Search icon

HD LAW PARTNERS, P.A.

Company Details

Entity Name: HD LAW PARTNERS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Jan 2009 (16 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 May 2015 (10 years ago)
Document Number: P09000000297
FEI/EIN Number 264008243
Address: 2002 N LOIS AVENUE, SUITE 510, TAMPA, FL, 33607, US
Mail Address: P O BOX 23567, TAMPA, FL, 33623-3567, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
HAAS RAYMOND A Agent 2002 N LOIS AVENUE, TAMPA, FL, 33607

President

Name Role Address
HAAS RAYMOND A President 2002 N LOIS AVENUE, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-02-02 2002 N LOIS AVENUE, SUITE 510, TAMPA, FL 33607 No data
CHANGE OF MAILING ADDRESS 2016-02-02 2002 N LOIS AVENUE, SUITE 510, TAMPA, FL 33607 No data
REGISTERED AGENT NAME CHANGED 2016-02-02 HAAS, RAYMOND A No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-02 2002 N LOIS AVENUE, SUITE 510, TAMPA, FL 33607 No data
NAME CHANGE AMENDMENT 2015-05-19 HD LAW PARTNERS, P.A. No data
NAME CHANGE AMENDMENT 2011-06-16 HAAS, LEWIS, DIFIORE, P.A. No data

Court Cases

Title Case Number Docket Date Status
HD LAW PARTNERS, P.A. VS RADSURITY, P.A. 4D2022-3413 2022-12-22 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COCE20-031749

Parties

Name HD LAW PARTNERS, P.A.
Role Appellant
Status Active
Representations Amanda M. Glenz, Raymond Haas, Troy Schneider
Name Radsurity, P.A.
Role Appellee
Status Active
Representations Tony Andre
Name Hon. Nina W. Di Pietro
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-22
Type Record
Subtype Transcript
Description Transcript Received
Docket Date 2022-12-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ FILED IN CIRCUIT COURT ON 5/6/22
Docket Date 2022-12-22
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ *Amended Unopposed Motion for EOT* FILED IN CIRCUIT COURT ON 2/8/22
Docket Date 2022-12-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED IN CIRCUIT COURT ON 12/16/2021
On Behalf Of HD Law Partners, P.A.
Docket Date 2023-02-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-02-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-02-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-12-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
HD LAW PARTNERS, P.A. VS RADSURITY, P.A. 4D2021-3511 2021-12-14 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
COCE20-031749

Parties

Name HD LAW PARTNERS, P.A.
Role Appellant
Status Active
Representations Raymond Haas, Amanda M. Glenz, Troy Schneider
Name Radsurity, P.A.
Role Appellee
Status Active
Representations Tony Andre
Name Hon. Nina W. Di Pietro
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-01-10
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the January 7, 2022 notice of voluntary dismissal, this case is dismissed.
Docket Date 2022-01-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of HD Law Partners, P.A.
Docket Date 2022-01-06
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of HD Law Partners, P.A.
Docket Date 2022-01-05
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit filed by the clerk of the lower tribunal on December 28, 2021, it is ORDERED that appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2021-12-28
Type Misc. Events
Subtype Affidavit
Description Affidavit
On Behalf Of Clerk - Broward
Docket Date 2021-12-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of HD Law Partners, P.A.
Docket Date 2021-12-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2021-12-17
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ Civil Cover Sheet
Docket Date 2021-12-14
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-12-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-12-14
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ *Civil Cover Sheet
Docket Date 2021-12-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HD Law Partners, P.A.

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-02
Name Change 2015-05-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State