date 2018-10-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Daniel X. Brennan
Docket Date 2018-10-15
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-09-28
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Granted (OG30) ~ Appellee’s response to the appellant’s motion to strike is noted. Appellant’s motion to strike the items in the record on appeal listed in paragraphs 4a – 4f of appellant’s motion is granted, and the items listed in paragraphs 4a – 4f are hereby stricken, as the appellee agrees that the record needs to be corrected as to those items. ROTHENBERG, C.J., and SUAREZ and SCALES, JJ., concur.
Docket Date 2018-09-24
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION TO STRIKE RECORD
On Behalf Of Office of Financial Regulation
Docket Date 2018-09-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant's motion to direct the clerk to comply with Rule 9.200 and to transmit the final hearing transcript is granted, within thirty (30) days from the date of this order, the clerk is directed to comply with Fla. R. App. P. 9.200 and transmit the final hearing transcript as stated in the motion.
Docket Date 2018-09-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to direct clerk's compliance with FLA R.APP.P 9.200 and transmit final hearing transcript
On Behalf Of Daniel X. Brennan
Docket Date 2018-09-12
Type Record
Subtype Index
Description Index ~ Adminstrative Complaint
Docket Date 2018-09-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Office of Financial Regulation
Docket Date 2018-08-28
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 Daniel X. Brennan
Docket Date 2018-08-28
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 10/29/18
Docket Date 2018-08-08
Type Record
Subtype Index
Description Index
Docket Date 2018-07-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2018-07-13
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of appellee’s response to appellant’s motion for stay, it is ordered that the stay of proceeding below entered by this Court on June 22, 2018, is maintained until further order of this Court. ROTHENBERG, C.J., and SUAREZ and SCALES, JJ., concur.
Docket Date 2018-06-22
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of appellant’s motion for stay of administrative action on expedited basis pending review, the State of Florida Office of Financial Regulation’s June 13, 2018 order is temporarily stayed pending further order of this Court. Appellee is ordered to file a response within ten (10) days from the date of this order to the appellant’s motion for stay.
Docket Date 2018-06-22
Type Response
Subtype Response
Description RESPONSE ~ to aa motion for stay of administrative action on expedited basis pending review
On Behalf Of Office of Financial Regulation
Docket Date 2018-06-21
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ of Administrative action of expedited basis pending review
On Behalf Of Daniel X. Brennan
Docket Date 2018-06-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2018-06-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-06-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of Daniel X. Brennan
A TU SERVICIO, INC., VS STATE OF FLORIDA OFFICE OF FINANCIAL REGULATION, 3D2015-2293 2015-10-05 Closed
Classification NOA Final - Administrative - Other
Court 3rd District Court of Appeal
Originating Court Unknown Court
55055

Unknown Court
OFR 2015-405

Parties

Name A TU SERVICIO, INC.
Role Appellant
Status Active
Representations NICOLE SAQUI MEISNER
Name Office of Financial Regulation
Role Appellee
Status Active
Representations SCOTT A. TAVOLIERI
Name GIGI GUTHRIE, INC.
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-01-04
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-01-04
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this administrative appeal from the State of Florida, Office of Financial Regulation is hereby dismissed.
Docket Date 2016-01-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-12-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of A TU SERVICIO, INC.
Docket Date 2015-12-14
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 1/13/16.
Docket Date 2015-12-11
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 A TU SERVICIO, INC.
Docket Date 2015-11-13
Type Record
Subtype Index
Description Index
Docket Date 2015-10-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-10-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-10-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of A TU SERVICIO, INC.
RAPID ENVIOS, VS STATE OF FLORIDA OFFICE OF FINANCIAL REGULATION, 3D2015-1187 2015-05-26 Closed
Classification NOA Final - Administrative - Other
Court 3rd District Court of Appeal
Originating Court Unknown Court
58693

Parties

Name RAPID ENVIOS LLC
Role Appellant
Status Active
Representations ANDREW S. ITTLEMAN, NICOLE SAQUI MEISNER, Jeffrey J. Molinaro
Name Office of Financial Regulation
Role Appellee
Status Active
Representations JENNY A. SALVIA
Name DREW J. BREAKSPEAR
Role Judge/Judicial Officer
Status Active
Name GIGI GUTHRIE, INC.
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-07-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-07-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-07-21
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-07-21
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this administrative appeal from the Office of Financial Regulation is hereby dismissed.
Docket Date 2015-07-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of RAPID ENVIOS
Docket Date 2015-07-15
Type Record
Subtype Index
Description Index
Docket Date 2015-05-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-05-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RAPID ENVIOS
Docket Date 2015-05-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
GORDON GELLEY & CO., PLLC, CRD#156205, VS STATE OF FLORIDA OFFICE OF FINANCIAL REGULATION, 3D2013-2915 2013-11-15 Closed
Classification NOA Final - Administrative - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
0719-S-04/13

Parties

Name GORDON, GELLEY & CO., PLLC
Role Appellant
Status Active
Representations ROBERT P. BISSONNETTE
Name Office of Financial Regulation
Role Appellee
Status Active
Representations SORIN ARDELEAN
Name DREW J. BREAKSPEAR
Role Judge/Judicial Officer
Status Active
Name GIGI GUTHRIE, INC.
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-09-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-09-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-07-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-04-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of GORDON GELLEY & CO., PLLC,
Docket Date 2014-04-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ Agreed motion.
On Behalf Of GORDON GELLEY & CO., PLLC,
Docket Date 2014-03-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Office of Financial Regulation
Docket Date 2014-02-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE- 21 days to 3/12/14
Docket Date 2014-02-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Office of Financial Regulation
Docket Date 2014-01-24
Type Record
Subtype Appendix
Description Appendix
On Behalf Of GORDON GELLEY & CO., PLLC,
Docket Date 2014-01-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GORDON GELLEY & CO., PLLC,
Docket Date 2013-12-20
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 vol.
Docket Date 2013-12-12
Type Record
Subtype Index
Description Index
Docket Date 2013-12-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before December 12, 2013.
Docket Date 2013-11-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ of a new case
Docket Date 2013-11-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GORDON GELLEY & CO., PLLC,
Docket Date 2013-11-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Date of last update: 02 Apr 2025

Sources: Florida Department of State