Search icon

GITHLER DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: GITHLER DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GITHLER DEVELOPMENT, INC. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Oct 1995 (30 years ago)
Document Number: P95000079363
FEI/EIN Number 650635982

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

Address: 232 Bird Key Dr., Sarasota, FL, 34236, US
Mail Address: 232 Bird Key Dr., Sarasota, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Githler Charles EIII President 232 Bird Key Dr., Sarasota, FL, 34236
Githler Jamie Vice President 232 Bird Key Dr., Sarasota, FL, 34236
Hoonhout Eric REsq. Agent 1219 S. East Ave., Sarasota, FL, 34239

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 232 Bird Key Dr., Sarasota, FL 34236 -
CHANGE OF MAILING ADDRESS 2024-04-30 232 Bird Key Dr., Sarasota, FL 34236 -
REGISTERED AGENT NAME CHANGED 2024-04-30 Hoonhout, Eric R., Esq. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 1219 S. East Ave., Ste. 202, Sarasota, FL 34239 -

Court Cases

Title Case Number Docket Date Status
CHARLES E. GITHLER, I I I, ET AL. VS PHILIP J. GRANDE, ET AL. 2D2018-5066 2018-12-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2015-CA-2129NC

Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2014-CA-7269NC

Parties

Name GITHLER DEVELOPMENT, INC.
Role Appellant
Status Active
Name CHARLES E. GITHLER, I I I
Role Appellant
Status Active
Representations W. ANDREW CLAYTON, JR., ESQ., WORTH S. GRAHAM, ESQ., DANIEL M. SAMSON, ESQ., JEREMY ROTH, ESQ.
Name MARTA A. GRANDE
Role Appellee
Status Active
Name DONALD W. COGSWELL
Role Appellee
Status Active
Name PETER A. WISH
Role Appellee
Status Active
Name SPOT LINK, L L C
Role Appellee
Status Active
Name PHILIP J. GRANDE
Role Appellee
Status Active
Representations KELLEY GERAGHTY PRICE, ESQ., THOMAS L. AVRUTIS, ESQ., MARSHALL P. BENDER, ESQ.
Name HON. FREDERICK P. MERCURIO
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-03-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-02-14
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ and remanded.
Docket Date 2019-02-19
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of CHARLES E. GITHLER, I I I
Docket Date 2019-02-13
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of PHILIP J. GRANDE
Docket Date 2019-02-04
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellees have filed motions for extensions of time to serve the answer brief in appeals 2D17-4963 and 2D18-5066. Per this court's January 10, 2019, order, these cases have been consolidated for record purposes and are traveling together. They have not, however, been consolidated for briefing. The motion for an extension of time filed in case 2D17-4963 is denied as the answer brief has already been filed in that appeal. Appellees' motion for an extension of time to serve the answer brief in appeal 2D18-5066 is granted, and Appellees shall serve the answer brief by February 13, 2019.
Docket Date 2019-01-29
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 PHILIP J. GRANDE
Docket Date 2019-01-23
Type Record
Subtype Record on Appeal
Description Received Records ~ MERCURIO - 65 PAGES
Docket Date 2019-01-10
Type Order
Subtype Order on Motion to Consolidate
Description ORD-GRANTING CONSOLIDATION ~ Appellants' motion to consolidate is granted as follows. Appeal numbers 2D17-4963 and 2D18-5066 will travel together and are consolidated for record purposes. Subsequent filings, including briefs, shall be filed in each case and shall contain the appropriate appeal number. The record on appeal in 2D17-4963 will serve as the record on appeal in 2D18-5066. The parties may move to supplement the record as necessary.
Docket Date 2019-01-08
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of CHARLES E. GITHLER, I I I
Docket Date 2019-01-08
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CHARLES E. GITHLER, I I I
Docket Date 2019-01-08
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of CHARLES E. GITHLER, I I I
Docket Date 2019-01-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of CHARLES E. GITHLER, I I I
Docket Date 2019-01-02
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of CHARLES E. GITHLER, I I I
Docket Date 2018-12-27
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 2018-12-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-12-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of CHARLES E. GITHLER, I I I
Docket Date 2018-12-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
CHARLES E. GITHLER, I I I, ET AL VS PHILIP GRANDE, ET AL 2D2017-4963 2017-12-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
14-CA-7269

Circuit Court for the Twelfth Judicial Circuit, Sarasota County
15-CA-2129

Parties

Name GITHLER DEVELOPMENT, INC.
Role Appellant
Status Active
Name CHARLES E. GITHLER, I I I
Role Appellant
Status Active
Representations W. ANDREW CLAYTON, JR., ESQ., WORTH S. GRAHAM, ESQ., DANIEL M. SAMSON, ESQ., JEREMY ROTH, ESQ.
Name MARTA A. GRANDE
Role Appellee
Status Active
Name SPOT LINK, L L C
Role Appellee
Status Active
Name PHILIP J. GRANDE
Role Appellee
Status Active
Representations KELLEY GERAGHTY PRICE, ESQ., THOMAS L. AVRUTIS, ESQ.
Name HON. DIANA L. MORELAND
Role Judge/Judicial Officer
Status Active
Name HON. FREDERICK P. MERCURIO
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-01-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-12-20
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant Githler's motion for appellate attorney's fees pursuant to the provisions of the stock sale agreement, secured promissory note, stock pledge agreement, and section 517.211(6), Florida Statutes (2018), is provisionally granted contingent upon Githler prevailing in the litigation and establishing his entitlement to fees under the relevant contractual provisions. If Githler is successful below, the circuit court may award him his reasonable appellate attorneys' fees. Githler's motion for costs is stricken. See Fla. R. App. P. 9.400(a). Appellee Grande's motion for appellate attorney's fees pursuant to the provisions of the stock sale agreement, secured promissory note, and stock pledge agreement, is denied. Grande's motion for costs is stricken. See Fla. R. App. P. 9.400(a). Appellant Githler's response to Grande's motion for fees and costs is noted.
Docket Date 2019-12-20
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ ; remanded; conflict certified. **EN BANC**
Docket Date 2019-08-16
Type Order
Subtype Order
Description Miscellaneous Order ~ Pursuant to Florida Rule of Appellate Procedure 9.331(a), the parties are notified that this case will proceed en banc.
Docket Date 2019-06-11
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-04-04
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, JUNE 11, 2019, at 9:30 A.M., before: Judge Susan H. Rothstein-Youakim, Judge J. Andrew Atkinson, Associate Judge Lawrence M. Lefler. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist 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 in this proceeding, the attorneys or parties will be notified by order no less than two weeks before 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.
Docket Date 2019-02-04
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellees have filed motions for extensions of time to serve the answer brief in appeals 2D17-4963 and 2D18-5066. Per this court's January 10, 2019, order, these cases have been consolidated for record purposes and are traveling together. They have not, however, been consolidated for briefing. The motion for an extension of time filed in case 2D17-4963 is denied as the answer brief has already been filed in that appeal. Appellees' motion for an extension of time to serve the answer brief in appeal 2D18-5066 is granted, and Appellees shall serve the answer brief by February 13, 2019.
Docket Date 2019-01-29
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 PHILIP J. GRANDE
Docket Date 2019-01-10
Type Order
Subtype Order on Motion to Consolidate
Description ORD-GRANTING CONSOLIDATION ~ Appellants' motion to consolidate is granted as follows. Appeal numbers 2D17-4963 and 2D18-5066 will travel together and are consolidated for record purposes. Subsequent filings, including briefs, shall be filed in each case and shall contain the appropriate appeal number. The record on appeal in 2D17-4963 will serve as the record on appeal in 2D18-5066. The parties may move to supplement the record as necessary.
Docket Date 2019-01-08
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of CHARLES E. GITHLER, I I I
Docket Date 2018-12-21
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEES' MOTION FOR AWARD OFAPPELLATE ATTORNEY'S FEES AND COSTS
On Behalf Of CHARLES E. GITHLER, I I I
Docket Date 2018-12-21
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of CHARLES E. GITHLER, I I I
Docket Date 2018-12-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CHARLES E. GITHLER, I I I
Docket Date 2018-12-06
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellants' motion for an extension of time is granted. Appellants may serve a response to Appellee's motion for attorney's fees and/or a reply brief by December 21, 2018.
Docket Date 2018-12-04
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 CHARLES E. GITHLER, I I I
Docket Date 2018-11-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PHILIP J. GRANDE
Docket Date 2018-11-16
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of PHILIP J. GRANDE
Docket Date 2018-11-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees’ motion for extension of time is granted, and the answer brief shall be served by November 16, 2018.
Docket Date 2018-11-02
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 PHILIP J. GRANDE
Docket Date 2018-10-15
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CHARLES E. GITHLER, I I I
Docket Date 2018-10-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CHARLES E. GITHLER, I I I
Docket Date 2018-08-31
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 127 PAGES
Docket Date 2018-08-30
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellants’ motion to supplement the record is granted, and appellants 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.Appellants’ motion for extension of time is granted to the extent that the initial brief shall be served within forty-five days from the date of this order. Further extensions are unlikely to be entertained absent extraordinary circumstances.
Docket Date 2018-08-21
Type Response
Subtype Objection
Description OBJECTION ~ OBJECTION TO APPELLANTS' MOTION FOR DIRECT SUPPLEMENTATION AND 30-DAY EXTENSION OF TIME TO FILE INITIAL BRIEF, OR, IN THE ALTERNATIVE, MOTION TO DIRECT CLERK OF THE CIRCUIT COURT TO PREPARE SUPPLEMENTAL INDEX TO THE RECORD ON APPEAL AND FOR A 30-DAY EXTENSION OF TIME FROM THE DATE ON WHICH THESUPPLEMENTAL INDEX IS PREPARED
On Behalf Of PHILIP J. GRANDE
Docket Date 2018-08-17
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of CHARLES E. GITHLER, I I I
Docket Date 2018-07-27
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for the appellants filed by Attorneys Ceci Berman and Douglas A. Wallace is granted. Attorneys Berman and Wallace and the Brannock & Humphries firm shall have no further responsibilities in this appeal. Attorneys W. Andrew Clayton, Jr., and Worth S. Graham remain counsel of record for the appellants. The initial brief shall be served within 30 days of the date of this order.
Docket Date 2018-07-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHARLES E. GITHLER, I I I
Docket Date 2018-07-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHARLES E. GITHLER, I I I
Docket Date 2018-07-11
Type Response
Subtype Response
Description RESPONSE ~ TO CLARIFICATION OF MOTION TO WITHDRAW AS COUNSEL OF RECORD
On Behalf Of CHARLES E. GITHLER, I I I
Docket Date 2018-07-10
Type Order
Subtype Order
Description Miscellaneous Order ~ Within 7 days of the date of this order, Attorneys Wallace and Berman shall clarify their motion to withdraw as counsel, as follows. They request "time to obtain new counsel and serve [the] initial brief." However, Attorneys Clayton and Graham, from a different law firm, remain as counsel of record for the appellants and are therefore responsible for briefing.
Docket Date 2018-07-06
Type Response
Subtype Objection
Description OBJECTION ~ TO APPELLANTS' REQUEST FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of PHILIP J. GRANDE
Docket Date 2018-07-03
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of CHARLES E. GITHLER, I I I
Docket Date 2018-05-18
Type Order
Subtype Order on Motion For Review
Description ORD-GRANT MOTION FOR REVIEW ~ The appellants' emergency motion for review of order denying emergency motion for order and for stay pending appeal is granted only to the extent that this court has reviewed the trial court's order. That order is approved.
Docket Date 2018-05-17
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ APPELLANTS' EMERGENCY MOTION FOR REVIEW OF ORDER DENYING EMERGENCY MOTION FOR ORDER AND FOR STAY PENDING APPEAL
On Behalf Of CHARLES E. GITHLER, I I I
Docket Date 2018-05-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 - IB due 07/06/18
On Behalf Of CHARLES E. GITHLER, I I I
Docket Date 2018-04-19
Type Record
Subtype Exhibits
Description Received Exhibits ~ NON IMAGE EVIDENCE - 5 PAGES
Docket Date 2018-04-02
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellants’ motion to set a briefing schedule is granted, and Appellants shall serve the initial brief by May 22, 2018.
Docket Date 2018-03-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANTS' UNOPPOSED MOTION TO SET BRIEFING SCHEDULE
On Behalf Of CHARLES E. GITHLER, I I I
Docket Date 2018-03-14
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2018-03-13
Type Order
Subtype Order on Motion For Review
Description Order Denying Motion For Review ~ The appellants' motion for leave to file a reply is denied.The appellants' emergency motion for review of order denying emergency motion for stay is granted only to the extent that this court has reviewed the trial court's order. That order is approved, and no stay is imposed.The provisional stay instituted by this court's February 20, 2018, order is hereby lifted.
Docket Date 2018-03-09
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PHILIP J. GRANDE
Docket Date 2018-03-09
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of PHILIP J. GRANDE
Docket Date 2018-03-08
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ ORDER DENYING REHEARING
On Behalf Of PHILIP J. GRANDE
Docket Date 2018-03-07
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The appellants’ motion for review and the appellees’ response are noted. The court will defer ruling on the motion for review, as well as on the appellants’ motion for leave to file a reply, until the trial court has disposed of the appellants’ motion for rehearing. The parties shall file a status report or a joint report on the rehearing process within 30 days of the date of this order or immediately upon disposition of the motion for rehearing, whichever is sooner. If the trial court has disposed of the motion, the status report(s) shall address the impact of the court's resolution on the need for a stay. The provisional stay effected by this court's February 20, 2018, order remains in effect.
Docket Date 2018-03-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANTS' MOTION FOR LEAVE TO FILE A REPLY TOAPPELLEES' RESPONSE IN OPPOSITION TO APPELLANTS'EMERGENCY MOTION FOR REVIEW OF ORDER DENYINGEMERGENCY MOTION FOR STAY PENDINGAPPEAL AND FOR OTHER RELIEF
On Behalf Of CHARLES E. GITHLER, I I I
Docket Date 2018-03-05
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ RESPONSE IN OPPOSITION TO PLAINTIFFS' MOTION FOR REHEARING - STYLED IN CIRCUIT COURT
Docket Date 2018-03-05
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO APPELLEES' RESPONSE IN OPPOSITION TO APPELLANTS' EMERGENCY MOTION FOR REVIEW OF ORDER DENYING EMERGENCY MOTION FOR STAY OF RELIEF PENDING APPEAL FOR OTHER RELIEF
On Behalf Of PHILIP J. GRANDE
Docket Date 2018-03-05
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE IN OPPOSITION TO APPELLANTS' EMERGENCY MOTION FOR REVIEW OF ORDER DENYING EMERGENCY MOTION FOR STAY OF RELIEF PENDING APPEAL FOR OTHER RELIEF
On Behalf Of PHILIP J. GRANDE
Docket Date 2018-02-21
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The appellees shall respond to the appellants' emergency motion for review of order denying emergency motion for stay of relief pending appeal and for other relief within 10 days of the date of this order. Any electronic filing shall indicate a specific emergency category or "emergency other" category and a time-sensitive date.The court's February 20, 2018, stay order remains in effect.
Docket Date 2018-02-20
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ APPELLANTS' EMERGENCY MOTION FOR TEMPORARY STAY PENDING THIS COURT'S REVIEW OF APPELLANTS' EMERGENCY MOTION FOR REVIEW OF ORDER DENYING STAY
On Behalf Of CHARLES E. GITHLER, I I I
Docket Date 2018-02-20
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The appellants' emergency motion for temporary stay pending this court's review of appellants' (forthcoming) emergency motion for review is granted to the extent that the trial court's February 20, 2018, order denying plaintiffs' emergency motion for stay pending appeal and other relief is stayed pending this court's review of the appellants' motion to review.
Docket Date 2018-02-15
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ This court's January 11, 2018, order to show cause is discharged. Appellants' status report is treated as a motion to relinquish jurisdiction and granted to the extent that jurisdiction is relinquished for 45 days for the trial court to address the appellants' motion for rehearing. The appellants shall file in this court a status report within 45 days. If the order on the appellants' motion does nothing to change the order on appeal, the appellants shall attach a copy of the order to his status report, and this appeal will proceed. If, on the other hand, the order on the appellants' motion alters the effect of the order on appeal, that order cannot be incorporated into this appeal. A party who is or remains aggrieved by such an order must file a notice of appeal challenging a new order within 30 days of its rendition. See Fla. R. App. P. 9.110(b). As may then be appropriate, either the parties should consider moving for consolidation of the present appeal and any new appeal or, if an amended final judgment entered by the trial court completely supersedes the original final judgment, the appellants should file a notice of voluntary dismissal of the present appeal. Appellees' motion to dismiss amended notice of appeal is denied as moot.
Docket Date 2018-02-12
Type Misc. Events
Subtype Status Report
Description Status Report ~ ***TREATED AS A MOTION TO RELINQUISH JURISDICTION***
On Behalf Of CHARLES E. GITHLER, I I I
Docket Date 2018-02-05
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2018-01-25
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellants' motion to clarify the scope of relinquishment is denied without prejudice to Appellants to file a motion to relinquish jurisdiction to the trial court to rule on a motion for rehearing following entry of a final appealable judgment.
Docket Date 2018-01-18
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ APPELLANTS' EMERGENCY MOTION TO CLARIFY THE SCOPE OF THE RELINQUISHMENT OF JURISDICTION
On Behalf Of CHARLES E. GITHLER, I I I
Docket Date 2018-01-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHARLES E. GITHLER, I I I
Docket Date 2018-01-11
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellants' motion to determine jurisdiction is denied.
Docket Date 2018-01-10
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS AMENDED NOTICE OF APPEAL
On Behalf Of PHILIP J. GRANDE
Docket Date 2018-01-10
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2017-12-29
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ WITH AN ORDER GRANTING RECONSIDERATOIN AND AMENDED TRIAL ORDER ATTACHED.
On Behalf Of CHARLES E. GITHLER, I I I
Docket Date 2017-12-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of PHILIP J. GRANDE
Docket Date 2017-12-20
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of CHARLES E. GITHLER, I I I
Docket Date 2017-12-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO DETERMINE JURISDICTION
On Behalf Of CHARLES E. GITHLER, I I I
Docket Date 2017-12-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of CHARLES E. GITHLER, I I I
Docket Date 2017-12-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-12-15
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-12-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2017-12-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHARLES E. GITHLER, I I I

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-07-13
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-05-12
ANNUAL REPORT 2020-01-17
AMENDED ANNUAL REPORT 2019-07-23
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5069667103 2020-04-13 0455 PPP 741 S ORANGE AVE, SARASOTA, FL, 34236-7717
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54310
Loan Approval Amount (current) 54310
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SARASOTA, SARASOTA, FL, 34236-7717
Project Congressional District FL-17
Number of Employees 3
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 444142
Originating Lender Name Seacoast National Bank
Originating Lender Address Sarasota, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 54869.69
Forgiveness Paid Date 2021-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State