Entity Name: | FLIP MASTERS INVESTMENT GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLIP MASTERS INVESTMENT GROUP, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 26 Jun 2017 (8 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L17000137992 |
FEI/EIN Number |
82-1973703
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9838 Baymeadows Road, JACKSONVILLE, FL, 32256, US |
Mail Address: | 9838 Baymeadows Road, JACKSONVILLE, FL, 32256, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ABSHER DOFFIS | Manager | 9838 Baymeadows Road, JACKSONVILLE, FL, 32256 |
MCGRATH GIBSON, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2019-07-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-07-08 | 9838 Baymeadows Road, Box 82, JACKSONVILLE, FL 32256 | - |
CHANGE OF MAILING ADDRESS | 2019-07-08 | 9838 Baymeadows Road, Box 82, JACKSONVILLE, FL 32256 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC STMNT CORR | 2017-06-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000159345 | ACTIVE | 16-2020-CA-3971 | FOURTH CIRCUIT DUVAL COUNTY | 2022-03-31 | 2027-03-31 | $232,314.06 | MATTHEW CLARK, 4200 LYNN ORA RD., PENSACOLA, FL 32504 |
J23000271379 | ACTIVE | 16-2021-CA-003766 | CIRCUIT COURT OF DUVAL COUNTY | 2022-03-08 | 2028-06-14 | $48,782.79 | COBB & GONZALEZ, P.A., 4655 SALISBURY RD., STE 200, JACKSONVILLE, FL 32256 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Terri E. Widdick and Sharkfin Real Estate Holdings, LLC, Appellant(s), v. Matthew Clark, Cobb and Gonzalez, P.A., Doffis Absher, Flip Masters Investment Group, LLC a/k/a Flip Masters, LLC a/k/a Flipmasters, Absher Investments, LLC, And Flip Sharks, LLC, Appellee(s). | 5D2024-0640 | 2024-03-12 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Terri E. Widdick |
Role | Appellant |
Status | Active |
Representations | Michael R. Yokan |
Name | Sharkin Real Estate Holding, LLC |
Role | Appellant |
Status | Active |
Name | Matthew Clark |
Role | Appellee |
Status | Active |
Representations | Jacqueline A. Van Laningham, William F. Cobb, Kevin Harris |
Name | ABSHER INVESTMENTS LLC |
Role | Appellee |
Status | Active |
Name | Doffis Absher |
Role | Appellee |
Status | Active |
Name | FLIP SHARKS, LLC |
Role | Appellee |
Status | Active |
Name | FLIP MASTERS INVESTMENT GROUP, LLC |
Role | Appellee |
Status | Active |
Name | Cobb & Gonalez, P.A. |
Role | Appellee |
Status | Active |
Name | FLIP MASTERS, LLC |
Role | Appellee |
Status | Active |
Name | Flipmasters |
Role | Appellee |
Status | Active |
Name | Hon. Gilbert L. Feltel, Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Circuit Court Duval |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-08-01 |
Type | Order |
Subtype | Order on Motion for Reinstatement |
Description | Order on Motion for Reinstatement; APPEAL REINSTATED; AA W/IN 10 DYS FILE BRIEF STMNT RE: WHY APPEAL SHOULD NOT BE STAYED; BRIEF NOT TO EXCEED 5 PGS |
View | View File |
Docket Date | 2024-07-25 |
Type | Post-Disposition Motions |
Subtype | Motion For Reinstatement |
Description | Motion For Reinstatement AND RESPONSE TO ORDER TO SHOW CAUSE |
On Behalf Of | Terri E. Widdick |
Docket Date | 2024-07-25 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | APPEAL DISMISSED FAILURE TO PROSECUTE |
View | View File |
Docket Date | 2024-07-11 |
Type | Order |
Subtype | Show Cause for Brief or Record on Appeal |
Description | Show Cause for Initial Brief; AA W/IN 10 DYS |
View | View File |
Docket Date | 2024-06-24 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal- 2011 Pages |
On Behalf Of | Circuit Court Duval |
Docket Date | 2024-06-11 |
Type | Order |
Subtype | Order to File Response |
Description | Order to File Response; AA W/IN 10 DYS RE: NTC INABILITY |
View | View File |
Docket Date | 2024-06-10 |
Type | Notice |
Subtype | Notice |
Description | Notice INABILITY TO COMPLETE ROA |
On Behalf Of | Circuit Court Duval |
Docket Date | 2024-04-11 |
Type | Order |
Subtype | Order on Motion for Reinstatement |
Description | ORD-Reinstatement ~ MOT REINSTATE GRANTED; 4/2 ORDER W/DRAWN; F/FEE SATISFIED; APPEAL SHALL TIMELY PROCEED |
Docket Date | 2024-04-08 |
Type | Post-Disposition Motions |
Subtype | Motion For Reinstatement |
Description | Motion For Reinstatement ~ AND SUGGESTION OF BANKRUPTCY |
On Behalf Of | Terri E. Widdick |
Docket Date | 2024-04-02 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dism. Filing Fee ~ W/DRAWN PER 4/11 ORDER |
Docket Date | 2024-04-02 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2024-03-12 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2024-03-12 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2024-03-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2024-03-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 03/04/2024 |
On Behalf Of | Terri E. Widdick |
Docket Date | 2024-08-16 |
Type | Order |
Subtype | Order Bankruptcy |
Description | APPEAL STAYED BK; AA W/IN 6 MONTHS FILE STATUS REPORT RE: BANKRUPTCY |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-30 |
Reg. Agent Resignation | 2021-02-05 |
ANNUAL REPORT | 2020-06-30 |
REINSTATEMENT | 2019-07-08 |
Reg. Agent Resignation | 2018-09-04 |
CORLCSTCOR | 2017-06-28 |
Florida Limited Liability | 2017-06-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State