Entity Name: | FLIP MASTERS INVESTMENT GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 26 Jun 2017 (8 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L17000137992 |
FEI/EIN Number | 82-1973703 |
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 |
---|---|
MCGRATH GIBSON, LLC | Agent |
Name | Role | Address |
---|---|---|
ABSHER DOFFIS | Manager | 9838 Baymeadows Road, JACKSONVILLE, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REINSTATEMENT | 2019-07-08 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-07-08 | 9838 Baymeadows Road, Box 82, JACKSONVILLE, FL 32256 | No data |
CHANGE OF MAILING ADDRESS | 2019-07-08 | 9838 Baymeadows Road, Box 82, JACKSONVILLE, FL 32256 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
LC STMNT CORR | 2017-06-28 | No data | No data |
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 Feb 2025
Sources: Florida Department of State