Search icon

VALIANCE INC. - Florida Company Profile

Company Details

Entity Name: VALIANCE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VALIANCE INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 27 Dec 2007 (17 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P07000135218
FEI/EIN Number 522392272

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5344 OUTLOOK WAY, ZEPHYRHILLS, FL, 33541
Mail Address: 5344 OUTLOOK WAY, ZEPHYRHILLS, FL, 33541
ZIP code: 33541
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARGHESE DAN President 5344 OUTLOOK WAY, ZEPHYRHILLS, FL, 33541
VARGHESE DAN Agent 5344 OUTLOOK WAY, ZEPHYRHILLS, FL, 33541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-24 5344 OUTLOOK WAY, ZEPHYRHILLS, FL 33541 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-24 5344 OUTLOOK WAY, ZEPHYRHILLS, FL 33541 -
CHANGE OF MAILING ADDRESS 2012-04-24 5344 OUTLOOK WAY, ZEPHYRHILLS, FL 33541 -
REGISTERED AGENT NAME CHANGED 2011-01-28 VARGHESE, DAN -
REINSTATEMENT 2011-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Court Cases

Title Case Number Docket Date Status
VALIANCE, INC. AND LEELA VARGHESE VS BRENRECO, L L C 2D2016-5527 2016-12-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
2011-CA-3713

Parties

Name LEELA VARGHESE
Role Appellant
Status Active
Name VALIANCE INC.
Role Appellant
Status Active
Representations JALEH PIRAN - VESSEH, ESQ., ROLAND D. WALLER, ESQ.
Name BRENRECO, L L C
Role Appellee
Status Active
Representations LAURA S. BAUMAN, ESQ., JOHN N. STUPARICH, ESQ., SHELLY MAY JOHNSON, ESQ., MICHAEL A. COHN, ESQ., Kristine M. Reighard, Esq.
Name JACQUELINE F. PEREZ, ESQ.
Role Appellee
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-04
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ Brenreco's request for costs is stricken without prejudice to seeking costs in the trial court. See Fla. R. App. P. 9.400(a).
Docket Date 2018-01-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-01-04
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed by Appellants, this appeal is dismissed.Appellee Brenreco, LLC's, motion for appellate attorney's fees is granted in an amount to be determined by the trial court. Brenreco's request for costs is stricken without prejudice to seeking costs in the trial court. See Fla. R. App. P. 9.400(a).Appellants' motion for appellate attorney's fees is denied.
Docket Date 2017-12-07
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO ORDER ADVISING OF INTENT TO SEEK RULING ON THE MOTION FOR ATTORNEY'S FEES AND COSTS
On Behalf Of BRENRECO, L L C
Docket Date 2017-11-28
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description v.d.; pending AE fee motion ~ Appellants have filed a notice of voluntary dismissal. Appellee previously filed a motion for attorney's fees which prevents this court from closing this appeal until it has been decided. Appellee shall advise this court within ten days whether a ruling on the motion for attorney's fees is sought, failing which the motion will be denied and the appeal will be dismissed.
Docket Date 2017-11-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of VALIANCE, INC.
Docket Date 2017-10-09
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ The motions to continue the oral argument scheduled for October 11, 2017, are granted. Within 10 days after issuance of mandate in case number 2D15-5671, the parties shall notify the court whether this case has been rendered moot by the disposition in case 2D15-5671. If the parties do not agree as to this issue, then they may file supplemental argument as to their positions within the same ten-day period. This argument shall not exceed 5 pages absent further authorization by this court.
Docket Date 2017-10-09
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of BRENRECO, L L C
Docket Date 2017-10-03
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ This court's recent per curiam affirmance in case no. 2D15-5671, which involves the same parties and the same underlying action, raises questions regarding the continued viability of the appeal in this case. If the parties agree that this appeal has been rendered moot, they should so inform this court in writing. Otherwise, the parties should be prepared to address the effect of this court's decision in case no. 2D15-5671 on the appeal at oral argument.
Docket Date 2017-09-28
Type Notice
Subtype Appendix/Attachment to Notice
Description Appendix/Attachment to Notice
On Behalf Of BRENRECO, L L C
Docket Date 2017-07-19
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of VALIANCE, INC.
Docket Date 2017-07-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants' motion for extension of time is granted, and the reply brief shall be served by July 30, 2017.
Docket Date 2017-07-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of VALIANCE, INC.
Docket Date 2017-06-19
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of BRENRECO, L L C
Docket Date 2017-06-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **Brenreco's request for costs is stricken **(see 01/04/17 ord)
On Behalf Of BRENRECO, L L C
Docket Date 2017-06-05
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF NON-AVAILABILITY - July 3, 2017 to July 8, 2017
On Behalf Of BRENRECO, L L C
Docket Date 2017-05-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted in part, and the answer brief shall be served by June 19, 2017. The appellant's objection is noted.
Docket Date 2017-05-02
Type Response
Subtype Objection
Description OBJECTION ~ CROSS-APPELLANTS' OBJECTION TO CROSS-APPELLEE'S MOTIONFOR ENLARGEMENT OF TIME TO FILE ANSWER BRIEF
On Behalf Of VALIANCE, INC.
Docket Date 2017-05-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of BRENRECO, L L C
Docket Date 2017-04-28
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of VALIANCE, INC.
Docket Date 2017-04-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of VALIANCE, INC.
Docket Date 2017-04-25
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of VALIANCE, INC.
Docket Date 2017-04-25
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of VALIANCE, INC.
Docket Date 2017-04-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of VALIANCE, INC.
Docket Date 2017-04-11
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF NON-AVAILABILITY - May 3, 2017 to May 12, 2017
On Behalf Of BRENRECO, L L C
Docket Date 2017-04-07
Type Notice
Subtype Notice
Description Notice ~ notice of unavailability - August 9, 2017 through August 21, 2017
On Behalf Of VALIANCE, INC.
Docket Date 2017-03-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served within 30 days.
Docket Date 2017-03-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of VALIANCE, INC.
Docket Date 2017-03-23
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ The appellee's motion to dismiss is denied. The parties may address this court's jurisdiction over the order on appeal, or its discrete rulings, in their briefs.
Docket Date 2017-03-17
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEE'S MOTION TO DISMISS
On Behalf Of VALIANCE, INC.
Docket Date 2017-03-07
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellants are directed to respond within ten days from the date of this order to appellee's motion to dismiss.
Docket Date 2017-03-03
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of BRENRECO, L L C
Docket Date 2017-03-03
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPELLEE BRENRECO, LLC'S INDEX TO APPENDIX FOR APPELLEE'S MOTION TO DISMISS
On Behalf Of BRENRECO, L L C
Docket Date 2017-02-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2017-02-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of VALIANCE, INC.
Docket Date 2017-02-15
Type Record
Subtype Record on Appeal
Description Received Records ~ COBB - 418 PAGES
Docket Date 2017-02-02
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The appellant's motion to challenge classification is granted, and this court's order to show cause is discharged. This appeal will proceed as a final appeal.
Docket Date 2017-01-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BRENRECO, L L C
Docket Date 2017-01-13
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPELLANTS' LEELA VARGHESE AND VALIANCE, INC. INDEX TO APPENDIXMOTION TO CHALLENGE THE CLASSIFICATION OF THE ORDER VACATING A FINAL JUDGMENT AND DISMISSING THE CASE WITH PREJUDICE AS A NON-FINAL ORDER
On Behalf Of VALIANCE, INC.
Docket Date 2017-01-13
Type Order
Subtype Order
Description Miscellaneous Order ~ This case was initiated by a notice of cross-appeal filed in case 2D15-4541. Based on payment of the filing fee for the cross-appeal, this court's January 4, 2017, fee order has been satisfied.
Docket Date 2017-01-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO CHALLENGE THE CLASSIFICATION OF THE ORDER VACATING A FINAL JUDGMENT AND DISMISSING THE CASE WITH PREJUDICE AS A NON-FINAL ORDER
On Behalf Of VALIANCE, INC.
Docket Date 2017-01-13
Type Response
Subtype Response
Description RESPONSE ~ NOTICE OF WHY VALIANCE, INC. AND LEELA VARGHESE'S CROSS APPEAL HAS BEEN FILED TIMELY
On Behalf Of VALIANCE, INC.
Docket Date 2017-01-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-01-04
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-12-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of VALIANCE, INC.
Docket Date 2016-12-19
Type Misc. Events
Subtype Fee Status
Description WV:Waived
LEELA VARGHESE AND VALIANCE, INC. VS BRENRECO, L L C 2D2015-5671 2015-12-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
11-CA-3713

Parties

Name LEELA VARGHESE
Role Appellant
Status Active
Representations JALEH PIRAN - VESSEH, ESQ., ROLAND D. WALLER, ESQ.
Name VALIANCE INC.
Role Appellant
Status Active
Name BRENRECO, L L C
Role Appellee
Status Active
Representations MICHAEL A. COHN, ESQ., MC GUIRE, WOODS, SHELLY MAY JOHNSON, ESQ.
Name Hon. Kenba Johnson Lewis
Role Judge/Judicial Officer
Status Active
Name HONORABLE WAYNE L. COBB
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-11-17
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2017-10-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of LEELA VARGHESE
Docket Date 2017-09-29
Type Order
Subtype Order
Description Miscellaneous Order ~ Leela Varghese and Valiance, Inc.'s motion for appellate attorney's fees is denied. Brenreco's, LLC.'s motion for appellate attorney's fees is granted, and the matter is remanded to the trial court to determine the appropriate amount of fees to be awarded.To the extent that Brenreco seeks an award of allowable costs, the request is stricken without prejudice to Brenreco, Inc., to file a timely motion with the lower tribunal. See Fla. R. App. P. 9.400(a).
Docket Date 2017-09-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-08-29
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2017-08-22
Type Notice
Subtype Appendix/Attachment to Notice
Description Appendix/Attachment to Notice
On Behalf Of BRENRECO, L L C
Docket Date 2017-06-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost
On Behalf Of BRENRECO, L L C
Docket Date 2017-06-05
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF NON-AVAILABILITY - July 3, 2017 to July 8, 2017
On Behalf Of BRENRECO, L L C
Docket Date 2016-11-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of BRENRECO, L L C
Docket Date 2017-04-20
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ Appellee's motion filed April 10, 2017, for continuance of oral argument is granted. Oral argument scheduled for May 10, 2017, is cancelled and will be rescheduled for a later date.
Docket Date 2017-04-11
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF NON-AVAILABILITY - May 3, 2017 to May 12, 2017.
On Behalf Of BRENRECO, L L C
Docket Date 2017-04-10
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of BRENRECO, L L C
Docket Date 2017-04-07
Type Notice
Subtype Notice
Description Notice ~ notice of unavailability - August 9, 2017 through August 21, 2017.
On Behalf Of LEELA VARGHESE
Docket Date 2017-03-03
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of LEELA VARGHESE
Docket Date 2017-02-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2017-02-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of LEELA VARGHESE
Docket Date 2017-01-30
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of BRENRECO, L L C
Docket Date 2017-01-19
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record-30f ~ Appellee's motion to supplement the record is denied.
Docket Date 2017-01-17
Type Response
Subtype Objection
Description OBJECTION ~ OBJECTION TO APPELLEE'S MOTION FOR ENLARGEMENT OF TIME TO FILE ANSWER BRIEF
On Behalf Of LEELA VARGHESE
Docket Date 2017-01-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of BRENRECO, L L C
Docket Date 2017-01-06
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of BRENRECO, L L C
Docket Date 2016-12-09
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record-30f ~ The appellee's motion to supplement the record is denied.The appellee's motion for extension of time to serve the reply brief is treated as a motion for extension of time to serve the answer brief. The motion is granted in part. The brief, which shall bear the title "Answer Brief," shall be served within 30 days of the date of this order. This appeal and appeal 2D15-4541 shall travel together to the same merits panel. Separate motions and briefs shall be filed in the two appeals.
Docket Date 2016-11-28
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS, VALIANCE, INC. AND LEELA VARGHESES'RESPONSE TO APPELLEE, BRENRECO'S MOTION TO SUPPLEMENT THE RECORD
On Behalf Of LEELA VARGHESE
Docket Date 2016-11-21
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellants are directed to respond within ten days from the date of this order to appellee's motion to supplement the record.
Docket Date 2016-11-18
Type Response
Subtype Objection
Description OBJECTION ~ OBJECTION TO BRENRECO'S MOTION FOR ENLARGEMENT OF TIME TO SERVE REPLY BRIEF
On Behalf Of LEELA VARGHESE
Docket Date 2016-11-15
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of BRENRECO, L L C
Docket Date 2016-10-18
Type Response
Subtype Objection
Description OBJECTION ~ OBJECTION TO BRENRECO'S OPPOSED MOTION FORENLARGEMENT OF TIME TO SERVE REPLY BRIEF
On Behalf Of LEELA VARGHESE
Docket Date 2016-10-17
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record-30f ~ ***SEE THE 10/17/16 ORDER IN CASE 2D15-4541***The parties' stipulation and joint motion for reversal of judgment filed in appeal 2D15-4541 is treated as a motion to relinquish jurisdiction. The motion to relinquish is granted. Jurisdiction is hereby relinquished for 45 days for the trial court to enter (or reenter, with jurisdiction) an order vacating the order on appeal. Within 45 days of the present order, the appellant shall file either a notice of voluntary dismissal or a status report. A party aggrieved by an order entered by the trial court on relinquishment must timely appeal the order. The parties' motions to supplement the record in the two above-captioned appeals are denied. The two appeals are not consolidated for any purpose at this time. All filings in the respective appeals must bear a single appellate case number.
Docket Date 2016-10-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of BRENRECO, L L C
Docket Date 2016-09-27
Type Brief
Subtype Memorandum Brief
Description Memorandum ~ TO CLARIFY MOTION TO SUPPLEMENT THE RECORD WITH ORDER TO VACATE SUMMARY JUDGMENT
On Behalf Of BRENRECO, L L C
Docket Date 2016-09-23
Type Brief
Subtype Memorandum Brief
Description Memorandum ~ APPELLANTS, VALIANCE, INC. AND LEELA VARGHESE'S MEMORANDUM TO CLARIFY "ORDER VACATING SUMMARY JUDGMENT"
On Behalf Of LEELA VARGHESE
Docket Date 2016-09-20
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The parties have filed motions to supplement the record with an order vacating a summary judgment and underlying motions. Although this court relinquished jurisdiction by order dated February 4, 2016, that relinquishment period ended on March 31, 2016, pursuant to this court's order of that date. As a result, it appears that the trial court may have entered the order vacating summary judgment without jurisdiction. See Glatstein v. City of Miami, 391 So. 2d 297, 298 (Fla. 3d DCA 1980) ("When appellants' Rule 1.540(b) motion was filed in and ruled upon by the trial court, their appeal from the final judgment was pending in this court. The pendency of that appeal divested the trial court of jurisdiction to entertain the motion in the absence of our having relinquished jurisdiction to the trial court for that purpose."). Within 7 days of this order, the appellant shall (1) clarify whether the "order vacating summary judgment" purported to vacate the order on appeal in this case and (2) if so, request relinquishment of jurisdiction so that the trial court may reenter the order with jurisdiction. The parties should note that an order on a motion filed pursuant to Florida Rule of Civil Procedure 1.540(b) must be timely appealed separately and cannot be incorporated into the present appeal.
Docket Date 2016-09-14
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of LEELA VARGHESE
Docket Date 2016-09-12
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of BRENRECO, L L C
Docket Date 2016-08-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-08-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AE's motion
On Behalf Of BRENRECO, L L C
Docket Date 2016-08-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BRENRECO, L L C
Docket Date 2016-07-27
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description GR T/ACCEPT BRF FILED AS TIMELY ~ The appellant's motion to accept initial brief as timely filed is granted. The brief is accepted as filed.
Docket Date 2016-07-19
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF NON-AVAILABILITY - July 11, 2016, through July 25, 2016
On Behalf Of BRENRECO, L L C
Docket Date 2016-07-14
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief ~ APPELLANTS' MOTION TO ACCEPT INITIAL BRIEF AS TIMELY FILED
On Behalf Of LEELA VARGHESE
Docket Date 2016-07-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LEELA VARGHESE
Docket Date 2016-07-12
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of LEELA VARGHESE
Docket Date 2016-07-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of LEELA VARGHESE
Docket Date 2016-07-12
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of LEELA VARGHESE
Docket Date 2016-07-07
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY - August 15, 2016 through August 25, 2016 and October 5, 2016 through October 11, 2016.
On Behalf Of LEELA VARGHESE
Docket Date 2016-06-08
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record-30f
Docket Date 2016-05-27
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1st ADDENDUM VOLUME
Docket Date 2016-05-25
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2016-05-24
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of LEELA VARGHESE
Docket Date 2016-05-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of LEELA VARGHESE
Docket Date 2016-05-20
Type Order
Subtype Order
Description Miscellaneous Order ~ Within 10 days, appellants shall file a supplement to their motion to supplement the record that identifies the specific items filed in the circuit court on or after February 15, 2016, with which appellants are seeking to include in the record on appeal.
Docket Date 2016-05-17
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ case abstract Filing Report
On Behalf Of PASCO CLERK
Docket Date 2016-05-10
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of LEELA VARGHESE
Docket Date 2016-04-07
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ DEFENDANTS' AMENDED NOTICE OF APPEAL
On Behalf Of LEELA VARGHESE
Docket Date 2016-04-01
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO APPELLEE'S RESPONSE TO APPELLANTS' MOTION FORENLARGEMENT OF TIME TO SERVE INITIAL BRIEF
On Behalf Of BRENRECO, L L C
Docket Date 2016-04-01
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANTS' MOTION FOR ENLARGEMENT OF TIME TO SERVE INITIAL BRIEF
On Behalf Of BRENRECO, L L C
Docket Date 2016-03-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for enlargement of time to serve initial brief is granted, and the initial brief shall be served within 60 days of the date of this order.
Docket Date 2016-01-12
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ NOTICE OF JOINDER IN APPEAL **Treated as an amended NOA**(see 1-12-16 ord)
On Behalf Of LEELA VARGHESE
Docket Date 2016-03-28
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Amended Uniform Partial Summary Final Judgment of Foreclosure
On Behalf Of BRENRECO, L L C
Docket Date 2016-03-22
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ FORECLOSURE SALE SCHEDULED APRIL 19, 2016
On Behalf Of LEELA VARGHESE
Docket Date 2016-03-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of LEELA VARGHESE
Docket Date 2016-03-22
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ TO MOTION TO STAY
On Behalf Of LEELA VARGHESE
Docket Date 2016-02-19
Type Record
Subtype Record on Appeal
Description Received Records ~ COBB
Docket Date 2016-02-04
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellee's January 12, 2016, "motion to determine jurisdiction" is granted to the extent that jurisdiction is relinquished for 45 days for the circuit court to enter an amended final judgment of foreclosure that includes an amount of attorney's fees. Appellee shall file in this court either a copy of the resulting amended final judgment within 10 days of the date of its entry or a status report on relinquishment within 45 days of the date of this order, whichever occurs earlier. The foreclosure sale ordered in the original final judgment of foreclosure shall remain stayed pending the outcome of the relinquishment period or further order of this court.
Docket Date 2016-01-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO DETERMINE JURISDICTION
On Behalf Of BRENRECO, L L C
Docket Date 2016-01-25
Type Response
Subtype Response
Description RESPONSE ~ DECLEMENT'S RESPONSE TO MOTION TO CONSOLIDATE
On Behalf Of BRENRECO, L L C
Docket Date 2016-01-22
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANTS' MOTION TO CONSOLIDATE APPEALS
On Behalf Of BRENRECO, L L C
Docket Date 2016-01-22
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ GAT - MOTION TO CONSOLIDATE
Docket Date 2016-01-22
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPELLEE'S, BRENRECO, LLC, INDEX TO APPENDIX APPELLEE'S RESPONSE TOAPPELLANTS' MOTION TO CONSOLIDATE APPEALS
On Behalf Of BRENRECO, L L C
Docket Date 2016-01-21
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEE, BRENRECO, LLC'S MOTION TO DETERMINE JURISDICTION
On Behalf Of LEELA VARGHESE
Docket Date 2016-01-21
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ INDEX TO APPENDIXAPPELLANTS' RESPONSE TO APPELLEE BRENRECO LLC'S MOTION TO DETERMINE JURISDI TI
On Behalf Of LEELA VARGHESE
Docket Date 2016-01-15
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPELLANTS' LEELA VARGHESE AND VALIANCE, INC. INDEX TO APPENDIXMOTION TO CONSOLIDATE APPEALS
On Behalf Of LEELA VARGHESE
Docket Date 2016-01-15
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of LEELA VARGHESE
Docket Date 2016-01-14
Type Order
Subtype Order
Description ORD-AMENDED ORDER ~ order of 01/13/16
Docket Date 2016-01-13
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ On or before January 22, 2016, appellee shall respond to appellants' January 7, 2016, "emergency motion for stay pending review of court's order denying appellants' emergency motion to stay proceeding and foreclosure sale scheduled for January 19, 2016 pending appeal." The foreclosure sale scheduled for January 19, 2016, is provisionally stayed pending the outcome of this motion or further order of this court.On or before January 22, 2016, appellants shall supplement the appendix to the January 7, 2016, emergency motion with a copy of the entire "emergency motion to stay foreclosure sale scheduled January 19, 2016 pending appeal" filed in the circuit court on December 22, 2015. On or before January 22, 2016, appellee shall respond to appellants' January 12, 2016, "motion to determine jurisdiction."
Docket Date 2016-01-13
Type Misc. Events
Subtype Certificate
Description Certificate ~ APPELLANTS' AMENDED CERTIFICATE OF SERVICE
On Behalf Of LEELA VARGHESE
Docket Date 2016-01-12
Type Order
Subtype Order
Description Miscellaneous Order ~ MBK-The notice of joinder is treated as an amended notice of appeal.
Docket Date 2016-01-07
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ EMERGENCY MOTION FOR STAY PENDING REVIEW OF COURT'S ORDER DENYING APPELLANTS' EMERGENCY MOTION TO STAY PROCEEDING AND FORECLOSURE SALE SCHEDULED FOR JANUARY 19, 2016 PENDING APPEAL
On Behalf Of LEELA VARGHESE
Docket Date 2016-01-07
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ EMERGENCY MOTION FOR STAY PENDING REVIEW OF COURT'S ORDER DENYING APPELLANTS' EMERGENCY MOTION TO STAY PROCEEDING AND FORECLOSURE SALE SCHEDULED FOR JANUARY 19, 2016 PENDING APPEAL
On Behalf Of LEELA VARGHESE
Docket Date 2016-01-06
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-01-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-12-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LEELA VARGHESE
Docket Date 2015-12-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-01-04
ANNUAL REPORT 2013-05-03
ANNUAL REPORT 2012-04-24
REINSTATEMENT 2011-01-28
REINSTATEMENT 2009-09-30
ANNUAL REPORT 2008-03-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State