Search icon

CRUZ BAY PROPERTIES INC

Company Details

Entity Name: CRUZ BAY PROPERTIES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Jan 2019 (6 years ago)
Document Number: P19000010010
FEI/EIN Number 83-3449602
Address: 4135 52nd Avenue South, St. Petersburg, FL, 33711, US
Mail Address: 4135 52nd Avenue South, St Petersburg, FL, 33711, US
ZIP code: 33711
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
GERHART DEBRA Agent 4135 52nd Ave S, St Petersburg, FL, 33711

President

Name Role Address
Gerhart Debra L President 4135 52nd Avenue South, St Petersburg, FL, 33711

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-08 4135 52nd Avenue South, St. Petersburg, FL 33711 No data
CHANGE OF MAILING ADDRESS 2021-04-08 4135 52nd Avenue South, St. Petersburg, FL 33711 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-08 4135 52nd Ave S, St Petersburg, FL 33711 No data

Court Cases

Title Case Number Docket Date Status
KOCH INVESTMENTS FLORIDA, LLC VS CRUZ BAY PROPERTIES, INC. AND HTN TRUST INC., AS TRUSTEE OF THE 1465 WATERMILL CIRCLE LAND TRUST 2D2023-1836 2023-08-30 Closed
Classification Original Proceedings - County Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court County Court for the Sixth Judicial Circuit, Pinellas County
23-CC-383

Parties

Name KOCH INVESTMENTS FLORIDA LLC
Role Petitioner
Status Active
Representations ROY C. SKELTON, ESQ.
Name CRUZ BAY PROPERTIES INC
Role Respondent
Status Active
Representations GILL EIRKUR De L'Etoile, ESQ., MATTHEW D. WOLF, ESQ.
Name HTN TRUST INC., AS TRUSTEE OF THE 1465 WATERMILL CIRCLE LAND TRUST
Role Respondent
Status Active
Name HON. EDWIN JAGGER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-19
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-09-28
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ KELLY, VILLANTI, and LABRIT
Docket Date 2023-09-28
Type Disposition by Order
Subtype Denied
Description denial of prohibition ~ The petition for writ of prohibition is denied without prejudice to petitioner raisingthe arguments therein on appeal in 2D23-1762 and filing a motion to stay in the trialcourt and thereafter seeking review of the trial court's order in this court if necessary.See Sparkman v. McClure, 498 So. 2d 892, 895-96 (Fla. 1986); Rhodes v. State, 213So. 3d 1014 (Fla. 1st DCA 2017); Fla. R. App. P. 9.310(a), (f). The request for oralargument is denied as moot.
Docket Date 2023-09-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CRUZ BAY PROPERTIES, INC.
Docket Date 2023-09-19
Type Response
Subtype Reply
Description REPLY ~ PETITIONER, KOCH INVESTMENTS FLORIDA, LLC's REPLY TO HTN TRUST, INC.'s RESPONSE TO PETITION
On Behalf Of KOCH INVESTMENTS FLORIDA, LLC
Docket Date 2023-09-18
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of CRUZ BAY PROPERTIES, INC.
Docket Date 2023-09-18
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE TO PETITION FOR WRIT OFPROHIBITION
On Behalf Of CRUZ BAY PROPERTIES, INC.
Docket Date 2023-09-15
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of CRUZ BAY PROPERTIES, INC.
Docket Date 2023-09-01
Type Order
Subtype Order to Respond to Petition
Description prohibition response ~ Respondent shall serve a response to the petition for writ of prohibition within 15days. The petitioner may reply within 10 days of service of the response. This orderdoes not operate as a stay of the lower tribunal proceedings pursuant to Florida Rule ofAppellate Procedure 9.100(h).
Docket Date 2023-08-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-08-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-08-30
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of KOCH INVESTMENTS FLORIDA, LLC
Docket Date 2023-08-30
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of KOCH INVESTMENTS FLORIDA, LLC
KOCH INVESTMENTS FLORIDA, LLC VS CRUZ BAY PROPERTIES, INC., ET AL. 2D2023-1762 2023-08-17 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court County Court for the Sixth Judicial Circuit, Pinellas County
2023CC-000383

Parties

Name KOCH INVESTMENTS FLORIDA LLC
Role Appellant
Status Active
Representations ROY C. SKELTON, ESQ.
Name HTN TRUST INC
Role Appellee
Status Active
Name CRUZ BAY PROPERTIES INC
Role Appellee
Status Active
Representations MATTHEW D. WOLF, ESQ., GILL EIRKUR De L'Etoile, ESQ.
Name 1465 WATERMILL CIRCLE LAND TRUST
Role Appellee
Status Active
Name HON. EDWIN JAGGER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-30
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Remote
Docket Date 2024-04-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-04-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-13
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's motion for rehearing and/or request for a written opinion is denied.
Docket Date 2024-03-08
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE, CRUZ BAY PROPERTIES, INC.'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR REHEARING AND/OR REQUEST FOR WRITTEN OPINION
On Behalf Of CRUZ BAY PROPERTIES, INC.
Docket Date 2024-02-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND/OR REQUEST FOR WRITTEN OPINION
On Behalf Of KOCH INVESTMENTS FLORIDA, LLC
Docket Date 2024-02-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-11-10
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of KOCH INVESTMENTS FLORIDA, LLC
Docket Date 2023-11-08
Type Order
Subtype Order Striking Filing
Description ORD-STRIKING REPLY BRIEF ~ Appellant's reply briefs are stricken. See Fla. R. App. P. 9.210(a)(3) ("Unlessotherwise ordered by the court, an attorney representing more than 1 party in an appealmay file only 1 initial or answer brief and 1 reply brief, if authorized, which will includeargument as to all of the parties represented by the attorney in that appeal. A singleparty responding to more than 1 brief, or represented by more than 1 attorney, issimilarly bound."). Within 15 days of the date of this order, Appellant may serve a singlereply brief that is responsive to both of the answer briefs filed in this appeal.
Docket Date 2023-11-01
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of KOCH INVESTMENTS FLORIDA, LLC
Docket Date 2023-10-26
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of KOCH INVESTMENTS FLORIDA, LLC
Docket Date 2023-10-25
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CRUZ BAY PROPERTIES, INC.
Docket Date 2023-10-11
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CRUZ BAY PROPERTIES, INC.
Docket Date 2023-10-02
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 shallbe served within 30 days from the date of this order.
Docket Date 2023-09-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CRUZ BAY PROPERTIES, INC.
Docket Date 2023-09-29
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 CRUZ BAY PROPERTIES, INC.
Docket Date 2023-09-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Cruz Bay Properties, Inc.'s motion for extension of time is granted, and the answer brief shall be served within 15 days from the date of this order.
Docket Date 2023-09-28
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 CRUZ BAY PROPERTIES, INC.
Docket Date 2023-08-30
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of KOCH INVESTMENTS FLORIDA, LLC
Docket Date 2023-08-30
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of KOCH INVESTMENTS FLORIDA, LLC
Docket Date 2023-08-18
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 fifteen days of the date of this order. The appellee(s) shall serve the answer brief(s) within thirty days of service of the initial brief.
Docket Date 2023-08-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-08-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of KOCH INVESTMENTS FLORIDA, LLC
Docket Date 2023-08-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-08-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of KOCH INVESTMENTS FLORIDA, LLC
Docket Date 2023-11-16
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, JANUARY 30, 2024, at 9:30 A.M., before: Judge Morris Silberman, Judge Craig C. Villanti, 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.

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-01-19
Domestic Profit 2019-01-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State