Search icon

PALSCHER, INC. - Florida Company Profile

Company Details

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

PALSCHER, 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: 03 Sep 1996 (29 years ago)
Document Number: P96000072956
FEI/EIN Number 593414852

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

Address: 234 EAST DAVIS BOULEVARD, TAMPA, FL, 33606, US
Mail Address: 234 EAST DAVIS BOULEVARD, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300OVSXSHYBW43G39 P96000072956 US-FL GENERAL ACTIVE 1996-09-02

Addresses

Legal 234 EAST DAVIS BOULEVARD, Tampa, US-FL, US, 33606
Headquarters 234 EAST DAVIS BOULEVARD, Tampa, US-FL, US, 33606

Registration details

Registration Date 2020-07-10
Last Update 2024-05-20
Status LAPSED
Next Renewal 2024-05-19
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P96000072956

Key Officers & Management

Name Role Address
SCHER DAVID Director 234 EAST DAVIS BOULEVARD, TAMPA, FL, 33606
PALORI VINCENT S Director 234 EAST DAVIS BOULEVARD, TAMPA, FL, 33606
PALORI VINCENT Agent 234 EAST DAVIS BOULEVARD, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-02-25 234 EAST DAVIS BOULEVARD, TAMPA, FL 33606 -
CHANGE OF PRINCIPAL ADDRESS 2015-07-13 234 EAST DAVIS BOULEVARD, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2015-07-13 234 EAST DAVIS BOULEVARD, TAMPA, FL 33606 -

Court Cases

Title Case Number Docket Date Status
PLATT STREET BOROUGH, LLC N/K/A THE TREE HOUSE, LLC VS PALSCHER, INC. 2D2019-4788 2019-12-16 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
19-CA-11772

Parties

Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active
Name THE TREE HOUSE, LLC
Role Appellant
Status Active
Name PLATT STREET BOROUGH, LLC
Role Appellant
Status Active
Representations W. BART MEACHAM, ESQ.
Name PALSCHER, INC.
Role Appellee
Status Active
Representations TOWNSEND J. BELT, ESQ.
Name HON. REX MARTIN BARBAS
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-03-27
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
Docket Date 2020-03-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANT'S NOTICE OF VOLUNTARY DISMISSAL OF NON-FINAL, INTERLOCUTORY APPEAL
On Behalf Of PLATT STREET BOROUGH, LLC
Docket Date 2020-03-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-03-13
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Hammerl order on vd's w/o prejudice ~ Appellant's notice of voluntary dismissal is denied without prejudice to file an unconditional notice of voluntary dismissal. See Hammerl v. State, 779 So. 2d 410 (Fla. 2d DCA 2000).
Docket Date 2020-03-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANT'S NOTICE OF VOLUNTARY DISMISSAL OF INTERLOCUTORY APPEAL WITHOUT PREJUDICE
On Behalf Of PLATT STREET BOROUGH, LLC
Docket Date 2020-01-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ The appellant's motion for an extension of time is denied as premature.
Docket Date 2020-01-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2020-01-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S REPORT AS TO STATUS OF BANKRUPTCY CASE, AND MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF AND APPENDIX
On Behalf Of PLATT STREET BOROUGH, LLC
Docket Date 2019-12-17
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 15 days of the date of this order. The appellee(s) shall serve the answer brief(s) within 30 days of service of the initial brief.
Docket Date 2019-12-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-12-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of PLATT STREET BOROUGH, LLC
Docket Date 2019-12-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
TAMPA HYDE PARK CAFE', L L C VS PALSCHER, INC. 2D2015-3960 2015-09-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
13-CA-014146

Parties

Name TAMPA HYDE PARK CAFE' L L C
Role Appellant
Status Active
Representations W. BART MEACHAM, ESQ.
Name PALSCHER, INC.
Role Appellee
Status Active
Representations JOHN W. LANDKAMMER, ESQ., TOWNSEND J. BELT, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-09-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-09-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees/Appellant ~ Appellant's motion for attorney's fees is denied. Appellant's motion for costs is stricken. See Fla. R. App. P. 9.400(a).Appellee's motion for attorney's fees is denied. Appellee's motion for costs is stricken. See Fla. R. App. P. 9.400(a).
Docket Date 2016-09-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2016-09-13
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ FOURTH NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of PALSCHER, INC.
Docket Date 2016-09-12
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE'S THIRD NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of TAMPA HYDE PARK CAFE' L L C
Docket Date 2016-09-09
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of PALSCHER, INC.
Docket Date 2016-09-06
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE'S SECOND NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of TAMPA HYDE PARK CAFE' L L C
Docket Date 2016-08-31
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ SECOND NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of PALSCHER, INC.
Docket Date 2016-08-05
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE'S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of TAMPA HYDE PARK CAFE' L L C
Docket Date 2016-08-04
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of PALSCHER, INC.
Docket Date 2016-07-25
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ In light of the July 19, 2016, Order Granting Palscher, Inc.'s Verified Motion for Termination or Modification of Automatic Stay, entered by the Bankruptcy Court, this appeal shall proceed.
Docket Date 2016-07-22
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF BANKRUPTCY STAY RELIEF
On Behalf Of PALSCHER, INC.
Docket Date 2016-06-21
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ 8/2/16 OA is cancelled
Docket Date 2016-06-20
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of PALSCHER, INC.
Docket Date 2016-05-23
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO AND MEMORANDUM OF LAW IN OPPOSITION TO APPELLANT'S MOTION TO TAX COSTS AND ATTORNEY'S FEES AND IN SUPPORT OF APPELLEE'S MOTION TO TAX ATTORNEY'S FEES AND COSTS
On Behalf Of PALSCHER, INC.
Docket Date 2016-05-09
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEE'S MOTION TO TAX ATTORNEY'S FEES AND COSTS
On Behalf Of TAMPA HYDE PARK CAFE' L L C
Docket Date 2016-04-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of TAMPA HYDE PARK CAFE' L L C
Docket Date 2016-04-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ APPELLEE'S MOTION TO TAX ATTORNEY'S FEES AND COSTS
On Behalf Of PALSCHER, INC.
Docket Date 2016-04-25
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of TAMPA HYDE PARK CAFE' L L C
Docket Date 2016-03-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2016-03-30
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 TAMPA HYDE PARK CAFE' L L C
Docket Date 2016-03-07
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ WORD
On Behalf Of PALSCHER, INC.
Docket Date 2016-02-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 21-AB DUE 03/07/16
On Behalf Of PALSCHER, INC.
Docket Date 2016-01-25
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of TAMPA HYDE PARK CAFE' L L C
Docket Date 2015-12-10
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ JT
Docket Date 2015-11-30
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO RESPONSE WITH INDEX
On Behalf Of TAMPA HYDE PARK CAFE' L L C
Docket Date 2015-11-30
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION TO DISMISS APPEAL ASMOOT AND FOR APPELLANT'S FAILURE TO COMPLY WITH THE FLORIDARULES OF APPELLATE PROCEDURE
On Behalf Of TAMPA HYDE PARK CAFE' L L C
Docket Date 2015-11-19
Type Record
Subtype Record on Appeal
Description Received Records ~ RICE
Docket Date 2015-11-18
Type Response
Subtype Objection
Description OBJECTION ~ APPELLEE'S OBJECTION TO APPELLANT'S MOTION FOR AN EXTENSION OF TIME TO FILE INITIAL BRIEF AND REQUEST FOR DISMISSAL OF APPEAL
On Behalf Of PALSCHER, INC.
Docket Date 2015-11-18
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX OF EXHIBITS TO APPELLEE'S OBJECTION TO APPELLANT'SMOTION FOR AN EXTENSION OF TIME TO FILE INITIAL BRIEF ANDREQUEST FOR DISMISSAL OF APPEAL
On Behalf Of PALSCHER, INC.
Docket Date 2015-11-16
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 TAMPA HYDE PARK CAFE' L L C
Docket Date 2015-11-16
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ JT - AA response to AE's motion to dismiss
Docket Date 2015-11-12
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS APPEAL AS MOOT AND FOR APPELLANT'S FAILURE TO COMPLY WITH THE FLORIDA RULES OF APPELLATE PROCEDURE
On Behalf Of PALSCHER, INC.
Docket Date 2015-11-12
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ Index of Exhibits to Appellee's Motion To Dismiss Appeal As Moot and For Appellant's Failure To Comply With The Florida Rules of Appellate Procedure
On Behalf Of PALSCHER, INC.
Docket Date 2015-10-05
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION FORSANCTIONS PURSUANT TO RULE 9.410 FOR FILING FRIVOLOUS APPEAL
On Behalf Of TAMPA HYDE PARK CAFE' L L C
Docket Date 2015-09-17
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-09-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-09-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-09-08
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2015-09-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TAMPA HYDE PARK CAFE' L L C
CHRISTOPHER SCOTT VS PALSCHER, INC., et al., 2D2014-5146 2014-11-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
12-CA-06808

Parties

Name CHRISTOPHER SCOTT LLC
Role Appellant
Status Active
Representations W. BART MEACHAM, ESQ.
Name PALSCHER, INC.
Role Appellee
Status Active
Representations JOHN A. ANTHONY, ESQ., JOHN W. LANDKAMMER, ESQ.
Name CITY OF TAMPA
Role Appellee
Status Active
Name CHRISTOPHER B. SCOTT
Role Appellee
Status Active
Name DEPT. OF REVENUE
Role Appellee
Status Active
Name PLUMBING SOLUTIONS OF TAMPA
Role Appellee
Status Active
Name 1901 W. PLATT ST. L L C
Role Appellee
Status Active
Name TAMPA HYDE PARK CAFE, L L C
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-06-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-09-02
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-07-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-06-26
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellee, Palscher, Inc., has filed a motion for attorney's fees and costs pursuant to the terms of the underlying loan documents in this case. To the extent that the motion requests attorney's fees, it is granted subject to a determination of amount by the circuit court on remand. The portion of the motion seeking costs is stricken. Appellee may move for taxation of costs in the circuit court in accordance with Florida Rule of Appellate Procedure 9.400(a).
Docket Date 2015-06-16
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2015-06-09
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of PALSCHER, INC.
Docket Date 2015-04-06
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of CHRISTOPHER SCOTT
Docket Date 2015-04-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA W. Bart Meacham, Esq. 0043000
On Behalf Of CHRISTOPHER SCOTT
Docket Date 2015-03-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2015-03-18
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 CHRISTOPHER SCOTT
Docket Date 2015-03-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PALSCHER, INC.
Docket Date 2015-02-23
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of PALSCHER, INC.
Docket Date 2015-02-02
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CHRISTOPHER SCOTT
Docket Date 2015-01-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2015-01-14
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 CHRISTOPHER SCOTT
Docket Date 2015-01-05
Type Record
Subtype Record on Appeal
Description Received Records ~ **CORRECTION RECORD**
Docket Date 2014-12-16
Type Record
Subtype Record on Appeal
Description Received Records ~ SILVER
Docket Date 2014-11-05
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2014-11-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-11-04
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2014-11-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHRISTOPHER SCOTT
TAMPA HYDE PARK CAFE, L L C VS PALSCHER, INC. 2D2014-4851 2014-10-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
13-CA-014146

Parties

Name TAMPA HYDE PARK CAFE, L L C
Role Appellant
Status Active
Representations W. BART MEACHAM, ESQ.
Name PALSCHER, INC.
Role Appellee
Status Active
Representations JOHN W. LANDKAMMER, ESQ., TOWNSEND J. BELT, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-10-16
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2014-10-16
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2014-10-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-09-02
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-02-02
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2015-01-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Villanti, Morris, and Sleet
Docket Date 2015-01-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ JT-as moot
Docket Date 2015-01-14
Type Disposition by Order
Subtype Dismissed
Description ORD-GRANTING APLEE'S MOTION TO DISMISS ~ JT
Docket Date 2014-12-31
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of TAMPA HYDE PARK CAFE, L L C
Docket Date 2015-01-08
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ transcript of hearing
On Behalf Of TAMPA HYDE PARK CAFE, L L C
Docket Date 2014-12-31
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE'S RESPONSE TO, AND MOTION TO STRIKE APPELLANT'S AMENDED RESPONSE TO APPELLEE'S MOTION TO DISMISS APPEAL
On Behalf Of PALSCHER, INC.
Docket Date 2014-12-31
Type Response
Subtype Objection
Description OBJECTION ~ APPELLEE'S OBJECTION TO APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of PALSCHER, INC.
Docket Date 2014-12-24
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 TAMPA HYDE PARK CAFE, L L C
Docket Date 2014-12-16
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Tic/JT
Docket Date 2014-12-11
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS APPEAL AS TAKEN FROM NONFINAL, NON-APPEALABLE ORDER
On Behalf Of PALSCHER, INC.
Docket Date 2014-12-09
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD BARTON
Docket Date 2014-10-21
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF SUBMISSION OF AMENDED CERTIFICATE OF SERVICE
On Behalf Of TAMPA HYDE PARK CAFE, L L C
Docket Date 2014-10-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TAMPA HYDE PARK CAFE, L L C

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-02-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State