Search icon

DAYCO PROPERTIES, LTD. - Florida Company Profile

Company Details

Entity Name: DAYCO PROPERTIES, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 08 Dec 1997 (27 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: A97000002663
FEI/EIN Number 650805686

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

Address: 8950 SW 74 CT, STE 1803, MIAMI, FL, 33156, US
Mail Address: 8950 SW 74 CT, STE 1803, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
LAMELAS LAW, P.A. Agent

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-02-25 Lamelas Law, P.A. -
REINSTATEMENT 2020-02-25 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-25 2525 Ponce de Leon Blvd., Ste. 300, Coral Gables, FL 33134 -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-09 8950 SW 74 CT, STE 1803, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2013-04-09 8950 SW 74 CT, STE 1803, MIAMI, FL 33156 -
NAME CHANGE AMENDMENT 1999-10-08 DAYCO PROPERTIES, LTD. -
CONTRIBUTION CHANGE 1998-10-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000122309 LAPSED 10-CA-063470-15 MIAMI-DADE COUNTY CIRCUIT COUR 2018-03-06 2023-03-26 $44,041,969.88 CCP PONCE LLC, 4600 WEST CYPRESS STREET, STE 120, TAMPA, FL 33607
J12000241532 LAPSED 10-24204 CA 22 MIAMI- DADE CIRCUIT COURT 2011-06-01 2017-04-02 $2,306,124.07 MERCANTIL COMMERBANK, N.A., 220 ALHAMBRA CIRCLE, 2ND FLOOR, CORAL GABLES, FL 33131

Court Cases

Title Case Number Docket Date Status
FRANCO D'AGOSTINO, et al., VS CCP PONCE, LLC 3D2018-0676 2018-04-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-63470

Parties

Name DAYCO PROPERTIES, LTD.
Role Appellant
Status Active
Name PONCE TRUST, LLC
Role Appellant
Status Active
Name FRANCO D'AGOSTINO
Role Appellant
Status Active
Representations GUSTAVO J. LAMELAS, DANIEL BUIGAS
Name CCP PONCE LLC
Role Appellee
Status Active
Representations JOHN A. ANTHONY, NICHOLAS LAFALCE
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-06-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-06-20
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellee’s motion for rehearing of opinion, and certification of opinion to the Florida Supreme Court is hereby denied. EMAS, C.J., and SCALES and HENDON, JJ., concur.
Docket Date 2019-06-12
Type Response
Subtype Response
Description RESPONSE ~ Appellants' Response in Opposition to Appellee's Motion for Rehearing and Certification to the Florida Supreme Court
On Behalf Of FRANCO D'AGOSTINO
Docket Date 2019-05-30
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellants’ unopposed motion for extension of time to file a response to the appellee’s motion for rehearing and certification of opinion to the Florida Supreme Court is granted to and including June 12, 2019.
Docket Date 2019-05-29
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ Appellants' Unopposed Motion for Extension of Time to File Response to Appellee's Motion for Rehearing and Certification of Opinion to the Florida Supreme Court
On Behalf Of FRANCO D'AGOSTINO
Docket Date 2019-05-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLEE'S MOTION FOR(A) REHEARING OF OPINION, AND (B)CERTIFICATION OF OPINION TO THE FLORIDA SUPREME COURT
On Behalf Of CCP PONCE, LLC
Docket Date 2019-05-01
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ and Remanded.
Docket Date 2019-02-18
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2019-02-18
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of CCP PONCE, LLC
Docket Date 2018-12-14
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-12-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of FRANCO D'AGOSTINO
Docket Date 2018-12-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of FRANCO D'AGOSTINO
Docket Date 2018-11-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellants’ unopposed motion for an extension of time to file the reply brief is granted to and including December 10, 2018, with no further extensions allowed.
Docket Date 2018-11-09
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 FRANCO D'AGOSTINO
Docket Date 2018-10-31
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-10 days to 11/10/2018
Docket Date 2018-10-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FRANCO D'AGOSTINO
Docket Date 2018-10-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-20 days to 10/31/18
Docket Date 2018-10-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FRANCO D'AGOSTINO
Docket Date 2018-09-20
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee’s September 17, 2018 unopposed motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2018-09-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of CCP PONCE, LLC
Docket Date 2018-09-17
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CCP PONCE, LLC
Docket Date 2018-09-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CCP PONCE, LLC
Docket Date 2018-09-12
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-6 days to 9/17/18
Docket Date 2018-09-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CCP PONCE, LLC
Docket Date 2018-09-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CCP PONCE, LLC
Docket Date 2018-09-10
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 CCP PONCE, LLC
Docket Date 2018-08-29
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-13 days to 9/10/18
Docket Date 2018-08-28
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 CCP PONCE, LLC
Docket Date 2018-08-16
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants’ August 14, 2018 unopposed motion to supplement the record is granted, and the record on appeal is supplemented to include the documents contained in the appendix to the initial brief.
Docket Date 2018-08-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of FRANCO D'AGOSTINO
Docket Date 2018-08-08
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
On Behalf Of FRANCO D'AGOSTINO
Docket Date 2018-08-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FRANCO D'AGOSTINO
Docket Date 2018-07-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants’ second motion for an extension of time to file the initial brief is granted to and including August 8, 2018.
Docket Date 2018-07-18
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 FRANCO D'AGOSTINO
Docket Date 2018-06-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants’ motion for an extension of time to file the initial brief is granted to and including July 18, 2018.
Docket Date 2018-06-21
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-06-18
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 FRANCO D'AGOSTINO
Docket Date 2018-04-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants 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 April 26, 2018.
Docket Date 2018-04-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-04-09
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of FRANCO D'AGOSTINO
Docket Date 2018-04-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
UNIVERSITY HOUSING BY DAYCO CORP., et al., VS ROGELIO FOCH 3D2017-2119 2017-09-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-22598

Parties

Name UNIVERSITY HOUSING BY DAYCO CORP.
Role Appellant
Status Active
Representations ARTURO J. BRAVO, H. Dillon Graham, III
Name DAYCO PROPERTIES, LTD.
Role Appellant
Status Active
Name ROGELIO FOCH
Role Appellee
Status Active
Representations CHRISTOPHER E. GOTTFRIED, RYAN D. O'QUINN, JEFFREY H. SLOMAN
Name HON. JOHN W. THORNTON, JR.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-03-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-03-06
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-03-06
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants' notice of dismissal of appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2018-03-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of UNIVERSITY HOUSING BY DAYCO CORP.
Docket Date 2018-02-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants’ motion for an extension of time to file the initial brief is granted to and including March 2, 2018.
Docket Date 2018-02-15
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 UNIVERSITY HOUSING BY DAYCO CORP.
Docket Date 2018-01-17
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 2/15/18
Docket Date 2018-01-16
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 UNIVERSITY HOUSING BY DAYCO CORP.
Docket Date 2017-12-04
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-45 days to 1/15/18
Docket Date 2017-12-01
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 UNIVERSITY HOUSING BY DAYCO CORP.
Docket Date 2017-12-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of UNIVERSITY HOUSING BY DAYCO CORP.
Docket Date 2017-11-22
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-09-27
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of UNIVERSITY HOUSING BY DAYCO CORP.
Docket Date 2017-09-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-09-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
UNIVERSITY HOUSING BY DAYCO CORP., VS ROGELIO FOCH 3D2016-1268 2016-05-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-22598

Parties

Name UNIVERSITY HOUSING BY DAYCO CORP.
Role Appellant
Status Active
Representations DANIEL F. BLONSKY, ROBERT K. BURLINGTON
Name DAYCO PROPERTIES, LTD.
Role Appellant
Status Withdrawn
Name ROGELIO FOCH
Role Appellee
Status Active
Representations CHRISTOPHER E. GOTTFRIED, ELAN A. GERSHONI, MICHAEL A. GREENFIELD, RYAN D. O'QUINN
Name HON. JOHN W. THORNTON, JR.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-06-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-06-15
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant¿s motion for rehearing regarding affirmance of summary judgment against unjust enrichment count is hereby denied. ROTHENBERG, SALTER and FERNANDEZ, JJ., concur.
Docket Date 2017-06-05
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing
On Behalf Of ROGELIO FOCH
Docket Date 2017-05-31
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ regarding affirmance of summary judgment against unjust enrichment count
On Behalf Of UNIVERSITY HOUSING BY DAYCO CORP.
Docket Date 2017-05-25
Type Order
Subtype Order on Motion For Clarification
Description Clarification denied (OD57D) ~ Upon consideration, appellant's motion for clarification of order granting motion for attorneys¿ fees is hereby denied. ROTHENBERG, SALTER and FERNANDEZ, JJ., concur.
Docket Date 2017-05-23
Type Response
Subtype Response
Description RESPONSE ~ to motion for clarification of order granting motion for attorney's fees
On Behalf Of ROGELIO FOCH
Docket Date 2017-05-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for clarification of order granting attorney's fees
On Behalf Of UNIVERSITY HOUSING BY DAYCO CORP.
Docket Date 2017-05-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2017-05-17
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee's motion for attorneys' fees, it is ordered that said motion is granted and remanded to the trial court to fix amount.
Docket Date 2017-05-02
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-04-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of UNIVERSITY HOUSING BY DAYCO CORP.
Docket Date 2017-03-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant¿s motion for an extension of time to file the reply brief is granted to and including April 7, 2017ROTHENBERG, SALTER and FERNANDEZ, JJ., concur.
Docket Date 2017-03-28
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 UNIVERSITY HOUSING BY DAYCO CORP.
Docket Date 2017-02-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant¿s motion for an extension of time to file the reply brief is granted to and including March 30, 2017.
Docket Date 2017-02-24
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 UNIVERSITY HOUSING BY DAYCO CORP.
Docket Date 2017-02-17
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of UNIVERSITY HOUSING BY DAYCO CORP.
Docket Date 2017-02-14
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ Reset to 5-2-17
Docket Date 2017-02-14
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2017-02-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ to reschedule o/a
On Behalf Of UNIVERSITY HOUSING BY DAYCO CORP.
Docket Date 2017-02-09
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-02-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ROGELIO FOCH
Docket Date 2017-02-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ROGELIO FOCH
Docket Date 2017-02-03
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ROGELIO FOCH
Docket Date 2017-01-12
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-17 days to 2/3/17
Docket Date 2017-01-11
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 ROGELIO FOCH
Docket Date 2016-12-22
Type Record
Subtype Appendix
Description Appendix
On Behalf Of UNIVERSITY HOUSING BY DAYCO CORP.
Docket Date 2016-12-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of UNIVERSITY HOUSING BY DAYCO CORP.
Docket Date 2016-12-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of UNIVERSITY HOUSING BY DAYCO CORP.
Docket Date 2016-11-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including December 28, 2016, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2016-11-22
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 UNIVERSITY HOUSING BY DAYCO CORP.
Docket Date 2016-11-22
Type Response
Subtype Response
Description RESPONSE ~ to motion for eot
On Behalf Of ROGELIO FOCH
Docket Date 2016-11-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROGELIO FOCH
Docket Date 2016-10-28
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant¿s October 27, 2016 second motion to supplement the record is granted, and the record on appeal is supplemented to include the documents and deposition transcripts which are attached to said motion.
Docket Date 2016-10-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of UNIVERSITY HOUSING BY DAYCO CORP.
Docket Date 2016-10-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee¿s motion for substitution of party is granted as stated in the motion.
Docket Date 2016-10-24
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant¿s October 21, 2016 motion to supplement the record is granted, and the record on appeal is supplemented to include the document which is attached to said motion.
Docket Date 2016-10-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of UNIVERSITY HOUSING BY DAYCO CORP.
Docket Date 2016-10-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for substitution of party
On Behalf Of ROGELIO FOCH
Docket Date 2016-09-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Upon consideration of appellant¿s second motion to abate appeal or, in the alternative, for extension of time to serve the initial brief, the appellant is granted to and including November 28, 2016 to serve the initial brief.
Docket Date 2016-09-13
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ appeal or in the alternative for eot to serve initial brief
On Behalf Of UNIVERSITY HOUSING BY DAYCO CORP.
Docket Date 2016-08-03
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 27 VOLUMES.
Docket Date 2016-07-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Upon consideration of appellant¿s motion to abate appeal or, in the alternative, for extension of time to serve initial brief, the appellant is granted to and including September 27, 2016 to serve the initial brief.
Docket Date 2016-07-26
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ appeal or for eot to serve initial brief
On Behalf Of UNIVERSITY HOUSING BY DAYCO CORP.
Docket Date 2016-07-01
Type Order
Subtype Show Cause
Description Show Cause Order Discharged (OR02) ~ Upon consideration of the response, the rule to show cause issued by this Court on June 16, 2016 is hereby discharged.
Docket Date 2016-06-27
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause
On Behalf Of UNIVERSITY HOUSING BY DAYCO CORP.
Docket Date 2016-06-27
Type Notice
Subtype Notice
Description Notice ~ of dropping party
On Behalf Of UNIVERSITY HOUSING BY DAYCO CORP.
Docket Date 2016-06-16
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ Inasmuch as it does not appear whether (a) summary judgment as opposed to an order granting a motion for summary judgment was entered below, or that (b) in what respect the cause of action involved was, alleged, separable from those which remain pending, the parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction.
Docket Date 2016-06-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants 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 June 17, 2016.
Docket Date 2016-05-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of UNIVERSITY HOUSING BY DAYCO CORP.
Docket Date 2016-05-31
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 2016-05-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2021-02-23
REINSTATEMENT 2020-02-25
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-04-08
ANNUAL REPORT 2010-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State