Search icon

GPITA, LLC

Company Details

Entity Name: GPITA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jan 2017 (8 years ago)
Document Number: L15000098101
FEI/EIN Number 82-1109565
Address: 104 E. PONKAN RD, APOPKA, FL, 32712
Mail Address: 104 E. PONKAN RD, APOPKA, FL, 32712
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SHELLEY DAVID JR Agent 6505 W. JONES AVE, ZELLWOOD, FL, 32798

Manager

Name Role Address
SHELLEY DAVID JR Manager 104 E. PONKAN RD, APOPKA, FL, 32712
SHELLEY BARBARA Manager 104 E. PONKAN RD, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-01-11 No data No data
REGISTERED AGENT NAME CHANGED 2017-01-11 SHELLEY, DAVID, JR No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
GPITA, LLC VS ORANGE COUNTY, FLORIDA 6D2023-2996 2023-07-06 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CV-25-A-O

Parties

Name GPITA, LLC
Role Petitioner
Status Active
Representations JONATHAN P. HUELS, ESQ., REBECCA RHODEN, ESQ., KRISTA M. RUNTE, ESQ.
Name Orange County, Florida
Role Respondent
Status Active
Representations GEORGIANA HOLMES, ESQ., James Patrick Harwood
Name HON. PATRICIA L. STROWBRIDGE
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-27
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Orange County, Florida
Docket Date 2024-03-20
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDER GRANTING TO WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for Respondent filed by Attorney Elaine Asad is granted. Attorney Asad is relieved of further appellate responsibilities.
Docket Date 2024-03-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AND DESIGNATION OF E-MAIL ADDRESSES ON BEHALF OF APPELLEE,ORANGE COUNTY, FLORIDA
On Behalf Of Orange County, Florida
Docket Date 2024-03-15
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ MOTION FOR WITHDRAWAL
On Behalf Of Orange County, Florida
Docket Date 2023-12-15
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY
On Behalf Of Orange County, Florida
Docket Date 2023-09-18
Type Brief
Subtype Other Brief Not Listed
Description Other Brief Not Listed ~ PETITIONER'S SUPPLEMENTAL BRIEF ON JURISDICTION
On Behalf Of GPITA, LLC
View View File
Docket Date 2023-08-10
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT, ORANGE COUNTY, FLORIDA'SRESPONSE IN OPPOSITION TO PETITIONER'SPETITION FOR WRIT OF CERTIORARI
On Behalf Of Orange County, Florida
Docket Date 2023-08-10
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO RESPONDENT, ORANGE COUNTY'S RESPONSE IN OPPOSITION TO PETITIONER'S PETITION FOR WRIT OF CERTRIORI
On Behalf Of Orange County, Florida
Docket Date 2023-07-26
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT Response to Court Order-74a ~ Respondent’s Motion for Extension of Time to File Response to Order to Show Cause is granted. The response shall be served on or before August 10, 2023.
Docket Date 2023-07-24
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ UNOPPOSED MOTION FOR EXTENTION OF TIMETO FILE RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of Orange County, Florida
Docket Date 2023-07-24
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY
On Behalf Of Orange County, Florida
Docket Date 2023-07-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-07-07
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ Respondent is directed to show cause within twenty days from the date of this order why relief should not be granted. Thereafter, Petitioner may serve a reply within seven days.
Docket Date 2023-07-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-07-06
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of GPITA, LLC
Docket Date 2023-07-06
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of GPITA, LLC
Docket Date 2024-10-25
Type Disposition by Opinion
Subtype Denied
Description Petition denied
View View File
Docket Date 2023-09-21
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT, ORANGE COUNTY, FLORIDA'SRESPONSE IN OPPOSITION TO PETITIONER'SSUPPLEMENTAL BRIEF ON JURISDICTION
On Behalf Of Orange County, Florida
View View File
Docket Date 2023-09-06
Type Order
Subtype Order
Description Miscellaneous Order ~ Section 162.11, Florida Statutes (2020), states: “An aggrieved party, including the local governing body, may appeal a final administrative order of an enforcement board to the circuit court.” The order that Petitioner appealed to the circuit court, while final with respect to the finding that a violation occurred, appears to be nonfinal with respect to the fines to be imposed and was the only issue presented to the circuit court. Accordingly, the Petitioner shall submit a supplemental brief addressing the circuit court’s subject matter jurisdiction within ten days of the date of this Order. The Respondent’s shall file a response within ten days of the date Petitioner files its brief. The supplemental briefing shall not exceed ten pages in length.

Documents

Name Date
ANNUAL REPORT 2024-05-08
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-08-04
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-01-17
REINSTATEMENT 2017-01-11
Florida Limited Liability 2015-06-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State