Search icon

PR GAINESVILLE LIMITED PARTNERSHIP

Company Details

Entity Name: PR GAINESVILLE LIMITED PARTNERSHIP
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Partnership
Status: Active
Date Filed: 23 Jan 2006 (19 years ago)
Document Number: B06000000040
FEI/EIN Number NOT APPLICABLE
Address: 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
Mail Address: 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
ZIP code: 33324
County: Broward
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Court Cases

Title Case Number Docket Date Status
Yadda Property Holding I, LLC, a Florida Limited Liability Company, Appellant(s) v. PR Gainesville Limited Partnership, a Delaware Limited Partnership, Appellee(s). 1D2023-1711 2023-07-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Eighth Judicial Circuit, Alachua County
01-2019-CA-003186

Parties

Name Yadda Property Holding I, LLC
Role Appellant
Status Active
Representations Elliot Kula, Leonard E. Ireland Jr., William Aaron Daniel, William D. Mueller
Name PR GAINESVILLE LIMITED PARTNERSHIP
Role Appellee
Status Active
Representations Andrew M. Dector, James T. Ferrara
Name Hon. Donna M. Keim
Role Judge/Judicial Officer
Status Active
Name Hon. J.K. "Jess" Irby
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-30
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-11-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Yadda Property Holding I, LLC
Docket Date 2023-10-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - IB 30 days
On Behalf Of Yadda Property Holding I, LLC
Docket Date 2023-09-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - IB 30 days
On Behalf Of Yadda Property Holding I, LLC
Docket Date 2023-09-07
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 2386 pages
Docket Date 2023-08-23
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Yadda Property Holding I, LLC
Docket Date 2023-08-22
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed-Docketing statement
View View File
Docket Date 2023-07-19
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-07-19
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-07-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-07-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Yadda Property Holding I, LLC
Docket Date 2023-07-11
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Hon. J.K. "Jess" Irby
Yadda Property Holding I, LLC, a Florida Limited Liability Company, Appellant(s) v. PR Gainesville Limited Partnership, a Delaware Limited Partnership, Appellee(s). 1D2022-0860 2022-03-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Eighth Judicial Circuit, Alachua County
01-2019-CA-3186

Parties

Name Yadda Property Holding I, LLC
Role Appellant
Status Active
Representations Elliot B. Kula, William Aaron Daniel, William D. Mueller, Leonard E. Ireland Jr.
Name PR GAINESVILLE LIMITED PARTNERSHIP
Role Appellee
Status Active
Representations Richard E. Doran, Andrew M. Dector, James T. Ferrara, Shannon Marie Morris
Name Hon. Donna M. Keim
Role Judge/Judicial Officer
Status Active
Name Hon. J. K. "Jess" Irby
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-05
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-12-13
Type Notice
Subtype Notice
Description Notice of Withdrawal of Motion
On Behalf Of PR Gainesville Limited Partnership
Docket Date 2023-10-27
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of PR Gainesville Limited Partnership
Docket Date 2023-10-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2023-10-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 375 So. 3d 891
View View File
Docket Date 2023-01-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description OA Denied ~      Appellant's motion for oral argument docketed December 7, 2022, is denied.
Docket Date 2022-12-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Yadda Property Holding I, LLC
Docket Date 2022-12-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Yadda Property Holding I, LLC
Docket Date 2022-11-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PR Gainesville Limited Partnership
Docket Date 2022-11-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PR Gainesville Limited Partnership
Docket Date 2022-09-02
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLANT'S MOTION FORAPPELLATE ATTORNEY'S FEES
On Behalf Of PR Gainesville Limited Partnership
Docket Date 2022-08-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AB 80 days
On Behalf Of PR Gainesville Limited Partnership
Docket Date 2022-08-26
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB 80 days
Docket Date 2022-08-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Yadda Property Holding I, LLC
Docket Date 2022-08-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PR Gainesville Limited Partnership
Docket Date 2022-08-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Yadda Property Holding I, LLC
Docket Date 2022-07-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PR Gainesville Limited Partnership
Docket Date 2022-07-06
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The notice filed by counsel for the Appellant on July 5, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2022-07-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Yadda Property Holding I, LLC
Docket Date 2022-05-27
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 80 days
Docket Date 2022-05-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 80 days- IB
On Behalf Of Yadda Property Holding I, LLC
Docket Date 2022-05-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 1780 pages
On Behalf Of Hon. J. K. "Jess" Irby
Docket Date 2022-03-30
Type Order
Subtype Order on Filing Fee
Description 20-Day Pay Fee ($300) ~     The appellant/petitioner has failed to tender the required $300.00 filing fee per Section 35.22(2)(a), Florida Statutes (2018), and Florida Rule of Appellate Procedure 9.110(b). The appellant/petitioner is hereby directed to pay the $300 filing fee within 20 days of this order. Failure to comply with this order will result in the dismissal of this cause without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-03-29
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Yadda Property Holding I, LLC
Docket Date 2022-03-25
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form ~ corrected
On Behalf Of Hon. J. K. "Jess" Irby
Docket Date 2022-03-25
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of March 22, 2022.
Docket Date 2022-03-24
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Hon. J. K. "Jess" Irby
Docket Date 2022-03-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State