Search icon

WORTHSHIRE GROUP LLC

Company Details

Entity Name: WORTHSHIRE GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Dec 2018 (6 years ago)
Document Number: L18000289855
FEI/EIN Number 83-4196419
Address: 1403 E Dr Martin Luther King Jr Blvd, TAMPA, FL, 33603, US
Mail Address: 1403 E Dr Martin Luther King Jr Blvd, TAMPA, FL, 33603, US
ZIP code: 33603
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
BARBOSA YODELKIS Agent 1403 E Dr Martin Luther King Jr Blvd, TAMPA, FL, 33603

Manager

Name Role Address
BARBOSA YODELKIS Manager 4007 N Taliaferro Avenue, TAMPA, FL, 33603

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000002807 CLIMATE HOME ACTIVE 2023-01-06 2028-12-31 No data 1507 E NORTH BAY ST, TAMPA, FL, 33603

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 1403 E Dr Martin Luther King Jr Blvd, TAMPA, FL 33603 No data
CHANGE OF MAILING ADDRESS 2024-05-01 1403 E Dr Martin Luther King Jr Blvd, TAMPA, FL 33603 No data
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 1403 E Dr Martin Luther King Jr Blvd, TAMPA, FL 33603 No data

Court Cases

Title Case Number Docket Date Status
WORTHSHIRE GROUP, LLC VS UV PAINTING OF TAMPA, INC., D/ B/ A UV PAINTING AND REMODELING 2D2023-1627 2023-07-31 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CA-009856

Parties

Name WORTHSHIRE GROUP LLC
Role Appellant
Status Active
Representations MATTHEW D. WEIDNER, ESQ.
Name UV PAINTING OF TAMPA, INC.
Role Appellee
Status Active
Representations HENRY G. GYDEN, ESQ.
Name D/ B/ A UV PAINTING AND REMODELING
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-02
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of WORTHSHIRE GROUP, LLC
Docket Date 2023-11-30
Type Order
Subtype Order
Description Miscellaneous Order ~ Case 2D23-1627 was dismissed on October 26, 2023. The status report filed in this case has been docketed in case 2D23-1301, which is still pending.
Docket Date 2023-11-29
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of WORTHSHIRE GROUP, LLC
Docket Date 2023-11-16
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-10-26
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ ***AMENDED ORDER*** In accordance with this court's September 27, 2023, order, this appeal isdismissed as moot. Appellant's motion to consolidate filed in this proceeding on August23, 2023, and requesting oral argument in this appeal and in 2D23-1301 is denied asmoot. Appellant should file any request for oral argument in 2D23-1301 in thatproceeding.
Docket Date 2023-10-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ CASANUEVA, LUCAS, and ROTHSTEIN-YOUAKIM
Docket Date 2023-10-25
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ In accordance with this court's September 27, 2023, order, this appeal isdismissed as moot. Appellant's motion to consolidate filed in this proceeding on August23, 2023, and requesting oral argument in this appeal and in 2D23-1301 is denied asmoot. Appellant should file any request for oral argument in 2D23-1301 in thatproceeding.
Docket Date 2023-09-27
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellee's motions to strike appellant's status reports are denied.Appellant's motions to stay included in its status reports are denied without prejudice to its filing a motion to stay in the trial court and thereafter seeking review in this court if necessary. Appellant's motions for clarification included in its status reports are denied. In accordance with this court's August 24, 2023, order, the appeal in 2D23-1301 is abated pending disposition of Plaintiff's Amended Motion to Amend the May 25, 2023, Final Summary Judgment of Foreclosure to Supplement the Amount of Interest, Late Fees, and Attorney's Fees and Costs. Appellant shall notify this court upon disposition of the motion or shall file a status report within 45 days of the date of this order, whichever occurs first. Within 15 days of the date of this order, appellant shall show cause why the appeal in 2D23-1627 should not be dismissed as moot.Appellant's motions to consolidate for all purposes and for an extension of time for initial brief remain pending.
Docket Date 2023-09-07
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE UV PAINTING OF TAMPA, INC.'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTION TO CONSOLIDATE APPEAL WITH CASE NO. 2D23-1301 FOR ALL PURPOSES
On Behalf Of UV PAINTING OF TAMPA, INC.
Docket Date 2023-09-06
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S STATUS REPORT MOTION FOR STAY AND MOTION FOR CLARIFICATION OF 8/24/23 ORDER
On Behalf Of WORTHSHIRE GROUP, LLC
Docket Date 2023-08-31
Type Order
Subtype Order Rejecting Filing
Description E-Filing Rejected ~ Appellant has electronically submitted a document entitled Exhibits in multipleparts. The document must be combined into a single document unless it exceeds thefile size limit of the Florida Courts E-Filing Portal. This filing has been rejected and mustbe resubmitted in a form that complies with the applicable rules.
Docket Date 2023-08-31
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE UV PAINTING OF TAMPA, INC.'S REPLY AND MOTION TO STRIKE APPELLANT'S STATUS REPORT, MOTION FOR SALE AND MOTION FOR CLARIFICATION OF AUGUST 24, 2023, ORDER
On Behalf Of UV PAINTING OF TAMPA, INC.
Docket Date 2023-08-29
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S STATUS REPORT MOTION FOR STAY AND MOTION FOR CLARIFICATION OF 8/24/23 ORDER
On Behalf Of WORTHSHIRE GROUP, LLC
Docket Date 2023-08-23
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of WORTHSHIRE GROUP, LLC
Docket Date 2023-08-22
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within fifteen days from the date of this order,or this appeal will be subject to dismissal without further notice based on failure toprosecute.
Docket Date 2023-08-17
Type Order
Subtype Order on Miscellaneous Motion
Description deny motion until fee satisfied ~ Appellant's motion to consolidate is denied without prejudice to resubmit it following satisfaction of this court's fee order of July 31, 2023.
Docket Date 2023-08-16
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of WORTHSHIRE GROUP, LLC
Docket Date 2023-08-09
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's July 31, 2023, order to show cause is hereby discharged.
Docket Date 2023-08-07
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TOJULY 31, 2023 ORDER
On Behalf Of WORTHSHIRE GROUP, LLC
Docket Date 2023-07-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-07-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-07-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WORTHSHIRE GROUP, LLC
Docket Date 2023-07-31
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
WORTHSHIRE GROUP, LLC, Appellant(s) v. UV PAINTING OF TAMPA, INC., D/B/A UV PAINTING AND REMODELING, Appellee(s). 2D2023-1301 2023-06-20 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CA-9856

Parties

Name WORTHSHIRE GROUP LLC
Role Appellant
Status Active
Representations Matthew Decell Weidner, George F. Harder
Name UV PAINTING OF TAMPA, INC.
Role Appellee
Status Active
Representations Henry Gerome Gyden
Name D/ B/ A UV PAINTING AND REMODELING
Role Appellee
Status Active
Name HON. CAROLINE TESCHE ARKIN
Role Judge/Judicial Officer
Status Active
Name HON. ROBERT A. BAUMAN
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of WORTHSHIRE GROUP, LLC
Docket Date 2024-08-22
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description 35 DAYS - RB DUE ON 09/26/24
On Behalf Of WORTHSHIRE GROUP, LLC
Docket Date 2024-08-13
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description 10 DAYS - RB DUE ON 08/22/24
On Behalf Of WORTHSHIRE GROUP, LLC
Docket Date 2024-08-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of UV PAINTING OF TAMPA, INC.
Docket Date 2024-07-10
Type Brief
Subtype Amended Answer/Cross-Initial Brief
Description AMENDED ANSWER/CROSS-INITIAL BRIEF OF APPELLEE/CROSS-APPELLANT UV PAINTING OF TAMPA, INC. d/b/a UV PAINTING AND REMODELING
On Behalf Of UV PAINTING OF TAMPA, INC.
View View File
Docket Date 2024-07-02
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Appellee's motion for leave to file an amended brief is granted. Within seven days of the date of this order, Appellee shall serve an amended answer/cross-initial brief and a motion to strike the previously filed brief.
View View File
Docket Date 2024-07-01
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description APPELLEE UV PAINTING OF TAMPA, INC.'S UNOPPOSED MOTION FOR LEAVE TO FILE AN AMENDED ANSWER/CROSS-INITIAL BRIEF
On Behalf Of UV PAINTING OF TAMPA, INC.
Docket Date 2024-06-27
Type Brief
Subtype Cross-Initial Brief
Description ANSWER/CROSS-INITIAL BRIEF OF APPELLEE/CROSS-APPELLANT UV PAINTING OF TAMPA, INC. d/b/a UV PAINTING AND REMODELING
On Behalf Of UV PAINTING OF TAMPA, INC.
View View File
Docket Date 2024-05-08
Type Record
Subtype Supplemental Record Redacted
Description Supplemental Record Redacted - 543 PAGES
Docket Date 2024-04-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ SUPPLEMENT TO APPELLEE UV PAINTING OF TAMPA, INC'S UNOPPOSED SECOND MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of UV PAINTING OF TAMPA, INC.
Docket Date 2024-04-03
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within 10 days of the date of this order, Appellee shall supplement "Appellee UVPainting of Tampa, Inc.'s Unopposed Second Motion to Supplement the Record onAppeal" with a statement identifying each item for which supplementation is sought byfiling date and the title or nature of the item.
Docket Date 2024-03-18
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of UV PAINTING OF TAMPA, INC.
Docket Date 2024-02-28
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 6 PAGES - REDACTED
Docket Date 2024-02-20
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellee's motion to supplement the record is granted, and appellee shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Appellee's motion for extension of time is granted, and the answer brief shall be served within thirty days from the date of this order.
Docket Date 2024-02-16
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of UV PAINTING OF TAMPA, INC.
Docket Date 2024-01-19
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of WORTHSHIRE GROUP, LLC
Docket Date 2024-01-11
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description Cross Notice Filing Fee Paid through Portal
On Behalf Of UV PAINTING OF TAMPA, INC.
Docket Date 2024-01-05
Type Order
Subtype Order on Filing Fee
Description $295 fee ~ Appellee has filed a notice of cross-appeal. The party submitting this documentshall remit the filing fee of $295, or an order or certificate of insolvency from the lowertribunal, within fifteen days or the submission will be stricken. § 35.22(2)(b), Fla. Stat.
Docket Date 2024-01-04
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ CERTIFIED
On Behalf Of UV PAINTING OF TAMPA, INC.
Docket Date 2024-01-03
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Upon consideration of appellant's status report, it appears the lower tribunal hasdisposed of the motion that suspended rendition as set forth in Florida Rule of AppellateProcedure 9.020(h). Accordingly, this appeal is no longer held in abeyance and shallproceed. Appellant shall serve the initial brief within 20 days from the date of this order.
Docket Date 2024-01-02
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of WORTHSHIRE GROUP, LLC
Docket Date 2024-01-02
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Within 10 days of the date of this order, appellant shall serve a status reportconcerning the disposition of Plaintiff's Amended Motion to Amend the May 25, 2023,Final Summary Judgment of Foreclosure to Supplement the Amount of Interest, LateFees, and Attorney's Fees and Costs.
Docket Date 2023-11-29
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of WORTHSHIRE GROUP, LLC
Docket Date 2023-11-20
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Within 10 days of the date of this order and in accordance with this court's September 27, 2023, order, appellant shall serve a status report concerning the disposition of Plaintiff's Amended Motion to Amend the May 25, 2023, Final Summary Judgment of Foreclosure to Supplement the Amount of Interest, Late Fees, and Attorney's Fees and Costs.
Docket Date 2023-10-25
Type Order
Subtype Order on Motion to Consolidate
Description Deny Consolidation-75d ~ Considering this court's dismissal of the appeal in 2D23-1627, appellant's motionto consolidate this matter with that proceeding is denied as moot.
Docket Date 2023-09-18
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE UV PAINTING OF TAMPA, INC.'S AMENDED RESPONSE AND REQUEST TO STRIKE APPELLANT'S SEPTEMBER 6, 2023, STATUS REPORT, MOTION FOR STAY AND MOTION FOR CLARIFICATION OFAUGUST 24, 2023, ORDER
On Behalf Of UV PAINTING OF TAMPA, INC.
Docket Date 2023-09-18
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of UV PAINTING OF TAMPA, INC.
Docket Date 2023-09-07
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE UV PAINTING OF TAMPA, INC.'S RESPONSE IN OPPOSITION TO APPELLANT'S RENEWED MOTION TO CONSOLIDATE APPEAL WITH CASE NO. 2D23-1627 FOR ALL PURPOSES AND MOTION FOR EXTENSION OF TIME FOR INITIAL BRIEF
On Behalf Of UV PAINTING OF TAMPA, INC.
Docket Date 2023-09-07
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of UV PAINTING OF TAMPA, INC.
Docket Date 2023-09-06
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S STATUS REPORT MOTION FOR STAY AND MOTION FOR CLARIFICATION OF 8/24/23 ORDER
On Behalf Of WORTHSHIRE GROUP, LLC
Docket Date 2023-08-31
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE UV PAINTING OF TAMPA, INC.'S REPLY AND MOTION TO STRIKE APPELLANT'S STATUS REPORT, MOTION FOR SALE AND MOTION FOR CLARIFICATION OF AUGUST 24, 2023, ORDER
On Behalf Of UV PAINTING OF TAMPA, INC.
Docket Date 2023-08-29
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S STATUS REPORT MOTION FOR STAY AND MOTION FORCLARIFICATION OF 8/24/23 ORDER
On Behalf Of WORTHSHIRE GROUP, LLC
Docket Date 2023-08-23
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ APPELLANT'S RENEWED MOTION TO CONSLIDATE APPEAL WITH CASE NO. 2D23-1301 FOR ALL PURPOSES AND MOTION FOR EXTENSION OF TIME FOR INITIAL BRIEF
On Behalf Of WORTHSHIRE GROUP, LLC
Docket Date 2023-08-10
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPELLANT'S APPENDIX TOAPPELLANT'S RESPONSE TO APPELLEE'S MOTION TO RELINQUISHJURISDICTION AND EMERGENCY PETITION FOR WRIT OFMANDAMUS
On Behalf Of WORTHSHIRE GROUP, LLC
Docket Date 2023-08-10
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT WORTHSHIRE GROUP AND YODELKIS BARBOSA'S RESPONSE TO APPELLEE'S MOTION TO RELINQUISH JURISDICTION AND APPELANT WORTHSHIRE GROUP'SEMERGENCY PETITION FOR WRIT OF MANDAMAUS
On Behalf Of WORTHSHIRE GROUP, LLC
Docket Date 2023-08-09
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AFFIDAVIT OF YODELKIS BARBOSA IN SUPPORT OF APPELLANTS' RESPONSE TO APPELLEE'S MOTION TO RELINQUISH JURISDICTION
On Behalf Of WORTHSHIRE GROUP, LLC
Docket Date 2023-08-07
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO APPELLEE UV PAINTING OF TAMPA, INC.'SRESPONSE IN OPPOSITION TO APPELLANT'S MOTION TOREVIEW ORDER DENYING APPELLANT'S RENEWEDEMERGENCY MOTION TO STAY WRIT OF POSSESSION
On Behalf Of UV PAINTING OF TAMPA, INC.
Docket Date 2023-08-04
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE UV PAINTING OF TAMPA, INC.'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTION TO REVIEW ORDER DENYING APPELLANT'S RENEWED EMERGENCY MOTION TO STAY WRIT OF POSSESSION AND INCORPORATED MEMORANDUM OF LAW
On Behalf Of UV PAINTING OF TAMPA, INC.
Docket Date 2023-08-03
Type Order
Subtype Order to File Response
Description ORD-APPELLANT TO FILE RESPONSE ~ Appellant shall serve any response to appellee's motion to relinquish jurisdictionwithin 7 days from the date of this order.
Docket Date 2023-08-01
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of UV PAINTING OF TAMPA, INC.
Docket Date 2023-07-28
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellant's motion to review order denying appellant's renewed emergencymotion to stay writ of possession is treated as a motion to review the trial court's orderdenying stay under Florida Rule of Appellate Procedure 9.310(a), (f). Appellee shallserve a response to the motion within 7 days of the date of this order.
Docket Date 2023-07-27
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPELLANT'S APPENDIX TOAPPELLANT'S TO REVIEW ORDER DENYING APPELLANT'SRENEWED EMERGENCY MOTION TO STAY WRIT OF POSSESSION
On Behalf Of WORTHSHIRE GROUP, LLC
Docket Date 2023-07-27
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ APPELLANT'S MOTION TO REVIEW ORDER DENYING APPELLANT'S RENEWED EMERGENCY MOTION TO STAY WRIT OF POSSESSION
On Behalf Of WORTHSHIRE GROUP, LLC
Docket Date 2023-07-26
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ The record transmitted on July 12, 2023, is stricken.
Docket Date 2023-07-21
Type Record
Subtype Record on Appeal
Description Received Records ~ BAUMAN - 418 PAGES REDACTED ***CORRECTED RECORD***
On Behalf Of Hillsborough Clerk
Docket Date 2023-07-12
Type Record
Subtype Record on Appeal
Description Received Records ~ BAUMAN - 404 PAGES REDACTED
On Behalf Of Hillsborough Clerk
Docket Date 2023-06-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-06-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of WORTHSHIRE GROUP, LLC
Docket Date 2023-06-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of WORTHSHIRE GROUP, LLC
Docket Date 2023-06-20
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2024-09-30
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-09-06
Type Order
Subtype Order Striking Filing
Description The answer briefs docketed on June 26, 2024, and July 9, 2024, are stricken. The amended answer brief docketed on July 9, 2024, is accepted as filed.
View View File
Docket Date 2024-05-02
Type Order
Subtype Order on Miscellaneous Motion
Description Appellee UV Painting of Tampa, Inc.'s Unopposed Second Motion to Supplement the Record on Appeal is granted as follows. Appellee shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order. Appellee shall serve the answer/cross-initial brief within fifty-five days of the date of this order. Further requests to supplement the record and for extension of time to serve the answer/cross-initial brief are unlikely to receive favorable attention.
View View File
Docket Date 2023-09-27
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellee's motions to strike appellant's status reports are denied.Appellant's motions to stay included in its status reports are denied without prejudice to its filing a motion to stay in the trial court and thereafter seeking review in this court if necessary. Appellant's motions for clarification included in its status reports are denied. In accordance with this court's August 24, 2023, order, the appeal in 2D23-1301 is abated pending disposition of Plaintiff's Amended Motion to Amend the May 25, 2023, Final Summary Judgment of Foreclosure to Supplement the Amount of Interest, Late Fees, and Attorney's Fees and Costs. Appellant shall notify this court upon disposition of the motion or shall file a status report within 45 days of the date of this order, whichever occurs first. Within 15 days of the date of this order, appellant shall show cause why the appeal in 2D23-1627 should not be dismissed as moot.Appellant's motions to consolidate for all purposes and for an extension of time for initial brief remain pending.
Docket Date 2023-08-31
Type Order
Subtype Order Rejecting Filing
Description E-Filing Rejected ~ Appellant has electronically submitted a document entitled Exhibits in multipleparts. The document must be combined into a single document unless it exceeds thefile size limit of the Florida Courts E-Filing Portal. This filing has been rejected and mustbe resubmitted in a form that complies with the applicable rules.
Docket Date 2023-08-24
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellant filed "Appellant's Motion to Review Order Denying Appellant'sRenewed Emergency Motion to Stay Writ of Possession," seeking review of the lowertribunal's "Order Denying Defendant's Renewed Emergency Motion to Stay Writ ofPossession." We have reviewed the lower tribunal's order, and the order is approved.As it appears that "Plaintiff's Amended Motion to Amend This Court's May 25,2023, Final Summary Judgment of Foreclosure to Supplement the Amount of Interest,Late Fees, and Attorney's Fees and Costs" is pending in the lower tribunal with theeffect of delaying rendition under Florida Rule of Appellate Procedure 9.020(h),appellee's motion to relinquish jurisdiction for the trial court to dispose of this motion isdenied as unnecessary.This appeal is held in abeyance pending the trial court's disposition of theforegoing motion. Appellant shall notify this court upon disposition of the motion or shallfile a status report within thirty days, whichever occurs first.

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-29
Florida Limited Liability 2018-12-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State