Search icon

MARKET TAMPA INVESTMENTS LLC

Company Details

Entity Name: MARKET TAMPA INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Aug 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Jun 2014 (11 years ago)
Document Number: L10000081525
FEI/EIN Number 461342906
Address: 4907 N FLORIDA AVE., TAMPA, FL, 33603
Mail Address: 4907 N Florida Ave, Tampa, FL, 33674, US
ZIP code: 33603
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
SAVICH JUSTIN W Agent 4907 N FLORIDA AVE., TAMPA, FL, 33603

Manager

Name Role Address
SAVICH JUSTIN W Manager PO BOX 9711, Tampa, FL, 33674

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-30 4907 N FLORIDA AVE., TAMPA, FL 33603 No data
LC AMENDMENT 2014-06-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-06-10 4907 N FLORIDA AVE., TAMPA, FL 33603 No data
REGISTERED AGENT ADDRESS CHANGED 2014-06-10 4907 N FLORIDA AVE., TAMPA, FL 33603 No data
LC AMENDMENT 2012-11-13 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000804880 ACTIVE 1000000805788 HILLSBOROU 2018-12-07 2038-12-12 $ 4,062.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Court Cases

Title Case Number Docket Date Status
MICHAEL SHELTON AS TRUSTEE VS FEDERAL NATIONAL MORTGAGE ASSOCIATION 2D2017-4836 2017-12-06 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
13-CA-756

Parties

Name MARKET TAMPA INVESTMENTS LLC
Role Appellant
Status Withdrawn
Representations IVAN D. IVANOV, ESQ.
Name MICHAEL SHELTON
Role Appellant
Status Active
Name U.S. BANK NATIONAL ASSOCIATION
Role Appellee
Status Withdrawn
Representations DEWITT LAW FIRM, P.A., MATTHEW A. CICCIO, ESQ., S H D LEGAL GROUP, P. A.
Name ALEJANDRA RODRIGUEZ
Role Appellee
Status Withdrawn
Name CREEK VIEW HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Withdrawn
Name FEDERAL NATIONAL MORTGAGE ASSOCIATION CORP
Role Appellee
Status Active
Name HILLSBOROUGH COUNTY CODE ENFORCEMENT BOARD/SPECIAL MAGISTRATE
Role Appellee
Status Withdrawn
Name ALDO RODRIGUEZ
Role Appellee
Status Withdrawn
Name HON. REX MARTIN BARBAS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-02-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-10-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall be served within 30 days from the date of this order.
Docket Date 2018-10-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of MARKET TAMPA INVESTMENTS, LLC
Docket Date 2018-09-10
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of U. S. BANK NATIONAL ASSOCIATION
Docket Date 2018-08-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- AB DUE 09/09/18
On Behalf Of U. S. BANK NATIONAL ASSOCIATION
Docket Date 2018-07-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- AB DUE 08/10/18
On Behalf Of U. S. BANK NATIONAL ASSOCIATION
Docket Date 2018-06-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- AB DUE 07/11/18
On Behalf Of U. S. BANK NATIONAL ASSOCIATION
Docket Date 2018-05-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MARKET TAMPA INVESTMENTS, LLC
Docket Date 2018-05-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 121 PAGES
Docket Date 2018-05-11
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.
Docket Date 2018-05-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ APPELLANT'S AMENDED MOTION TO SUPPLEMENT RECORD ON APPEAL
On Behalf Of MARKET TAMPA INVESTMENTS, LLC
Docket Date 2018-05-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ **SEE 05/10/18 amended motion**
On Behalf Of MARKET TAMPA INVESTMENTS, LLC
Docket Date 2018-04-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days.
Docket Date 2018-04-18
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 MARKET TAMPA INVESTMENTS, LLC
Docket Date 2018-03-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days of the date of this order.
Docket Date 2018-03-15
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 MARKET TAMPA INVESTMENTS, LLC
Docket Date 2018-02-21
Type Record
Subtype Record on Appeal
Description Received Records ~ ***REDACTED***621 PGS. (BARBAS)
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2018-02-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days.
Docket Date 2018-02-09
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 MARKET TAMPA INVESTMENTS, LLC
Docket Date 2018-01-23
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's December 22, 2017, order to show cause is discharged.
Docket Date 2018-01-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U. S. BANK NATIONAL ASSOCIATION
Docket Date 2018-01-12
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER ON APPEAL
On Behalf Of MARKET TAMPA INVESTMENTS, LLC
Docket Date 2018-01-05
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ AA IVAN D. IVANOV, ESQ. 39023
Docket Date 2017-12-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-12-22
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ *DISCHARGED-SEE 1/23/18 ORDER.*
Docket Date 2017-12-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of MARKET TAMPA INVESTMENTS, LLC
Docket Date 2017-12-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED TO CORRECT L. T. CASE NUMBER
Docket Date 2017-12-13
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of MARKET TAMPA INVESTMENTS, LLC
Docket Date 2017-12-08
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2017-12-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-12-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ THE ORDER APPEALED ATTACHED DOES NOT BELONG IN THIS CASE.
On Behalf Of MARKET TAMPA INVESTMENTS, LLC
Docket Date 2017-12-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
MARKET TAMPA INVESTMENTS, L L C VS CITIMORTGAGE, INC., ET AL 2D2015-0061 2015-01-06 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
10-CA-15103

Parties

Name MARKET TAMPA INVESTMENTS LLC
Role Appellant
Status Active
Representations HEATHER A. DE GRAVE, ESQ.
Name CITIMORTGAGE, INC.
Role Appellee
Status Active
Representations NANCY M. WALLACE, ESQ., ANDREW L. UNTON, ESQ., CHRISTIAN C. BURDEN, ESQ., WILLIAM P. HELLER, ESQ., RINKY S. PARWANI, ESQ., MICHAEL J. LARSON, ESQ., ROBERT L. TANKEL, ESQ., UTA S. GROVE, ESQ.
Name KY XUAN PHAN
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-09
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2016-01-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-12-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-08-13
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of MARKET TAMPA INVESTMENTS, LLC
Docket Date 2015-07-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ s/jt
Docket Date 2015-07-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of MARKET TAMPA INVESTMENTS, LLC
Docket Date 2015-06-23
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CITIMORTGAGE, INC.
Docket Date 2015-06-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 10-AB DUE 07/02/15
On Behalf Of CITIMORTGAGE, INC.
Docket Date 2015-05-26
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MARKET TAMPA INVESTMENTS, LLC
Docket Date 2015-05-06
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ JB-IB(20) or dism
Docket Date 2015-04-27
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2015-04-20
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD
Docket Date 2015-04-14
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ amended
On Behalf Of MARKET TAMPA INVESTMENTS, LLC
Docket Date 2015-04-10
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record-30f
Docket Date 2015-04-08
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of MARKET TAMPA INVESTMENTS, LLC
Docket Date 2015-03-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ CM
Docket Date 2015-03-13
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 MARKET TAMPA INVESTMENTS, LLC
Docket Date 2015-02-06
Type Record
Subtype Record on Appeal
Description Received Records ~ LITTLE
Docket Date 2015-01-30
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS
Docket Date 2015-01-21
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ to motion to dismiss
On Behalf Of CITIMORTGAGE, INC.
Docket Date 2015-01-21
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of CITIMORTGAGE, INC.
Docket Date 2015-01-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CITIMORTGAGE, INC.
Docket Date 2015-01-08
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-01-06
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2015-01-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-01-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARKET TAMPA INVESTMENTS, LLC
MARKET TAMPA INVESTMENTS, L L C VS AS DIOMEDES, L L C, ET AL 2D2014-0895 2014-02-26 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2013-CA-002442

Parties

Name MARKET TAMPA INVESTMENTS LLC
Role Appellant
Status Active
Representations CHARLES E. GLAUSIER, ESQ.
Name WILLIAM HUGHES
Role Appellee
Status Active
Name AS DIOMEDES, L L C
Role Appellee
Status Active
Representations ANSANA D. SINGH, ESQ., NEIL C. SPECTOR, ESQ., DAMODAR SARUP AIRAN, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-02
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-01-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-10-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorneys Fees/Deny/Appellee
Docket Date 2014-10-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE, AS DIOMEDES LLC'S REQUEST FOR AWARD OF ATTORNEY'S FEES AS A SANCTION
On Behalf Of AS DIOMEDES, L L C
Docket Date 2014-09-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-09-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees/Appellant ~ Appellant's and Appellees' motions for appellate attorneys' fees are denied. Appellant's request for costs are stricken without prejudice as improperly sought in this tribunal.
Docket Date 2014-07-03
Type Brief
Subtype Appendix
Description Appendix for Reply Brief
On Behalf Of MARKET TAMPA INVESTMENTS, LLC
Docket Date 2014-07-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MARKET TAMPA INVESTMENTS, LLC
Docket Date 2014-07-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MARKET TAMPA INVESTMENTS, LLC
Docket Date 2014-07-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of AS DIOMEDES, L L C
Docket Date 2014-06-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2014-06-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of MARKET TAMPA INVESTMENTS, LLC
Docket Date 2014-05-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AE'S DIOMEDES LLC'S
On Behalf Of AS DIOMEDES, L L C
Docket Date 2014-05-30
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ AE'S, DIOMEDES LLC'S ANSWER BRIEF
On Behalf Of AS DIOMEDES, L L C
Docket Date 2014-05-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE'S, DIOMEDES LLC'S
On Behalf Of AS DIOMEDES, L L C
Docket Date 2014-05-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2014-05-08
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 AS DIOMEDES, L L C
Docket Date 2014-04-25
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ JT/Answer brief in 20 days.
Docket Date 2014-04-22
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD PADGETT SR
Docket Date 2014-04-16
Type Response
Subtype Response
Description RESPONSE ~ to supplemental argument and authority in support of it's motion to dismiss
On Behalf Of MARKET TAMPA INVESTMENTS, LLC
Docket Date 2014-04-07
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Tic/JT/response to supplemental argument and aurthority in support of it's motion to dismiss
Docket Date 2014-04-04
Type Response
Subtype Supplement
Description Supplement ~ SUPPLEMENTAL ARGUMENT AND AUTHORITY IN SUPPORT OF IT'S MOTION TO DISMISS
On Behalf Of AS DIOMEDES, L L C
Docket Date 2014-04-03
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss and for attorneys fees
On Behalf Of MARKET TAMPA INVESTMENTS, LLC
Docket Date 2014-04-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of AS DIOMEDES, L L C
Docket Date 2014-03-26
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Tic/JT
Docket Date 2014-03-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of AS DIOMEDES, L L C
Docket Date 2014-03-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of AS DIOMEDES, L L C
Docket Date 2014-03-20
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of AS DIOMEDES, L L C
Docket Date 2014-03-18
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ VOLUME 1 OF THE APPENDIX TO THE INITIAL BRIEF
On Behalf Of MARKET TAMPA INVESTMENTS, LLC
Docket Date 2014-03-13
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MARKET TAMPA INVESTMENTS, LLC
Docket Date 2014-02-27
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2014-02-26
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2014-02-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-02-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARKET TAMPA INVESTMENTS, LLC
MARKET TAMPA INVESTMENTS, L L C VS GOLDIA M. STOBAUGH & U. S. BANK, N. A. 2D2013-5126 2013-10-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
11-CA-000737

Parties

Name MARKET TAMPA INVESTMENTS LLC
Role Appellant
Status Active
Representations STUART JAY LEVINE, ESQ., HEATHER A. DE GRAVE, ESQ.
Name GOLDIA M. STOBAUGH
Role Appellee
Status Active
Representations MICHAEL K. WINSTON, ESQ., ROBERT L. TANKEL, ESQ., JESSICA ZAGIER WALLACE, ESQ., DEAN A. MORANDE, ESQ.
Name U. S. BANK N. A.
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-11-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-11-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-01-06
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-10-02
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ clarification
Docket Date 2015-09-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND CLARIFICATION
On Behalf Of MARKET TAMPA INVESTMENTS, LLC
Docket Date 2015-09-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion ~ MOTION DENIED IN PART AND GRANTED IN PART; JUDGEMENT AFFIRMED IN PART; APPEAL DISMISSED IN PART
Docket Date 2015-03-16
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time
Docket Date 2015-03-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ ****STRICKEN****(EXCEEDS 60 DAY LIMIT)
On Behalf Of MARKET TAMPA INVESTMENTS, LLC
Docket Date 2015-01-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60-RB due 03-07-15
On Behalf Of MARKET TAMPA INVESTMENTS, LLC
Docket Date 2014-12-17
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ JT-to accept late-filed AB
Docket Date 2014-12-04
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of GOLDIA M. STOBAUGH
Docket Date 2014-12-04
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ APPELLEE U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE FOR GSMPS 2006-RP1'S ANSWER BRIEF
On Behalf Of GOLDIA M. STOBAUGH
Docket Date 2014-11-12
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ JT
Docket Date 2014-10-27
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of MARKET TAMPA INVESTMENTS, LLC
Docket Date 2014-10-27
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION TO DISMISS APPEAL
On Behalf Of MARKET TAMPA INVESTMENTS, LLC
Docket Date 2014-10-21
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Tic/JT
Docket Date 2014-10-17
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of MARKET TAMPA INVESTMENTS, LLC
Docket Date 2014-10-07
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Tic/JT
Docket Date 2014-10-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GOLDIA M. STOBAUGH
Docket Date 2014-10-03
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ "DEFERRED TO MERITS PANEL" By order of 11/12/2014***SEE 9-2-15 OPINION**
On Behalf Of GOLDIA M. STOBAUGH
Docket Date 2014-02-26
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MARKET TAMPA INVESTMENTS, LLC
Docket Date 2014-02-03
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD TIMMERMAN
Docket Date 2014-01-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2014-01-27
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 MARKET TAMPA INVESTMENTS, LLC
Docket Date 2013-12-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ ib due
Docket Date 2013-12-23
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 MARKET TAMPA INVESTMENTS, LLC
Docket Date 2013-12-20
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ "DESIGNATION TO APPROVED COURT REPORTER, CIVIL COURT REPORTER"
Docket Date 2013-12-20
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2013-10-29
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2013-10-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARKET TAMPA INVESTMENTS, LLC
Docket Date 2013-10-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-10-16
Type Misc. Events
Subtype Order Appealed
Description order appealed

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State