Entity Name: | ABSHER INVESTMENTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 26 Jan 2023 (2 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | L23000049724 |
Address: | 7643 GATE PARKWAY, 104-1340, JACKSONVILLE,FL, 32256, US |
Mail Address: | 7643 GATE PARKWAY, 104-1340, JACKSONVILLE,FL, 32256, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WIDDICK TERRI E | Agent | 7643 GATE PARKWAY, JACKSOONVILLE FL, FL, 32256 |
Name | Role | Address |
---|---|---|
ABSHER DOFFIS III | Manager | 7643 GATE PARKWAY, JACKSONVILLE, FL, 32256 |
ABSHER DOFFIS JR | Manager | 7643 GATE PARKWAY, JACKSONVILLE, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
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 |
---|---|
Florida Limited Liability | 2023-01-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State