Search icon

DENNIS GILLESPIE LLC

Company Details

Entity Name: DENNIS GILLESPIE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 22 Aug 2014 (10 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L14000132336
Address: 22302 SHORESIDE DRIVE, LAND O LAKES, FL 34639
Mail Address: 22302 SHORESIDE DRIVE, LAND O LAKES, FL 34639
ZIP code: 34639
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
VINCENT, ANGLIN A Agent 10620 N 26TH STREET, TAMPA, FL 33612

Manager

Name Role Address
GILLESPIE, DENNIS L Manager 22302 SHORESIDE DRIVE, LAND O LAKES DRIVE, FL 34639 UN

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
MARCIA GILLESPIE, DENNIS GILLESPIE, Appellant(s) v. STAGECOACH PROPERTY OWNER'S ASSOCIATION, INC., Appellee(s). 2D2024-0611 2024-03-13 Open
Classification NOA Final - County Civil - Foreclosure/RealProperty/Mortgage
Court 2nd District Court of Appeal
Originating Court County Court for the Sixth Judicial Circuit, Pasco County
23-CC-3644

Parties

Name MARCIA GILLESPIE
Role Appellant
Status Active
Representations Nashid Sabir
Name DENNIS GILLESPIE LLC
Role Appellant
Status Active
Name STAGECOACH PROPERTY OWNER'S ASSOCIATION, INC.
Role Appellee
Status Active
Representations Christopher Lee Hixson, Gregory Grossman
Name HONORABLE KENT COMPTON
Role Judge/Judicial Officer
Status Active
Name Pasco Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-11
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ Appellee's motion to dismiss is denied as moot.
Docket Date 2024-04-11
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellants' failure to satisfy this court's March 13, 2024, fee order. Appellee's motion to dismiss is denied as moot.
Docket Date 2024-07-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of STAGECOACH PROPERTY OWNER'S ASSOCIATION, INC.
Docket Date 2024-04-08
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of STAGECOACH PROPERTY OWNER'S ASSOCIATION, INC.
Docket Date 2024-04-25
Type Notice
Subtype Notice of Filing
Description Notice of Filing - APPELLANT'S NOTICE OF FILING SUPPORTING EMERGENCY MOTION TO STAY EXECUTION OF WRIT OF POSSESSION
On Behalf Of MARCIA GILLESPIE
Docket Date 2024-07-02
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of STAGECOACH PROPERTY OWNER'S ASSOCIATION, INC.
View View File
Docket Date 2024-07-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee's motion for extension of time is granted, and the answer brief shall be served by July 8, 2024.
View View File
Docket Date 2024-07-01
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - COMPTON - 300 PAGES
Docket Date 2024-06-25
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Pasco Clerk
Docket Date 2024-06-24
Type Order
Subtype Order for Party to File Status Report on Record
Description Appellant shall file a status report on record preparation within 10 days from the date of this order.
View View File
Docket Date 2024-06-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STAGECOACH PROPERTY OWNER'S ASSOCIATION, INC.
Docket Date 2024-06-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of STAGECOACH PROPERTY OWNER'S ASSOCIATION, INC.
Docket Date 2024-05-16
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of MARCIA GILLESPIE
View View File
Docket Date 2024-05-06
Type Response
Subtype Response
Description APPELLEE'S RESPONSE IN OPPOSITION TO STAY RELIEF UNDER 9.130(f) in APPELLANT'S THIRD STATUS REPORT
On Behalf Of STAGECOACH PROPERTY OWNER'S ASSOCIATION, INC.
Docket Date 2024-05-06
Type Misc. Events
Subtype Status Report
Description Status Report - APPELLANT'S THIRD STATUS REPORT PURSUANT TO THIS COURT'S APRIL 25, 2024 ORDER
On Behalf Of MARCIA GILLESPIE
Docket Date 2024-05-03
Type Record
Subtype Appendix
Description Appendix
On Behalf Of STAGECOACH PROPERTY OWNER'S ASSOCIATION, INC.
Docket Date 2024-05-03
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of STAGECOACH PROPERTY OWNER'S ASSOCIATION, INC.
Docket Date 2024-05-02
Type Order
Subtype Order
Description Upon consideration of "Appellant's Second Status Report Pursuant to This Court's April 25, 2024, Order," appellants shall file within two days of issuance of the trial court's order disposing of the renewed motion to stay, a status report with a copy of the trial court's order and a statement of whether appellants are seeking review of the order under Florida Rule of Appellate Procedure 9.310(a), (f). To the extent necessary, the status report may take the form of an amended motion for review of the trial court's order.
View View File
Docket Date 2024-05-01
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of MARCIA GILLESPIE
Docket Date 2024-04-29
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of MARCIA GILLESPIE
Docket Date 2024-04-25
Type Order
Subtype Order on Motion to Stay
Description "Appellant's Emergency Declaration" seeking emergency treatment of "Appellant's Motion to Reinstate Appeal and Motion for Leave to File Initial Brief Out of Time" and "Appellant's Emergency Motion to Stay Proceeding Below Pending Review" is granted as follows. Appellants' motion for reinstatement and for leave to file initial brief is granted, and this appeal is reinstated. Appellants shall serve their initial brief within twenty days of the date of this order. A provisional stay of execution of the writ of possession and the release of any remaining funds in the lower tribunal's registry is entered until further order of this court. The provisional stay is contingent upon appellants' filing within three days of the date of this order a renewed motion for stay in the lower tribunal and taking the appropriate steps to set the matter for hearing on an emergency basis. Within three days of the date of this order, appellants shall file a status report with a copy of their motion to stay filed in the lower tribunal and a statement concerning a hearing thereon. Failure to comply with this order will result in the provisional stay being lifted.
View View File
Docket Date 2024-04-25
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
Docket Date 2024-04-25
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description APPELLANT'S MOTION TO REINSTATE APPEAL AND MOTION FOR LEAVE TO FILE INITIAL BRIEF OUT OF TIME
On Behalf Of MARCIA GILLESPIE
Docket Date 2024-04-25
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-04-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ MORRIS, BLACK, and ATKINSON
Docket Date 2024-04-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STAGECOACH PROPERTY OWNER'S ASSOCIATION, INC.
Docket Date 2024-03-26
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses ~ 2ND NOTICEBY ORDER OF THE COURT:The notice of appeal that initiated this proceeding does not provide mailingaddresses for those served with the notice. Appellant shall within five days submit anamended certificate of service that lists current mailing addresses for all entities servedwith the notice of appeal.
Docket Date 2024-03-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-03-13
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2024-03-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of MARCIA GILLESPIE
Docket Date 2024-07-29
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of STAGECOACH PROPERTY OWNER'S ASSOCIATION, INC.
View View File
Docket Date 2024-05-14
Type Order
Subtype Order re Stay
Description Appellants have filed "Appellant's Third Status Report Pursuant to this Court's April 25, 2024 Order," seeking review of the lower tribunal's "Order Denying Defendants' Emergency Motion to Stay Execution of Writ of Possession Pending Appeal and Vacating Order Issuing stay of Execution of Writ of Possession." We have reviewed the lower tribunal's order, and the order is approved. The provisional stay entered by this court's April 25, 2024, order is hereby lifted.
View View File
Docket Date 2024-04-29
Type Order
Subtype Order to File Status Report
Description Upon consideration of "Appellant's Status Report Pursuant to This Court's April 25, 2024 Order," this court's April 25, 2024, order is modified to the extent that Judge Kent Compton is requested to dispose of the Defendants' "Renewed Emergency Motion to Stay Execution of Writ of Possession Pending Appeal" on an expedited basis. Further, the motion may be resolved with or without a hearing as may be deemed appropriate under the circumstances. Within two days of issuance of the trial court's order on the renewed motion to stay, appellants shall file a status report with a copy of the trial court's order stating whether appellants are seeking review under Florida Rule of Appellate Procedure 9.310(a), (f) of the trial court's order based upon their argument in "Appellant's Emergency Motion to Stay Proceeding Below Pending Review" filed April 24, 2024.
View View File
Docket Date 2024-03-13
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a),Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward therequired $300.00 filing fee or, if applicable, a certificate or order of the lower tribunalfinding appellant insolvent pursuant to section 57.081, Florida Statutes, within twentydays from the date of this order.If this court does not receive either of the above within the prescribed time, thisappeal may be subject to dismissal without further notice.

Documents

Name Date
Florida Limited Liability 2014-08-22

Date of last update: 21 Jan 2025

Sources: Florida Department of State