Search icon

BARTLEY INVESTMENTS, LTD. - Florida Company Profile

Company Details

Entity Name: BARTLEY INVESTMENTS, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 13 Dec 1995 (29 years ago)
Last Event: LP AMENDMENT
Event Date Filed: 20 Apr 2020 (5 years ago)
Document Number: A95000001945
FEI/EIN Number 593363349

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

Address: 9785 SW 143 ST, MIAMI, FL, 33176
Mail Address: 9785 SW 143 ST, MIAMI, FL, 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARTLEY ALLAN N Agent 9785 SW 143 ST, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-20 9785 SW 143 ST, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2020-04-20 BARTLEY, ALLAN N -
REGISTERED AGENT ADDRESS CHANGED 2020-04-20 9785 SW 143 ST, MIAMI, FL 33176 -
LP AMENDMENT 2020-04-20 - -
CHANGE OF MAILING ADDRESS 2020-04-20 9785 SW 143 ST, MIAMI, FL 33176 -
REINSTATEMENT 2017-12-14 - -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -

Court Cases

Title Case Number Docket Date Status
BARTLEY INVESTMENTS, LTD, Appellant(s) v. TAMALA MENENDEZ Appellee(s). 2D2024-1001 2024-04-30 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
22-CA-001610

Parties

Name BARTLEY INVESTMENTS, LTD.
Role Appellant
Status Active
Representations Brandon Stuart Vesely, Robert Erich Biasotti
Name TAMALA MENENDEZ
Role Appellee
Status Active
Representations James Andrew Wardell, Christophe Fiori, Raymond Thomas Elligett, Jr.
Name Hon. Paul Lee Huey
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description UNOPPOSED MOTIONS FOR: 1) NOTICE OF APPELLANT'S BANKRUPTCY FILING, 2) NOTICE OF BANKRUPTCY COURT'S LIFT OF THE AUTOMATIC STAY TO HANDLE THIS APPEAL; AND 3) UNOBJECTED TO REQUEST FOR A 60-DAY EXTENSION FOR FILING THE INITIAL BRIEF
On Behalf Of BARTLEY INVESTMENTS, LTD
Docket Date 2024-08-12
Type Record
Subtype Supplemental Record
Description ADDITION - 975 PAGES
On Behalf Of Hillsborough Clerk
Docket Date 2024-11-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order. However, further motions for extension of time are unlikely to receive favorable consideration.
View View File
Docket Date 2024-11-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of BARTLEY INVESTMENTS, LTD
Docket Date 2024-09-13
Type Order
Subtype Order on Motion for Extension of Time
Description In light of the bankruptcy court's September 7, 2024, order modifying the stay as it pertains to this appeal, this appeal will proceed. Appellant shall serve the initial brief within sixty days of the date of this order.
View View File
Docket Date 2024-09-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description RESPONSE TO THIS COURT'S ORDER ON THE BANKRUPTCY COURT'S RELIEF FROM THE AUTOMATIC BANKRUPTCY STAY GRANTED FOR THIS APPEAL AND AN UNOPPOSED MOTION TO REQUEST A 60-DAY EXTENSION FOR THE INITIAL BRIEF
On Behalf Of BARTLEY INVESTMENTS, LTD
Docket Date 2024-07-29
Type Record
Subtype Transcript Redacted
Description 1070 PAGES
On Behalf Of Hillsborough Clerk
Docket Date 2024-07-16
Type Order
Subtype Order to File Status Report
Description Court Reporter Carolyn Louden and Associates, Inc. shall file a status report on transcription within 10 days. The court reporter shall certify service of the status report on all parties receiving this order.
View View File
Docket Date 2024-07-12
Type Notice
Subtype Notice of Inability
Description Notice of Inability
On Behalf Of Hillsborough Clerk
Docket Date 2024-07-03
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion for Extension of Time for Record & EOT/Toll Briefing
On Behalf Of BARTLEY INVESTMENTS, LTD
Docket Date 2024-05-06
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of BARTLEY INVESTMENTS, LTD
View View File
Docket Date 2024-04-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of TAMALA MENENDEZ
Docket Date 2024-12-19
Type Record
Subtype Supplemental Record Redacted
Description 217 PAGES
On Behalf Of Hillsborough Clerk
Docket Date 2024-12-04
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Appellant's motion to supplement the record is granted, and Appellant shall make arrangements within 3 days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion. The clerk shall transmit the supplemental record to this court within 25 days from the date of this order. Appellant's motion for extension of time is granted, and the initial brief shall be served within 35 days from the date of this order. However, no further motions for an extension of time to serve the initial brief shall be entertained absent a delay in transmission of the supplemental record. Failure to timely serve the initial brief will subject this appeal to dismissal without further notice.
View View File
Docket Date 2024-12-02
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion to Supplement Record & EOT/Toll Briefing
On Behalf Of BARTLEY INVESTMENTS, LTD
Docket Date 2024-09-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description This court is in receipt of "Unopposed Motions for: 1) Notice of Appellant's Bankruptcy Filing, 2) Notice of Bankruptcy Court's Lift of the Automatic Stay to Handle this Appeal; and 3) Unobjected [sic] to Request for a 60-Day Extension for Filing the Initial Brief." The notice informs this court of the existence of Appellant's petition for Chapter 11 bankruptcy filed in the United States Bankruptcy Court for the Middle District of Florida, case no. 8:24-bk-02952, for the first time. This court is prevented from any action in this appeal due to the automatic stay provision of 11 U.S.C., Section 362, Bankruptcy Code, unless a party receives stay relief from the bankruptcy court which at this time has jurisdiction. The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 120 days of this order, the parties shall provide this court with individual status reports or a joint report. If a party provides this court with a status report and an order from the Bankruptcy Court that does not explicitly grant relief from the automatic stay but believes the order effectively grants such relief, the party should include in the status report a discussion with citation to relevant legal authority that supports that position. Appellant's request for an extension of time for filing the initial brief is denied in light of the bankruptcy stay.
View View File
Docket Date 2024-07-05
Type Order
Subtype Order on Motion for Extension of Time for Record & EOT/Toll Briefing
Description Appellant's motion for an extension of time is granted. Within thirty days of the date of this order, the lower tribunal clerk shall transmit the record on appeal.
View View File
Docket Date 2024-04-30
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
TAMPA VILLAS SOUTH, INC. AND WISE PROPERTY MANAGEMENT, INC. VS TAMALA MENENDEZ AND BARTLEY INVESTMENTS, LTD 2D2023-2681 2023-12-12 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
22-CA-1610

Parties

Name TAMPA VILLAS SOUTH, INC.
Role Petitioner
Status Active
Representations E. TAYLOR GEORGE, ESQ.
Name WISE PROPERTY MANAGEMENT, INC.
Role Petitioner
Status Active
Name BARTLEY INVESTMENTS, LTD.
Role Respondent
Status Active
Name HON. PAUL L. HUEY
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active
Name TAMALA MENENDEZ
Role Respondent
Status Active
Representations CHRISTOPHE FIORI, ESQ., RAYMOND T. ELLIGETT, JR., ESQ., JAMES A. WARDELL, ESQ.

Docket Entries

Docket Date 2023-12-29
Type Record
Subtype Supplemental Appendix
Description SUPPLEMENTAL APPENDIX OR ATTACHMENT
On Behalf Of TAMALA MENENDEZ
Docket Date 2024-01-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of TAMPA VILLAS SOUTH, INC.
Docket Date 2024-01-23
Type Misc. Events
Subtype Case Closed
Description Case Closed ~ **VOLUNTARY DISMISSAL**
Docket Date 2024-01-23
Type Response
Subtype Response
Description RESPONSE ~ MENENDEZ'S RESPONSE TO ORDER REGARDING VOLUNTARY DIMSISSAL
On Behalf Of TAMALA MENENDEZ
Docket Date 2024-01-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2024-01-23
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Petitioner(s) has filed a notice of voluntary dismissal. Respondent(s) previouslyfiled a motion for attorney's fees which prevents this court from closing this petition untilit has been decided. Respondent (s) shall advise this court within ten days whether aruling on the motion for attorney's fees is sought, failing which the motion will be deniedand the petition will be dismissed.
Docket Date 2024-01-22
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioners have filed a "motion to stay pending appellate review," seeking reviewof the lower tribunal's order denying a stay of lower court proceedings. We havereviewed the lower tribunal's order, and the order is approved.
Docket Date 2024-01-19
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF RESOLUTION
On Behalf Of TAMALA MENENDEZ
Docket Date 2024-01-15
Type Response
Subtype Response
Description RESPONSE ~ MENDENDEZ'S RESPONSE TO UNAUTHORIZED REPLY
On Behalf Of TAMALA MENENDEZ
Docket Date 2024-01-12
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE MOTION TO STAY PENDING APPELLATE REVIEW
On Behalf Of TAMPA VILLAS SOUTH, INC.
Docket Date 2024-01-12
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ SUPPLEMENT MOTION TO STAY PENDING APPELLATE REVIEW
On Behalf Of TAMPA VILLAS SOUTH, INC.
Docket Date 2024-01-09
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within 5 days of the date of this order, Petitioners shall supplement their motionto stay with copies of 1) the motion to stay Petitioners filed in the trial court; 2) the trialcourt order denying stay; and 3) any other pertinent records related to Petitioners'request for a review of the trial court’s stay order.
Docket Date 2024-01-09
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION TO STAY
On Behalf Of TAMALA MENENDEZ
Docket Date 2024-01-08
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ PETITIONERS MOTION TO STAY PENDING APPELLATE REVIEW
On Behalf Of TAMPA VILLAS SOUTH, INC.
Docket Date 2024-01-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ Respondent Menendez's Motion for Fees
On Behalf Of TAMALA MENENDEZ
Docket Date 2023-12-28
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ NOT TEXT SEARCHABLE
On Behalf Of TAMALA MENENDEZ
Docket Date 2023-12-28
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of TAMALA MENENDEZ
Docket Date 2023-12-13
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ SUPPLEMENTAL CERTIFICATE OF SERVICE
On Behalf Of TAMPA VILLAS SOUTH, INC.
Docket Date 2023-12-13
Type Order
Subtype Order to Supplement Petition
Description Prohibition and mandamus - serve trial judge/LT ~ Within 7 days of the date of this order, the petitioner shall supplement the petition for writ of prohibition with a supplemental certificate of service demonstrating service of the petition on Judge Paul L. Huey. See Fla. R. App. P. 9.100(e)(2). The failure of the petitioner to timely demonstrate such service will subject the petition to dismissal without further notice.
Docket Date 2023-12-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-12-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-12-12
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of TAMPA VILLAS SOUTH, INC.
Docket Date 2023-12-12
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of TAMPA VILLAS SOUTH, INC.
Docket Date 2023-12-29
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Corrected Appendix Required ~ The appendix to the Response does not comply with Florida Rule of AppellateProcedure 9.220(c).• Appendix is not text searchable.Respondent shall file a corrected appendix within ten days from the date of thisorder.
Docket Date 2023-12-14
Type Order
Subtype Order to Respond to Petition
Description prohibition response ~ Respondent shall serve a response to the petition for writ of prohibition within 30days. The petitioner may reply within 30 days of service of the response. This orderdoes not operate as a stay of the lower tribunal proceedings pursuant to Florida Rule ofAppellate Procedure 9.100(h).

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-16
LP Amendment 2020-04-20
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-08-30
ANNUAL REPORT 2018-01-20
REINSTATEMENT 2017-12-14
ANNUAL REPORT 2016-03-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State