Entity Name: | 72 PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
72 PARTNERS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 14 Jul 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L11000081349 |
FEI/EIN Number |
352417866
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5406 26TH STREET WEST, BRADENTON, FL, 34207, US |
Mail Address: | 5406 26TH STREET WEST, BRADENTON, FL, 34207, US |
ZIP code: | 34207 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOWZE THOMAS A | Manager | 5406 26TH STREET WEST, BRADENTON, FL, 34207 |
HALL LAURENCE W | Auth | PO BOX 17939, TAMPA, FL, 33682 |
LEE PALLARDY INC. PROFIT SHARING | Auth | 609 JACKSON STREET, TAMPA, FL, 33602 |
HOWZE THOMAS A | Agent | 5406 26TH STREET WEST, BRADENTON, FL, 34207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-03-23 | HOWZE, THOMAS A | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-23 | 5406 26TH STREET WEST, BRADENTON, FL 34207 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Joseph D. Gilberti, Appellant(s) v. 72 Partners, LLC, et al., Appellee(s). | 2D2024-2377 | 2024-10-16 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Joseph D. Gilberti |
Role | Appellant |
Status | Active |
Name | 72 PARTNERS, LLC |
Role | Appellee |
Status | Active |
Representations | Denise Duque, Eduardo Felipe Morrell, Lacy Rankin Harwell, Jr. |
Name | Federal Bureau of Investigation |
Role | Appellee |
Status | Active |
Name | Sarasota Appraisals Office |
Role | Appellee |
Status | Active |
Name | Sarasota Board of County Commissioners |
Role | Appellee |
Status | Active |
Name | Sarasota Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-10-30 |
Type | Response |
Subtype | Response |
Description | Response W/ATTACHED LT ORDER |
On Behalf Of | Joseph D. Gilberti |
Docket Date | 2024-10-16 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-10-16 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
On Behalf Of | Joseph D. Gilberti |
Docket Date | 2024-12-12 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | This proceeding is dismissed based on Appellant's failure to satisfy this court's October 16, 2024, fee order. CASANUEVA, SILBERMAN, and LABRIT, JJ., Concur. |
View | View File |
Docket Date | 2024-11-25 |
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 | 2024-11-15 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | The October 16, 2024, Order to Show Cause is hereby discharged. |
View | View File |
Docket Date | 2024-10-16 |
Type | Order |
Subtype | Proceed per 9.130(a)(5) |
Description | The appeal will proceed per Florida Rule of Appellate Procedure 9.130(a)(5). Challenges to this case classification shall be made by motion within fifteen days. |
View | View File |
Classification | NOA Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Twelfth Judicial Circuit, Sarasota County 2019-CA-4532-NC |
Parties
Name | Joseph D. Gilberti, Jr., PE |
Role | Appellant |
Status | Active |
Name | 72 PARTNERS, LLC |
Role | Appellee |
Status | Active |
Representations | Julie Herd, Brandon M. Daniels, David Michael Pearce |
Name | LLC C&D Cattle Enterprises |
Role | Appellee |
Status | Active |
Representations | David Michael Pearce, Brandon M. Daniels, Julie Herd |
Name | Andrew William Rosin |
Role | Appellee |
Status | Active |
Name | Hon. Stephen Matthew Walker |
Role | Judge/Judicial Officer |
Status | Active |
Name | Sarasota Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-15 |
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 | 2024-08-12 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | WALKER - 4820 PAGES |
Docket Date | 2024-07-30 |
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 within 90 days from the date of this order. However, further motions for extension of time are unlikely to receive favorable consideration. |
View | View File |
Docket Date | 2024-07-09 |
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 | Joseph D. Gilberti, Jr., PE |
Docket Date | 2024-07-01 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Appellant's Motion To Stay is denied without prejudice to resubmit it following satisfaction of this court's fee order of May 24, 2024. |
View | View File |
Docket Date | 2024-06-28 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay |
On Behalf Of | Joseph D. Gilberti, Jr., PE |
Docket Date | 2024-06-20 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Insolvency |
Description | Lower Tribunal Insolvency |
On Behalf Of | Sarasota Clerk |
View | View File |
Docket Date | 2024-06-04 |
Type | Response |
Subtype | Response |
Description | Response to CLERK |
On Behalf Of | Joseph D. Gilberti, Jr., PE |
Docket Date | 2024-05-24 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-05-24 |
Type | Notice |
Subtype | Notice of Appeal |
Description | W/ORDER APPEALED |
On Behalf Of | Joseph D. Gilberti, Jr., PE |
Docket Date | 2024-12-18 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | This appeal is dismissed based on Appellant's failure to file a brief as directed by this court's November 15, 2024, order. KHOUZAM, MORRIS, and ROTHSTEIN-YOUAKIM, JJ., Concur. |
View | View File |
Docket Date | 2024-05-24 |
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. 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 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. |
View | View File |
Classification | Original Proceedings - Circuit Civil - Prohibition |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Twelfth Judicial Circuit, Sarasota County 2019-CA-004532NC |
Parties
Name | Joseph D. Gilberti, Jr., PE |
Role | Petitioner |
Status | Active |
Name | 72 PARTNERS, LLC |
Role | Respondent |
Status | Active |
Name | Hon. Stephen Matthew Walker |
Role | Judge/Judicial Officer |
Status | Active |
Name | Sarasota Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-07-12 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | This case is dismissed based on Petitioner's failure to satisfy this court's May 22, 2024, fee order. NORTHCUTT, VILLANTI, and ATKINSON, JJ., Concur. |
View | View File |
Docket Date | 2024-06-12 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Appellant's Motion To Stay is denied without prejudice to resubmit it following satisfaction of this court's fee order of May 22, 2024. A form is provided for Petitioner's use. |
View | View File |
Docket Date | 2024-06-04 |
Type | Response |
Subtype | Response |
Description | Response AND REQUEST |
On Behalf Of | Joseph D. Gilberti, Jr., PE |
Docket Date | 2024-06-04 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay TO PROVIDE 60 DAY EXTENSION |
On Behalf Of | Joseph D. Gilberti, Jr., PE |
Docket Date | 2024-05-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-05-22 |
Type | Petition |
Subtype | Petition Prohibition |
Description | W/ORDER |
On Behalf Of | Joseph D. Gilberti, Jr., PE |
Docket Date | 2024-05-22 |
Type | Order |
Subtype | Order Reclassifying Case |
Description | This will proceed in prohibition. Petitioner shall file a petition for writ of prohibition with an appendix within 30 days from the date of this order, or the case will be dismissed without further notice. |
View | View File |
Classification | NOA Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Twelfth Judicial Circuit, Sarasota County 23-CA-4821-NC |
Parties
Name | JOSEPH D. GILBERTI, JR., PE |
Role | Appellant |
Status | Active |
Name | PEACE RIVER MANASOTA WATER SUPPLY AUTHORITY |
Role | Appellee |
Status | Active |
Name | TOM WIDEN |
Role | Appellee |
Status | Active |
Name | SARASOTA COUNTY COMMISSION |
Role | Appellee |
Status | Active |
Name | BLACKROCK INVESTMENTS GROUP, LLC |
Role | Appellee |
Status | Active |
Name | JULIANNE M. HOLT, P.D. |
Role | Appellee |
Status | Active |
Name | SEMINOLE GULF RAILWAY, INC. |
Role | Appellee |
Status | Active |
Name | LEE COUNTY SCHOOL BOARD |
Role | Appellee |
Status | Active |
Name | US SENATE |
Role | Appellee |
Status | Active |
Name | BILL GATES |
Role | Appellee |
Status | Active |
Name | RYAN SNYDER LLC |
Role | Appellee |
Status | Active |
Name | US CONGRESS |
Role | Appellee |
Status | Active |
Name | NATIONAL RAILWAY COMPANY |
Role | Appellee |
Status | Active |
Name | Federal Bureau of Investigation |
Role | Appellee |
Status | Active |
Name | LAURENCE D. FINK |
Role | Appellee |
Status | Active |
Name | ENVIROMENTAL PROTECTION AGENCY |
Role | Appellee |
Status | Active |
Name | CSX TRANSPORTATION, INC. |
Role | Appellee |
Status | Active |
Name | KENNETH HARRISON |
Role | Appellee |
Status | Active |
Name | KATHLEEN A. SMITH, P. D. |
Role | Appellee |
Status | Active |
Name | LARRY LOUIS EGER, P. D. |
Role | Appellee |
Status | Active |
Name | US MIDDLE DISTRICT COURT OF FLORIDA |
Role | Appellee |
Status | Active |
Name | ED BRODSKY, STATE ATTORNEY |
Role | Appellee |
Status | Active |
Name | CANADIAN NATIONAL RAILWAY COMPANY |
Role | Appellee |
Status | Active |
Name | THE PENTAGON |
Role | Appellee |
Status | Active |
Name | 72 PARTNERS, LLC |
Role | Appellee |
Status | Active |
Name | CHRISTOPHER SHAW |
Role | Appellee |
Status | Active |
Name | SARASOTA CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Name | 17TH JUDICIAL CIRCUIT COURT OF FLORIDA |
Role | Appellee |
Status | Active |
Name | MANATEE COUNTY COMMISSION |
Role | Appellee |
Status | Active |
Docket Entries
Docket Date | 2024-02-26 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2024-02-01 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellant's failure to file an amended notice of appeal with a certificate of service. |
Docket Date | 2024-02-01 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ SLEET, C.J., and NORTHCUTT and KHOUZAM |
Docket Date | 2024-01-24 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-DISCHARGING SHOW CAUSE ~ The record on appeal has been transmitted, and it contains a copy of the orderappealed. This court's December 21, 2023, order to show cause is discharged. |
Docket Date | 2024-01-11 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ CARROLL - 361 PAGES REDACTED |
On Behalf Of | SARASOTA CLERK |
Docket Date | 2023-12-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2023-12-18 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WV:Waived |
Docket Date | 2023-12-18 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ W/INSOLVENCY |
On Behalf Of | JOSEPH D. GILBERTI, JR., PE |
Docket Date | 2023-12-21 |
Type | Order |
Subtype | Show Cause re No Order Appealed |
Description | OSC - no order appealed ~ ***DISCHARGED PER 1/24/2024 ORDER*** Appellant shall show cause within fifteen days why this appeal should not bedismissed for lack of jurisdiction, as appellant has failed to provide a copy of the orderappealed as required by the Florida Rules of Appellate Procedure, and this court isunable thereby to determine its jurisdiction. |
Classification | Discretionary Review - Notice to Invoke - Direct Conflict of Decisions |
Court | Supreme Court of Florida |
Originating Court |
Circuit Court for the Twelfth Judicial Circuit, Sarasota County 582021CA001009XXXANC Circuit Court for the Twelfth Judicial Circuit, Sarasota County 2D21-2770 |
Parties
Name | Joseph D. Gilberti Jr. |
Role | Petitioner |
Status | Active |
Name | Department of Defense |
Role | Respondent |
Status | Active |
Name | 72 PARTNERS, LLC |
Role | Respondent |
Status | Active |
Representations | Jennifer E. Jones, EDUARDO FELIPE MORRELL |
Name | Federal Bureau of Investigations |
Role | Respondent |
Status | Active |
Name | FLORIDA AGRICULTURAL CORPORATION |
Role | Respondent |
Status | Active |
Name | NASA LLC |
Role | Respondent |
Status | Active |
Name | Central Intelligence Agency (CIA) |
Role | Respondent |
Status | Active |
Name | Hon. Stephen Matthew Walker |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Mary Beth Kuenzel |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Hon. Karen E. Rushing |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-05-05 |
Type | Event |
Subtype | No Fee - Insolvent |
Description | No Fee - Insolvent ~ Insolvent Below |
Docket Date | 2022-05-05 |
Type | Disposition |
Subtype | Rev/Appeal Dism No Juris Omnibus |
Description | DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court. |
View | View File |
Docket Date | 2022-05-04 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) |
On Behalf Of | Joseph D. Gilberti Jr. |
View | View File |
Docket Date | 2022-05-04 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NI:No Fee - Insolvent |
Classification | NOA Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Twelfth Judicial Circuit, Sarasota County 2019 CA 004532 NC |
Parties
Name | JOSEPH D. GILBERTI, JR., PE |
Role | Appellant |
Status | Active |
Name | JAMES STRICKLAND INC |
Role | Appellee |
Status | Active |
Name | SARASOTA CLERK OF COURT |
Role | Appellee |
Status | Active |
Name | SARASOTA PROPERTY APPRAISER |
Role | Appellee |
Status | Active |
Name | FLORIDA DEPARTMENT OF ENVIROMENTAL PROTECTION |
Role | Appellee |
Status | Active |
Name | KENNETH HARRISON |
Role | Appellee |
Status | Active |
Name | SARASOTA DEPARTMENT OF HEALTH |
Role | Appellee |
Status | Active |
Name | LEE PALLARDY, INC. |
Role | Appellee |
Status | Active |
Name | THOMAS HOWZE |
Role | Appellee |
Status | Active |
Name | LAURENCE HALL |
Role | Appellee |
Status | Active |
Name | SARASOTA TAX COLLECTOR |
Role | Appellee |
Status | Active |
Name | LPI DEVELOPMENT, LLC |
Role | Appellee |
Status | Active |
Name | 72 PARTNERS, LLC |
Role | Appellee |
Status | Active |
Representations | EDUARDO F. MORRELL, ESQ., RYAN L. SNYDER, ESQ. |
Name | SARASOTA UTILITY DEPARTMENT |
Role | Appellee |
Status | Active |
Name | SARASOTA PLANNING DEPARTMENT |
Role | Appellee |
Status | Active |
Name | SARASOTA BOARD OF COUNTY COMMISSIONERS |
Role | Appellee |
Status | Active |
Name | HON. STEPHEN WALKER |
Role | Judge/Judicial Officer |
Status | Active |
Name | SARASOTA CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-03-11 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2022-02-23 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ KELLY, BLACK, AND LUCAS |
Docket Date | 2022-02-23 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | dismiss appeal nonfinal/nonappealable order ~ This appeal is dismissed as from a nonfinal, nonappealable order. |
Docket Date | 2022-02-21 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLANTS ANSWER TO COURT ORDER TO SHOW CAUSE |
On Behalf Of | JOSEPH D. GILBERTI, JR., PE |
Docket Date | 2022-01-27 |
Type | Order |
Subtype | Show Cause Jurisdiction |
Description | OSC nonfinal, nonappealable civil |
Docket Date | 2022-01-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2022-01-26 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ DUPLICATE |
On Behalf Of | JOSEPH D. GILBERTI, JR., PE |
Docket Date | 2022-01-26 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Classification | Discretionary Review - Notice to Invoke - Direct Conflict of Decisions |
Court | Supreme Court of Florida |
Originating Court |
Circuit Court for the Twelfth Judicial Circuit, Sarasota County 2D20-228 Circuit Court for the Twelfth Judicial Circuit, Sarasota County 582015CA006544XXXANC |
Parties
Name | Joseph D. Gilberti Jr. |
Role | Petitioner |
Status | Active |
Name | Hon. Karen E. Rushing |
Role | Lower Tribunal Clerk |
Status | Active |
Name | HON. R. JAMES STROKER, JUDGE |
Role | Judge/Judicial Officer |
Status | Active |
Name | 72 PARTNERS, LLC |
Role | Respondent |
Status | Active |
Representations | Jennifer E. Jones, EDUARDO FELIPE MORRELL |
Name | Hon. Mary Beth Kuenzel |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-06-01 |
Type | Disposition |
Subtype | Rev/Appeal Dism No Juris Omnibus |
Description | DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court. |
Docket Date | 2021-05-28 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:Case Dismissed |
Docket Date | 2021-05-28 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) |
On Behalf Of | Joseph D. Gilberti Jr. |
View | View File |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Twelfth Judicial Circuit, Sarasota County 2011 CA 004209 NC |
Parties
Name | PATRICIA A. DAUGHTREY |
Role | Appellant |
Status | Active |
Name | CECIL DAUGHTREY, JR. |
Role | Appellant |
Status | Active |
Name | JOSEPH D. GILBERTI, JR., PE |
Role | Appellant |
Status | Withdrawn |
Name | 72 PARTNERS, LLC |
Role | Appellee |
Status | Active |
Name | BSLF HOLDINGS, LLC |
Role | Appellee |
Status | Withdrawn |
Representations | RYAN L. SNYDER, ESQ., JENNIFER ERIN JONES, ESQ., EDUARDO F. MORRELL, ESQ. |
Name | HON. STEPHEN WALKER |
Role | Judge/Judicial Officer |
Status | Active |
Name | SARASOTA CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-09-22 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-09-01 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Appellee 72 Partners, LLC has filed a motion for appellate attorney's fees and costs. The motion for fees is granted and is remanded to the trial court for a determination of a reasonable amount. The motion for costs is stricken. See Fla. R. App. P. 9.400(a). |
Docket Date | 2021-09-01 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2021-05-27 |
Type | Order |
Subtype | Order on Motion For Leave To Intervene |
Description | Order Denying Intervene ~ The motion for leave to intervene filed by Joseph Gilberti Jr. is denied. The notice of evidence and request for a hearing filed by Gilberti are stricken because he is not a party to this appeal. Gilberti may contact the clerk’s office of this court for a refund of the fee submitted alongside the motion for leave to intervene. |
Docket Date | 2021-05-20 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Document |
Description | Miscellaneous Trial Court Document ~ LOWER TRIBUNAL REQUEST FOR HEARING |
Docket Date | 2021-05-20 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ NOTICE OF EVIDENCECOUNTERCLAIM TO PENTAGON, CIA, FBI, FLORIDA CONGRESS INSARASOTA CASE 2021 CA 001009 NC AND 2011 CA 004209 NC - MORTGAGEFRAUD BY 72 PARTNERS LLC |
On Behalf Of | JOSEPH D. GILBERTI, JR., PE |
Docket Date | 2021-05-06 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion For Leave To Intervene |
Description | Motion For Leave To Intervene ~ AFFECTED PARTY MOTION TO INTERVENE AND SET ASIDE APPELLANT 72 PARTNERS FORECLOSURE JUDGEMENT AND CERTIFICATE OF TITLE DUE TO FRAUD ON THE COURT(S) AND CLOUD OF TITLE OF INTERVENORS LAND - FEE PROCESSED |
On Behalf Of | JOSEPH D. GILBERTI, JR., PE |
Docket Date | 2021-05-06 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ APPELLEE 72 PARTNERS, LLC'S MOTION FOR APPELLATE ATTORNEY'S FEES |
On Behalf Of | BSLF HOLDINGS, LLC |
Docket Date | 2021-04-06 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | BSLF HOLDINGS, LLC |
Docket Date | 2021-03-16 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee 72 Partners, LLC's motion for extension of time is granted, and the answer brief shall be served by April 7, 2021. |
Docket Date | 2021-02-26 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | BSLF HOLDINGS, LLC |
Docket Date | 2021-02-26 |
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 | BSLF HOLDINGS, LLC |
Docket Date | 2021-02-15 |
Type | Order |
Subtype | Order to Serve Brief |
Description | Order for Immediate Filing of Brief ~ Appellees’ answer brief shall be served within 20 days from the date of this order. |
Docket Date | 2021-01-11 |
Type | Record |
Subtype | Appendix to Initial Brief |
Description | Appendix for Initial Brief |
On Behalf Of | CECIL DAUGHTREY, JR. |
Docket Date | 2021-01-11 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | CECIL DAUGHTREY, JR. |
Docket Date | 2020-12-30 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ WALKER - REDACTED - 5741 PAGES |
Docket Date | 2020-12-29 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
Docket Date | 2020-11-12 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; pro se |
Docket Date | 2020-11-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2020-11-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ WITH ORDER AND ATTACHMENTS |
On Behalf Of | CECIL DAUGHTREY, JR. |
Docket Date | 2020-11-10 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-08 |
ANNUAL REPORT | 2014-04-09 |
ANNUAL REPORT | 2013-03-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State