Search icon

AILA ENTERPRISE INC.

Company Details

Entity Name: AILA ENTERPRISE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Nov 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Jan 2016 (9 years ago)
Document Number: P11000099077
FEI/EIN Number 453834611
Mail Address: 17208 Wrigley Circle, FORT MYERS, FL, 33908, US
Address: 12750 S CLEVELAND AVENUE, FORT MYERS, FL, 33907
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
MADHAR SANDEEP Agent 12750 S CLEVELAND AVENUE, FORT MYERS, FL, 33907

President

Name Role Address
MADHAR SANDEEP President 12750 S CLEVELAND AVENUE, FORT MYERS, FL, 33907

Director

Name Role Address
MADHAR SANDEEP Director 12750 S CLEVELAND AVENUE, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-01-15 No data No data
CHANGE OF MAILING ADDRESS 2016-01-15 12750 S CLEVELAND AVENUE, FORT MYERS, FL 33907 No data
REGISTERED AGENT NAME CHANGED 2016-01-15 MADHAR, SANDEEP No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
SPENCER THOMAS VS 7-ELEVEN, INC., AILA ENTERPRISE, INC., CS COLLEGE PARKWAY, LLC AND SANDEEP MADHAR 2D2021-2366 2021-08-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
19-CA-007899

Parties

Name SPENCER THOMAS
Role Appellant
Status Active
Representations BOBBY NUNEZ, ESQ., MARTIN E. LEACH, ESQ.
Name SANDEEP MADHAR
Role Appellee
Status Active
Name AILA ENTERPRISE INC.
Role Appellee
Status Active
Name CS COLLEGE PARKWAY, LLC
Role Appellee
Status Active
Name 7-ELEVEN, INC.
Role Appellee
Status Active
Representations BRITTANY A. PEREZ, ESQ., MICHAEL R. D' LUGO, ESQ.
Name HON. JOSEPH C. FULLER, JR.
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-27
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of LEE CLERK
Docket Date 2022-12-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-12-20
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant’s motion for rehearing, for issuance of written opinion, or for rehearingen banc is denied. The clerk is directed to issue the mandate contemporaneously withthis order.
Docket Date 2022-12-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-12-05
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES', 7-ELEVEN, INC.; AILA ENTERPRISE, INC.; AND SANDEEP MADHAR, OPPOSITION TO APPELLANT'S MOTION FOR REHEARING, FOR ISSUANCE OF WRITTEN OPINION, OR FOR REHEARING EN BANC
On Behalf Of 7-ELEVEN, INC.
Docket Date 2022-12-02
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellees filed a December 1, 2022, "Unopposed Motion for Extension of Timeto File Response to Appellant's Motion for Rehearing, For Issuance of Written Opinion,or for Rehearing En Banc." Appellees' motion is granted. Appellees shall file aresponse to Appellant's "Motion for Rehearing, For Issuance of Written Opinion, or forRehearing En Banc" no later than 12:00 pm on Monday, December 5, 2022. Nofurther motions for extension of time will be considered.
Docket Date 2022-12-01
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ TO APPELLANT'S MOTION FOR REHEARING, FOR ISSUANCE OF WRITTEN OPINION, OR FOR REHEARING EN BANC
On Behalf Of 7-ELEVEN, INC.
Docket Date 2021-09-29
Type Record
Subtype Record on Appeal
Description Received Records ~ FULLER - REDACTED - 3269 PAGES
Docket Date 2022-11-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ APPELLANT'S MOTION FOR REHEARING, FOR ISSUANCE OF WRITTEN OPINION, OR FOR REHEARING EN-BANC
On Behalf Of SPENCER THOMAS
Docket Date 2022-11-04
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellees filed a "Motion for Appellate Attorney's Fees and Costs," pursuant to a proposal for settlement. See §§ 59.46, Fla. Stat. (2022); 768.79, Fla. Stat. (2022). Appellees' motion is provisionally granted, subject to a determination of entitlement by the trial court on remand. The trial court shall determine the reasonable amount of appellate attorney's fees. Appellant filed a "Motion for Appellate Attorney's Fees and Costs." Appellant's motion is denied.
Docket Date 2022-11-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-10-25
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Remote
Docket Date 2022-08-16
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, OCTOBER 25, 2022, at 11:00 A.M., before: Judge Edward C. LaRose, Judge Susan H. Rothstein-Youakim, Judge Suzanne Labrit. 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 2022-06-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ UNOPPOSED REQUEST THAT ORAL ARGUMENT BE CONDUCTED VIA VIDEO
On Behalf Of SPENCER THOMAS
Docket Date 2022-06-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SPENCER THOMAS
Docket Date 2022-06-14
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
Docket Date 2022-06-14
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of SPENCER THOMAS
Docket Date 2022-05-16
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 be served by June 14, 2022.
Docket Date 2022-05-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of SPENCER THOMAS
Docket Date 2022-05-12
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' OPPOSITION TO APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of 7-ELEVEN, INC.
Docket Date 2022-04-27
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO MOTION FOR APPELATE ATTORNEYS' FEES FILED BY APPELLEES
On Behalf Of SPENCER THOMAS
Docket Date 2022-04-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost
On Behalf Of SPENCER THOMAS
Docket Date 2022-04-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of 7-ELEVEN, INC.
Docket Date 2022-04-15
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of 7-ELEVEN, INC.
Docket Date 2022-04-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 7 - AB DUE 4/15/22
On Behalf Of 7-ELEVEN, INC.
Docket Date 2022-03-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 4/8/22
On Behalf Of 7-ELEVEN, INC.
Docket Date 2022-02-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO SERVE ANSWER BRIEF//30 - AB DUE 3/9/22
On Behalf Of 7-ELEVEN, INC.
Docket Date 2022-02-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 43 PAGES
Docket Date 2022-01-07
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant 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.
Docket Date 2022-01-07
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SPENCER THOMAS
Docket Date 2022-01-06
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of SPENCER THOMAS
Docket Date 2021-12-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by January 7, 2022.
Docket Date 2021-12-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AGREED NOTICE OF EXTENSION OF TIME
On Behalf Of SPENCER THOMAS
Docket Date 2021-11-05
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 SPENCER THOMAS
Docket Date 2021-11-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by December 8, 2021.
Docket Date 2021-10-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by November 6, 2021.
Docket Date 2021-10-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AGREED NOTICE OF EXTENSION OF TIME
On Behalf Of SPENCER THOMAS
Docket Date 2021-08-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS COUNSEL FOR APPELLEES AND DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of 7-ELEVEN, INC.
Docket Date 2021-08-04
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-08-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-08-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2021-08-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of SPENCER THOMAS
Docket Date 2021-08-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-27
REINSTATEMENT 2016-01-15
ANNUAL REPORT 2014-02-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State