Search icon

SELIN PROPERTIES, LLC.

Company Details

Entity Name: SELIN PROPERTIES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Jun 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 29 Sep 2008 (16 years ago)
Document Number: L05000058276
FEI/EIN Number 202981876
Address: 2915 W. EL PRADO BLVD., TAMPA, FL, 33629, US
Mail Address: 3225 S. MACDILL AV., 129-347, TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
TAVLAN BULENT Agent 3225 S MacDill Ave, TAMPA, FL, 33629

Managing Member

Name Role Address
TAVLAN BULENT Managing Member 3225 S Macdill Ave, TAMPA, FL, 33629
TAVLAN SEVIM T Managing Member 29115 W. EL PRADO BLVD, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-18 2915 W. EL PRADO BLVD., TAMPA, FL 33629 No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-17 3225 S MacDill Ave, 129-347, TAMPA, FL 33629 No data
CHANGE OF MAILING ADDRESS 2008-09-29 2915 W. EL PRADO BLVD., TAMPA, FL 33629 No data
CANCEL ADM DISS/REV 2008-09-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CANCEL ADM DISS/REV 2007-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Court Cases

Title Case Number Docket Date Status
GOLDEN SUNRISE PROPERTIES LLC AND SELIN PROPERTIES LLC VS WELLS FARGO BANK, N. A., ET AL 2D2021-2622 2021-08-24 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-006539

Parties

Name SELIN PROPERTIES, LLC.
Role Appellant
Status Active
Name GOLDEN SUNRISE PROPERTIES, LLC
Role Appellant
Status Active
Representations JOHN LAWLESS, ESQ.
Name WELLS FARGO BANK, N. A.
Role Appellee
Status Active
Representations BROCK AND SCOTT, P L L C, TRICIA J. DUTHIERS, ESQ., DANIEL G. WHITNEY, ESQ.
Name EVAN MICHELLE CONSTANTINE
Role Appellee
Status Active
Name LINDSAY CONSTANTINE
Role Appellee
Status Active
Name ESTATE OF MICHELLE M. CONSTANTINE
Role Appellee
Status Active
Name HON. CAROLINE TESCHE ARKIN
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-02-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-02-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-09-22
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of WELLS FARGO BANK, N. A.
Docket Date 2022-09-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELEE'S MOTION FOR EXTENSION OF TIMETO SERVE ANSWER BRIEF
On Behalf Of WELLS FARGO BANK, N. A.
Docket Date 2022-04-13
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellants shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2022-04-12
Type Notice
Subtype Notice
Description Notice ~ SECOND NOTICE OF FAILURE TO SERVEOR FILE INITIAL BRIEF
On Behalf Of WELLS FARGO BANK, N. A.
Docket Date 2022-02-23
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification-77 ~ Appellee's Motion to Dismiss, or in the Alternative, for Clarification of the Classification of the Appeal is granted only to the extent that this court clarifies that this matter is proceeding as an appeal from the Uniform Final Judgment of Foreclosure Against Defendants rendered on July 22, 2021.
Docket Date 2022-02-15
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEE'S MOTION TO DISMISS, OR IN THE ALTERNATIVE, FOR CLARIFICATION OF THE CASSIFICATION OF THE APPEAL
On Behalf Of GOLDEN SUNRISE PROPERTIES LLC
Docket Date 2022-02-08
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellants shall serve a response to Appellee's Motion to Dismiss, or in theAlternative, for Clarification of the Classification of the Appeal within seven days of thisorder.
Docket Date 2022-01-04
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF FAILURE TO SERVE OR FILE INITIAL BRIEF
On Behalf Of WELLS FARGO BANK, N. A.
Docket Date 2021-12-07
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS, OR IN THE ALTERNATIVE, FOR CLARIFICATION OF THE CLASSIFICATION OF THE APPEAL
On Behalf Of WELLS FARGO BANK, N. A.
Docket Date 2021-12-06
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2021-10-05
Type Record
Subtype Record on Appeal
Description Received Records ~ ARKIN, 485 PGS.
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2021-09-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of GOLDEN SUNRISE PROPERTIES LLC
Docket Date 2021-08-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE ANDREQUEST FOR SERVICE OF PAPERS
On Behalf Of WELLS FARGO BANK, N. A.
Docket Date 2021-08-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-08-25
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-08-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-08-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of GOLDEN SUNRISE PROPERTIES LLC
Docket Date 2022-09-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Bank of America, N.A.'s motion for extension of time is granted, and theanswer brief shall be served within 15 days from the date of this order.
Docket Date 2022-07-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - AB DUE 9/6/22 (LAST REQUEST)
On Behalf Of WELLS FARGO BANK, N. A.
Docket Date 2022-05-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO SERVE ANSWER BRIEF//30 - AB DUE 7/5/22
On Behalf Of WELLS FARGO BANK, N. A.
Docket Date 2022-05-03
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of GOLDEN SUNRISE PROPERTIES LLC

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-01-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State