Search icon

DOUGLAS B STALLEY LLC

Company Details

Entity Name: DOUGLAS B STALLEY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Dec 2012 (12 years ago)
Document Number: L12000158646
FEI/EIN Number 49-1601883
Address: 16637 FISHHAWK BLVD, SUITE 106, LITHIA, FL, 33547, US
Mail Address: 16637 FISHHAWK BLVD, SUITE 106, LITHIA, FL, 33547, US
ZIP code: 33547
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
STALLEY DOUGLAS B Agent 16637 FISHHAWK BLVD, LITHIA, FL, 33547

Managing Member

Name Role Address
STALLEY DOUGLAS B Managing Member 16637 FISHHAWK BLVD STE 106, LITHIA, FL, 33547

Court Cases

Title Case Number Docket Date Status
Jeffery David Wright, as Personal Representative of the Estate of Taylor Ashley Wright, Appellant(s) v. Ashley Britt McArthur, Carl D. Britt, as Trustee for the CK Britt Trust, Kara J. Britt, as Trustee for the CK Britt Trust, Douglas B. Stalley as Personal Representative of the Estate of John Rayliff Birtt a/k/a John Radcliffe Britt a/k/a John Britt, Appellee(s). 1D2024-3073 2024-11-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Escambia County
2019-CA-001459

Parties

Name Jeffery David Wright
Role Appellant
Status Active
Representations Benjamin S Stranzl, Nicolas Ferreiro, John David Arnett
Name Estate of Taylor Ashley Wright
Role Appellant
Status Active
Name Ashley Britt McArthur
Role Appellee
Status Active
Representations Linda Hohlt Wade, Derek Brian Alvarez, Anthony F Diecidue, Whitney Charlene Martin Miranda
Name Carl D. Britt
Role Appellee
Status Active
Name CK Britt Trust
Role Appellee
Status Active
Name Kara J. Britt
Role Appellee
Status Active
Name DOUGLAS B STALLEY LLC
Role Appellee
Status Active
Name Estate of John Rayliff Birtt
Role Appellee
Status Active
Name John Radcliffe Britt
Role Appellee
Status Active
Name John Britt
Role Appellee
Status Active
Name Hon. Amy P. Brodersen
Role Judge/Judicial Officer
Status Active
Name Escambia Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-03
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-12-10
Type Order
Subtype Order to Show Cause
Description Order to Show Cause
View View File
Docket Date 2024-12-09
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Jeffery David Wright
Docket Date 2024-11-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-26
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-11-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal; order appealed attached
On Behalf Of Jeffery David Wright
HOLMES REGIONAL MEDICAL CENTER, INC. VS EMILY BOOZER, AS SUBROGEE OF DOUGLAS STALLEY; ALLSTATE INSURANCE COMPANY; ALLSTATE INDEMNITY COMPANY; DOUGLAS STALLEY, AS GUARDIAN OF THE PROPERTY OF BENJAMIN EDWARD HINTZ; ETC. ET AL. 5D2017-1583 2017-05-24 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2012-CA-020556-X

Parties

Name HOLMES REGIONAL MEDICAL CENTER, INC.
Role Petitioner
Status Active
Representations KARISSA L. OWENS, Steven M. Blickensderfer, Sylvia H. Walbolt
Name DOUGLAS B STALLEY LLC
Role Respondent
Status Active
Name BENJAMIN EDWARD HINTZ
Role Respondent
Status Active
Name ALLSTATE INDEMNITY COMPANY
Role Respondent
Status Active
Name Allsate Insurance Company
Role Respondent
Status Active
Name DAVID PACKEY, M.D.
Role Respondent
Status Active
Name BASIL THEODOTOU, M.D.
Role Respondent
Status Active
Name BASIL THEODOTOU, M.D., P.A.
Role Respondent
Status Active
Name EMILY LYNN BOOZER
Role Respondent
Status Active
Representations JOHN C. HAMILTON, Kansas R. Gooden, Thomas E. Dukes, III, Stephen Bruce Sambol, Daniel A. Martinez, Virgil W. Wright, III, INGUNA VARSLAVANE-CALLAHAN, Weslee L. Ferron, JANE ANDERSON, JENNIFER C. WORDEN, Dale Swope
Name NEUROLOGY CLINIC, P.A.
Role Respondent
Status Active
Name Hon. Charles J. Roberts
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-08-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2017-08-14
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD FILED
Docket Date 2017-07-24
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2017-07-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ JOINT STIP
Docket Date 2017-07-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP FOR DISMISSAL
On Behalf Of EMILY LYNN BOOZER
Docket Date 2017-06-22
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order
Docket Date 2017-06-21
Type Notice
Subtype Notice
Description Notice ~ JOINER IN 6/21 MOT EOT
On Behalf Of EMILY LYNN BOOZER
Docket Date 2017-06-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of EMILY LYNN BOOZER
Docket Date 2017-06-07
Type Order
Subtype Order
Description Miscellaneous Order ~ RESPONSE TO PETITION DUE BY 6/21. 6/1 NOTICE OF SETTLEMENT IS NOTED.
Docket Date 2017-06-02
Type Notice
Subtype Notice
Description Notice ~ OF PARTIAL SETTLEMENT
On Behalf Of EMILY LYNN BOOZER
Docket Date 2017-06-01
Type Notice
Subtype Notice
Description Notice ~ OF PENDING SETTLEMENT
On Behalf Of HOLMES REGIONAL MEDICAL CENTER
Docket Date 2017-06-01
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESP W/IN 20 DAYS; REPLY W/IN 10 DAYS; ASSIGN TO SAME PANEL AS 14-1291
Docket Date 2017-05-31
Type Order
Subtype Order on Consolidation
Description Order Deny Consolidation
Docket Date 2017-05-30
Type Response
Subtype Response
Description RESPONSE ~ TO MOT CONSOLIDATE
On Behalf Of EMILY LYNN BOOZER
Docket Date 2017-05-30
Type Notice
Subtype Notice
Description Notice ~ OF JOINDER IN EMILY BOOZER'S RESPONSE TO MOT CONSOLIDATE
On Behalf Of EMILY LYNN BOOZER
Docket Date 2017-05-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE AMENDED PET/APX
On Behalf Of HOLMES REGIONAL MEDICAL CENTER
Docket Date 2017-05-30
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ 5/24 ORDER IS DISCHARGED & 5/30 MOT IS GRANTED
Docket Date 2017-05-26
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2017-05-26
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ AMENDED
On Behalf Of HOLMES REGIONAL MEDICAL CENTER
Docket Date 2017-05-26
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PETITION
On Behalf Of HOLMES REGIONAL MEDICAL CENTER
Docket Date 2017-05-25
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of HOLMES REGIONAL MEDICAL CENTER
Docket Date 2017-05-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
On Behalf Of HOLMES REGIONAL MEDICAL CENTER
Docket Date 2017-05-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-05-24
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 5/23/17
On Behalf Of HOLMES REGIONAL MEDICAL CENTER
Docket Date 2017-05-24
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ PT W/I 10 DAYS
Docket Date 2017-05-24
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 5/23/17
On Behalf Of HOLMES REGIONAL MEDICAL CENTER

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State