Search icon

BOBCAT OF TAMPA, LLC

Company Details

Entity Name: BOBCAT OF TAMPA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Nov 2012 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Mar 2017 (8 years ago)
Document Number: L12000143725
FEI/EIN Number 46-1391264
Mail Address: 1620 Tampa East Blvd Ste A, Tampa, FL, 33619, US
Address: 1620 Tampa East Blvd, TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Mas Juan C Agent 2990 Ponce de Leon Blvd., CORAL GABLES, FL, 33134

Manager

Name Role Address
MASCAP DEALER HOLDINGS, LLC Manager No data
MAS JUAN C Manager 2990 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000051005 DYNAMIC EQUIPMENT GROUP ACTIVE 2024-04-16 2029-12-31 No data 1620 TAMPA EAST BLVD STE A, TAMPA, FL, 33619
G14000083662 SYNERGY RENTS EXPIRED 2014-08-14 2024-12-31 No data 2910 OVERPASS ROAD, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-06 1620 Tampa East Blvd, TAMPA, FL 33619 No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-23 1620 Tampa East Blvd, TAMPA, FL 33619 No data
LC AMENDMENT 2017-03-20 No data No data
REGISTERED AGENT NAME CHANGED 2014-04-16 Mas, Juan C No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-16 2990 Ponce de Leon Blvd., Suite 500, CORAL GABLES, FL 33134 No data
LC AMENDMENT 2013-06-24 No data No data

Court Cases

Title Case Number Docket Date Status
DIRT MOVERS OF TAMPA BAY, INC. VS BOBCAT OF TAMPA, LLC 2D2022-3462 2022-10-20 Closed
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CC-068927

Parties

Name DIRT MOVERS OF TAMPA BAY, INC
Role Appellant
Status Active
Representations GARY L. BUTLER, ESQ.
Name BOBCAT OF TAMPA, LLC
Role Appellee
Status Active
Representations VICTOR W. HOLCOMB, ESQ., SHANNON HUNTER, ESQ.
Name HON. LISA ALLEN
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-06-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-04-03
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of DIRT MOVERS OF TAMPA BAY, INC.
Docket Date 2023-03-02
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of BOBCAT OF TAMPA, LLC
Docket Date 2023-02-06
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLANT'S MOTION TO STRIKE APPELLANT'S INITIAL BRIEF
On Behalf Of DIRT MOVERS OF TAMPA BAY, INC.
Docket Date 2023-02-06
Type Order
Subtype Order Striking Filing
Description ORD-STRIKING APLNT BRIEF ~ Appellant’s motion to strike is granted. The initial brief is stricken. The amendedinitial brief is accepted as filed.
Docket Date 2023-02-06
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of DIRT MOVERS OF TAMPA BAY, INC.
Docket Date 2023-02-02
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required ~ Florida Rule of Appellate Procedure 9.045 requires the use of Arial 14-point font or Bookman Old Style 14-point font, and it requires a certificate of compliance to indicate that the document complies with the font and applicable word count limits specified in the appellate rules. Appellant's initial brief •is prepared with the wrong font. Appellant shall file an amended brief within ten days from the date of this order and shall file with the brief a motion to strike the brief previously filed.
Docket Date 2023-01-31
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DIRT MOVERS OF TAMPA BAY, INC.
Docket Date 2023-01-24
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ This court is in receipt of the clerk's response to appellant's motion for order directing clerk to prepare record and for an extension of time. Upon consideration of the clerk's response, appellant's motion is granted to the extent that appellant shall serve the initial brief within 7 days of the date of this order. The remainder of the motion is denied as moot.
Docket Date 2023-01-23
Type Response
Subtype Response
Description RESPONSE ~ CLERK'S RESPONSE TO THE SECOND DISTRICT COURT OF APPEAL JANUARY 17, 2023 ORDER FOR THE CLERK TO RESPOND TO APPELLANT'S JANUARY 9, 2023 MOTION TO COMPEL
Docket Date 2023-01-20
Type Record
Subtype Record on Appeal
Description Received Records ~ ALLEN - 203 PGS - REDACTED
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-01-17
Type Order
Subtype Order to File Response
Description clerk response to motion to compel ~ The clerk of the lower tribunal shall respond to the Appellant's motion to compelcompletion of appellate record within 15 days.
Docket Date 2023-01-09
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ This court is unable to act upon the appellant's motion to compel completion ofthe appellate record because Attorney Gary L. Butler has not served the Clerk of thecircuit court with a copy of the motion. Attorney Butler shall serve the motion on theclerk and shall supplement this motion with an amended certificate of service within 10days from the date of this order.
Docket Date 2023-01-09
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ LT CLERK RECORD
On Behalf Of DIRT MOVERS OF TAMPA BAY, INC.
Docket Date 2023-01-09
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 DIRT MOVERS OF TAMPA BAY, INC.
Docket Date 2023-01-05
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel
On Behalf Of DIRT MOVERS OF TAMPA BAY, INC.
Docket Date 2023-01-05
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 DIRT MOVERS OF TAMPA BAY, INC.
Docket Date 2022-12-19
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 shallbe served by January 9, 2023.
Docket Date 2022-12-16
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 DIRT MOVERS OF TAMPA BAY, INC.
Docket Date 2022-11-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of DIRT MOVERS OF TAMPA BAY, INC.
Docket Date 2022-10-21
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-10-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-10-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of DIRT MOVERS OF TAMPA BAY, INC.
Docket Date 2022-10-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-23
LC Amendment 2017-03-20
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State