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 |
Name | Role |
---|---|
HR TAMPA BAY LLC | Agent |
Name | Role | Address |
---|---|---|
CLEMENTS CLAIRE | Manager | 9804 WEST PARK VILLAGE DR, TAMPA, FL, 33626 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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