Search icon

FLORIDA INVESTMENT TRUST ENTERPRISES, LLC

Company Details

Entity Name: FLORIDA INVESTMENT TRUST ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Apr 2011 (14 years ago)
Document Number: L11000049913
FEI/EIN Number 452033122
Address: 4801 ULMERTON ROAD, CLEARWATER, FL, 33762-4148, US
Mail Address: 4801 ULMERTON ROAD, CLEARWATER, FL, 33762-4148, US
Place of Formation: FLORIDA

Agent

Name Role Address
HASKELL JOHN S Agent 4801 ULMERTON ROAD, CLEARWATER, FL, 337624148

Manager

Name Role Address
HASKELL JOHN S Manager 4801 ULMERTON ROAD, CLEARWATER, FL, 337624148

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-15 4801 ULMERTON ROAD, CLEARWATER, FL 33762-4148 No data
CHANGE OF MAILING ADDRESS 2014-04-15 4801 ULMERTON ROAD, CLEARWATER, FL 33762-4148 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-15 4801 ULMERTON ROAD, CLEARWATER, FL 33762-4148 No data
REGISTERED AGENT NAME CHANGED 2012-04-30 HASKELL, JOHN SSR No data

Court Cases

Title Case Number Docket Date Status
UNNI HASKELL VS JOHN S. HASKELL, ET AL 2D2021-0214 2021-01-15 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2015DR005763XXFDFD

Parties

Name UNNI HASKELL
Role Appellant
Status Active
Representations AMY E. STOLL, ESQ., RICHARD T. DEPIPPO, ESQ., MICHAEL L. LUNDY, ESQ., ERIC R. MAIER, ESQ.
Name JOHN S. HASKELL
Role Appellee
Status Active
Representations MARISSA ELORDI, ESQ., BRIGID A. MERENDA, ESQ., LINDSAY PATRICK - LOPEZ, ESQ., CHARLES M. HARRIS, JR., ESQ., MARIE TOMASSI, ESQ.
Name FLORIDA INVESTMENT TRUST ENTERPRISES, LLC
Role Appellee
Status Active
Name PCP GROUP, LLC
Role Appellee
Status Active
Name MATERIAL CONNECTION FLORIDA, INC.
Role Appellee
Status Active
Name HASKELL TEXTILES CORP., LLC
Role Appellee
Status Active
Name WILLIAM P. CASSIDY, JR., ESQ.
Role Appellee
Status Active
Name GREGORY T. ELLIOTT, ESQ.
Role Appellee
Status Active
Name HON. DONEENE D. LOAR
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-02-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-01-21
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ ; remanded.
Docket Date 2021-11-02
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Remote
Docket Date 2021-09-15
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, NOVEMBER 02, 2021, at 9:30 A.M., before: Judge Robert J. Morris, Jr., Judge Nelly N. Khouzam, Judge Susan H. Rothstein-Youakim. The oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2021-08-12
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of UNNI HASKELL
Docket Date 2021-07-20
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ Within five days from the date of this order, an amended request for oral argument may be filed if a party requests that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. An amended request for oral argument must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to an amended request must file a response within five days after service of the amended request.
Docket Date 2021-07-13
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ John S. Haskell’s notice of voluntary dismissal of cross-appeal is granted, and the cross-appeal is dismissed. The appeal remains pending.
Docket Date 2021-07-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JOHN S. HASKELL
Docket Date 2021-07-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLEE/CROSS-APPELLANT'S NOTICE OF VOLUNTARY DISMISSAL OF CROSS-APPEAL
On Behalf Of JOHN S. HASKELL
Docket Date 2021-07-12
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of JOHN S. HASKELL
Docket Date 2021-06-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 117 PAGES
Docket Date 2021-06-16
Type Record
Subtype Record on Appeal
Description Received Records ~ LOAR - REDACTED - 8532 PAGES
Docket Date 2021-06-03
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellee's motion to supplement the record is granted, and appellee shall make arrangements within three days with the clerk of the lower tribunal 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 2021-06-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 32 - AB/CROSS IB DUE 7/12/21
On Behalf Of JOHN S. HASKELL
Docket Date 2021-06-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of JOHN S. HASKELL
Docket Date 2021-05-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO SERVE ANSWER BRIEF AND CROSS-INITIAL BRIEF//20 - AB/CROSS IB DUE 6/10/21
On Behalf Of JOHN S. HASKELL
Docket Date 2021-04-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of UNNI HASKELL
Docket Date 2021-04-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 7 - IB DUE 4/21/21
On Behalf Of UNNI HASKELL
Docket Date 2021-03-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 4/14/21
On Behalf Of UNNI HASKELL
Docket Date 2021-01-26
Type Order
Subtype Order on Filing Fee
Description $295 fee ~ Appellee has filed a notice of cross-appeal. The party submitting this document shall remit the filing fee of $295, or an order or certificate of insolvency from the lower tribunal, within fifteen days or the submission will be stricken. § 35.22(2)(b), Fla. Stat.
Docket Date 2021-01-25
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of JOHN S. HASKELL
Docket Date 2021-01-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of UNNI HASKELL
Docket Date 2021-01-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOHN S. HASKELL
Docket Date 2021-01-19
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-01-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-01-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of UNNI HASKELL
Docket Date 2021-01-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State