Search icon

BEST BUY STORES, L.P. - Florida Company Profile

Company Details

Entity Name: BEST BUY STORES, L.P.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 01 Sep 2005 (20 years ago)
Document Number: B05000000382
FEI/EIN Number 41-1822872

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

Address: 7601 Penn Avenue S., Richfield, MN, 55423, US
Mail Address: 7601 Penn Avenue S., Richfield, MN, 55423, US
Place of Formation: VIRGINIA

Key Officers & Management

Name Role
C T CORPORATION SYSTEM Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000090549 BEST BUY HEALTH ACTIVE 2020-07-28 2025-12-31 - 7601 PENN AVE S., RICHFIELD, MN, 55423
G19000085609 BEST BUY OUTLET ACTIVE 2019-08-13 2029-12-31 - 7601 PENN AVE S., RICHFIELD, MN, 55423
G17000098040 MAGNOLIA HOME THEATER ACTIVE 2017-08-29 2027-12-31 - 7601 PENN AVE S, RICHFIELD, MN, 55423
G17000013777 PACIFIC KITCHEN AND HOME ACTIVE 2017-02-07 2027-12-31 - 7601 PENN AVE S, RICHFIELD, MN, 55423
G17000013775 PACIFIC SALES ACTIVE 2017-02-07 2027-12-31 - 7601 PENN AVE S, RICHFIELD, MN, 55423
G14000092313 BEST BUY ACTIVE 2014-09-10 2029-12-31 - 7601 PENN AVENUE SOUTH, RICHFIELD, MN, 55423
G10000110776 BEST BUY EXPRESS EXPIRED 2010-12-06 2015-12-31 - 7601 PENN AVE SOUTH, RICHFIELD, MN, 55423
G10000067905 COWBOOM EXPIRED 2010-07-23 2015-12-31 - 7601 PENN AVENUE SOUTH, RICHFIELD, MN, 55423
G09000158586 BEST BUY MOBILE EXPIRED 2009-09-24 2014-12-31 - 7601 PENN AVENUE SOUTH, RICHFIELD, MN, 55423
G09023900058 TECHLIQUIDATORS ACTIVE 2009-01-26 2029-12-31 - 7601 PENN AVE S, RICHFIELD, MN, 55423

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-04 7601 Penn Avenue S., Richfield, MN 55423 -
CHANGE OF MAILING ADDRESS 2020-05-04 7601 Penn Avenue S., Richfield, MN 55423 -
REGISTERED AGENT NAME CHANGED 2007-06-20 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2007-06-20 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Court Cases

Title Case Number Docket Date Status
BEST BUY STORES, L.P. d/b/a BEST BUY, Appellant(s) v. DEBORAH PAULINE WALTERS, et al., Appellee(s). 4D2024-1734 2024-07-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502022CA002253

Parties

Name Hon. Maxine D Cheesman
Role Judge/Judicial Officer
Status Active
Name BEST BUY STORES, L.P.
Role Appellant
Status Active
Representations Michael John Lynott, Crystal Leah Arocha
Name Deborah Pauline Walters
Role Appellee
Status Active
Representations Rafael Jorge Roca
Name B&B Rolling Door Co., Inc.
Role Appellee
Status Active
Representations John Arthur Howard
Name J. Newton Enterprises, Inc.
Role Appellee
Status Active
Representations Kristina Correa, Therese Ann Savona
Name D. H. PACE COMPANY, INC.
Role Appellee
Status Active
Representations Jeffrey Arthur Mowers
Name Stanley Access Technologies, LLC
Role Appellee
Status Active
Representations Jordan Scott Cohen
Name PORTALP USA, INC.
Role Appellee
Status Active
Representations Gary Francis Baumann, Melissa R. Rojas
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-12
Type Disposition by Order
Subtype Dismissed
Description At the request of the parties, this case is dismissed.
View View File
Docket Date 2024-08-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Stipulation for Dismissal
On Behalf Of Best Buy Stores, L.P.
Docket Date 2024-07-25
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
Docket Date 2024-07-25
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Best Buy Stores, L.P.
View View File
Docket Date 2024-07-25
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
View View File
Docket Date 2024-07-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of J. Newton Enterprises, Inc.
Docket Date 2024-07-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-07-29
Type Order
Subtype Order on Motion for Reinstatement
Description ORDERED that Appellant's July 25, 2024 motion for reinstatement is granted, and the above-styled appeal is reinstated.
View View File
Docket Date 2024-07-09
Type Order
Subtype Order on Filing Fee
Description The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2023), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED that Appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection. **NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
View View File
BEST BUY STORES, L.P. d/b/a BEST BUY, Appellant(s) v. DEBORAH PAULINE WALTERS, et al., Appellee(s). 4D2023-1293 2023-05-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502022CA002253

Parties

Name BEST BUY, LLC
Role Appellant
Status Active
Name BEST BUY STORES, L.P.
Role Appellant
Status Active
Representations Crystal Leah Arocha, Michael John Lynott
Name Stanley Access Technologies, LLC
Role Appellee
Status Active
Name B&B Rolling Door Co., Inc.
Role Appellee
Status Active
Name J. Newton Enterprises, Inc.
Role Appellee
Status Active
Name PORTALP USA, INC.
Role Appellee
Status Active
Name STANLEY MAGIC-DOOR, INC.
Role Appellee
Status Active
Name D. H. PACE COMPANY, INC.
Role Appellee
Status Active
Name Hon. Maxine Cheesman
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name Deborah Pauline Walters
Role Appellee
Status Active
Representations John A. Howard, Jordan Scott Cohen, Kristina Correa, Melissa Rojas, Rafael J. Roca, Jeffrey A. Mowers, Gary Francis Baumann, Rook Elizabeth Ringer, Scott A. Cole, Therese Ann Savona

Docket Entries

Docket Date 2024-07-09
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-07-08
Type Misc. Events
Subtype Status Report
Description Status Report and Notice of Dismissal of Appeal
Docket Date 2024-07-03
Type Order
Subtype Order
Description ORDERED that Appellant shall file a notice of voluntary dismissal within five (5) days from the date of this order or, in the alternative, explain why this appeal should remain pending.
View View File
Docket Date 2024-06-24
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2024-06-20
Type Order
Subtype Order to File Status Report
Description Order to File Status Report
View View File
Docket Date 2024-06-14
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2024-06-14
Type Record
Subtype Appendix
Description Appendix to Status Report
Docket Date 2024-05-14
Type Order
Subtype Order to File Status Report
Description Order to File Status Report
View View File
Docket Date 2024-05-13
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2024-05-09
Type Order
Subtype Order to File Status Report
Description Order to File Status Report
View View File
Docket Date 2024-04-26
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2024-04-18
Type Order
Subtype Order to File Status Report
Description Order to File Status Report
View View File
Docket Date 2024-03-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing
Docket Date 2024-02-09
Type Order
Subtype Abeyance Order
Description Abeyance Order
View View File
Docket Date 2024-01-25
Type Order
Subtype Order to File Status Report
Description Order to File Status Report
View View File
Docket Date 2023-11-02
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Deborah Pauline Walters
View View File
Docket Date 2023-10-02
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Best Buy Stores, L.P.
View View File
Docket Date 2023-09-20
Type Notice
Subtype Notice of Appearance
Description Amended Notice of Appearance
On Behalf Of Deborah Pauline Walters
Docket Date 2023-08-24
Type Record
Subtype Record on Appeal
Description Received Records ~ **AMENDED**
On Behalf Of Clerk - Palm Beach
Docket Date 2023-07-31
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Best Buy Stores, L.P.
Docket Date 2023-07-31
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 90 DAYS TO 10/2/23
Docket Date 2023-07-26
Type Record
Subtype Record on Appeal
Description Received Records ~ 705 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2023-07-26
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF THE CLERK
On Behalf Of Clerk - Palm Beach
Docket Date 2023-07-13
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, upon consideration of appellant’s June 12, 2023 jurisdictional brief and appellees’ July 7, 2023 response, this appeal shall proceed. Fla. R. App. P. 9.110(k); Mendez v. W. Flagler Fam. Ass'n, 303 So. 2d 1, 5 (Fla. 1974).
Docket Date 2023-07-07
Type Response
Subtype Response
Description Response ~ TO JURISDICTIONAL BRIEF
On Behalf Of Deborah Pauline Walters
Docket Date 2023-06-27
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellees' June 23, 2023 motion for extension of time is granted, and the time for filing a response to appellant’s jurisdictional brief is extended ten (10) days from the date of this order.
Docket Date 2023-06-23
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Deborah Pauline Walters
Docket Date 2023-06-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Deborah Pauline Walters
Docket Date 2023-06-12
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Best Buy Stores, L.P.
Docket Date 2023-06-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Best Buy Stores, L.P.
Docket Date 2023-05-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-05-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-05-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Best Buy Stores, L.P.
Docket Date 2023-06-01
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address why the April 27, 2023 order on defendant/cross defendant J. Newton Enterprises, Inc.'s motion to dismiss defendant/cross-plaintiff/third party plaintiff, Best Buy Stores, LP's cross claim is independently appealable, and why this appeal should not be dismissed for lack of appellate jurisdiction pursuant to Mendez v. West Flagler Family Association, Inc., 303 So. 2d 1 (Fla. 1974), and Flinn v. Flinn, 68 So. 3d 424, 425 (Fla. 4th DCA 2011) (“piecemeal appeals are not permitted where claims are legally interrelated and in substance involve the same transaction.”). Further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2023-05-26
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Abdel Rahmen Mahmud Idheileh, Petitioner(s) v. Best Buy Stores, L.P., Respondent(s) SC2023-0695 2023-05-17 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 6th District Court of Appeal
6D23-1364;

Parties

Name Abdel Rahmen Mahmud Idheileh
Role Petitioner
Status Active
Name Hon. A. James Craner
Role Judge/Judicial Officer
Status Active
Name Hon. Stacey Pectol
Role Lower Tribunal Clerk
Status Active
Name Hon. Tiffany Moore Russell
Role Lower Tribunal Clerk
Status Active
Name BEST BUY STORES, L.P.
Role Respondent
Status Active
Representations Dale Thomas Golden, Edward F. Gagain, III.

Docket Entries

Docket Date 2023-05-18
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description Rev/Appeal Dism No Juris Omnibus
View View File
Docket Date 2023-05-17
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Abdel Rahmen Mahmud Idheileh
View View File
ABDEL RAHMEN MAHMUD IDHEILEH VS BEST BUY STORES, L.P. 6D2023-1364 2022-06-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2021-CA-004170-O

Parties

Name ABDEL RAHMEN MAHMUD IDHEILEH
Role Appellant
Status Active
Name BEST BUY STORES, L.P.
Role Appellee
Status Active
Representations DALE T. GOLDEN, ESQ., EDWARD F. GAGAIN, ESQ.
Name HON. A. JAMES CRANER
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-02-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND DISPOSITION
On Behalf Of ABDEL RAHMEN MAHMUD IDHEILEH
Docket Date 2023-09-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-09-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-18
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN ~ SC2023-0695 Dismissed
Docket Date 2023-05-08
Type Response
Subtype Reply
Description REPLY ~ APPELLANT'S REPLY TO APPELLEE'S RESPONSE TO NOTICE OF SUPREME COURT JURISDICTION
On Behalf Of ABDEL RAHMEN MAHMUD IDHEILEH
Docket Date 2023-04-27
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO NOTICE OF SUPREME COURT JURISDICTION
On Behalf Of Best Buy Stores, L.P.
Docket Date 2023-03-27
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court ~ AMENDED NOTICE
On Behalf Of ABDEL RAHMEN MAHMUD IDHEILEH
Docket Date 2023-03-20
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant’s “Motion to Vacate the Order of 27th February 2023 & 3rd March 2023” is denied.
Docket Date 2023-03-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION REQUESTING TO VACATE THE ORDER OF 27TH FEBRUARY 2023 AND 3RD MARCH 2023
On Behalf Of ABDEL RAHMEN MAHMUD IDHEILEH
Docket Date 2023-03-03
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN AS UNAUTHORIZED ~ Appellant’s Opposition to Appellee’s Response to the Motion for Rehearing is stricken as unauthorized.
Docket Date 2023-03-01
Type Response
Subtype Reply
Description REPLY ~ **STRICKEN**OPPOSITION TO APPELLEE'S RESPONSE TO THE MOTION FOR REHEARING
On Behalf Of ABDEL RAHMEN MAHMUD IDHEILEH
Docket Date 2023-02-27
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant's motion for rehearing and disposition is denied.
Docket Date 2023-02-21
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO MOTION FOR REHEARING
On Behalf Of Best Buy Stores, L.P.
Docket Date 2023-01-05
Type Response
Subtype Objection
Description OBJECTION ~ *Treat as a Reply Brief.*APPELLANT'S OPPOSITION TO APPELLEE'S ANSWER BRIEF
On Behalf Of ABDEL RAHMEN MAHMUD IDHEILEH
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description ORD-TRANSFER TO ANOTHER COURT
Docket Date 2022-12-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ ANSWER BRF ACCEPTED; 12/7 MOTION IS GRANTED AND AA'S OBJECTION IS WITHDRAWN
Docket Date 2022-12-08
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of Best Buy Stores, L.P.
Docket Date 2022-12-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO WITHDRAW MOTION IN OBJECTION TO MOT FOR EOT; GRANTED PER 12/14 ORDER
On Behalf Of ABDEL RAHMEN MAHMUD IDHEILEH
Docket Date 2022-12-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ SECOND AMENDED
On Behalf Of Best Buy Stores, L.P.
Docket Date 2022-12-05
Type Response
Subtype Objection
Description OBJECTION ~ "MOTION IN OBJECTION TO MOTION FOR EOT"; W/DRAWN PER 12/14 ORDER
On Behalf Of ABDEL RAHMEN MAHMUD IDHEILEH
Docket Date 2022-11-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AMENDED; SEE SECOND AMENDED
On Behalf Of Best Buy Stores, L.P.
Docket Date 2022-11-29
Type Order
Subtype Order on Motion for Extension of Time
Description OD01H ~ AMENDED MOT W/I 5 DAYS
Docket Date 2022-11-29
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 Best Buy Stores, L.P.
Docket Date 2022-11-07
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ABDEL RAHMEN MAHMUD IDHEILEH
Docket Date 2022-09-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ IB BY 11/7
Docket Date 2022-08-23
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 ABDEL RAHMEN MAHMUD IDHEILEH
Docket Date 2022-08-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 165 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2022-07-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2022-06-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/26/22
On Behalf Of ABDEL RAHMEN MAHMUD IDHEILEH
Docket Date 2022-06-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-06-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-06-28
Type Order
Subtype Order on Filing Fee
Description AFFIDAVIT OF INSOLVENCY IS INSUFFICIENT
ABDEL RAHMEN MAHMUD IDHEILEH VS BEST BUY STORES, L.P. 5D2022-1540 2022-06-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2021-CA-004170-O

Parties

Name Abdel Rahmen Mahmud Idheileh
Role Appellant
Status Active
Name BEST BUY STORES, L.P.
Role Appellee
Status Active
Representations Dale T. Golden, Edward F. Gagain
Name Hon. A. James Craner
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 165 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-11-29
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AMENDED MOT W/I 5 DAYS
Docket Date 2024-06-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2022-12-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF ACCEPTED; 12/7 MOTION IS GRANTED AND AA'S OBJECTION IS WITHDRAWN
Docket Date 2022-12-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Best Buy Stores, L.P.
Docket Date 2022-12-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO WITHDRAW MOTION IN OBJECTION TO MOT FOR EOT; GRANTED PER 12/14 ORDER
On Behalf Of Abdel Rahmen Mahmud Idheileh
Docket Date 2022-12-05
Type Response
Subtype Objection
Description OBJECTION ~ "MOTION IN OBJECTION TO MOTION FOR EOT"; W/DRAWN PER 12/14 ORDER
On Behalf Of Abdel Rahmen Mahmud Idheileh
Docket Date 2022-12-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ SECOND AMENDED
On Behalf Of Best Buy Stores, L.P.
Docket Date 2022-11-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AMENDED; SEE SECOND AMENDED
On Behalf Of Best Buy Stores, L.P.
Docket Date 2022-11-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Best Buy Stores, L.P.
Docket Date 2022-11-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Abdel Rahmen Mahmud Idheileh
Docket Date 2022-09-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 11/7
Docket Date 2022-08-23
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 Abdel Rahmen Mahmud Idheileh
Docket Date 2022-07-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-06-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-06-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-06-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/26/22
On Behalf Of Abdel Rahmen Mahmud Idheileh
Docket Date 2022-06-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346505860 0419730 2023-02-15 597 W. STATE RD. 436 STORE #509, ALTAMONTE SPRINGS, FL, 32714
Inspection Type Monitoring
Scope Partial
Safety/Health Safety
Close Conference 2023-02-15
Case Closed 2023-02-24

Related Activity

Type Complaint
Activity Nr 1893658
Health Yes

Date of last update: 01 Apr 2025

Sources: Florida Department of State