Search icon

ELLUCIAN COMPANY L.P. - Florida Company Profile

Company Details

Entity Name: ELLUCIAN COMPANY L.P.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 03 Jan 2012 (13 years ago)
Date of dissolution: 16 Apr 2024 (a year ago)
Last Event: LP NOTICE OF CANCELLATION
Event Date Filed: 16 Apr 2024 (a year ago)
Document Number: B12000000003
FEI/EIN Number 45-3767548

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

Address: 4 Country View Road, Malvern, PA, 19355, US
Mail Address: 4 Country View Road, Malvern, PA, 19355, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role
C T CORPORATION SYSTEM Agent

Events

Event Type Filed Date Value Description
LP NOTICE OF CANCELLATION 2024-04-16 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 4 Country View Road, Malvern, PA 19355 -
CHANGE OF MAILING ADDRESS 2024-04-15 4 Country View Road, Malvern, PA 19355 -
LP NAME CHANGE 2012-06-11 ELLUCIAN COMPANY L.P. -

Court Cases

Title Case Number Docket Date Status
ANGELA DEBOSE VS ELLUCIAN, L. P., ET AL 2D2019-3839 2019-10-07 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-4473

Parties

Name ANGELA DE BOSE
Role Appellant
Status Active
Name ELLUCIAN COMPANY L.P.
Role Appellee
Status Active
Representations MICHAEL J. KRZYWICKI, ESQ., Kenneth R. Drake, Esq., RICHARD C. MC CREA, JR., ESQ., DENNIS PARKER WAGGONER, ESQ., Nancy A Beyer, Esq., KIMBERLY J. DOUD, ESQ., Cayla Mc Crea Page, Esq.
Name UNIVERSITY OF SOUTH FLORIDA BOARD OF TRUSTEES
Role Appellee
Status Active
Name LITTLER MENDELSON, P.C.
Role Appellee
Status Active
Name GREENBERG TRAURIG, P.A.
Role Appellee
Status Active
Name HON. ELIZABETH RICE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-26
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The joint stipulation filed by the petitioner and respondents Ellucian LP and Littler Mendelson PC is noted. No action is taken on the filing, as the court denied the petition on January 10, 2020, with the case formally docketed as closed on March 19, 2020, after a rehearing process.
Docket Date 2020-05-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION OF PARTIAL DISMISSAL WITH PREJUDICE AS TO DEFENDANTS ELLCUIAN COMPANY L.P. AND LITTLER MENDELSON, P.C. ONLY
On Behalf Of ANGELA DE BOSE
Docket Date 2020-03-19
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-02-20
Type Order
Subtype Order on Motion for Extension of Time
Description Deny EOT (General)-74d ~ The petitioner's motion for extension of time is denied. See, e.g., Baysen v. State, 285 So. 3d 289, 291 n.2 (Fla. 2019) ("To the extent Petitioner sought discretionary review, the petition was dismissed for failure to timely file a notice to invoke the Court's discretionary jurisdiction pursuant to rule 9.120(b) of the Florida Rules of Appellate Procedure.").
Docket Date 2020-02-19
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S MOTION FOR EXTENSION OF TIME TO SEEK REVIEW OF THE DISTRICT COURT OF APPEALS' DECISION BY THE FLORIDA SUPREME COURT
On Behalf Of ANGELA DE BOSE
Docket Date 2020-02-18
Type Order
Subtype Order on Motion for Rehearing
Description denial of writ rehearing ~ The petitioner's motion for rehearing en banc and request for a written opinion is denied.
Docket Date 2020-02-10
Type Response
Subtype Reply
Description REPLY ~ PETITIONER'S REPLY TO UNIVERSITY OF SOUTH FLORIDA BOARD OFTRUSTEES' AND GREENBERG TRAURIG, P.A.'S JOINDER IN OPPOSITIONTO PETITIONER'S MOTION FOR REHEARING EN BANC AND REQUEST FOR A WRITTEN OPINION
On Behalf Of ANGELA DE BOSE
Docket Date 2020-02-03
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE UNIVERSITY OF SOUTH FLORIDA BOARD OF TRUSTEES' RESPONSE IN OPPOSITION TO PETITIONER'S MOTION FOR REHEARING EN BANC AND REQUEST FOR A WRITTEN ORDER
On Behalf Of ELLUCIAN, L. P.
Docket Date 2020-02-03
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ GREENBERG TRAURIG, P.A.'S NOTICE OF JOINDER IN CO-RESPONDENTS' RESPONSES IN OPPOSITION TO PETITIONER'S MOTION FOR REHEARING EN BANC AND REQUEST FOR WRITTEN OPINION
On Behalf Of ELLUCIAN, L. P.
Docket Date 2020-01-29
Type Response
Subtype Reply
Description REPLY ~ PETITIONER'S REPLY TO RESPONDENT'S RESPONSE IN OPPOSITION TO REHEARING / REHEARING EN BANC
On Behalf Of ANGELA DE BOSE
Docket Date 2020-01-28
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO MOTION FOR REHEARING EN BANC AND FOR A WRITTEN OPINION
On Behalf Of ELLUCIAN, L. P.
Docket Date 2020-01-17
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ AND REQUEST FOR A WRITTEN OPINION
On Behalf Of ANGELA DE BOSE
Docket Date 2020-01-10
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ LaRose, Salario, and Rothstein-Youakim
Docket Date 2020-01-10
Type Disposition by Order
Subtype Denied
Description denial of prohibition ~ Petitioner's petition for writ of prohibition is denied.
Docket Date 2020-01-07
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ NOTICE OF JOINDER BY LITTLER MENDELSON, P.C. IN RESPONSE OF ELLUCIAN, L.P. TO THE PETITION FOR WRIT OF PROHIBITION
On Behalf Of ELLUCIAN, L. P.
Docket Date 2019-12-30
Type Response
Subtype Reply
Description REPLY ~ TO RESPONDENTS UNIVERSITY OF SOUTH FLORIDA BOARD OF TRUSTEES AND GREENBERG TRAURIG, PA
On Behalf Of ANGELA DE BOSE
Docket Date 2019-12-24
Type Order
Subtype Order on Motion to Consolidate
Description Deny Consolidation-75d ~ As the petition in case 2D19-4349 has been denied, the petitioner's motion to consolidate is denied.
Docket Date 2019-12-19
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The "answer brief" filed by respondent University of South Florida Board ofTrustees is treated as a response to the petition for writ of prohibition. RespondentGreenberg Traurig, P.A.'s motion for leave to adopt answer brief of co-respondent isgranted. Respondent Greenberg Traurig, P.A., need not file a separate response.
Docket Date 2019-12-19
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ MOTION TO CONSOLIDATE APPEALS
On Behalf Of ANGELA DE BOSE
Docket Date 2019-12-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ GREENBERG TRAURIG, P.A.'S MOTION FOR LEAVE TO ADOPT ANSWER BRIEF OF CO-RESPONDENT UNIVERSITY OF SOUTH FLORIDA BOARD OF TRUSTEES
On Behalf Of ELLUCIAN, L. P.
Docket Date 2019-12-18
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT ELLUCIAN COMPANY L.P.'S RESPONSE IN OPPOSITION TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of ELLUCIAN, L. P.
Docket Date 2019-12-18
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ ELLUCIAN COMPANY L.P.'s APPENDIX TO ITS OPPOSITION TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of ELLUCIAN, L. P.
Docket Date 2019-12-12
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ The respondent's "motion to supplement the record on appeal" is denied as unnecessary. This case is proceeding in prohibition. The respondent may include any relevant materials as an appendix to its petition.
Docket Date 2019-12-12
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ APPELLEE'S CONSENTED MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of ELLUCIAN, L. P.
Docket Date 2019-12-12
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of ELLUCIAN, L. P.
Docket Date 2019-12-05
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The petitioner's motion to supplement the record is granted to the extent that the materials attached to the motion are deemed part of the appendix to the petition filed on October 28, 2019.
Docket Date 2019-12-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ APPELLANT'S MOTION FOR LEAVE TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of ANGELA DE BOSE
Docket Date 2019-12-04
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of ANGELA DE BOSE
Docket Date 2019-12-03
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ The petitioner's motion to consolidate is denied without prejudice to the petitioner to refile the motion once she has satisfied the court's fee order in case 2D19-4349.
Docket Date 2019-12-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2019-11-25
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of ANGELA DE BOSE
Docket Date 2019-11-14
Type Order
Subtype Order on Miscellaneous Motion
Description deny motion until fee satisfied ~ Appellant's motion to supplement is denied without prejudice to resubmit it following satisfaction of this court's fee order of October 7, 2019. The responses to the motion are noted. Should the motion to supplement be refiled following satisfaction of this court's fee order, the responses will be considered as filed.
Docket Date 2019-10-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ELLUCIAN, L. P.
Docket Date 2019-10-29
Type Response
Subtype Response
Description RESPONSE ~ GREENBERG TRAURIG, P.A.'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR LEAVE TO SUPPLEMENT RECORD ON APPEAL
On Behalf Of ELLUCIAN, L. P.
Docket Date 2019-10-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ APPELLANT'S MOTION FOR LEAVE TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of ANGELA DE BOSE
Docket Date 2019-10-28
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S MOTION FOR EXTENSION OF TIME TO PAY FILING FEE
On Behalf Of ANGELA DE BOSE
Docket Date 2019-10-28
Type Petition
Subtype Petition
Description Petition Filed ~ INITIAL BRIEF OF PETITIONER ANGELA DEBOSE
On Behalf Of ANGELA DE BOSE
Docket Date 2019-10-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ELLUCIAN, L. P.
Docket Date 2019-10-28
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ VOLUME II - THE ORIGINAL RECORD ON APPEAL
On Behalf Of ANGELA DE BOSE
Docket Date 2019-10-15
Type Order
Subtype Order on Miscellaneous Motion
Description deny motion until fee satisfied ~ “Appellant's motion for miscellaneous relief” is denied without prejudice to resubmit it following satisfaction of this court's fee order of October 7, 2019. Petitioner should consult this court's October 7, 2019, fee order for instructions.
Docket Date 2019-10-14
Type Order
Subtype Order on Miscellaneous Motion
Description deny motion until fee satisfied ~ Petitioner's motion for extension of time is denied without prejudice to resubmit it following satisfaction of this court's fee order of October 7, 2019.
Docket Date 2019-10-14
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of ANGELA DE BOSE
Docket Date 2019-10-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION FOR MISCELLANEOUS RELIEF
On Behalf Of ANGELA DE BOSE
Docket Date 2019-10-14
Type Misc. Events
Subtype Certificate
Description Certificate ~ NOTICE OF FILING OF CERTIFICATE OF SERVICE
On Behalf Of ANGELA DE BOSE
Docket Date 2019-10-07
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ANGELA DE BOSE
Docket Date 2019-10-07
Type Order
Subtype Order on Filing Fee
Description fee - writ; pro se
Docket Date 2019-10-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-10-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
ANGELA DEBOSE VS ELLUCIAN, L. P. 2D2019-1505 2019-04-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-2114

Parties

Name ANGELA DE BOSE
Role Appellant
Status Active
Name ELLUCIAN COMPANY L.P.
Role Appellee
Status Active
Representations Nancy A Beyer, Esq., KIMBERLY J. DOUD, ESQ.
Name HON. ELIZABETH RICE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-01
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ The joint stipulation of dismissal with prejudice is stricken as moot.
Docket Date 2020-05-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ **STRICKEN**(see 6/1/20 ord)JOINT STIPULATION OF DISMISSAL WITH PREJUDICE
On Behalf Of ANGELA DE BOSE
Docket Date 2020-05-12
Type Order
Subtype Order on Motion to Stay Issuance of Mandate
Description Order Denying Motion to Stay Issue Mandate
Docket Date 2020-05-04
Type Post-Disposition Motions
Subtype Motion To Stay Issuance of Mandate
Description Motion To Stay Issuance of Mandate ~ MOTION TO STAY/RECALL THE MANDATE
On Behalf Of ANGELA DE BOSE
Docket Date 2020-05-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-04-16
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2020-03-19
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT ELLUCIAN COMPANY L.P.'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR WRITTEN OPINION, REHEARING AND REHEARING EN BANC
On Behalf Of ELLUCIAN, L. P.
Docket Date 2020-03-19
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE APPELLEE'S RESPONSE AS UNTIMELY
On Behalf Of ANGELA DE BOSE
Docket Date 2020-03-05
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant’s motion to vacate district court order and judgment and remand for further proceedings is denied.
Docket Date 2020-03-04
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND WRITTEN OPINION
On Behalf Of ANGELA DE BOSE
Docket Date 2020-02-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO VACATE DISTRICT COURT ORDER AND JUDGMENT AND REMAND FOR FURTHER PROCEEDINGS
On Behalf Of ANGELA DE BOSE
Docket Date 2020-02-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-01-17
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-DENY. RELINQUISH JURISDCTN ~ Appellant’s motion to relinquish jurisdiction is denied.
Docket Date 2020-01-14
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ MOTION TO TEMPORARILY RELINQUISH JURISDICTION TO THE TRIAL COURT TO CONSIDER APPELLANT'S MOTION FOR CONTEMPT OR ALTERNATIVELY FOR SANCTIONS AND CONTEMPT
On Behalf Of ANGELA DE BOSE
Docket Date 2019-11-20
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING OF PENDING MOTION FOR RELIEF FROM JUDGMENT
On Behalf Of ANGELA DE BOSE
Docket Date 2019-10-28
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ANGELA DE BOSE
Docket Date 2019-10-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for an extension of time is granted to the extent that the answer brief is accepted as timely filed. Appellant may serve a reply brief within thirty days of the date of this order.
Docket Date 2019-10-21
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ELLUCIAN, L. P.
Docket Date 2019-10-21
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification-77 ~ The appellant's motion for clarification is granted only to the extent delineated in this order. The recitals in the motion appear to resolve the issue identified in the last sentence of this court's October 17, 2019, order. The remainder of the order remains in effect.
Docket Date 2019-10-17
Type Response
Subtype Objection
Description OBJECTION ~ APPELLANT'S VERIFIED OBJECTION TO APPELLEE'S MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of ANGELA DE BOSE
Docket Date 2019-10-17
Type Order
Subtype Order on Motion To Compel
Description Order Denying Motion to Compel ~ The appellant's motion to compel, which appears to concern a filing in the circuit court made after the rendition of the order on appeal in this case, is denied without prejudice to the appellant to file in this court a petition for writ of mandamus. The appellant should note, however, that a separate filing fee will be required. The appellant may also note that it is a litigant's responsibility to set a motion hearing by contacting the judge's chambers before seeking relief from this court.
Docket Date 2019-10-17
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of ANGELA DE BOSE
Docket Date 2019-10-16
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 ELLUCIAN, L. P.
Docket Date 2019-10-14
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ APPELLANT'S MOTION TO COMPEL REVIEW OF PENDING MOTION
On Behalf Of ANGELA DE BOSE
Docket Date 2019-09-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ OF PENDING MOTION
On Behalf Of ANGELA DE BOSE
Docket Date 2019-09-19
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ANGELA DE BOSE
Docket Date 2019-09-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING OF APPELLANT'S INITIAL BRIEF
On Behalf Of ANGELA DE BOSE
Docket Date 2019-09-05
Type Record
Subtype Transcript
Description Transcript Received ~ 345 PAGES
Docket Date 2019-09-04
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Appellant's motion for extension of time is granted, and the initial brief shall be served within 45 days from the date of this order.
Docket Date 2019-08-14
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of ANGELA DE BOSE
Docket Date 2019-07-12
Type Record
Subtype Record on Appeal
Description Received Records ~ RICE - REDACTED - 2786 PAGES
Docket Date 2019-06-17
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING OF DIRECTIONS TO THE CLERK TO INCLUDE 2-25-2019 TRANSCRIPT WITH THE APPELLATE RECORD
On Behalf Of ANGELA DE BOSE
Docket Date 2019-05-23
Type Order
Subtype Order on Motion To Compel
Description Order Denying Motion to Compel ~ We deny appellant's motion for an order to compel appellee to designate hearing transcript for the appellate record.
Docket Date 2019-05-15
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT ELLUCIAN COMPANY L.P.'S AMENDED RESPONSE IN OPPOSITION TO PETITIONER-APPELLANT'S MOTION FOR AN ORDER TO COMPEL APPELLEE TO DESIGNATE HEARING TRANSCRIPT FOR THE APPELLATE RECORD
On Behalf Of ELLUCIAN, L. P.
Docket Date 2019-05-06
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ MOTION FOR AN ORDER TO COMPEL APPELLEE TO DESIGNATEHEARING TRANSCRIPT FOR THE APPELLATE RECORD
On Behalf Of ANGELA DE BOSE
Docket Date 2019-04-30
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING OF AMENDED DIRECTIONS TO THE CLERK TO PREPARE THE RECORD ON APPEAL
On Behalf Of ANGELA DE BOSE
Docket Date 2019-04-24
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of ANGELA DE BOSE
Docket Date 2019-04-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2019-04-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-04-22
Type Misc. Events
Subtype Certificate
Description Certificate ~ NOTICE OF FILING OF AMENDED CERTIFICATE OF SERVICE
On Behalf Of ANGELA DE BOSE
Docket Date 2019-04-22
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of ANGELA DE BOSE
Docket Date 2019-04-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-04-22
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes (2018).Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order from the circuit court finding appellant insolvent pursuant to section 57.081 or 57.085, Florida Statutes, as applicable, within forty 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.
Docket Date 2019-04-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-04-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of ANGELA DE BOSE
ANGELA DEBOSE VS ELLUCIAN, L. P. 2D2019-1023 2019-03-14 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-2114

Parties

Name ANGELA DE BOSE
Role Appellant
Status Active
Name ELLUCIAN COMPANY L.P.
Role Appellee
Status Active
Representations KIMBERLY J. DOUD, ESQ.
Name HON. ELIZABETH RICE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-05
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-05-10
Type Order
Subtype Order on Motion for Rehearing
Description denial of writ rehearing ~ The petitioner's "motion for issuance of a written opinion, rehearing, and forrehearing en banc" is denied.
Docket Date 2019-04-05
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ MOTION FOR ISSUANCE OF A WRITTEN OPINION, REHEARING, AND FORREHEARING EN BANC
On Behalf Of ANGELA DE BOSE
Docket Date 2019-04-04
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The petitioner's petition for writ of error is stricken as an unauthorized filing in this court.
Docket Date 2019-04-02
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ANGELA DE BOSE
Docket Date 2019-03-22
Type Disposition by Order
Subtype Denied
Description denial of prohibition ~ The petition for writ of prohibition is denied. The petitioner's motion forcontinuance and emergency stay of trial court proceedings is denied as moot.
Docket Date 2019-03-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2019-03-22
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ VILLANTI, KHOUZAM, and ROTHSTEIN-YOUAKIM
Docket Date 2019-03-21
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of ANGELA DE BOSE
Docket Date 2019-03-21
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
Docket Date 2019-03-18
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of ANGELA DE BOSE
Docket Date 2019-03-15
Type Order
Subtype Order on Filing Fee
Description fee - writ; pro se
Docket Date 2019-03-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-03-14
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ANGELA DE BOSE
Docket Date 2019-03-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
ANGELA DEBOSE VS ELLUCIAN, L.P. 2D2018-2830 2018-07-18 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2017-CA-2114

Parties

Name ANGELA DE BOSE
Role Petitioner
Status Active
Name ELLUCIAN COMPANY L.P.
Role Respondent
Status Active
Representations KIMBERLY J. DOUD, ESQ.
Name HON. ELIZABETH RICE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-14
Type Motions Other
Subtype Motion to Transfer
Description Motion To Transfer To Another Court ~ PETITIONER'S MOTION FOR A MANDATE TO TRANSFER CASE OR ALTERNATIVELY FOR PROHIBITION*treated as a petition for writ of prohibition.*
On Behalf Of ANGELA DE BOSE
Docket Date 2018-12-31
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-12-13
Type Disposition
Subtype Granted
Description Granted - Order by Judge ~ Northcutt, Silberman, and Badalamenti
Docket Date 2018-08-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING OF PETITIONER'S REPLY BRIEF EXHIBIT
Docket Date 2019-03-15
Type Order
Subtype Order
Description Miscellaneous Order ~ The petitioner's motion for a mandate to transfer case or alternatively for prohibition filed in closed case 2D18-2830 is treated as a petition for writ of prohibition. The petition is assigned case number 2D19-1023. The parties shall caption all filings in this proceeding with this new case number and shall omit number 2D18-2830. The petition has been filed without a filing fee required by section 35.22(3), Florida Statutes (2018). Petitioner shall forward the required $300.00 filing fee or, if applicable, an affidavit of insolvency in conformity with the requirements of chapter 57, Florida Statutes (2018), to this court within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this petition may be subject to dismissal without further notice. The petitioner shall also file a properly formatted appendix within 20 days of the date of this order, failing which the petition will be subject to dismissal without further notice.
Docket Date 2018-12-13
Type Disposition by Order
Subtype Granted
Description ORD-GRANT. ORIG PETITION ~ The petition for writ of mandamus is granted to the extent that the circuit court is ordered to expedite its consideration of the petition for writ of mandamus and other pending motions in case 2017-CA-2114, giving the case priority over other non-emergency cases. See § 119.11(1), Fla. Stat. (2017) ("Whenever an action is filed to enforce the provisions of this chapter, the court shall set an immediate hearing, giving the case priority over other pending cases." (emphasis added)); Matos v. Office of State Attorney for Seventeenth Judicial Circuit, 80 So. 3d 1149 (Fla. 4th DCA 2012); Salvador v. Fennelly, 593 So. 2d 1091 (Fla. 4th DCA 1992). In granting the petition, we recognize that some delay may have been the result of matters the parties sought to argue in the trial court but which had not been properly noticed for hearing in accordance with Florida Rule of Civil Procedure 1.100(b) ("All notices of hearing must specify each motion or other matter to be heard.").Petitioner's other requests for relief are denied, but we note that in denying those requests we do not comment on the merits of Petitioner's request for documents from Respondent, which is currently the subject of the mandamus proceedings below.
Docket Date 2018-08-21
Type Response
Subtype Reply
Description REPLY ~ PETITIONER'S REPLY TO ELLUCIAN, L.P.'S RESPONSE IN OPPOSITION TO PETITION FOR WRIT OF MANDAMUS
Docket Date 2018-08-20
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT ELLUCIAN COMPANY L.P.'S RESPONSE IN OPPOSITION TO PETITION FOR WRIT OF MANDAMUS
On Behalf Of ELLUCIAN, L.P.
Docket Date 2018-08-20
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ RESPONDENT ELLUCIAN COMPANY L.P.'S APPENDIX TO RESPONSEIN OPPOSITION TO PETITION FOR WRIT OF MANDAMUS
On Behalf Of ELLUCIAN, L.P.
Docket Date 2018-07-31
Type Order
Subtype Order to Respond to Petition
Description mandamus - generic response/reply ~ Respondent shall serve a response to the petition for writ of mandamus within 20 days. Petitioner may serve a reply within 20 days thereafter.
Docket Date 2018-07-18
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2018-07-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-07-18
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ANGELA DE BOSE
Docket Date 2018-07-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
LP Notice of Cancellation 2024-04-16
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State