Search icon

INXS VII LLC

Company Details

Entity Name: INXS VII LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 Apr 2012 (13 years ago)
Document Number: L12000055940
FEI/EIN Number 36-4732031
Address: 12425 Race Track Road, Tampa, FL, 33626, US
Mail Address: PO BOX 447, ODESSA, FL, 33556, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Mickey Sherrill Agent 12425 Race Track Road, Tampa, FL, 33626

Manager

Name Role
HOLDINGS JJJ LLC Manager

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-06 Mickey, Sherrill No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-06 12425 Race Track Road, Suite 103, Tampa, FL 33626 No data
REGISTERED AGENT NAME CHANGED 2024-03-25 Mickey, S No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-25 12425 Race Track Road, Tampa, FL 33626 No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 12425 Race Track Road, Tampa, FL 33626 No data

Court Cases

Title Case Number Docket Date Status
Monier Rahall, Appellant(s) v. INXS VII LLC, Appellee(s). 2D2024-1864 2024-08-09 Open
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
23-CA-001811

Parties

Name Monier Rahall
Role Appellant
Status Active
Representations Jawdet Ibrahim Rubaii
Name INXS VII LLC
Role Appellee
Status Active
Representations Raul Valles, Jr., Jodi Lynn Corrigan
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-21
Type Order
Subtype Order to File Response
Description Appellant shall serve a response to the motion to dismiss appeal within 15 days of the date of this order.
View View File
Docket Date 2024-11-20
Type Record
Subtype Appendix to Motion
Description Appendix to Motion
On Behalf Of INXS VII LLC
Docket Date 2024-11-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of INXS VII LLC
Docket Date 2024-11-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of INXS VII LLC
Docket Date 2024-11-06
Type Record
Subtype Appendix to Initial Brief
Description AMENDED Appendix to Initial Brief
On Behalf Of Monier Rahall
Docket Date 2024-11-06
Type Order
Subtype Amended/Additional Filing(s) Needed
Description The appendix to the Initial Brief does not comply with Florida Rule of Appellate Procedure 9.220(c). The appendix is not paginated so that the page numbers displayed by the PDF reader match the index pagination. Appellant shall file a corrected appendix within 10 days from the date of this order.
View View File
Docket Date 2024-11-05
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Monier Rahall
Docket Date 2024-11-05
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Monier Rahall
View View File
Docket Date 2024-10-17
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 30 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 2024-10-14
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 Monier Rahall
Docket Date 2024-09-16
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 by October 14, 2024.
View View File
Docket Date 2024-08-29
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 Monier Rahall
Docket Date 2024-08-12
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Monier Rahall
View View File
Docket Date 2024-08-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-09
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Monier Rahall
Docket Date 2024-12-16
Type Response
Subtype Response
Description APPELLANT'S RESPONSE TO APPELLEE'S MOTION TO DISMISS
On Behalf Of Monier Rahall
Docket Date 2024-12-06
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description "Appellant's Motion for Enlargement of Time (10 days) (Unopposed)" is granted, and appellant shall serve a response to the motion to dismiss appeal by December 16, 2024.
View View File
Docket Date 2024-12-05
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Monier Rahall
Docket Date 2024-08-09
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. The attorney for 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 twenty 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
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
SONYA ALAMIA VS INXS VII, LLC, ET AL., 2D2023-0375 2023-02-16 Closed
Classification NOA Non Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
23-CC-3428

Parties

Name SONYA ALAMIA
Role Appellant
Status Active
Name SELENA OLEVAR
Role Appellee
Status Active
Name INXS VII LLC
Role Appellee
Status Active
Representations PATRICK SINGER, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-20
Type Disposition by Order
Subtype Dismissed
Description dismissal for no brief ~ This appeal is dismissed for failure of appellant to comply with this court's orders of February 21, 2023, and March 17, 2023, requiring the filing of an initial brief. Appellee's motion for attorney's fees and taxable costs is granted to the extent that appellee shall recover its reasonable attorney's fees in defending this appeal. The trial court shall determine appellee's reasonable appellate attorney's fees on remand. In the motion for appellate attorney's fees, appellee also sought costs. The request for costs is stricken without prejudice to appellee's right to file a timely motion with the lower tribunal. See Fla. R. App. P. 9.400(a).
Docket Date 2023-02-21
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order,governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendixshall be served within fifteen days of the date of this order. The appellee(s) shall servethe answer brief(s) within thirty days of service of the initial brief.
Docket Date 2023-02-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-02-16
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2023-05-10
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-04-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description cost motion stricken ~ In the motion for appellate attorney's fees, appellee also sought costs. The request for costs is stricken without prejudice to appellee's right to file a timely motion with the lower tribunal. See Fla. R. App. P. 9.400(a).
Docket Date 2023-04-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ BLACK, SLEET, and LUCAS
Docket Date 2023-04-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of INXS VII, LLC
Docket Date 2023-04-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ ***MOTION FOR ATTORNEY'S FEES GRANTED. MOTION FOR COST STRICKEN PER 4/20/23 ORDER***APPELLEE'S MOTION FOR ATTORNEY'S FEES AND TAXABLE COSTS
On Behalf Of INXS VII, LLC
Docket Date 2023-03-17
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within fifteen days from the date of this order,or this appeal will be subject to dismissal without further notice based on failure toprosecute.
Docket Date 2023-02-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of SONYA ALAMIA
MONIER RAHALL, Appellant(s) v. INXS VII, LLC, Appellee(s). 2D2023-0103 2023-01-17 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
22-CA-010469

Parties

Name MONIER RAHALL
Role Appellant
Status Active
Representations JAWDET I. RUBAII, ESQ.
Name HON. CAROLINE TESCHE ARKIN
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active
Name INXS VII LLC
Role Appellee
Status Active
Representations CECI CULPEPPER BERMAN, ESQ., STEVEN L. BRANNOCK, ESQ., TRACY S. CARLIN, ESQ., JEFFREY P. LIESER, ESQ., JOSEPH T. EAGLETON, ESQ., BO K. SELLITTI, ESQ.

Docket Entries

Docket Date 2024-03-04
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellees' "motion to dispense with oral argument or, alternatively, request to reschedule oral argument date and to hold any scheduled oral argument using communication technology," filed February 23, 2024, is granted to the extent that the April 2, 2024, oral argument is hereby cancelled. This case will be decided on the briefs without oral argument.
Docket Date 2024-02-22
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, APRIL 02, 2024, at 9:30 A.M., before: Judge Daniel H. Sleet, Judge Matthew C. Lucas, Judge Suzanne Labrit. Oral argument will occur at the Second District Court of Appeal, in the courtroom of the Stetson University College Of Law, Tampa Law Center, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist 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 in this proceeding, 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.
Docket Date 2024-02-08
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Denying Enlarged Brief ~ Appellant's motion for leave to file a reply brief in excess of 15 pages is denied, and the reply brief is stricken. Appellant may file within 10 days of the date of this order either a computer-generated amended reply brief that does not exceed the word count limits or a handwritten or typewritten amended reply brief that does not exceed the page limits of Florida Rule of Appellate Procedure 9.210(a)(2)(B) and that complies with the content requirements of rule 9.210(d).
Docket Date 2023-06-14
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellees’ "Motion to Strike Initial Brief" is granted, and the initial brief is stricken.Appellant’s motion for extension of time is granted only to the extent that within fifteendays from the date of this order, the appellant shall file and serve an amended initialbrief with an appendix in accordance with Florida Rules of Appellate Procedure 9.130(e)and 9.220. The amended brief should include citations to the appendix and should notcontain any reference to matters outside the court record of the lower tribunal. The initialbrief should also comply with the font requirements set out in Florida Rule of AppellateProcedure 9.045.
Docket Date 2024-06-13
Type Miscellaneous Document
Subtype Mail Returned
Description Mail Returned NFA FOR MIDDLETOWN PROPERTY
Docket Date 2024-05-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-17
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2024-02-23
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ APPELLEES' MOTION TO DISPENSE WITH ORAL ARGUMENT OR, ALTERNATIVELY, REQUEST TO RESCHEDULE ORAL ARGUMENT DATE AND TO HOLD ANY SCHEDULED ORAL ARGUMENT USING COMMUNICATION TECHNOLOGY
On Behalf Of INXS VII, LLC
Docket Date 2024-02-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MONIER RAHALL
Docket Date 2024-02-19
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of MONIER RAHALL
View View File
Docket Date 2023-04-06
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 INXS VII, LLC
Docket Date 2024-01-22
Type Response
Subtype Objection
Description OBJECTION ~ RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FORLEAVE TO FILE A REPLY BRIEF IN EXCESS OF 15 PAGESAND/OR MOTION TO STRIKE BRIEF IN EXCESS OF 15 PAGESFILED WITHOUT LEAVE
On Behalf Of INXS VII, LLC
Docket Date 2024-01-18
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of MONIER RAHALL
View View File
Docket Date 2024-01-18
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of MONIER RAHALL
Docket Date 2024-01-03
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 beserved within 15 days from the date of this order.
Docket Date 2024-01-02
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TOMOTION FOR EXTENSION OF TIME
On Behalf Of INXS VII, LLC
Docket Date 2023-12-18
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 MONIER RAHALL
Docket Date 2023-12-04
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of INXS VII, LLC
View View File
Docket Date 2023-11-08
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ "Appellant's Motion for Enlargement of Time (3 days)" is granted to the extentthat the initial brief filed November 2, 2023, and the second amended appendix to theinitial brief filed on November 6, 2023, are accepted as timely filed.
Docket Date 2023-11-06
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of MONIER RAHALL
Docket Date 2023-11-03
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of MONIER RAHALL
Docket Date 2023-11-02
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MONIER RAHALL
View View File
Docket Date 2023-11-02
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ NOT BOOKMARKED/NOT TEXT SEARCHABLE
On Behalf Of MONIER RAHALL
Docket Date 2023-10-31
Type Response
Subtype Objection
Description OBJECTION ~ APPELLEES' OBJECTION TO APPELLANT'S MOTION FORENLARGEMENT OF TIME (3 DAYS)
On Behalf Of INXS VII, LLC
Docket Date 2023-10-30
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 MONIER RAHALL
Docket Date 2023-10-18
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description deny relinquishment of jurisdiction ~ Appellant's motion to relinquish jurisdiction is denied. Appellant shall serve theamended initial brief and appendix within 10 days of the date of this order.
Docket Date 2023-09-26
Type Response
Subtype Objection
Description OBJECTION ~ APPELLEES' OBJECTION TO APPELLANT'S MOTION TORELINQUISH JURISDICTION FOR THE LOWER COURT TOHEAR APPELLANT'S MOTION TO DISSOLVE THE TEMPORARYINJUNCTION PRIOR TO BRIEFING AND APPEAL OF THE EXPARTE TEMPORARY PRELIMINARY INJUNCTION
On Behalf Of INXS VII, LLC
Docket Date 2023-09-08
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of MONIER RAHALL
Docket Date 2023-09-01
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 beserved by September 13, 2023.
Docket Date 2023-08-25
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 MONIER RAHALL
Docket Date 2023-07-31
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 beserved by August 30, 2023.
Docket Date 2023-07-27
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 MONIER RAHALL
Docket Date 2023-06-30
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 beserved by July 31, 2023.
Docket Date 2023-06-29
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 MONIER RAHALL
Docket Date 2023-05-30
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION FOR EXTENSION OF TIME TO SERVERESPONSE TO MOTION TO STRIKE INITIAL BRIEF
On Behalf Of INXS VII, LLC
Docket Date 2023-05-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MONIER RAHALL
Docket Date 2023-05-22
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE RESPONSE TO APPELLEE'S MOTION TO STRIKE INITIAL BRIEF
On Behalf Of MONIER RAHALL
Docket Date 2023-05-08
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant shall respond to Appellee's motion to strike within 15 days of the date of this order.
Docket Date 2023-05-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of INXS VII, LLC
Docket Date 2023-05-01
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of INXS VII, LLC
Docket Date 2023-04-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by May 10, 2023.
Docket Date 2023-04-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of INXS VII, LLC
Docket Date 2023-03-14
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 to file initial brief is granted to the extent that the initial brief filed March 8, 2023, is accepted as timely filed.
Docket Date 2023-03-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of INXS VII, LLC
Docket Date 2023-03-08
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MONIER RAHALL
Docket Date 2023-03-03
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ DESIGNATION OF RECORD AND STATEMENT OF ISSUES FOR APPEAL FILED JANUARY 13, 2023
On Behalf Of MONIER RAHALL
Docket Date 2023-03-03
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 MONIER RAHALL
Docket Date 2023-02-16
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within fifteen days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2023-02-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2023-02-13
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ PS MONIER RAHALL
On Behalf Of MONIER RAHALL
Docket Date 2023-02-06
Type Order
Subtype Order
Description Miscellaneous Order ~ Within five days from the date of this order, Appellant shall comply with this court's January 17, 2023, order and submit an amended certificate of service that lists the names and mailing addresses for all entities served with the notice of appeal. Failure to comply will subject this appeal to dismissal without further notice.
Docket Date 2023-01-17
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se ~ 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 from the lower tribunal finding appellant insolvent pursuant to section 57.081 or 57.085, Florida Statutes, as applicable, 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.
Docket Date 2023-01-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-01-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of MONIER RAHALL
Docket Date 2023-01-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State