Search icon

FLIP MASTERS INVESTMENT GROUP, LLC

Company Details

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

Agent

Name Role
MCGRATH GIBSON, LLC Agent

Manager

Name Role Address
ABSHER DOFFIS Manager 9838 Baymeadows Road, JACKSONVILLE, FL, 32256

Events

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

Debts

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

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2020-CA-003971-MA

Parties

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

Documents

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