Search icon

DISCOUNT SLEEP OF OCALA LLC

Company Details

Entity Name: DISCOUNT SLEEP OF OCALA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Apr 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2013 (11 years ago)
Document Number: L06000043927
FEI/EIN Number 010864660
Address: 2714 W. SILVERSPRINGS BLVD, OCALA, FL, 34475, US
Mail Address: 115 E Indiana ave, DELAND, FL, 32724, US
ZIP code: 34475
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
KELTON RUSSELL Agent 115 E Indiana ave, DELAND, FL, 32724

Manager

Name Role Address
WOEBER MICHAEL Manager 2714 W SILVER SPRING BLVD, OCALA, FL, 34475

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000042668 MATTRESS WAREHOUSE ACTIVE 2020-04-17 2025-12-31 No data 2700 WEST SILVER SPRINGS BLVD., OCALA, FL, 34475
G13000117573 MATTRESS WAREHOUSE EXPIRED 2013-12-03 2018-12-31 No data 2700 W. SILVERSPRINGS BLVD, OCALA, FL, 34475

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-17 2714 W. SILVERSPRINGS BLVD, OCALA, FL 34475 No data
CHANGE OF MAILING ADDRESS 2017-03-13 2714 W. SILVERSPRINGS BLVD, OCALA, FL 34475 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-13 115 E Indiana ave, DELAND, FL 32724 No data
PENDING REINSTATEMENT 2013-10-17 No data No data
REINSTATEMENT 2013-10-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2008-04-29 KELTON, RUSSELL No data

Court Cases

Title Case Number Docket Date Status
GEORGE FRANJOLA VS DISCOUNT SLEEP OF OCALA, LLC, DALE W. BIRCH, AND CITY OF OCALA, FLORIDA 5D2022-1439 2022-06-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2014-CA-000426-A

Parties

Name George Franjola
Role Appellant
Status Active
Representations George Franjola
Name City of Ocala, Florida
Role Appellee
Status Active
Name Dale W. Birch
Role Appellee
Status Active
Name DISCOUNT SLEEP OF OCALA LLC
Role Appellee
Status Active
Representations Derek A. Schroth
Name Hon. Robert W. Hodges
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-12
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-09-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-08-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-08-22
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2022-08-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of George Franjola
Docket Date 2022-07-28
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-07-27
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss ~ 7/12 MOTION DENIED AS MOOT
Docket Date 2022-07-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE A REPLY TO ATTORNEY FRANJOLA'S RESPONSE TO MOTION TO DISMISS; DENIED AS MOOT PER 7/27 ORDER
On Behalf Of Discount Sleep of Ocala, LLC
Docket Date 2022-07-12
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR LEAVE TO FILE REPLY
On Behalf Of George Franjola
Docket Date 2022-07-11
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of George Franjola
Docket Date 2022-07-11
Type Response
Subtype Response
Description RESPONSE ~ TO MTD PER 6/29 ORDER
On Behalf Of George Franjola
Docket Date 2022-06-29
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/IN 10 DYS
Docket Date 2022-06-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-06-27
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Discount Sleep of Ocala, LLC
Docket Date 2022-06-22
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 6/17/22 ORDER
Docket Date 2022-06-21
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA George Franjola 0333271
On Behalf Of George Franjola
Docket Date 2022-06-17
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/I 10 DAYS
Docket Date 2022-06-16
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Derek A. Schroth 0352070
On Behalf Of Discount Sleep of Ocala, LLC
Docket Date 2022-06-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2022-06-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-06-15
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2022-06-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-06-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/13/22
On Behalf Of George Franjola
CITY OF OCALA, FLORIDA VS DISCOUNT SLEEP OF OCALA, LLC, ETC., ET AL. SC2020-1317 2020-09-08 Closed
Classification Discretionary Review - Notice to Invoke - Dual Basis Uncertified
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
5D19-1899

Circuit Court for the Fifth Judicial Circuit, Marion County
422014CA000426CAAXXX

Parties

Name CITY OF OCALA, FLORIDA
Role Petitioner
Status Active
Representations Steven L. Brannock, Patrick G. Gilligan
Name Dale W. Birch
Role Respondent
Status Active
Name D/B/A Mattress Warehouse
Role Respondent
Status Active
Name DISCOUNT SLEEP OF OCALA LLC
Role Respondent
Status Active
Representations Sasha O. Garcia, James A. Myers, Derek A. Schroth
Name Florida League of Cities, Inc.
Role Amicus - Petitioner
Status Interim
Representations Rebecca A. O'Hara
Name Hon. Lisa Diane Herndon
Role Judge/Judicial Officer
Status Active
Name Hon. David R. Ellspermann
Role Lower Tribunal Clerk
Status Active
Name Hon. Sandra B. Williams
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-13
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ NOTICE BY THE FLORIDA LEAGUE OF CITIESOF INTENT TO FILE AN AMICUS BRIEF
On Behalf Of Florida League of Cities, Inc.
View View File
Docket Date 2020-10-01
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of CITY OF OCALA, FLORIDA
View View File
Docket Date 2020-10-01
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT
On Behalf Of CITY OF OCALA, FLORIDA
View View File
Docket Date 2020-10-30
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of Discount Sleep of Ocala, LLC
View View File
Docket Date 2020-11-16
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2020-09-16
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including October 2, 2020, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2020-09-16
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of CITY OF OCALA, FLORIDA
View View File
Docket Date 2020-09-09
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2020-09-09
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2020-09-09
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of CITY OF OCALA, FLORIDA
View View File
Docket Date 2020-09-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-09-08
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description DUAL BASIS-NOTICE-DISCRE JURIS-CONST CONSTR/DIRECT CONFLICT
On Behalf Of CITY OF OCALA, FLORIDA
View View File
DISCOUNT SLEEP OF OCALA, LLC D/B/A MATTRESS WAREHOUSE, INDIVIDUALLY, AND AS A REPRESENTATIVE OF A CLASS OF ALL SIMILARLY SITUATED OTHERS, AND DALE W. BIRCH, INDIVIDUALLY, ETC. VS CITY OF OCALA, FLORIDA 5D2019-1899 2019-06-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2014-CA-000426

Parties

Name Dale W. Birch
Role Appellant
Status Active
Name DISCOUNT SLEEP OF OCALA LLC
Role Appellant
Status Active
Representations James A. Myers, Derek A. Schroth, Sasha O. Garcia
Name MATTRESS WAREHOUSE, LLC
Role Appellant
Status Active
Name City of Ocala, Florida
Role Appellee
Status Active
Representations George Franjola, Steven L. Brannock, Patrick G. Gilligan
Name Hon. Lisa D. Herndon
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-16
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC20-1317 REVIEW DENIED
Docket Date 2020-09-09
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ SC20-1317
Docket Date 2020-09-08
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2020-09-08
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court ~ Ref #113003709
Docket Date 2020-08-31
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-08-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-08-10
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc ~ AND CERTIFICATION
Docket Date 2020-08-04
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REH, ETC.
On Behalf Of Discount Sleep of Ocala, LLC
Docket Date 2020-07-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND CERTIFICATION
On Behalf Of City of Ocala, Florida
Docket Date 2020-07-07
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ TO 7/24
Docket Date 2020-07-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Ocala, Florida
Docket Date 2020-07-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO SERVE POST OPINION MOTIONS
On Behalf Of City of Ocala, Florida
Docket Date 2020-06-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2020-06-19
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED WITH INSTRUCTIONS
Docket Date 2020-04-16
Type Response
Subtype Response
Description RESPONSE ~ AE'S RESPONSE PER 4/15 ORDER
On Behalf Of City of Ocala, Florida
Docket Date 2020-04-15
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 14 DAYS PRIOR TO SCHEDULED REMOTE VIDEO OA, PARTIES SHALL FILE WRITTEN RESPONSE DESIGNATING BY NAME AND E-MAIL THE ATTY WHO WILL ARGUE CASE
Docket Date 2020-04-14
Type Order
Subtype Order
Description Miscellaneous Order ~ ZOOM OA INSTRUCTIONS
Docket Date 2020-04-13
Type Order
Subtype Order
Description Miscellaneous Order ~ OA TO BE HELD VIA ZOOM CONFERENCE
Docket Date 2020-03-20
Type Order
Subtype Order
Description Miscellaneous Order ~ NOTICE RE: OA AND COVID-19
Docket Date 2020-02-28
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT - LAW DAY ~ LAW DAY
Docket Date 2019-12-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Discount Sleep of Ocala, LLC
Docket Date 2019-12-23
Type Order
Subtype Order
Description Miscellaneous Order ~ DENYING REQUEST FOR JUDICIAL NOTICE
Docket Date 2019-12-17
Type Response
Subtype Response
Description RESPONSE ~ TO REQUEST FOR JUDICIAL NOTICE
On Behalf Of City of Ocala, Florida
Docket Date 2019-12-13
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice
On Behalf Of Discount Sleep of Ocala, LLC
Docket Date 2019-12-09
Type Response
Subtype Response
Description RESPONSE ~ TO 12/3 MOTION FOR ATTY'S FEES
On Behalf Of City of Ocala, Florida
Docket Date 2019-12-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Discount Sleep of Ocala, LLC
Docket Date 2019-12-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of City of Ocala, Florida
Docket Date 2019-11-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 12/5
Docket Date 2019-11-19
Type Order
Subtype Order
Description Miscellaneous Order ~ 11/8 REQ/JUDICAL NOTICE DENIED
Docket Date 2019-11-11
Type Response
Subtype Response
Description RESPONSE ~ TO REQUEST FOR JUDICIAL NOTICE
On Behalf Of Discount Sleep of Ocala, LLC
Docket Date 2019-11-08
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice
On Behalf Of City of Ocala, Florida
Docket Date 2019-11-08
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 City of Ocala, Florida
Docket Date 2019-10-14
Type Notice
Subtype Notice
Description Notice ~ RE: AMENDED APX
On Behalf Of Discount Sleep of Ocala, LLC
Docket Date 2019-10-09
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Discount Sleep of Ocala, LLC
Docket Date 2019-10-01
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description ORD-Grant Rehearing on Interim Order ~ 9/24 ORDER WITHDRAWN. 9/13 IB & 9/16 APNDX STRICKEN. AA TO FILE AMENDED IB & APNDX BY 10/11. AA'S 9/25 MTN/AMEND BRIEF DENIED AS MOOT.
Docket Date 2019-09-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of City of Ocala, Florida
Docket Date 2019-09-25
Type Response
Subtype Response
Description RESPONSE ~ TO 9/25 MOTION TO RECONSIDER
On Behalf Of Discount Sleep of Ocala, LLC
Docket Date 2019-09-25
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ RECONSIDER 9/24 ORDER
On Behalf Of City of Ocala, Florida
Docket Date 2019-09-25
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ IB AND APPX
On Behalf Of City of Ocala, Florida
Docket Date 2019-09-25
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Discount Sleep of Ocala, LLC
Docket Date 2019-09-24
Type Order
Subtype Order
Description Miscellaneous Order ~ ***WITHDRAWN PER 10/1 ORDER***
Docket Date 2019-09-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Discount Sleep of Ocala, LLC
Docket Date 2019-09-16
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice
On Behalf Of Discount Sleep of Ocala, LLC
Docket Date 2019-09-16
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Discount Sleep of Ocala, LLC
Docket Date 2019-09-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Discount Sleep of Ocala, LLC
Docket Date 2019-08-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 4902 PAGES
On Behalf Of Clerk Marion
Docket Date 2019-07-08
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2019-07-05
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE PATRICK G. GILLIGAN 0375454
On Behalf Of City of Ocala, Florida
Docket Date 2019-07-03
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA DEREK A. SCHROTH 0352070
On Behalf Of Discount Sleep of Ocala, LLC
Docket Date 2019-07-03
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Discount Sleep of Ocala, LLC
Docket Date 2019-06-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-06-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/26/19
On Behalf Of Discount Sleep of Ocala, LLC
Docket Date 2019-06-27
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
On Behalf Of Discount Sleep of Ocala, LLC
Docket Date 2019-06-27
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
DISCOUNT SLEEP OF OCALA, LLC D/B/A MATTRESS WAREHOUSE, INDIVIDUALLY, AND AS A REPRESENTATIVE OF A CLASS OF ALL SIMILARLY SITUATED OTHERS, AND DALE W. BIRCH, INDIVIDUALLY, ETC. VS CITY OF OCALA, FLORIDA 5D2017-0497 2017-02-17 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2014-CA000426

Parties

Name DISCOUNT SLEEP OF OCALA LLC
Role Appellant
Status Active
Representations Sasha O. Garcia, James A. Myers, Derek A. Schroth
Name Dale W. Birch
Role Appellant
Status Active
Name CITY OF OCALA, FLORIDA
Role Appellee
Status Active
Representations George Franjola, Patrick G. Gilligan
Name Hon. Lisa D. Herndon
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-03-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-02-19
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc
Docket Date 2018-02-09
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REH, ETC.
On Behalf Of DISCOUNT SLEEP OF OCALA, LLC
Docket Date 2018-02-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of CITY OF OCALA, FLORIDA
Docket Date 2018-01-31
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ MOT REH 2/9, 1/30 MOT STRIKE IS DENIED
Docket Date 2018-01-30
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ TO STRIKE RESPONSE TO MOT EOT
On Behalf Of CITY OF OCALA, FLORIDA
Docket Date 2018-01-29
Type Response
Subtype Response
Description RESPONSE
On Behalf Of DISCOUNT SLEEP OF OCALA, LLC
Docket Date 2018-01-19
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOT REHEARING, ETC.
On Behalf Of CITY OF OCALA, FLORIDA
Docket Date 2018-01-05
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED FOR FURTHER PROCEEDINGS.
Docket Date 2017-12-20
Type Order
Subtype Order on Miscellaneous Motion
Description Order Deny Rehearing Interim Order
Docket Date 2017-07-11
Type Order
Subtype Order on Motion To Strike
Description ORD-Grant Motion to Strike ~ APNDX TO RB STRICKEN. AA'S 7/6 REQ/JUDICIAL NOTICE DENIED.
Docket Date 2017-07-07
Type Response
Subtype Response
Description RESPONSE ~ TO REQUEST FOR JUDICIAL NOTICE
On Behalf Of CITY OF OCALA, FLORIDA
Docket Date 2017-07-06
Type Response
Subtype Response
Description RESPONSE ~ TO MOT STRIKE & REQUEST FOR JUDICIAL NOTICE
On Behalf Of DISCOUNT SLEEP OF OCALA, LLC
Docket Date 2017-06-29
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description ORD-Accept Brief as Timely Filed
Docket Date 2017-06-28
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of CITY OF OCALA, FLORIDA
Docket Date 2017-06-28
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DAYS
Docket Date 2017-06-28
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of CITY OF OCALA, FLORIDA
Docket Date 2017-06-27
Type Record
Subtype Appendix to Reply Brief
Description Appendix for Cross Reply Brief
On Behalf Of CITY OF OCALA, FLORIDA
Docket Date 2017-06-27
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of CITY OF OCALA, FLORIDA
Docket Date 2017-06-26
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 6/13 ORDER- FOR MERIT PANEL CONSIDERATION
On Behalf Of DISCOUNT SLEEP OF OCALA, LLC
Docket Date 2017-06-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Cross-Reply Brief
Description Order Granting EOT for Cross-Reply Brief
Docket Date 2017-06-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Cross-Reply Brief
Description Motion Extension of Time To File Cross Reply Brief
On Behalf Of CITY OF OCALA, FLORIDA
Docket Date 2017-06-13
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2017-06-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQ FOR OA
On Behalf Of DISCOUNT SLEEP OF OCALA, LLC
Docket Date 2017-06-02
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description ORD-Accept Brief as Timely Filed
Docket Date 2017-05-23
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of DISCOUNT SLEEP OF OCALA, LLC
Docket Date 2017-05-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DISCOUNT SLEEP OF OCALA, LLC
Docket Date 2017-04-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CITY OF OCALA, FLORIDA
Docket Date 2017-04-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 4/27.
Docket Date 2017-04-17
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 CITY OF OCALA, FLORIDA
Docket Date 2017-04-17
Type Response
Subtype Response
Description RESPONSE ~ TO MOT EOT
On Behalf Of DISCOUNT SLEEP OF OCALA, LLC
Docket Date 2017-03-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 4/20.
Docket Date 2017-03-27
Type Response
Subtype Response
Description RESPONSE ~ TO MOT EOT
On Behalf Of DISCOUNT SLEEP OF OCALA, LLC
Docket Date 2017-03-24
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 CITY OF OCALA, FLORIDA
Docket Date 2017-03-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DISCOUNT SLEEP OF OCALA, LLC
Docket Date 2017-02-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Notice/Motion (295)
Docket Date 2017-02-24
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of CITY OF OCALA, FLORIDA
Docket Date 2017-02-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/16/17
On Behalf Of DISCOUNT SLEEP OF OCALA, LLC
Docket Date 2017-02-17
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2017-02-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-02-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State