Search icon

DFGV HOLDINGS, INC.

Company Details

Entity Name: DFGV HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Aug 2011 (13 years ago)
Document Number: P11000072061
FEI/EIN Number 453976798
Address: 13770 58TH STREET NORTH STE 312, CLEARWATER, FL, 33760
Mail Address: 13770 58TH STREET NORTH STE 312, CLEARWATER, FL, 33760
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
BARNES TIMOTHY R Agent 13770 58TH STREET NORTH STE 312, CLEARWATER, FL, 33760

Director

Name Role Address
FORTE DENNIS Director 13770 58TH STREET NORTH STE 312, CLEARWATER, FL, 33760

President

Name Role Address
FORTE DENNIS President 13770 58TH STREET NORTH STE 312, CLEARWATER, FL, 33760

Secretary

Name Role Address
FORTE DENNIS Secretary 13770 58TH STREET NORTH STE 312, CLEARWATER, FL, 33760

Assi

Name Role Address
Moschner John Assi 13770 58th Street North, Ste 312, Clearwater, FL, 33760

Court Cases

Title Case Number Docket Date Status
GRAND VILLA OF NEW PORT RICHEY, L/B/N GB NEW PORT RICHEY, LLC VS JANE DOE, ET AL 2D2020-1526 2020-05-11 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
18-CA-2605 WS

Parties

Name GRAND VILLA OF NEW PORT RICHEY
Role Appellant
Status Active
Representations TRACEY K. JAENSCH, ESQ., VIKTORYIA JOHNSON, ESQ.
Name L/B/N GV NEW PORT RICHEY, LLC
Role Appellant
Status Active
Name IND-ORMOND, INC.
Role Appellee
Status Active
Name DFGV HOLDINGS, INC.
Role Appellee
Status Active
Name HON. DECLAN P. MANSFIELD
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active
Name JANE DOE, LLC
Role Appellee
Status Active
Representations DAVID KNOX, ESQ., LEIGHTON LEIB, ESQ., GREGORY L. HENDERSON, ESQ.

Docket Entries

Docket Date 2020-08-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by September 11, 2020.
Docket Date 2020-08-27
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 GRAND VILLA OF NEW PORT RICHEY
Docket Date 2020-08-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JANE DOE
Docket Date 2020-07-29
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of JANE DOE
Docket Date 2020-11-24
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ Appellant shall show cause within five days why this appeal should not be dismissed in light of Appellee's notice of filing second amended complaint. See City of N. Miami Beach v. City of Miami Gardens, 2020 WL 3067532 (Fla. 3d DCA June 10, 2020) (dismissing appeal under similar circumstances).
Docket Date 2020-12-18
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-12-02
Type Order
Subtype Order on Motion For Clarification
Description Deny Clarification-78a ~ Appellee’s motion for clarification is denied as moot.
Docket Date 2020-12-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of GRAND VILLA OF NEW PORT RICHEY
Docket Date 2020-12-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-12-01
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.The December 3, 2020, oral argument in this case is canceled.
Docket Date 2020-11-30
Type Response
Subtype Response
Description RESPONSE ~ to the court's November 24, 2020, order to show cause
On Behalf Of GRAND VILLA OF NEW PORT RICHEY
Docket Date 2020-11-23
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ APPELLEE'S NOTICE OF FILING SECOND AMENDED COMPLAINT & UNOPPOSED MOTION TO CLARIFY PENDENCY OF APPEAL
On Behalf Of JANE DOE
Docket Date 2020-09-10
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of GRAND VILLA OF NEW PORT RICHEY
Docket Date 2020-06-25
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 JANE DOE
Docket Date 2020-05-27
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of GRAND VILLA OF NEW PORT RICHEY
Docket Date 2020-05-27
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of GRAND VILLA OF NEW PORT RICHEY
Docket Date 2020-05-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-05-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of GRAND VILLA OF NEW PORT RICHEY
Docket Date 2020-05-12
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-05-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-05-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of GRAND VILLA OF NEW PORT RICHEY
Docket Date 2020-10-12
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on THURSDAY, DECEMBER 03, 2020, at 9:30 A.M., before: Judge Darryl C. Casanueva, Judge Edward C. LaRose, Judge John K. Stargel. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2020-06-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motion for extension of time is granted, and the answer brief shall be served within 30 days from the date of this order.
GV LAKELAND, LLC, ET AL. VS THE ESTATE OF MARIE MORABITO, BY AND THROUGH SUE ANN SLOAN, AS PERSONAL REPRESENTATIVE 2D2020-0627 2020-02-20 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2018-CA-3981

Parties

Name GRAND VILLA OF LAKELAND
Role Appellant
Status Active
Name DFGV HOLDINGS, INC.
Role Appellant
Status Active
Name VS LAKELAND, LLC
Role Appellant
Status Active
Name IND-ORMOND, INC.
Role Appellant
Status Active
Name GV LAKELAND, LLC
Role Appellant
Status Active
Representations VILMA MARTINEZ, ESQ., KIMBERLY J. LOPATER, ESQ., THOMAS A. VALDEZ, ESQ., JAMES J. MASKOWITZ, ESQ.
Name DENNIS FORTE
Role Appellant
Status Active
Name TYRUS HAWKINS
Role Appellant
Status Active
Name SUE ANN SLOAN, AS PERSONAL REPRESENTATIVE
Role Appellee
Status Active
Name THE ESTATE OF MARIE MORABITO
Role Appellee
Status Active
Representations KYLE D. ROSS, ESQ., LISA TANAKA, ESQ., MEGAN GISCLAR COLTER, ESQ.
Name HON. KIMBERLY SHARPE BYRD
Role Judge/Judicial Officer
Status Active
Name HON. JOHN M. RADABAUGH
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-14
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice ~ APPELLANT, GV LAKELAND, LLC'S, REQUEST TO TAKE JUDICIAL NOTICE
On Behalf Of GV LAKELAND, LLC
Docket Date 2021-03-10
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-02-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-02-15
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2021-02-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANTS' NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of GV LAKELAND, LLC
Docket Date 2021-01-29
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ Appellants' motion to stay pending finalization of settlement is granted for thirty days. If the case is not voluntarily dismissed within 30 days the stay will be automatically lifted and the case will proceed.
Docket Date 2021-01-08
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ MOTION TO STAY PENDING FINALIZATION OF SETTLEMENT
On Behalf Of GV LAKELAND, LLC
Docket Date 2021-01-06
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF FIRM NAME CHANGE
On Behalf Of THE ESTATE OF MARIE MORABITO
Docket Date 2020-12-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ SECOND AMENDED
On Behalf Of THE ESTATE OF MARIE MORABITO
Docket Date 2020-12-17
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ Appellants’ motion filed December 14, 2020, for continuance of oral argument is granted. Oral argument scheduled for February 9, 2021, is canceled and will be rescheduled for a later date.
Docket Date 2020-12-14
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ APPELLANTS, GV LAKELAND, LLC'S NOTICE OF ORAL ARGUMENT SCHEDULING CONFLICT
On Behalf Of GV LAKELAND, LLC
Docket Date 2020-12-11
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, FEBRUARY 09, 2021, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Robert J. Morris, Jr., Judge Andrea T. Smith. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2020-12-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of GV LAKELAND, LLC
Docket Date 2020-11-30
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of GV LAKELAND, LLC
Docket Date 2020-11-10
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of THE ESTATE OF MARIE MORABITO
Docket Date 2020-10-29
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 to serve the answer brief is granted to November 25, 2020.
Docket Date 2020-10-22
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLANT, GV LAKELAND, LLC'S REQUEST TO TAKE JUDICIAL NOTICE
On Behalf Of THE ESTATE OF MARIE MORABITO
Docket Date 2020-10-15
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 THE ESTATE OF MARIE MORABITO
Docket Date 2020-09-15
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, and the answer brief shall be served by October 21, 2020.
Docket Date 2020-09-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ APPELLEE'S AMENDED NOTICE OF APPEARANCE
On Behalf Of THE ESTATE OF MARIE MORABITO
Docket Date 2020-09-14
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 THE ESTATE OF MARIE MORABITO
Docket Date 2020-08-18
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of GV LAKELAND, LLC
Docket Date 2020-08-17
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of GV LAKELAND, LLC
Docket Date 2020-08-13
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 by August 17, 2020.
Docket Date 2020-08-12
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 GV LAKELAND, LLC
Docket Date 2020-07-13
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 from the date of this order.
Docket Date 2020-07-09
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 GV LAKELAND, LLC
Docket Date 2020-06-09
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 from the date of this order.
Docket Date 2020-06-08
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 GV LAKELAND, LLC
Docket Date 2020-04-23
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 45 days from the date of this order.
Docket Date 2020-04-21
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 GV LAKELAND, LLC
Docket Date 2020-03-05
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 by April 21, 2020.
Docket Date 2020-03-03
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 GV LAKELAND, LLC
Docket Date 2020-02-25
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of GV LAKELAND, LLC
Docket Date 2020-02-25
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's February 21, 2020, order to show cause is hereby discharged.
Docket Date 2020-02-21
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within 15 days of the date of this order. The appellee(s) shall serve the answer brief(s) within 30 days of service of the initial brief.
Docket Date 2020-02-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2020-02-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-02-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE ESTATE OF MARIE MORABITO
Docket Date 2020-02-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GV LAKELAND, LLC
Docket Date 2020-02-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State