Search icon

MTGLQ INVESTORS, L.P. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MTGLQ INVESTORS, 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: 30 Mar 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2024 (8 months ago)
Document Number: B10000000059
FEI/EIN Number 133748411

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

Address: 200 WEST STREET, NEW YORK, NY, 10282
Mail Address: 200 WEST STREET, NEW YORK, NY, 10282
Place of Formation: DELAWARE

Key Officers & Management

Role
Agent

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-11-14 C T CORPORATION SYSTEM -
REINSTATEMENT 2024-11-14 - -
REVOKED FOR ANNUAL REPORT 2024-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000521905 TERMINATED 1000000606579 LEON 2014-04-09 2034-05-01 $ 1,387.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000952300 TERMINATED 1000000497500 LEON 2013-04-30 2033-05-22 $ 13,868.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Court Cases

Title Case Number Docket Date Status
Thomas Ortiz, Appellant(s) v. MTGLQ Investors, L. P., Appellee(s). 2D2024-2001 2024-08-26 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
19-CA-012176

Parties

Name Thomas Ortiz
Role Appellant
Status Active
Representations William Barton Meacham
Name MTGLQ INVESTORS, L.P.
Role Appellee
Status Active
Representations Damian George Waldman
Name Hon. Melissa Mary Polo
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-01
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 by December 4, 2024.
View View File
Docket Date 2024-10-30
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 Thomas Ortiz
Docket Date 2024-10-17
Type Record
Subtype Record on Appeal Redacted
Description 911 PAGES
On Behalf Of Hillsborough Clerk
Docket Date 2024-09-16
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-08-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-26
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Thomas Ortiz
Docket Date 2024-12-09
Type Order
Subtype Order to Serve Brief
Description Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
View View File
Docket Date 2024-08-26
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
Ricardo Ferreira, Appellant(s), v. MTGLQ Investors, L.P., Appellee(s). 3D2024-1047 2024-06-10 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-31683-CA-01

Parties

Name Ricardo Ferreira
Role Appellant
Status Active
Name MTGLQ INVESTORS, L.P.
Role Appellee
Status Active
Representations Heather Lynn Griffiths
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 2024-10-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Ricardo Ferreira
View View File
Docket Date 2024-09-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellee's Motion For Attorney's Fees and Costs
On Behalf Of MTGLQ Investors, L.P.
View View File
Docket Date 2024-09-16
Type Brief
Subtype Answer Brief
Description Amended Answer Brief
On Behalf Of MTGLQ Investors, L.P.
View View File
Docket Date 2024-08-14
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief
On Behalf Of Ricardo Ferreira
View View File
Docket Date 2024-07-31
Type Event
Subtype Fee Satisfied
Description Fee paid.
On Behalf Of Ricardo Ferreira
View View File
Docket Date 2024-07-23
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-07-12
Type Order
Subtype Order on Motion for Reinstatement
Description Upon consideration of pro se Appellant's Motion to Vacate Dismissal and Reinstate Appeal, noting that pro se Appellant has paid the fee in the related case, 3D2024-1032, which is the appeal of the final judgment, the appeal of the order denying the motion for rehearing, filed under 3D2024-1047, is reinstated, and we sua sponte consolidate case numbers 3D2024-1032 and 3D2024-1047. The appeal shall continue under case number 3D2024-1032, and all future documents will be filed under that case number. FERNANDEZ, SCALES and GORDO, JJ., concur.
View View File
Docket Date 2024-07-03
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion to Vacate Dismissal and Reinstate Appeal
On Behalf Of Ricardo Ferreira
View View File
Docket Date 2024-07-02
Type Disposition by Order
Subtype Dismissed
Description Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is dismissed for failure to comply with this Court's Order dated June 10, 2024, and with the Florida Rules of Appellate Procedure. FERNANDEZ, SCALES and GORDO, JJ., concur.
View View File
Docket Date 2024-06-10
Type Order
Subtype Order on Filing Fee
Description This is to notify appellant 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 dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier's check, money order, or electronically through the Florida Courts E-Filing Portal on or before June 20, 2024, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
View View File
Docket Date 2024-06-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-06-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1047. Related case: 24-1032
On Behalf Of Ricardo Ferreira
View View File
Docket Date 2024-12-30
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing and Rehearing En Banc
View View File
Docket Date 2024-12-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellee's Motion for Attorneys' Fees and Costs, it is ordered that said Motion is granted and remanded to the trial court to fix amount. SCALES, MILLER and LOBREE, JJ., concur.
View View File
Docket Date 2024-12-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-07-24
Type Order
Subtype Order on Filing Fee
Description This is to notify appellant 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 dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier's check, money order, or electronically through the Florida Courts E-Filing Portal on or before August 3, 2024, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
View View File
Ricardo Ferreira, Appellant(s), v. MTGLQ Investors, L.P., Appellee(s). 3D2024-1032 2024-06-07 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-31683-CA-01

Parties

Name Ricardo Ferreira
Role Appellant
Status Active
Name MTGLQ INVESTORS, L.P.
Role Appellee
Status Active
Representations Heather Lynn Griffiths
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 2024-10-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Ricardo Ferreira
View View File
Docket Date 2024-09-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellee's Motion For Attorney's Fees and Costs
On Behalf Of MTGLQ Investors, L.P.
View View File
Docket Date 2024-09-16
Type Brief
Subtype Answer Brief
Description Amended Answer Brief
On Behalf Of MTGLQ Investors, L.P.
View View File
Docket Date 2024-08-14
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief
On Behalf Of Ricardo Ferreira
View View File
Docket Date 2024-07-31
Type Event
Subtype Fee Satisfied
Description Fee paid.
On Behalf Of Ricardo Ferreira
View View File
Docket Date 2024-07-23
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-07-12
Type Order
Subtype Order on Motion for Reinstatement
Description Upon consideration of pro se Appellant's Motion to Vacate Dismissal and Reinstate Appeal, noting that pro se Appellant has paid the fee in the related case, 3D2024-1032, which is the appeal of the final judgment, the appeal of the order denying the motion for rehearing, filed under 3D2024-1047, is reinstated, and we sua sponte consolidate case numbers 3D2024-1032 and 3D2024-1047. The appeal shall continue under case number 3D2024-1032, and all future documents will be filed under that case number. FERNANDEZ, SCALES and GORDO, JJ., concur.
View View File
Docket Date 2024-07-10
Type Event
Subtype Fee Satisfied
Description Fee paid.
On Behalf Of Ricardo Ferreira
View View File
Docket Date 2024-07-09
Type Order
Subtype Order
Description Upon consideration of pro se Appellant's Motion to Vacate Dismissal and Reinstate Appeal, pro se Appellant's appeal of the trial court's May 9, 2024, final judgment of foreclosure was dismissed for pro se Appellant's failure to pay the required filing fee pursuant to this Court's June 7, 2024, Order. Pro se Appellant may reinstate the appeal by paying the three hundred dollar ($300) filing fee to the Clerk of this Court by cash, cashier's check, money order, or electronically through the Florida Court's E-Filing Portal on or before 5:00 p.m., on Monday, July 15, 2024.
View View File
Docket Date 2024-07-02
Type Event
Subtype Fee Satisfied
Description Fee Waived-Case Dismissed
Docket Date 2024-06-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Ricardo Ferreira
View View File
Docket Date 2024-12-30
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing and Rehearing En Banc
View View File
Docket Date 2024-12-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellee's Motion for Attorneys' Fees and Costs, it is ordered that said Motion is granted and remanded to the trial court to fix amount. SCALES, MILLER and LOBREE, JJ., concur.
View View File
Docket Date 2024-12-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-07-24
Type Order
Subtype Order on Filing Fee
Description This is to notify appellant 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 dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier's check, money order, or electronically through the Florida Courts E-Filing Portal on or before August 3, 2024, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
View View File
Docket Date 2024-07-03
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion to Vacate Dismissal and Reinstate Appeal
On Behalf Of Ricardo Ferreira
View View File
Docket Date 2024-07-02
Type Disposition by Order
Subtype Dismissed
Description Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is dismissed for failure to comply with this Court's Order dated June 7, 2024, and with the Florida Rules of Appellate Procedure. FERNANDEZ, SCALES and GORDO, JJ., concur.
View View File
Docket Date 2024-06-07
Type Order
Subtype Order on Filing Fee
Description This is to notify appellant 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 dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier's check, money order, or electronically through the Florida Courts E-Filing Portal on or before June 17, 204, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
View View File
Robert Fiedler and Muriel Fiedler, Appellant(s), v. Wells Fargo Bank, N.A., MTGLQINVESTORS L.P. and US Bank Trust, N.A., not in it's individual capacity but soley as owner Trustee for RCF 2 Acquisition Trust, Appellee(s). 5D2023-3266 2023-11-06 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2022-CA-1580

Parties

Name Muriel Fiedler
Role Appellant
Status Active
Name Robert E. Fiedler
Role Appellant
Status Active
Name MTGLQ INVESTORS, L.P.
Role Appellee
Status Active
Name US Bank Trust, N.A.
Role Appellee
Status Active
Name Hon. Michael J. Rudisill
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active
Name Wells Fargo Bank, N.A.
Role Appellee
Status Active
Representations Ginger Jo Barry Boyd, Mark E. Steiner, Gennifer L. Bridges, Jacqueline Simms-Petredis, Alan Michael Pierce, Nancy E. Brandt

Docket Entries

Docket Date 2024-09-23
Type Notice
Subtype Notice of Filing
Description "NOTICE OF FILING BANKRUPTCY COURT ORDER CONFIRMING NO STAY RELATED TO THIS APPEAL OR THE UNDERLYING CASE"
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2024-05-22
Type Notice
Subtype Notice
Description Notice of Panel Assignment -
Docket Date 2024-04-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Robert E. Fiedler
Docket Date 2024-03-28
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description ORD-Accept Brief as Timely Filed ~ AB FOR AE, MTGLQ INVESTORS, L.P. IS ACCEPTED
Docket Date 2024-03-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, MTGLQ INVESTORS, L.P.
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2024-03-26
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief ~ FOR AE, MTGLQ INVESTORS, L.P.
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2024-03-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, WELLS FARGO BANK, N.A.
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2024-02-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ FOR AE, WELLS FARGO BANK, N.A.,
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2024-02-21
Type Response
Subtype Objection
Description OBJECTION ~ TO AE, MTGLQ INVESTORS L.P.'S MOT EOT
On Behalf Of Robert E. Fiedler
Docket Date 2024-02-20
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT EOT
On Behalf Of Robert E. Fiedler
Docket Date 2024-02-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ FOR AE, MTGLQ INVESTORS, L.P.
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2024-02-18
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT FOR FEES AND COSTS
On Behalf Of Robert E. Fiedler
Docket Date 2024-02-15
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ DENIED PER 2/29 ORDER
On Behalf Of Robert E. Fiedler
Docket Date 2024-02-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2024-02-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, U.S. BANK TRUST
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2024-01-23
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Robert E. Fiedler
Docket Date 2024-01-19
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ IB AND M/ACCEPT DENIED AS MOOT; IB DUE 2/16
Docket Date 2024-01-18
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 1/17/2024 ORDER - FILED HERE 1/18/2024
Docket Date 2024-01-17
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ AMENDED NOA BY 1/26
Docket Date 2024-01-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ STRICKEN PER 1/19 ORDER
On Behalf Of Robert E. Fiedler
Docket Date 2024-01-16
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief ~ DENIED AS MOOT PER 1/19 ORDER
On Behalf Of Robert E. Fiedler
Docket Date 2024-01-11
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ 1/9 ORDER IS DISCHARGED
Docket Date 2024-01-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 1494 PAGES
On Behalf Of Clerk Seminole
Docket Date 2024-01-09
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ AA W/IN 10 DYS
Docket Date 2024-01-09
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE
Docket Date 2024-01-08
Type Response
Subtype Response
Description RESPONSE ~ TO 1/8 MOTION
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2024-01-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "FOR LEAVE TO ADD MISSING COURT ORDER"
Docket Date 2023-12-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2023-11-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL ~ MFC: 9594901
Docket Date 2023-11-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-11-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-12-09
Type Notice
Subtype Notice of Filing
Description Notice of Filing Bankruptcy Order Denying Confirmation of Plan and Dismissing Case with two-year injunction
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2024-02-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRFs BY 3/25; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME MAY BE DENIED. 2/15 MOTION TO STRIKE IS DENIED
Docket Date 2024-02-22
Type Response
Subtype Objection
Description OBJECTION ~ TO AE, WELLS FARGO BANK N.A.'S MOTION FOR EOT
On Behalf Of Robert E. Fiedler
Docket Date 2023-11-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 11/03/2023
Docket Date 2023-11-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
THOMAS ORTIZ VS MTGLQ INVESTORS, L. P. 2D2023-2061 2023-09-22 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
19-CA-012176

Parties

Name THOMAS ORTIZ
Role Petitioner
Status Active
Representations W. BART MEACHAM, ESQ.
Name MTGLQ INVESTORS, L.P.
Role Respondent
Status Active
Representations DAMIAN G. WALDMAN, ESQ.
Name HON. MELISSA M. POLO
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-13
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-09-26
Type Disposition by Order
Subtype Denied
Description denial of prohibition ~ Petitioner's petition for writ of prohibition and motion for stay of lower courtproceedings through entry of an order to show cause are denied.
Docket Date 2023-09-26
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ ROTHSTEIN-YOUAKIM, ATKINSON, and LABRIT
Docket Date 2023-09-25
Type Response
Subtype Objection
Description OBJECTION ~ RESPONDENT'S OPPOSITION TO PETITIONER'S EMERGENCY MOTION TO STAY LOWER COURT PROCEEDINGS THROUGH ENTRY OF AN ORDER TO SHOW CAUSE
On Behalf Of MTGLQ INVESTORS, L. P.
Docket Date 2023-09-22
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of THOMAS ORTIZ
Docket Date 2023-09-22
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ OF LOWER COURTPROCEEDINGS THROUGH ENTRY OF AN ORDER TO SHOW CAUSEDIRECTED TO RESPONDENT, MTGLQ INVESTORS, L.P.
On Behalf Of THOMAS ORTIZ
Docket Date 2023-09-22
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ EMERGENCY
On Behalf Of THOMAS ORTIZ
Docket Date 2023-09-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-09-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
REINSTATEMENT 2024-11-14
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-06-27
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State