Search icon

OLD TAMPA BAY SEAFOOD COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: OLD TAMPA BAY SEAFOOD COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OLD TAMPA BAY SEAFOOD COMPANY, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 30 Sep 2004 (21 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 28 Apr 2011 (14 years ago)
Document Number: L04000071247
FEI/EIN Number 201688785

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

Address: 9401 TREASURE LN NE, ST. PETERSBURG, FL, 33702, US
Mail Address: 9401 TREASURE LN NE, ST. PETERSBURG, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STORMAN BRIAN Managing Member 9401 TREASURE LN NE, ST. PETERSBURG, FL, 33702
ARSENAULT, JR KENNETH G Agent 19535 Gulf Blvd, Indian Shores, FL, 33785

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000098582 I.C. SHARKS EXPIRED 2015-09-25 2020-12-31 - 13040 GANDY BLVD. N., ST. PETERSBURG, FL, 33702
G11000042686 I. C. SHARKS SEAFOOD MARKET EXPIRED 2011-05-03 2016-12-31 - 13050 GANDY BLVD, ST. PETERSBURG, FL, 33702

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 9401 TREASURE LN NE, ST. PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 2019-04-29 9401 TREASURE LN NE, ST. PETERSBURG, FL 33702 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-26 19535 Gulf Blvd, Ste E, Indian Shores, FL 33785 -
REGISTERED AGENT NAME CHANGED 2016-03-28 ARSENAULT, JR, KENNETH G -
LC NAME CHANGE 2011-04-28 OLD TAMPA BAY SEAFOOD COMPANY, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000541737 TERMINATED 1000000169476 PINELLAS 2010-04-15 2030-04-28 $ 2,358.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J10000541745 TERMINATED 1000000169478 PINELLAS 2010-04-15 2030-04-28 $ 2,043.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Court Cases

Title Case Number Docket Date Status
SUTHERLAND HOLDINGS II, LLC ET. AL., VS PINELLAS COUNTY, FLORIDA 2D2017-1295 2017-03-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
15-769-CI

Parties

Name SUTHERLAND HOLDINGS II, LLC
Role Appellant
Status Active
Representations LUKE CHARLES LIROT, ESQ.
Name BRIAN STORMAN
Role Appellant
Status Active
Name OLD TAMPA BAY SEAFOOD COMPANY, LLC
Role Appellant
Status Active
Name PINELLAS COUNTY, FLORIDA
Role Appellee
Status Active
Representations KELLY L. VICARI, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-03-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-03-20
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2018-01-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SUTHERLAND HOLDINGS II, LLC
Docket Date 2018-01-05
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of SUTHERLAND HOLDINGS II, LLC
Docket Date 2017-12-29
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 be served by January 5, 2018.
Docket Date 2017-12-28
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 SUTHERLAND HOLDINGS II, LLC
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 29, 2017.
Docket Date 2017-12-04
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 SUTHERLAND HOLDINGS II, LLC
Docket Date 2017-11-17
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of PINELLAS COUNTY, FLORIDA
Docket Date 2017-09-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served by November 24, 2017.
Docket Date 2017-09-07
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 PINELLAS COUNTY, FLORIDA
Docket Date 2017-09-05
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SUTHERLAND HOLDINGS II, LLC
Docket Date 2017-08-30
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 September 5, 2017.
Docket Date 2017-08-28
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 SUTHERLAND HOLDINGS II, LLC
Docket Date 2017-08-21
Type Record
Subtype Transcript
Description Transcript Received ~ 437 PAGES
Docket Date 2017-07-24
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 30, 2017.
Docket Date 2017-07-21
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 SUTHERLAND HOLDINGS II, LLC
Docket Date 2017-07-06
Type Record
Subtype Record on Appeal
Description Received Records ~ SCHAEFER - 1644 PAGES
Docket Date 2017-06-05
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 within 60 days.
Docket Date 2017-06-02
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 SUTHERLAND HOLDINGS II, LLC
Docket Date 2017-03-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-03-31
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-03-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SUTHERLAND HOLDINGS II, LLC
Docket Date 2017-03-28
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2017-03-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-09-23
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State