Search icon

1300 S. HIGHLAND CORP. - Florida Company Profile

Company Details

Entity Name: 1300 S. HIGHLAND CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

1300 S. HIGHLAND CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Dec 1992 (32 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P92000011448
FEI/EIN Number 593158325

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 31 ISLAND WAY, SUITE 1102, CLEARWATER, FL, 33767
Mail Address: 31 ISLAND WAY, SUITE 1102, CLEARWATER, FL, 33767
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT ROBERT President 31 ISLAND WAY, SUITE 1102, CLEARWATER BEACH, FL, 33767
WRIGHT ROBERT Secretary 31 ISLAND WAY, SUITE 1102, CLEARWATER BEACH, FL, 33767
WRIGHT ROBERT Treasurer 31 ISLAND WAY, SUITE 1102, CLEARWATER BEACH, FL, 33767
WRIGHT ROBERT Director 31 ISLAND WAY, SUITE 1102, CLEARWATER BEACH, FL, 33767
WRIGHT TERESA L Agent 518 RICHARD AVE, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2007-04-16 WRIGHT, TERESA L -
REGISTERED AGENT ADDRESS CHANGED 2007-04-16 518 RICHARD AVE, CLEARWATER, FL 33755 -
CHANGE OF PRINCIPAL ADDRESS 2001-01-08 31 ISLAND WAY, SUITE 1102, CLEARWATER, FL 33767 -
CHANGE OF MAILING ADDRESS 2001-01-08 31 ISLAND WAY, SUITE 1102, CLEARWATER, FL 33767 -
MERGER 1998-12-28 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000020933

Court Cases

Title Case Number Docket Date Status
ROBERT J. WRIGHT, ET AL., VS ISMET GJELOSHI, ET AL., 2D2016-4821 2016-11-02 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2009CA018235XXCICI

Parties

Name 1300 S. HIGHLAND CORP.
Role Appellant
Status Active
Name ROBERT J. WRIGHT
Role Appellant
Status Active
Representations Kristine M. Reighard, Esq., JAMES A. STAACK, ESQ.
Name DOTTIE A. WRIGHT
Role Appellant
Status Active
Name FATIMA GJELOSHI
Role Appellee
Status Active
Name ISMET GJELOSHI
Role Appellee
Status Active
Representations MICHAEL D. GINSBERG, ESQ., MICHAEL PAUL BELTRAN, ESQ., BRADLEY J. WOOD, ESQ., JAWDET I. RUBAII, ESQ., THOMAS G. HERSEM, ESQ., THOMAS A. BURNS, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-03-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-03-23
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee has filed a motion for appellate attorney's fees pursuant to a proposal for settlement. Appellee's motion is remanded to the trial court. If Appellee establishes its entitlement to appellate attorney's fees pursuant to section 768.79, Florida Statutes (2017) and Florida Rule of Civil Procedure 1.442, the trial court is authorized to award it all of the reasonable appellate attorney's fees it has incurred.
Docket Date 2018-03-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2017-12-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ROBERT J. WRIGHT
Docket Date 2017-12-13
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ROBERT J. WRIGHT
Docket Date 2017-12-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ISMET GJELOSHI
Docket Date 2017-12-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants' motion for extension of time is granted, and the reply brief shall beserved by December 22, 2017.
Docket Date 2017-12-01
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 ROBERT J. WRIGHT
Docket Date 2017-11-07
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ISMET GJELOSHI
Docket Date 2017-10-18
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Denying Enlarged Brief ~ Because Appellee must serve separate briefs in the consolidated appeals and appeal 2D16-4821, Appellee's motion to serve an enlarged brief is denied.
Docket Date 2017-10-12
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of ISMET GJELOSHI
Docket Date 2017-08-31
Type Record
Subtype Record on Appeal
Description Received Records ~ MINKOFF - 3820 PAGES
Docket Date 2017-08-28
Type Misc. Events
Subtype Certificate
Description Certificate ~ OF THE CLERK
Docket Date 2017-08-28
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 ISMET GJELOSHI
Docket Date 2017-07-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee TMF 12 LLC's motion for extension of time is granted, and the answer brief shall be served within 45 days of this order.
Docket Date 2017-07-13
Type Record
Subtype Transcript
Description Transcript Received ~ 34 PAGES
Docket Date 2017-07-11
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 ISMET GJELOSHI
Docket Date 2017-06-16
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellee TMF 12 LLC's motion to supplement the record filed in these consolidated cases is granted, and appellee shall make arrangements within three days with the clerk of the circuit court 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.In light of this ruling, appellant's motion to supplement the record on appeal is denied as moot.
Docket Date 2017-06-07
Type Order
Subtype Order on Motion to Consolidate
Description ORD-GRANTING CONSOLIDATION ~ ***VACATED***(see 10/18/17 ord)Appellee TMF 12 LLC's motion to consolidate case numbers 2D16-4821 and 2D17-310 is granted for all purposes. The briefing schedule will follow the times applicable to case number 2D17-310. The objection filed by appellants in case number 2D16-4812 is noted.
Docket Date 2017-06-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of ISMET GJELOSHI
Docket Date 2017-05-03
Type Response
Subtype Response
Description Response ~ NOTICE OF NO OBJECTION
On Behalf Of ROBERT J. WRIGHT
Docket Date 2017-04-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ISMET GJELOSHI
Docket Date 2017-04-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ISMET GJELOSHI
Docket Date 2017-04-14
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of ISMET GJELOSHI
Docket Date 2017-03-23
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ROBERT J. WRIGHT
Docket Date 2017-02-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2017-02-23
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 ROBERT J. WRIGHT
Docket Date 2017-02-13
Type Record
Subtype Record on Appeal
Description Received Records ~ MINKOFF - 2585 PAGES
Docket Date 2017-01-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2017-01-09
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 ROBERT J. WRIGHT
Docket Date 2016-11-09
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-11-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-11-02
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2016-11-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT J. WRIGHT
Docket Date 2016-11-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ISMET GJELOSHI & FATIMA GJELOSHI VS WELLS FARGO BANK, N. A., AS ASSIGNOR TO YASSO, INC., ASSIGNEE/ASSIGNOR TO T M F 12, L L C, ET AL., 2D2016-4812 2016-11-01 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2009CA018235XXCICI

Parties

Name FATIMA GJELOSHI
Role Appellant
Status Active
Name ISMET GJELOSHI
Role Appellant
Status Active
Representations JACK F. WHITE I I I, ESQ., JAWDET I. RUBAII, ESQ.
Name I S P C MID - OHIO SECURITIES
Role Appellee
Status Active
Name WELLS FARGO BANK, N. A., (DNU)
Role Appellee
Status Active
Representations THOMAS G. HERSEM, ESQ., THOMAS A. BURNS, ESQ., Kristine M. Reighard, Esq., MICHAEL PAUL BELTRAN, ESQ., JAMES A. STAACK, ESQ., ANDREW W. LENNOX, ESQ., BRADLEY J. WOOD, ESQ., MICHAEL D. GINSBERG, ESQ.
Name 1300 S. HIGHLAND CORP.
Role Appellee
Status Active
Name CVILLE, INC.
Role Appellee
Status Active
Name ROBERT J. WRIGHT
Role Appellee
Status Active
Name DOTTIE WRIGHT
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-19
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS, THE GJELOSHIS' RESPONSE TO TMF 12'S MOTION TO STRIKETHE GJELOSHIS' OBJECTION TO TMF 12'S MOTION FOR ATTORNEYS' FEESOR TO GRANT LEAVE TO CONSIDER THE GJELOSHIS' RESPONSE AND/OR, IN THE ALTERNATIVE, TO CONSIDER OBJECTION TO ATTORNEYS' FEES OUT OF TIME
On Behalf Of ISMET GJELOSHI
Docket Date 2017-10-18
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORDER VACATED ~ On April 13, 2017, this court issued an order consolidating appeals 2D16-4812 and 2D17-0310 for all purposes. On June 7, 2017, this court issued an order consolidating appeals 2D16-4821 and 217-0310 for all purposes. This court's June 7, 2017, order is vacated. Appeals 2D16-4812 and 2D17-0310 remain consolidated for all purposes. Appellee TMF 12 LLC's motion to consolidate filed in 2D16-4821 is granted to the extent that 2D16-4821 will travel with appeals 2D16-4812 and 2D17-0310 for review by the same panel of judges. The parties shall file separate briefs for appeal 2D16-4821, and as may be necessary, separate motions. Because Appellee must serve separate briefs in the consolidated appeals and appeal 2D16-4821, Appellee's motion to serve an enlarged brief is denied. In the consolidated appeals, 2D16-4812 and 2D17-0310, Appellees shall serve the answer brief(s) within 20 days of the date of this order.In appeal 2D16-4821, Appellees shall serve the answer brief(s) within 20 days of the date of this order.
Docket Date 2017-04-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' amended motion for extension of time is granted, and the initial brief shall be served within 30 days of this order.
Docket Date 2018-05-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-04-19
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2018-04-12
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO MOTION FOR REHEARING
On Behalf Of WELLS FARGO BANK, N. A., (DNU)
Docket Date 2018-04-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of ISMET GJELOSHI
Docket Date 2018-03-23
Type Order
Subtype Order
Description Miscellaneous Order ~ **SEE AMENDED ORDER DATED 3/23/18**Appellee TMF 12, LLC's motion for appellate attorney's fees is granted in an amount to be set by the trial court. Appellee TMF 12's motion to strike appellants' objection or for leave to file a reply is denied.Appellants' motion for attorneys' fees is denied.
Docket Date 2018-03-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-10-12
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of WELLS FARGO BANK, N. A., (DNU)
Docket Date 2017-09-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ The appellee TMF 12 LLC's motion for extension of time is granted. The answer brief shall be served by October 12, 2017. No further extensions should be anticipated. The appellants' objection is noted.
Docket Date 2018-03-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2018-02-09
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE THE GJELOSHIS' UNTIMELY OBJECTION TO TMF 12 LLC'S MOTION FOR APPELLATE ATTORNEY FEES OR FOR LEAVE TO FILE A REPLY
On Behalf Of WELLS FARGO BANK, N. A., (DNU)
Docket Date 2018-01-22
Type Response
Subtype Objection
Description OBJECTION ~ GJELOSHIS' OBJECTION AND RESPONSE TO TMF 12'S MOTION FOR APPELLATE ATTORNEY FEES
On Behalf Of ISMET GJELOSHI
Docket Date 2018-01-02
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ISMET GJELOSHI
Docket Date 2018-01-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of WELLS FARGO BANK, N. A., (DNU)
Docket Date 2018-01-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ISMET GJELOSHI
Docket Date 2017-12-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB due 02/01/18
On Behalf Of ISMET GJELOSHI
Docket Date 2017-12-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 19- RB DUE 12/23/17
On Behalf Of ISMET GJELOSHI
Docket Date 2017-11-07
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of WELLS FARGO BANK, N. A., (DNU)
Docket Date 2017-08-31
Type Record
Subtype Record on Appeal
Description Received Records ~ MINKOFF - 3820 PAGES
Docket Date 2017-08-29
Type Response
Subtype Objection
Description OBJECTION ~ APPELLANTS' OBJECTION TO ENLARGEMENT OF TIME TO FILE APPELLEE'S ANSWER BRIEF
On Behalf Of ISMET GJELOSHI
Docket Date 2017-08-28
Type Misc. Events
Subtype Certificate
Description Certificate ~ OF THE CLERK
Docket Date 2017-08-28
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 WELLS FARGO BANK, N. A., (DNU)
Docket Date 2017-07-13
Type Record
Subtype Transcript
Description Transcript Received ~ 34 PAGES
Docket Date 2017-07-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee TMF 12 LLC's motion for extension of time is granted, and the answer brief shall be served within 45 days of this order.
Docket Date 2017-07-11
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 WELLS FARGO BANK, N. A., (DNU)
Docket Date 2017-06-21
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record-30f ~ Appellees' motion to supplement the record filed in these consolidated cases is granted, and appellees shall make arrangements within three days with the clerk of the circuit court 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. In light of this ruling, appellants' motion to supplement the record on appeal is denied as moot.
Docket Date 2017-06-07
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-TO WITHDRAW PLEADINGS ~ Appellee, TMF 12 LLC's "motion to withdraw response to motion to consolidate" is granted.
Docket Date 2017-06-06
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION TO SUPPLEMENT RECORD ON APPEAL
On Behalf Of WELLS FARGO BANK, N. A., (DNU)
Docket Date 2017-06-06
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings
On Behalf Of WELLS FARGO BANK, N. A., (DNU)
Docket Date 2017-06-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of WELLS FARGO BANK, N. A., (DNU)
Docket Date 2017-06-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of ISMET GJELOSHI
Docket Date 2017-06-02
Type Misc. Events
Subtype Certificate
Description Certificate
Docket Date 2017-06-01
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ Appellees' motion to strike is denied.
Docket Date 2017-05-28
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEE, TMF 12'S MOTION TO STRIKE
On Behalf Of ISMET GJELOSHI
Docket Date 2017-05-12
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ISMET GJELOSHI
Docket Date 2017-05-12
Type Misc. Events
Subtype Certificate
Description Certificate ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of WELLS FARGO BANK, N. A., (DNU)
Docket Date 2017-05-11
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE TO THE GJELOSHIS' UNTIMELY OBJECTION TO CONSOLIDATION
On Behalf Of WELLS FARGO BANK, N. A., (DNU)
Docket Date 2017-05-08
Type Response
Subtype Objection
Description OBJECTION ~ APPELLANTS' OBJECTION TO CONSOLIDATION
On Behalf Of ISMET GJELOSHI
Docket Date 2017-04-26
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ The remaining appellees are directed to respond, within 10 days from the date of this order, to Appellee TMF 12 LLC's motion to consolidate.
Docket Date 2017-04-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WELLS FARGO BANK, N. A., (DNU)
Docket Date 2017-04-14
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of WELLS FARGO BANK, N. A., (DNU)
Docket Date 2017-04-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WELLS FARGO BANK, N. A., (DNU)
Docket Date 2017-04-10
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION TO CONSOLIDATE
On Behalf Of WELLS FARGO BANK, N. A., (DNU)
Docket Date 2017-04-07
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ AMENDED MOTION TO CONSOLIDATE APPEALS, TO CONSOLIDATE ORSUPERCEDE RECORD ON APPEAL, AND FOR EXTENSION OF TIME TO FILE INITIAL BRIEF (NO OBJECTION BY APPELLEE, TMF 12, LLC)
On Behalf Of ISMET GJELOSHI
Docket Date 2017-04-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED MOTION FOR EXTENSION OF TIME(AGREED TO BY APPELLEE'S COUNSEL)
On Behalf Of ISMET GJELOSHI
Docket Date 2017-03-29
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellees are directed to respond within ten days from the date of this order to appellants' motion to consolidate.
Docket Date 2017-03-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ ***AMENDED MOTION SUBMITTED ON 04-04-17***
On Behalf Of ISMET GJELOSHI
Docket Date 2017-03-27
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/2D17-310 **AMENDED MOTION SUBMITTED ON 04-7-17**
On Behalf Of ISMET GJELOSHI
Docket Date 2017-02-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2017-02-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR EXTENSION OF TIME (AGREED TO BE APPELLEE'S COUNSEL)
On Behalf Of ISMET GJELOSHI
Docket Date 2017-02-13
Type Record
Subtype Record on Appeal
Description Received Records ~ MINKOFF - 2583 PAGES
Docket Date 2017-01-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45-IB DUE 02/23/17
On Behalf Of ISMET GJELOSHI
Docket Date 2016-12-07
Type Order
Subtype Order on Motion For Review
Description Order Denying Motion For Review ~ Appellants' emergency motion for review of conditions of stay and cancellation of foreclosure sale for December 14, 2016, is denied.
Docket Date 2016-12-06
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ FOR REVIEW OF CONDITIONS OF STAY AND CANCELLATION OF FORECLOSURE SALE FOR DECEMBER 14, 2016**Noted**
On Behalf Of ISMET GJELOSHI
Docket Date 2016-11-09
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-11-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-11-01
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2016-11-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-11-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ISMET GJELOSHI

Documents

Name Date
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-02-05
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-02-27
ANNUAL REPORT 2012-02-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State