Search icon

DRY CREEK MORTGAGE COMPANY LLC

Company Details

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

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

Manager

Name Role Address
Trust Castle Down Manager 3438 EAST LAKE ROAD, SUITE 14-647, PALM HARBOR, FL, 34685

Events

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

Court Cases

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
Classification Original Proceedings - Circuit Civil - Certiorari
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2022CA-004213

Parties

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
MIDDLETOWN PROPERTY MANAGEMENT, Petitioner(s) v. INXS VII, LLC, Respondent(s). 2D2024-0651 2024-03-18 Open
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
MIDDLETOWN PROPERTY MANAGEMENT, LLC, A FLORIDA LIMITED LIABILITY COMPANY AND MIDDLETOWN PROPERTY MANAGEMENT, LLC, A DELAWARE LIMITED LIABILITY COMPANY VS INXS VII, LLC, AND DRY CREEK MORTGAGE COMPANY, LLC 5D2023-1197 2023-03-20 Closed
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
MIDDLETOWN PROPERTY MANAGEMENT, LLC, A FLORIDA LIMITED LIABILITY COMPANY AND MIDDLETOWN PROPERTY MANAGEMENT, LLC, A DELAWARE LIMITED LIABILITY COMPANY VS INXS VII, LLC AND DRY CREEK MORTGAGE COMPANY, LLC 5D2023-1196 2023-03-20 Closed
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

Documents

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