WILSHIRE HOLDING GROUP, INC - Florida Company Profile

Entity Name: | WILSHIRE HOLDING GROUP, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 01 Nov 2019 (6 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P19000085312 |
Address: | 4553 GRAND BLVD., 206, NEW PORT RICHEY, FL, 34652, US |
Mail Address: | PO BOPX 592, ELFERS, FL, 34680, US |
ZIP code: | 34652 |
City: | New Port Richey |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VENER STUART D | President | PO BOX 592, ELFERS, FL, 34680 |
VENER STUART D | Secretary | PO BOX 592, ELFERS, FL, 34680 |
VENER STUART D | Agent | 4553 GRAND BLVD., NEW PORT RICHEY, FL, 34652 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TRUSTBIZ, L L C VS CHRISTIANA TRUST | 2D2015-4863 | 2015-11-05 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | TRUSTBIZ, L L C |
Role | Appellant |
Status | Active |
Representations | UTA S. GROVE, ESQ., HEATHER A. DE GRAVE, ESQ., JAMIE A. KILPATRICK, ESQ. |
Name | LINDA C. MC LAUGHLIN |
Role | Appellee |
Status | Active |
Name | WILSHIRE HOLDING GROUP, INC |
Role | Appellee |
Status | Active |
Name | CHRISTIANA TRUST COMPANY |
Role | Appellee |
Status | Active |
Representations | LATASHA LORDES SCOTT, ESQ., JACQUELINE SIMMS - PETREDIS, ESQ. |
Name | BRENDAN J. MC LAUGHLIN |
Role | Appellee |
Status | Active |
Name | RIVERBEND OF HILLSBOROUGH COUNTY HOA |
Role | Appellee |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-10-04 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2016-09-14 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2016-09-14 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Attorneys Fees/Deny/Appellee ~ Appellee's motion for appellate attorney's fees in accordance with the provisions of the mortgage is denied. Appellant's response in opposition to Appellee's motion for appellate fees is noted. |
Docket Date | 2016-04-21 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEE'S MOTION FOR ATTORNEY'S FEES AND COSTS |
On Behalf Of | TRUSTBIZ, L L C |
Docket Date | 2016-04-11 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | CHRISTIANA TRUST |
Docket Date | 2016-04-08 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | CHRISTIANA TRUST |
Docket Date | 2016-03-14 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | TRUSTBIZ, L L C |
Docket Date | 2016-02-17 |
Type | Order |
Subtype | Order on Motion For Substitution of Counsel |
Description | counsel substitution |
Docket Date | 2016-02-11 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion For Substitution of Counsel |
Description | Motion For Substitution of Counsel |
On Behalf Of | CHRISTIANA TRUST |
Docket Date | 2016-02-10 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ LITTLE |
Docket Date | 2016-01-15 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | CHRISTIANA TRUST |
Docket Date | 2016-01-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF ~ CM |
Docket Date | 2016-01-13 |
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 | TRUSTBIZ, L L C |
Docket Date | 2015-12-15 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | CHRISTIANA TRUST |
Docket Date | 2015-11-12 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2015-11-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2015-11-05 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2015-11-05 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Transmittal Cover Sheet |
Description | LOWER TRIBUNAL TRANSMITTAL COVER SHEET |
On Behalf Of | HILLSBOROUGH CLERK |
Docket Date | 2015-11-05 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | TRUSTBIZ, L L C |
Name | Date |
---|---|
Domestic Profit | 2019-11-01 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State