Search icon

CHAYIM 1818, L.L.C.

Company Details

Entity Name: CHAYIM 1818, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Dec 2001 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2017 (7 years ago)
Document Number: L01000021313
FEI/EIN Number 223893431
Address: 1881 WEST KENNEDY BOULEVARD, TAMPA, FL, 33606
Mail Address: 1881 WEST KENNEDY BOULEVARD, TAMPA, FL, 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
SOLOMON STANFORD R Agent THE SOLOMON LAW GROUP, P.A., TAMPA, FL, 33606

Managing Member

Name Role Address
STANFORD R SOLOMON THIRD AMENDED & RESTATE Managing Member 1881 WEST KENNEDY BOULEVARD, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-10-12 No data No data
REGISTERED AGENT NAME CHANGED 2017-10-12 SOLOMON, STANFORD R No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-03-01 THE SOLOMON LAW GROUP, P.A., 1881 WEST KENNEDY BOULEVARD, TAMPA, FL 33606 No data
CHANGE OF PRINCIPAL ADDRESS 2006-01-20 1881 WEST KENNEDY BOULEVARD, TAMPA, FL 33606 No data
CHANGE OF MAILING ADDRESS 2006-01-20 1881 WEST KENNEDY BOULEVARD, TAMPA, FL 33606 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000101689 TERMINATED 18-CA-7144 13TH JUDICIAL CIRCUIT 2020-02-06 2025-02-17 $4968.95 MARCOS JIMENEZ D/B/A MARCOS JIMENEZ JANITORIAL SERVICE, C/O ROBERT K. EDDY 320 W. KENNEDY BLVD., SUITE 700, TAMPA, FL 33606
J18000060350 LAPSED 15-CA-270 - DIV I CIRCUIT COURT HILLSBOROUGH CTY 2017-12-18 2023-02-13 $127,419.19 ALEXANDER KURTZ & ASSOCIATES, LLC, 4823 WEST SAN JOSE STREET, TAMPA, FL 33629
J16000152441 LAPSED 2015-CA-270 CIR. CT. 13TH JUDICIAL CIRCUIT 2016-02-29 2021-03-02 $53,832.69 ALEXANDER KURTZ & ASSOCIATES, LLC, A FLORIDA LLC, 4923 WEST SAN JOSE STREET, TAMPA, FL 33629

Court Cases

Title Case Number Docket Date Status
CHAYIM 1818, L L C VS ALEXANDER KURTZ & ASSOCIATES, L L C, ET AL., 2D2016-1090 2016-03-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
15-CA-000270

Parties

Name CHAYIM 1818, L.L.C.
Role Appellant
Status Active
Representations STANFORD R. SOLOMON, ESQ., J. Andrew Baldwin, Esq.
Name V I P EXECUTIVE REALTY, L L C
Role Appellee
Status Active
Name ALEXANDER KURTZ & ASSOCIATES, L L C
Role Appellee
Status Active
Representations SCOTT L. TERRY, ESQ., WILLIAM J. PODOLSKY, I I I, ESQ., BRET M. FELDMAN, ESQ., ERIC O. HUSBY, ESQ., STANFORD R. SOLOMON, ESQ.
Name THOMAS L. BIBLE
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-01-26
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2016-12-19
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FORREHEARING AND REHEARING EN BANC, OR, IN THE ALTERNATIVEMOTION FOR WRITTEN OPINION
On Behalf Of ALEXANDER KURTZ & ASSOCIATES, L L C
Docket Date 2016-12-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ MOTION FOR REHEARING AND REHEARING EN BANC, OR, IN THE ALTERNATIVE, MOTION FOR WRITTEN OPINION
On Behalf Of CHAYIM 1818, L L C
Docket Date 2016-11-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-11-16
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion for appellate attorney's fees is denied. Appellee Alexander Kurtz and Associates' motion for attorney's fees pursuant to the fee provision in the listing agreement and section 768.79, Florida Statutes, is granted and remanded to the trial court for a determination of amount. Both motions contain requests for the award of appellate costs, which are stricken without prejudice to any right the parties may have to file the requests for costs in the trial court pursuant to Florida Rule of Appellate Procedure 9.400(a).
Docket Date 2016-11-02
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2016-08-16
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ In light of the appellee's notice of withdrawal of cross-reply brief, the cross-reply brief is hereby stricken.
Docket Date 2016-08-11
Type Notice
Subtype Notice
Description Notice ~ APPELLEE'S NOTICE OF WITHDRAWAL OF CROSS-REPLY BRIEF
On Behalf Of ALEXANDER KURTZ & ASSOCIATES, L L C
Docket Date 2016-08-02
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within 10 days of this order the appellee shall show cause why the cross-reply brief should not be stricken as unauthorized. No notice of cross-appeal was filed in this proceeding. See Fla. R. App. P. 9.210(e).
Docket Date 2016-08-01
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant Reply Brief
On Behalf Of ALEXANDER KURTZ & ASSOCIATES, L L C
Docket Date 2016-07-06
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of CHAYIM 1818, L L C
Docket Date 2016-06-24
Type Response
Subtype Objection
Description OBJECTION ~ CHAYIM 1818, L.L.C. 'S OPPOSITION TO APPELLEE'S MOTION FOR ATTORNEYS' FEES AND COSTS
On Behalf Of CHAYIM 1818, L L C
Docket Date 2016-06-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ALEXANDER KURTZ & ASSOCIATES, L L C
Docket Date 2016-06-16
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ALEXANDER KURTZ & ASSOCIATES, L L C
Docket Date 2016-06-16
Type Record
Subtype Appendix to Motion
Description COUNSEL FEES PARTIES MOTION APPENDIX/ATTACHMENT ~ APPELLEE'S MOTION FOR ATTORNEYS' FEES AND COSTS APPENDIX
On Behalf Of ALEXANDER KURTZ & ASSOCIATES, L L C
Docket Date 2016-05-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-05-20
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 ALEXANDER KURTZ & ASSOCIATES, L L C
Docket Date 2016-05-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CHAYIM 1818, L L C
Docket Date 2016-05-11
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CHAYIM 1818, L L C
Docket Date 2016-05-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CHAYIM 1818, L L C
Docket Date 2016-05-03
Type Record
Subtype Record on Appeal
Description Received Records ~ ADDITION
Docket Date 2016-04-29
Type Record
Subtype Record on Appeal
Description Received Records ~ HUEY
Docket Date 2016-03-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-03-10
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2016-03-10
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2016-03-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHAYIM 1818, L L C

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-04-16
REINSTATEMENT 2017-10-12
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State