Search icon

DE LAGE LANDEN FINANCIAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: DE LAGE LANDEN FINANCIAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 14 Jul 1977 (48 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 May 1999 (26 years ago)
Document Number: 838776
FEI/EIN Number 381904500

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

Address: 1111 OLD EAGLE SCHOOL ROAD, WAYNE, PA, 19087
Mail Address: 1111 OLD EAGLE SCHOOL ROAD, WAYNE, PA, 19087, US
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
FLEISCHER LISA Secretary 1111 OLD EAGLE SCHOOL ROAD, WAYNE, PA, 19087
Evans Ernest President 1111 OLD EAGLE SCHOOL ROAD, WAYNE, PA, 19087
Huber Matthew Vice President 1111 OLD EAGLE SCHOOL ROAD, WAYNE, PA, 19087
Reker Melanie Vice President 1111 OLD EAGLE SCHOOL ROAD, WAYNE, PA, 19087
Migal Natalia Vice President 1111 OLD EAGLE SCHOOL ROAD, WAYNE, PA, 19087
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000065472 LEASEDIRECT ACTIVE 2023-05-26 2028-12-31 - 1111 OLD EAGLE SCHOOL ROAD, WAYNE, PA, 19087
G19000007527 PROHEALTH CAPITAL ACTIVE 2019-01-15 2029-12-31 - 1111 OLD EAGLE SCHOOL ROAD, WAYNE, PA, 19087
G15000047841 DLL ACTIVE 2015-05-13 2025-12-31 - 1111 OLD EAGLE SCHOOL ROAD, WAYNE, PA, 19087
G08023900017 PROHEALTH CAPITAL EXPIRED 2008-01-23 2013-12-31 - 1201 HAYS STREET, STE 105, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2011-04-22 1111 OLD EAGLE SCHOOL ROAD, WAYNE, PA 19087 -
CHANGE OF PRINCIPAL ADDRESS 2006-01-06 1111 OLD EAGLE SCHOOL ROAD, WAYNE, PA 19087 -
NAME CHANGE AMENDMENT 1999-05-03 DE LAGE LANDEN FINANCIAL SERVICES, INC. -
REGISTERED AGENT NAME CHANGED 1994-02-08 THE PRENTICE-HALL CORPORATION SYSTEM, INC. -
REGISTERED AGENT ADDRESS CHANGED 1994-02-08 1201 HAYS STREET, SUITE 105, TALLAHASSEE, FL 32301 -
NAME CHANGE AMENDMENT 1991-02-12 TOKAI FINANCIAL SERVICES, INC. -
NAME CHANGE AMENDMENT 1983-12-01 MASTER LEASE CORPORATION -

Court Cases

Title Case Number Docket Date Status
MAYUR J. MEHTA, M. D. S., P. A. VS DE LAGE LANDEN FINANCIAL SERVICES, INC. 2D2016-0248 2016-01-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
15-CA-5302

Parties

Name MAYUR J. MEHTA, M. D. S., P. A. (DNU)
Role Appellant
Status Active
Representations JENNIFER ERIN JONES, ESQ.
Name DE LAGE LANDEN FINANCIAL SERVICES, INC.
Role Appellee
Status Active
Representations ROBERT A. SOLOVE, ESQ., TRACYE K. SOLOVE, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-12-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-12-28
Type Order
Subtype Order
Description Miscellaneous Order ~ The Appellee's motion for appellate attorney's fees is granted. The circuit court is authorized to enter an award for all of the reasonable attorney's fees incurred by the Appellee in this appeal. The Appellee's request for costs in the motion for appellate attorney's fees is stricken without prejudice to the Appellee to file a timely motion with the lower tribunal. See Fla. R. App. P. 9.400(a).
Docket Date 2016-12-21
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record-30f
Docket Date 2016-12-19
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of MAYUR J. MEHTA, M. D. S., P. A. (DNU)
Docket Date 2016-12-19
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO APPELLANTS' MOTION TO SUPPLEMENT THE RECORD
On Behalf Of MAYUR J. MEHTA, M. D. S., P. A. (DNU)
Docket Date 2016-12-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2016-12-13
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ The Appellee's motion requesting this court to take judicial notice of the prior related cases in this court is granted.
Docket Date 2016-10-10
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ WORD
On Behalf Of MAYUR J. MEHTA, M. D. S., P. A. (DNU)
Docket Date 2016-09-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2016-09-22
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 MAYUR J. MEHTA, M. D. S., P. A. (DNU)
Docket Date 2016-09-16
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEE'SMOTION TO TAX COSTS AND FOR APPELLATE ATTORNEYS' FEES
On Behalf Of MAYUR J. MEHTA, M. D. S., P. A. (DNU)
Docket Date 2016-09-01
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of DE LAGE LANDEN FINANCIAL SERVICES, INC.
Docket Date 2016-09-01
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ Appendix to Appellee's Motion to Tax Costs and for Appellate Attorneys' Fees
On Behalf Of DE LAGE LANDEN FINANCIAL SERVICES, INC.
Docket Date 2016-09-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DE LAGE LANDEN FINANCIAL SERVICES, INC.
Docket Date 2016-09-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DE LAGE LANDEN FINANCIAL SERVICES, INC.
Docket Date 2016-08-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ The appellee's motion for extension of time it granted to the extent that the answer brief shall be served within 30 days of the date of this order.
Docket Date 2016-08-02
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 DE LAGE LANDEN FINANCIAL SERVICES, INC.
Docket Date 2016-08-02
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ APPELLEE'S RENEWED MOTION TO SUPPLEMENT THE RECORD AND TO COMPEL THE CLERK OF THE CIRCUIT COURT TO RETURN PRIOR RECORD TO THE DISTRICT COURT OF APPEAL
On Behalf Of DE LAGE LANDEN FINANCIAL SERVICES, INC.
Docket Date 2016-07-25
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEE'S MOTION FOR JUDICIAL NOTICE
On Behalf Of MAYUR J. MEHTA, M. D. S., P. A. (DNU)
Docket Date 2016-07-20
Type Response
Subtype Reply
Description REPLY ~ APPELLEE'S REPLY TO APPELLANTS' RESPONSE TO MOTION TOSUPPLEMENT THE RECORD
On Behalf Of DE LAGE LANDEN FINANCIAL SERVICES, INC.
Docket Date 2016-07-18
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of MAYUR J. MEHTA, M. D. S., P. A. (DNU)
Docket Date 2016-07-18
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEE'S MOTION TO SUPPLEMENT THE RECORD
On Behalf Of MAYUR J. MEHTA, M. D. S., P. A. (DNU)
Docket Date 2016-07-15
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant is directed to respond within ten (10) days from the date of this order to "appellee's motion for judicial notice of prior related cases."
Docket Date 2016-07-11
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice ~ APPELLEE'S MOTION FOR JUDICIAL NOTICE OF PRIOR RELATED CASES
On Behalf Of DE LAGE LANDEN FINANCIAL SERVICES, INC.
Docket Date 2016-07-08
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ from AA to AE's mot to supplement
Docket Date 2016-07-05
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of DE LAGE LANDEN FINANCIAL SERVICES, INC.
Docket Date 2016-07-01
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ APPELLEE'S MOTION TO SUPPLEMENT THE RECORD AND FOR ORDER DIRECTING THE CLERK OF THE CIRCUIT COURT TO RETURN PRIOR RECORD TO THE DISTRICT COURT OF APPEALS
On Behalf Of DE LAGE LANDEN FINANCIAL SERVICES, INC.
Docket Date 2016-07-01
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 DE LAGE LANDEN FINANCIAL SERVICES, INC.
Docket Date 2016-06-23
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of MAYUR J. MEHTA, M. D. S., P. A. (DNU)
Docket Date 2016-06-23
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ WORD
On Behalf Of MAYUR J. MEHTA, M. D. S., P. A. (DNU)
Docket Date 2016-06-21
Type Record
Subtype Record on Appeal
Description Received Records ~ BARBAS
Docket Date 2016-05-10
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY - May 20, 2016 through May 30, 2016
On Behalf Of DE LAGE LANDEN FINANCIAL SERVICES, INC.
Docket Date 2016-04-14
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ AA's mot to abate
Docket Date 2016-04-11
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO APPELLANTS' RESPONSE TO APPELLEE'S MOTION FOR CLARIFICATION
On Behalf Of MAYUR J. MEHTA, M. D. S., P. A. (DNU)
Docket Date 2016-04-11
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEE'S MOTION FOR CLARIFICATION
On Behalf Of MAYUR J. MEHTA, M. D. S., P. A. (DNU)
Docket Date 2016-03-30
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Within 10 days of this order the appellant shall respond to the appellee's motion for clarification. The order on appeal makes reference to both a motion to dismiss, a ruling on which may result in a final order, and Florida Rule of Civil Procedure 1.540(b), a ruling on the basis of which results in an order subject to nonfinal appeal under Florida Rule of Appellate Procedure 9.130(a)(5). So that this court can properly classify this appeal and set a briefing schedule, the appellant shall explain this apparent contradiction, attaching supporting documentation.
Docket Date 2016-03-29
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ APPELLEE'S MOTION FOR RECONSIDERATION AND CLARIFICATIONREGARDING THE FINALITY OF THE DECEMBER 1,2015 ORDERAND OTHER RELIEF (CONTAINED IN OBJECTION)
On Behalf Of DE LAGE LANDEN FINANCIAL SERVICES, INC.
Docket Date 2016-03-29
Type Response
Subtype Objection
Description OBJECTION ~ APPELLEE'S OBJECTION TO APPELLANTS' UNTIMELY MOTION TO ABATE,APPELLEE'S MOTION FOR RECONSIDERATION AND CLARIFICATIONREGARDING THE FINALITY OF THE DECEMBER 1,2015 ORDERAND OTHER RELIEF
On Behalf Of DE LAGE LANDEN FINANCIAL SERVICES, INC.
Docket Date 2016-03-28
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of MAYUR J. MEHTA, M. D. S., P. A. (DNU)
Docket Date 2016-03-28
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ APPELLANTS' MOTION TO ABATE APPEAL TO SECURE A FINAL ORDER FROM THE TRIAL COURT
On Behalf Of MAYUR J. MEHTA, M. D. S., P. A. (DNU)
Docket Date 2016-02-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ This court notes that pursuant to this court's January 26, 2016, order, this case is proceeding under Florida Rule of Appellate Procedure 9.130 as a nonfinal appeal requiring an appendix to the initial brief rather than, as appellant suggested in the February 10, 2016, motion for extension of time, as a final appeal with paginated record.Appellant's motion for extension of time is granted to the extent that appellant shall serve the initial brief and appendix within 30 days of the date of this order.
Docket Date 2016-02-18
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution
Docket Date 2016-02-17
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of MAYUR J. MEHTA, M. D. S., P. A. (DNU)
Docket Date 2016-02-10
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 MAYUR J. MEHTA, M. D. S., P. A. (DNU)
Docket Date 2016-01-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DE LAGE LANDEN FINANCIAL SERVICES, INC.
Docket Date 2016-01-26
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-01-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-01-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-01-04
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2016-01-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MAYUR J. MEHTA, M. D. S., P. A. (DNU)
MAYUR MEHTA, M. D. S., P. A. VS DE LAGE LANDEN FINANCIAL, et al., 2D2012-6421 2012-12-28 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
09-CA-19173

Parties

Name MAYUR MEHTA, M. D. S., P. A. (DNU)
Role Appellant
Status Active
Representations DEAN KENT, ESQ., KATIE M. BRINSON HINTON, ESQ.
Name HEMANT N. SHAH, M.D., L.L.C.
Role Appellee
Status Active
Name GAUTHAM SAMPATH
Role Appellee
Status Active
Name SATYA GULLAPALI
Role Appellee
Status Active
Name CARE MULTISPECIALTY GROUP, LLC
Role Appellee
Status Active
Name DE LAGE LANDEN FINANCIAL SERVICES, INC.
Role Appellee
Status Active
Representations TRACYE K. SOLOVE, ESQ., ROBERT A. SOLOVE, ESQ., KEITH C. SMITH, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-12-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-03-02
Type Record
Subtype Returned Records
Description Transcript Returned ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2013-12-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-12-16
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ clarification
Docket Date 2013-12-10
Type Response
Subtype Response
Description RESPONSE ~ in opposition to untimely motion for rehearing and clarification
On Behalf Of DE LAGE LANDEN FINANCIAL SERVICES, INC.
Docket Date 2013-12-05
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND CLARIFICATION
On Behalf Of MAYUR MEHTA, M. D. S., P. A. (DNU)
Docket Date 2013-11-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ AE's motion for rehearing/granted. Trial ct shall determine fee.
Docket Date 2013-10-23
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ granted
On Behalf Of MAYUR MEHTA, M. D. S., P. A. (DNU)
Docket Date 2013-10-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ SUPPLEMENT TO MOTION FOR REHEARING & CLARIFICATION
On Behalf Of DE LAGE LANDEN FINANCIAL SERVICES, INC.
Docket Date 2013-10-04
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order Denying Withdraw as Counsel
Docket Date 2013-09-11
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ AND STOP ELECTRONIC AND EMAIL NOTICES
On Behalf Of MAYUR MEHTA, M. D. S., P. A. (DNU)
Docket Date 2013-09-10
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ and Clarification
On Behalf Of DE LAGE LANDEN FINANCIAL SERVICES, INC.
Docket Date 2013-08-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-05-31
Type Record
Subtype Appendix
Description Appendix ~ "SUPPLEMENT OF APPENDIX TO IB"
On Behalf Of MAYUR MEHTA, M. D. S., P. A. (DNU)
Docket Date 2013-05-10
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ to file appendix to IB
Docket Date 2013-01-28
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 MAYUR MEHTA, M. D. S., P. A. (DNU)
Docket Date 2013-05-08
Type Response
Subtype Response
Description RESPONSE ~ in opposition to motion to dismiss appeal or in the alternative to strike initial brief
On Behalf Of MAYUR MEHTA, M. D. S., P. A. (DNU)
Docket Date 2013-05-08
Type Record
Subtype Appendix
Description Appendix ~ TO AA'S IB
On Behalf Of MAYUR MEHTA, M. D. S., P. A. (DNU)
Docket Date 2013-04-29
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE APPENDIX TO BRIEF
On Behalf Of MAYUR MEHTA, M. D. S., P. A. (DNU)
Docket Date 2013-04-26
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Tic Cab/JT
Docket Date 2013-04-25
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ AE'S MOTION TO STRIKE ANY AND ALL REQUEST FOR RELIEF BY MAYUR J. MEHTA & MEMORANDUM OF LAW IN SUPPORT THEREOF.
On Behalf Of DE LAGE LANDEN FINANCIAL SERVICES, INC.
Docket Date 2013-04-25
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief w/Appendix ~ EMAILED 4/24/13
On Behalf Of DE LAGE LANDEN FINANCIAL SERVICES, INC.
Docket Date 2013-04-22
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPEAL
On Behalf Of DE LAGE LANDEN FINANCIAL SERVICES, INC.
Docket Date 2013-04-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2013-04-08
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 DE LAGE LANDEN FINANCIAL SERVICES, INC.
Docket Date 2013-04-05
Type Order
Subtype Order on Motion to Consolidate
Description ORD-GRANTING CONSOLIDATION
Docket Date 2013-03-27
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 4/5/13
On Behalf Of MAYUR MEHTA, M. D. S., P. A. (DNU)
Docket Date 2013-03-25
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/12-6422
On Behalf Of MAYUR MEHTA, M. D. S., P. A. (DNU)
Docket Date 2013-03-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-02-25
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 MAYUR MEHTA, M. D. S., P. A. (DNU)
Docket Date 2013-02-19
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ wall/CMC-to allow a record
Docket Date 2013-02-08
Type Record
Subtype Transcript
Description Transcript Received ~ 1 VOLUME (PROCEEDINGS ON DEFENDANT'S MOTION FOR RELIEF AND VERIFIED MOTION TO DISSOLVE WRIT OF GARNISHMENT CLAIM OF EXEMPTION"
On Behalf Of DE LAGE LANDEN FINANCIAL SERVICES, INC.
Docket Date 2013-02-06
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLEE'S MOTION TO ALLOW RECORD AND FOR EXTENSION OF TIME
On Behalf Of MAYUR MEHTA, M. D. S., P. A. (DNU)
Docket Date 2013-02-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-01-24
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Tic Cab/CM
Docket Date 2013-01-23
Type Order
Subtype Order on Miscellaneous Motion
Description deny motion until fee satisfied
Docket Date 2013-01-18
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 MAYUR MEHTA, M. D. S., P. A. (DNU)
Docket Date 2013-01-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MAYUR MEHTA, M. D. S., P. A. (DNU)
Docket Date 2013-01-16
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 DE LAGE LANDEN FINANCIAL SERVICES, INC.
Docket Date 2013-01-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO ALLOW A RECORD
On Behalf Of DE LAGE LANDEN FINANCIAL SERVICES, INC.
Docket Date 2013-01-11
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of DE LAGE LANDEN FINANCIAL SERVICES, INC.
Docket Date 2013-01-08
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ amended order
Docket Date 2013-01-03
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2013-01-02
Type Order
Subtype Order to Travel Together
Description travel together ~ with 12-6422
Docket Date 2012-12-31
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2012-12-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MAYUR MEHTA, M. D. S., P. A. (DNU)
MAYUR MEHTA, M. D. S. P. A., VS DE LAGE LANDEN FINANCIAL SERVICES, INC. 2D2012-6422 2012-12-28 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
09-CA-19173

Parties

Name MAYUR MEHTA, M. D. S., P. A. (DNU)
Role Appellant
Status Active
Representations KATIE M. BRINSON HINTON, ESQ., DEAN KENT, ESQ.
Name HEMANT N. SHAH, M.D., L.L.C.
Role Appellee
Status Active
Name CARE MULTISPECIALTY GROUP, LLC
Role Appellee
Status Active
Name DE LAGE LANDEN FINANCIAL SERVICES, INC.
Role Appellee
Status Active
Representations TRACYE K. SOLOVE, ESQ., KEITH C. SMITH, ESQ., ROBERT A. SOLOVE, ESQ.
Name GAUTHAM SAMPATH
Role Appellee
Status Active
Name SATYA GULLAPALI
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-03-02
Type Record
Subtype Returned Records
Description Transcript Returned ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2013-12-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-12-16
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ clarification
Docket Date 2013-12-10
Type Response
Subtype Response
Description RESPONSE ~ in opposition to untimely motion for rehearing and clarification
On Behalf Of DE LAGE LANDEN FINANCIAL SERVICES, INC.
Docket Date 2013-12-05
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND CLARIFICATION
On Behalf Of MAYUR MEHTA, M. D. S., P. A. (DNU)
Docket Date 2013-11-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ AE's motion for rehearing/granted. Trial ct shall determine fee.
Docket Date 2013-10-23
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of MAYUR MEHTA, M. D. S., P. A. (DNU)
Docket Date 2013-10-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ SUPPLEMENT TO MOTION FOR REHEARING & CLARIFICATION
On Behalf Of DE LAGE LANDEN FINANCIAL SERVICES, INC.
Docket Date 2013-10-04
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order Denying Withdraw as Counsel
Docket Date 2013-09-11
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ AND STOP ELECTRONIC AND EMAIL NOTICES
On Behalf Of MAYUR MEHTA, M. D. S., P. A. (DNU)
Docket Date 2013-09-10
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ and Clarification
On Behalf Of DE LAGE LANDEN FINANCIAL SERVICES, INC.
Docket Date 2013-08-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-05-31
Type Record
Subtype Appendix
Description Appendix ~ "SUPPLEMENT OF APPENDIX TO IB"
On Behalf Of MAYUR MEHTA, M. D. S., P. A. (DNU)
Docket Date 2013-05-10
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ to file appendix to IB
Docket Date 2012-12-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MAYUR MEHTA, M. D. S., P. A. (DNU)
Docket Date 2013-05-08
Type Response
Subtype Response
Description RESPONSE ~ in opposition to motion to dismiss or in the alternative to strike initial brief
On Behalf Of MAYUR MEHTA, M. D. S., P. A. (DNU)
Docket Date 2013-05-08
Type Record
Subtype Appendix
Description Appendix ~ TO AA'S IB
On Behalf Of MAYUR MEHTA, M. D. S., P. A. (DNU)
Docket Date 2013-04-29
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE APPENDIX TO BRIEF
On Behalf Of MAYUR MEHTA, M. D. S., P. A. (DNU)
Docket Date 2013-04-26
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Tic Cab/JT
Docket Date 2013-04-25
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ AE'S MOTION TO STRIKE ANY AND ALL REQUEST FOR RELIEF BY MAYUER J. MEHTA & MEMORANDUM OF LAW IN SUPPORT THEREOF.
On Behalf Of DE LAGE LANDEN FINANCIAL SERVICES, INC.
Docket Date 2013-04-25
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief w/Appendix ~ EMAILED 4/24/13
On Behalf Of DE LAGE LANDEN FINANCIAL SERVICES, INC.
Docket Date 2013-04-22
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPEAL
On Behalf Of DE LAGE LANDEN FINANCIAL SERVICES, INC.
Docket Date 2013-04-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2013-04-08
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 DE LAGE LANDEN FINANCIAL SERVICES, INC.
Docket Date 2013-04-05
Type Order
Subtype Order on Motion to Consolidate
Description ORD-GRANTING CONSOLIDATION ~ with 2D12-6421
Docket Date 2013-03-27
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 4/5/13
On Behalf Of MAYUR MEHTA, M. D. S., P. A. (DNU)
Docket Date 2013-03-25
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/12-6421
On Behalf Of MAYUR MEHTA, M. D. S., P. A. (DNU)
Docket Date 2013-03-25
Type Record
Subtype Transcript
Description Transcript Received ~ 1 TRANSCRIPT FROM THE HEARING HELD ON 11-9-12 FROM THE 13TH JUDICIAL CIRCUIT COURT.
Docket Date 2013-03-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-02-25
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 MAYUR MEHTA, M. D. S., P. A. (DNU)
Docket Date 2013-02-06
Type Response
Subtype Response
Description RESPONSE ~ TO AE'S MOTION TO ALLOW A RECORD AND EOT
On Behalf Of MAYUR MEHTA, M. D. S., P. A. (DNU)
Docket Date 2013-02-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-01-28
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 MAYUR MEHTA, M. D. S., P. A. (DNU)
Docket Date 2013-01-24
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ TIc Cab/CM
Docket Date 2013-01-23
Type Order
Subtype Order on Miscellaneous Motion
Description deny motion until fee satisfied
Docket Date 2013-01-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MAYUR MEHTA, M. D. S., P. A. (DNU)
Docket Date 2013-01-18
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 MAYUR MEHTA, M. D. S., P. A. (DNU)
Docket Date 2013-01-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO ALLOW A RECORD
On Behalf Of DE LAGE LANDEN FINANCIAL SERVICES, INC.
Docket Date 2013-01-16
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 DE LAGE LANDEN FINANCIAL SERVICES, INC.
Docket Date 2013-01-11
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of DE LAGE LANDEN FINANCIAL SERVICES, INC.
Docket Date 2013-01-02
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2012-12-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-12-31
Type Order
Subtype Proceed per 9.130(a)(5)
Description proceed per 9.130(a)(5) - challenges

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State