Entity Name: | DRY CREEK MORTGAGE COMPANY LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 21 Jul 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Nov 2017 (7 years ago) |
Document Number: | L11000084341 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 3438 EAST LAKE ROAD, SUITE 14-647, PALM HARBOR, FL, 34685 |
Mail Address: | 3438 EAST LAKE ROAD, SUITE 14-647, PALM HARBOR, FL, 34685 |
ZIP code: | 34685 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SPIEGEL & UTRERA, P.A. | Agent |
Name | Role | Address |
---|---|---|
Trust Castle Down | Manager | 3438 EAST LAKE ROAD, SUITE 14-647, PALM HARBOR, FL, 34685 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2017-11-10 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-11-10 | SPIEGEL & UTRERA, P.A. | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MIDDLETOWN PROPERTY MANAGEMENT LLC, A DELAWARE LLC, MIDDLETOWN PROPERTY MANAGEMENT LLC, A FLORIDA LLC AND DRY CREEK MORTGAGE COMPANY, LLC, Appellant(s) v. INXS VII LLC, Appellee(s). | 6D2024-1122 | 2024-06-05 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MIDDLETOWN PROPERTY MANAGEMENT LLC, A DELAWARE LLC |
Role | Appellant |
Status | Active |
Representations | Jawdet Rubaii |
Name | MIDDLETOWN PROPERTY MANAGEMENT LLC, A FLORIDA LLC |
Role | Appellant |
Status | Active |
Representations | Jawdet Rubaii |
Name | DRY CREEK MORTGAGE COMPANY LLC |
Role | Appellant |
Status | Active |
Representations | Jawdet Rubaii |
Name | INXS VII LLC |
Role | Appellee |
Status | Active |
Representations | Gregg Hutt, Lindsay Patrick Lopez |
Name | Hon. Brandon Jon Rafool |
Role | Judge/Judicial Officer |
Status | Active |
Name | Polk Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-18 |
Type | Response |
Subtype | Reply |
Description | REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | MIDDLETOWN PROPERTY MANAGEMENT LLC, A DELAWARE LLC |
Docket Date | 2024-11-12 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time |
On Behalf Of | MIDDLETOWN PROPERTY MANAGEMENT LLC, A DELAWARE LLC |
Docket Date | 2024-11-07 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | APPELLEE INXS VII, LLC MOTION FOR APPELLATE ATTORNEYS' FEES |
On Behalf Of | INXS VII LLC |
Docket Date | 2024-10-21 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Petitioner's motion for extension of time is granted. The reply shall be filed by November 8, 2024. |
View | View File |
Docket Date | 2024-10-07 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | APPELLANTS' MOTION FOR ENLARGEMENT OF TIME TO FILE REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | MIDDLETOWN PROPERTY MANAGEMENT LLC, A DELAWARE LLC |
Docket Date | 2024-09-18 |
Type | Response |
Subtype | Response |
Description | RESPONSE TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | INXS VII LLC |
Docket Date | 2024-09-18 |
Type | Record |
Subtype | Supplemental Appendix |
Description | RESPONDENT'S SUPPLEMENTAL APPENDIX TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | INXS VII LLC |
Docket Date | 2024-09-12 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | INXS VII LLC |
Docket Date | 2024-08-19 |
Type | Order |
Subtype | Order to File Response |
Description | ORDERED that Respondents in the above-styled cause shall, within thirty days from the date of this order, file a Response to the Petition for Writ of Certiorari, filed August 8, 2024. Additionally, it is ORDERED that Petitioner is granted fifteen days from service of the Response ordered herein to file a Reply thereto. |
View | View File |
Docket Date | 2024-07-31 |
Type | Record |
Subtype | Record on Appeal |
Description | RAFOOL - REDACTED - 473 PAGES |
On Behalf Of | Polk Clerk |
Docket Date | 2024-07-01 |
Type | Response |
Subtype | Appendix-Response |
Description | Appendix to the Response |
On Behalf Of | MIDDLETOWN PROPERTY MANAGEMENT LLC, A DELAWARE LLC |
Docket Date | 2024-06-28 |
Type | Order |
Subtype | Order |
Description | Appellant's motion for extension of time to respond to this Court's order to show cause is granted, such that Appellant shall file the response on or before July 1, 2024. |
View | View File |
Docket Date | 2024-06-24 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | MIDDLETOWN PROPERTY MANAGEMENT LLC, A DELAWARE LLC |
Docket Date | 2024-06-07 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | MIDDLETOWN PROPERTY MANAGEMENT LLC, A DELAWARE LLC |
View | View File |
Docket Date | 2024-06-07 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-06-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-06-05 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal with order |
On Behalf Of | MIDDLETOWN PROPERTY MANAGEMENT LLC, A DELAWARE LLC |
View | View File |
Docket Date | 2024-08-08 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition Certiorari |
On Behalf Of | MIDDLETOWN PROPERTY MANAGEMENT LLC, A DELAWARE LLC |
View | View File |
Docket Date | 2024-07-24 |
Type | Order |
Subtype | Order |
Description | Having reviewed the response to the order to show cause why this appeal should not be dismissed as from a nonappealable nonfinal order, this appeal is treated as a petition for writ of certiorari. Within twenty days from the date of this order, petitioner shall serve a petition for writ of certiorari in keeping with Florida Rule of Appellate Procedure 9.100, failing which the petition will be dismissed without further notice. In light of this order, the motion for extension of time to file initial brief is denied as moot. |
View | View File |
Docket Date | 2024-06-06 |
Type | Order |
Subtype | Nonfinal Appeals |
Description | This proceeding is a nonfinal appeal filed pursuant to Florida Rule of Appellate Procedure 9.130. The initial brief and appendices shall be served within 15 days of the date of this order. Motions for extension of time in nonfinal appeals are discouraged but will be entertained for good cause. Failure to timely serve the initial brief or to seek additional time for service may result in dismissal of the appeal without further notice. The appellee shall serve the answer brief within 20 days of service of the initial brief. Failure to serve the answer brief or to seek additional time for service will result in perfection of this appeal without participation of the appellee. |
View | View File |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County 22-CA-010484 |
Parties
Name | MIDDLETOWN PROPERTY MANAGEMENT LLC |
Role | Petitioner |
Status | Active |
Representations | Jawdet Ibrahim Rubaii |
Name | DRY CREEK MORTGAGE COMPANY LLC |
Role | Petitioner |
Status | Active |
Name | INXS VII LLC |
Role | Respondent |
Status | Active |
Representations | Gregg Evan Hutt, Cooper Cade Zimmerman, Lindsay Patrick Lopez |
Name | Hon. Cheryl Kendrick Thomas |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hillsborough Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-10-18 |
Type | Motions Extensions |
Subtype | Motion Extension of Time To Reply To Response |
Description | Motion Extension of Time To Reply To Response |
On Behalf Of | MIDDLETOWN PROPERTY MANAGEMENT, LLC |
Docket Date | 2024-10-18 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | INXS VII, LLC |
Docket Date | 2024-10-01 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Respondent's motion for extension of time to serve the response is granted. The response shall be served by October 21, 2024. |
View | View File |
Docket Date | 2024-09-25 |
Type | Motions Extensions |
Subtype | Motion Extension of Time To Reply To Response |
Description | Motion Extension of Time To Reply To Response |
On Behalf Of | MIDDLETOWN PROPERTY MANAGEMENT, LLC |
Docket Date | 2024-09-03 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | INXS VII, LLC |
Docket Date | 2024-09-03 |
Type | Response |
Subtype | Response |
Description | RESPONSE TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | INXS VII, LLC |
Docket Date | 2024-08-21 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Respondent's "motion to require petitioners to file appendix" is denied as moot. The appendix was filed on August 1, 2024. Respondent's motion for extension of time to serve the response is granted. The response shall be served by September 3, 2024. |
View | View File |
Docket Date | 2024-08-01 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | INXS VII, LLC |
Docket Date | 2024-08-01 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | MIDDLETOWN PROPERTY MANAGEMENT, LLC |
Docket Date | 2024-07-02 |
Type | Order |
Subtype | Order to File Response |
Description | Respondent shall serve a response to the Petition for Writ of Certiorari within thirty days from the date of this order. Petitioner may serve a reply within thirty days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding. |
View | View File |
Docket Date | 2024-07-01 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition Certiorari |
On Behalf Of | MIDDLETOWN PROPERTY MANAGEMENT, LLC |
Docket Date | 2024-06-20 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Petitioners' motion for extension of time is granted to the extent that Petitioners shall file the petition and appendix within 10 days of the date of this order. However, no further requests for extension of time will be granted. Failure to file the petition and appendix within 10 days will result in dismissal of this proceeding without further notice. |
View | View File |
Docket Date | 2024-06-06 |
Type | Response |
Subtype | Objection |
Description | SECOND OBJECTION TO APPELLANTS' FOURTH MOTION FOR ENLARGEMENT OF TIME |
On Behalf Of | INXS VII, LLC |
Docket Date | 2024-06-05 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | MOTION FOR ENLARGEMENT OF TIME TO SERVE PETITION FOR WRIT OF CERTIORARI AND APPENDICES (WITH TRANSCRIPT) |
On Behalf Of | MIDDLETOWN PROPERTY MANAGEMENT, LLC |
Docket Date | 2024-05-29 |
Type | Response |
Subtype | Objection |
Description | OBJECTION TO APPELLANTS' MOTION FOR ENLARGEMENT OF TIME |
On Behalf Of | INXS VII, LLC |
Docket Date | 2024-05-29 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | MOTION FOR ENLARGEMENT OF TIME TO SERVE PETITION FOR WRIT OF CERTIORARI AND APPENDICES |
On Behalf Of | MIDDLETOWN PROPERTY MANAGEMENT, LLC |
Docket Date | 2024-05-07 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Petitioners' motion for extension of time is granted, and the petition for writ of certiorari and appendix shall be served by May 28, 2024. However, further motions for extension of time are unlikely to receive favorable consideration. |
View | View File |
Docket Date | 2024-05-03 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time TO SERVE PETITION AND APPENDIX |
On Behalf Of | MIDDLETOWN PROPERTY MANAGEMENT, LLC |
Docket Date | 2024-04-23 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Petitioners' motion for extension of time is granted, and the petition for writ of certiorari and appendix shall be served by May 3, 2024. |
View | View File |
Docket Date | 2024-04-03 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ MOTION FOR ENLARGEMENT OF TIME TO SERVE PETITIONFOR WRIT OF CERTIORARI AND APPENDICES |
On Behalf Of | MIDDLETOWN PROPERTY MANAGEMENT, LLC |
Docket Date | 2024-03-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2024-03-19 |
Type | Order |
Subtype | Order Reclassifying Case |
Description | cert conversion from appeal ~ This will proceed in certiorari. Petitioner shall submit a petition with appendices within fifteen days or this proceeding will be at risk of dismissal without further notice. The petition submitted shall carry the appellate case number on this order. |
Docket Date | 2024-03-19 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | MIDDLETOWN PROPERTY MANAGEMENT, LLC |
Docket Date | 2024-03-18 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | MIDDLETOWN PROPERTY MANAGEMENT, LLC |
Docket Date | 2024-03-18 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2024-10-28 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Petitioner's motion for extension of time to serve the reply is granted. The reply shall be served by November 12, 2024. However, further motions for extension of time are unlikely to receive favorable consideration. |
View | View File |
Classification | NOA Non Final - Circuit Civil - Prisoner Litigation |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Hernando County 2022-CA-1219 |
Parties
Name | Middletown Property Management, LLC, a Delaware Limited Liability Company |
Role | Appellant |
Status | Active |
Name | Middletown Property Management, LLC, a Florida Limited Liability Company |
Role | Appellant |
Status | Active |
Name | INXS VII LLC |
Role | Appellee |
Status | Active |
Representations | Gregg Hutt |
Name | DRY CREEK MORTGAGE COMPANY LLC |
Role | Appellee |
Status | Active |
Name | Hon. Pamela Vergara |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Hernando |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-05-09 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records |
Docket Date | 2023-05-08 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2023-04-17 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2023-04-17 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dism. Filing Fee ~ NO RESPONSE TO THIS COURT'S 3/24 ORDER REQUIRED |
Docket Date | 2023-03-24 |
Type | Order |
Subtype | Order |
Description | ORD-Noa Non-Attorney ~ AA W/IN 15 DYS RETAIN COUNSEL; COUNSEL SHALL W/IN 15 DYS FILE NTC OF APPEARANCE; AMENDED NOA W/IN 10 DYS |
Docket Date | 2023-03-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2023-03-20 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2023-03-20 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 3/16/2023 |
On Behalf Of | Middletown Property Management, LLC, a Delaware Limited Liability Company |
Docket Date | 2023-03-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Hernando County 2022-CA-001219 |
Parties
Name | Middletown Property Management, LLC, a Delaware Limited Liability Company |
Role | Appellant |
Status | Active |
Name | Middletown Property Management, LLC, a Florida Limited Liability Company |
Role | Appellant |
Status | Active |
Name | DRY CREEK MORTGAGE COMPANY LLC |
Role | Appellee |
Status | Active |
Name | INXS VII LLC |
Role | Appellee |
Status | Active |
Representations | Gregg Hutt |
Name | Hon. Pamela Vergara |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Hernando |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-03-24 |
Type | Order |
Subtype | Order |
Description | ORD-Noa Non-Attorney ~ AA W/IN 15 DYS RETAIN COUNSEL; COUNSEL SHALL W/IN 15 DYS FILE NTC OF APPEARANCE; AMENDED NOA W/IN 10 DYS |
Docket Date | 2023-04-19 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2023-04-19 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dism. Filing Fee |
Docket Date | 2023-05-09 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2023-05-09 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2023-03-20 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2023-03-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2023-03-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2023-03-20 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 3/16/23 |
On Behalf Of | Middletown Property Management, LLC, a Florida Limited Liability Company |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
AMENDED ANNUAL REPORT | 2023-07-17 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
REINSTATEMENT | 2017-11-10 |
Florida Limited Liability | 2011-07-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State