Entity Name: | DJ-9, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 04 Aug 1994 (31 years ago) |
Document Number: | P94000057920 |
FEI/EIN Number | 59-3255928 |
Address: | 11711 N 50th St, Tampa, FL 33617 |
Mail Address: | 11711 N 50th St, Tampa, FL 33617 |
ZIP code: | 33617 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
D'ONOFRIO, DAVID | Agent | 11711 N 50th Street, Tampa, FL 33617 |
Name | Role | Address |
---|---|---|
D'ONOFRIO, DAVID | President | 11711 N. 50th Street, TAMPA, FL 33617 |
Name | Role | Address |
---|---|---|
D'ONOFRIO, DAVID | Vice President | 11711 N. 50th Street, TAMPA, FL 33617 |
Name | Role | Address |
---|---|---|
D'ONOFRIO, DAVID | Secretary | 11711 N. 50th Street, TAMPA, FL 33617 |
Name | Role | Address |
---|---|---|
D'ONOFRIO, DAVID | Treasurer | 11711 N. 50th Street, TAMPA, FL 33617 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-07 | 11711 N 50th St, Tampa, FL 33617 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-07 | 11711 N 50th St, Tampa, FL 33617 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-07 | 11711 N 50th Street, Tampa, FL 33617 | No data |
REGISTERED AGENT NAME CHANGED | 1995-05-01 | D'ONOFRIO, DAVID | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JASON LANG AND JACQUELIN LANG, ET AL. VS DJ-9, INC., ET AL. | 2D2018-2052 | 2018-05-24 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JACQUELIN LANG |
Role | Appellant |
Status | Active |
Name | JASON LANG |
Role | Appellant |
Status | Active |
Representations | JENNIFER ERIN JONES, ESQ. |
Name | GARNISHEE WESTSHORE TECHNOLOGIES, L L C |
Role | Appellant |
Status | Active |
Name | DJ-9, INC. |
Role | Appellee |
Status | Active |
Representations | ANDREW J. MAYTS, JR., ESQ. |
Name | PRESCIENT INVESTMENTS, L L C |
Role | Appellee |
Status | Active |
Name | HON. GREGORY P. HOLDER |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-09-21 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2018-09-21 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-09-20 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | JASON LANG |
Docket Date | 2018-08-30 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 28 - IB due 09/28/18 |
On Behalf Of | JASON LANG |
Docket Date | 2018-08-20 |
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 31, 2018. |
Docket Date | 2018-08-10 |
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 | JASON LANG |
Docket Date | 2018-07-25 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 14 - IB due 08/10/18 |
On Behalf Of | JASON LANG |
Docket Date | 2018-06-15 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ HOLDER - REDACTED - 437 PAGES |
Docket Date | 2018-05-25 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Related Case |
On Behalf Of | JASON LANG |
Docket Date | 2018-05-24 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2), Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice. |
Docket Date | 2018-05-24 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ ATTACHED ORDER APPEALED |
On Behalf Of | JASON LANG |
Docket Date | 2018-05-24 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | JASON LANG |
Docket Date | 2018-05-24 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Classification | NOA Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County 16-CA-10888 |
Parties
Name | JASON LANG |
Role | Appellant |
Status | Active |
Name | PRESCIENT INVESTMENTS, L L C |
Role | Appellant |
Status | Active |
Representations | JENNIFER ERIN JONES, ESQ. |
Name | JACQUELIN LANG |
Role | Appellant |
Status | Active |
Name | DJ-9, INC. |
Role | Appellee |
Status | Active |
Representations | ANDREW J. MAYTS, JR., ESQ. |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-02-22 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Appellee's motion to tax appellate attorney's fees is denied. In the motion for appellate attorney's fees, the Appellee also sought costs. The Appellee's request for costs is stricken without prejudice to the Appellee's right to file a timely motion with the lower tribunal. See Fla. R. App. P. 9.400(a). |
Docket Date | 2018-02-15 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | PRESCIENT INVESTMENTS, L L C |
Docket Date | 2018-02-15 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | DJ-9, INC. |
Docket Date | 2018-02-15 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-02-15 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2018-01-26 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Appellants' request to extend the abeyance period is denied. The abeyance period has concluded, and this appeal will continue. Within 20 days of the date of this order, Appellants shall file a notice of voluntary dismissal or serve the initial brief. |
Docket Date | 2018-01-18 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | PRESCIENT INVESTMENTS, L L C |
Docket Date | 2018-01-08 |
Type | Order |
Subtype | Order to File Status Report |
Description | status report within * days ~ Appellants’ status report pursuant to this court's October 30, 2017, order is overdue. Within 10 days of the date of this order, Appellants shall comply with this court's October 30, 2017, order. |
Docket Date | 2017-10-30 |
Type | Order |
Subtype | Order on Motion To Abate |
Description | ORD-GRANT MOTION TO ABATE ~ Appellants' status report is treated as a motion to extend the abeyance period and granted in part. This appeal will continue to be held in abeyance for 60 days. When the parties reach a settlement agreement, Appellant shall file a notice of voluntary dismissal in this court. Failing which, Appellant shall file a status report 60 days from the date of this order. |
Docket Date | 2017-10-24 |
Type | Motions Other |
Subtype | Motion To Abate |
Description | Motion To Abate ~ (contained in status report) |
On Behalf Of | PRESCIENT INVESTMENTS, L L C |
Docket Date | 2017-10-24 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | PRESCIENT INVESTMENTS, L L C |
Docket Date | 2017-07-20 |
Type | Order |
Subtype | Order on Motion To Abate |
Description | ORD-GRANT MOTION TO ABATE ~ Appellants' agreed motion to hold the appeal in abeyance is partially granted, and the appeal shall be held in abeyance for 90 days. When the parties reach a settlement agreement, Appellant shall file a notice of voluntary dismissal in this court. Failing which, Appellant shall file a status report 90 days from the date of this order. |
Docket Date | 2017-07-13 |
Type | Motions Other |
Subtype | Motion To Abate |
Description | Motion To Abate |
On Behalf Of | PRESCIENT INVESTMENTS, L L C |
Docket Date | 2017-07-05 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ HOLDER - REDACTED - 176 PAGES |
Docket Date | 2017-06-14 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | PRESCIENT INVESTMENTS, L L C |
Docket Date | 2017-05-25 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2017-05-25 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2017-05-24 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2017-05-24 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | PRESCIENT INVESTMENTS, L L C |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State