Search icon

HR NORTH DALE MABRY LLC

Company Details

Entity Name: HR NORTH DALE MABRY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Oct 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Dec 2016 (8 years ago)
Document Number: L15000180586
FEI/EIN Number 914628316
Address: 9804 WEST PARK VILLAGE DR, TAMPA, FL, 33626, US
Mail Address: 9804 WEST PARK VILLAGE DR, TAMPA, FL, 33626, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
HR TAMPA BAY LLC Agent

Manager

Name Role Address
CLEMENTS CLAIRE Manager 9804 WEST PARK VILLAGE DR, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-12-08 No data No data
REGISTERED AGENT NAME CHANGED 2016-12-08 HR TAMPA BAY LLC No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000792653 LAPSED 2019 CA 1024 HILLSBOROUGH CO 2019-11-23 2024-12-09 $120,543.16 WEI TZI REALTY, INC, 5060 W. COLONIAL DRIVE, SUITE 102, ORLANDO, FLORIDA 32808

Court Cases

Title Case Number Docket Date Status
HR NORTH DALE MABRY, LLC AND CLAIRE CLEMENTS VS DALE MABRY PROPERTIES, LLC 2D2020-2968 2020-10-12 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
19-CA-4824

Parties

Name DALE MABRY PROPERTIES, LLC
Role Appellant
Status Withdrawn
Representations CAITLEIN J. JAMMO, ESQ., JOSEPH W. GAYNOR, ESQ.
Name HR NORTH DALE MABRY, L L C
Role Petitioner
Status Active
Name CLAIRE CLEMENTS
Role Petitioner
Status Active
Name HR NORTH DALE MABRY LLC
Role Appellee
Status Withdrawn
Representations SETH DONAHOE, ESQ., SHANE T. COSTELLO, ESQ., A. EVAN DIX, ESQ., WILLIAM C. DAVELL, ESQ.
Name DALE MABRY PROPERTIES, L L C
Role Respondent
Status Active
Name HON. REX MARTIN BARBAS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-22
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-03-26
Type Order
Subtype Order
Description Miscellaneous Order ~ Petitioners' motion for appellate attorney's fees and costs is denied.The request for appellate attorney's fees filed by Respondent Dale MabryProperties, LLC, is granted in the amount to be set by the trial court. Dale MabryProperties' request for costs is stricken without prejudice to seeking costs in the trialcourt. See Fla. R. App. P. 9.400(a).
Docket Date 2021-03-26
Type Disposition
Subtype Dismissed
Description Dismissed - Per Curiam Opinion
Docket Date 2021-01-07
Type Response
Subtype Response
Description RESPONSE ~ TO PETITIONERS' MOTION FOR ATTORNEYS' FEES
On Behalf Of HR NORTH DALE MABRY, LLC
Docket Date 2020-12-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ PETITIONERS' MOTION FOR ATTORNEYS' FEES
On Behalf Of DALE MABRY PROPERTIES, LLC
Docket Date 2020-12-31
Type Response
Subtype Reply
Description REPLY ~ DEFENDANTS' REPLY TO RESPONSE TO PETITION FOR CERTIORARI
On Behalf Of DALE MABRY PROPERTIES, LLC
Docket Date 2020-12-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONDENT'S MOTION FOR APPELLATE ATTORNEYS' FEES AND COSTS
On Behalf Of HR NORTH DALE MABRY, LLC
Docket Date 2020-12-01
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS' RESPONSE BRIEF
On Behalf Of HR NORTH DALE MABRY, LLC
Docket Date 2020-12-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Transcript from the hearing held July 27, 2020
On Behalf Of HR NORTH DALE MABRY, LLC
Docket Date 2020-11-02
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2020-10-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-10-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-10-12
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of DALE MABRY PROPERTIES, LLC
Docket Date 2020-10-12
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of DALE MABRY PROPERTIES, LLC

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-06-13
ANNUAL REPORT 2017-01-10
REINSTATEMENT 2016-12-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State