Search icon

TONY TILE FINANCIAL SERVICES LLC

Company Details

Entity Name: TONY TILE FINANCIAL SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 01 Feb 2007 (18 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L07000012412
FEI/EIN Number 830472026
Address: 5747 FIELDSPRING AVE., NEW PORT RICHEY, FL, 34655
Mail Address: 5747 FIELDSPRING AVE., NEW PORT RICHEY, FL, 34655
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role
TONY TILE, INC. Agent

Managing Member

Name Role Address
CORDOVA RAYMOND Managing Member 5747 FIELDSPRING AVE., NEW PORT RICHEY, FL, 34655
SLAY GEORGE Managing Member 5747 FIELDSPRING AVE., NEW PORT RICHEY, FL, 34655

Auth

Name Role Address
Cordova Susanne Auth 5747 FIELDSPRING AVE., NEW PORT RICHEY, FL, 34655

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-10-25 5747 FIELDSPRING AVE., NEW PORT RICHEY, FL 34655 No data
CHANGE OF MAILING ADDRESS 2010-10-25 5747 FIELDSPRING AVE., NEW PORT RICHEY, FL 34655 No data
REGISTERED AGENT ADDRESS CHANGED 2010-10-25 5747 FIELDSPRING AVENUE, NEW PORT RICHEY, FL 34655 No data

Court Cases

Title Case Number Docket Date Status
PATRICK REYNOLDS AND AIDA REYNOLDS VS TONY TILE FINANCIAL SERVICES, LLC 5D2018-2085 2018-06-28 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
H-27-2013-CA-002460

Parties

Name AIDA REYNOLDS
Role Appellant
Status Active
Name PATRICK REYNOLDS
Role Appellant
Status Active
Representations LAURA L. WHITESIDE
Name TONY TILE FINANCIAL SERVICES LLC
Role Appellee
Status Active
Representations Joseph M. Mason, Jr.
Name HON. CURTIS J. NEAL
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-10-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-10-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-04-02
Type Order
Subtype Order
Description Miscellaneous Order ~ 3/11 MTN/DISMISS GRANTED; REVIEW OF LT ORDER ON RULING ON MTN/CONTEMPT DISMISSED. 3/27 MTN DENIED AS MOOT.
Docket Date 2019-03-27
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ FOR ENTRY OF ORDER DISMISSING APPEAL AS TO ORDER RULING ON MOTION FOR CONTEMPT
On Behalf Of TONY TILE FINANCIAL SERVICES, LLC
Docket Date 2019-03-15
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of TONY TILE FINANCIAL SERVICES, LLC
Docket Date 2019-03-14
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief ~ AE FILE AMEND AB W/IN 10 DAYS
Docket Date 2019-03-13
Type Notice
Subtype Notice
Description Notice ~ OF ERRATA IN AB CITATIONS TO APX; TREATED AS MOT FOR LEAVE TO FILE AMEND AB PER 3/14 ORDER
On Behalf Of TONY TILE FINANCIAL SERVICES, LLC
Docket Date 2019-03-12
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AAS W/IN 10 DAYS- MOT TO DISMISS
Docket Date 2019-03-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of TONY TILE FINANCIAL SERVICES, LLC
Docket Date 2019-03-11
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOT TO DISMISS FOR LACK OF JURISDICTION, APPEAL OF ORDER RULING ON MOT FOR CONTEMPT; AND ALTERNATIVE MOT FOR EOT TO SERVE AB THEREON
On Behalf Of TONY TILE FINANCIAL SERVICES, LLC
Docket Date 2019-03-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 3/11- AMENDED
On Behalf Of TONY TILE FINANCIAL SERVICES, LLC
Docket Date 2019-03-01
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AE FILE AMEND NOT W/IN 5 DAYS
Docket Date 2019-02-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 3/1 ORDER
On Behalf Of TONY TILE FINANCIAL SERVICES, LLC
Docket Date 2019-01-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 1/25 IB ACCEPTED. AB DUE W/I 30 DYS.
Docket Date 2019-01-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PATRICK REYNOLDS
Docket Date 2019-01-24
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL OF MOTION TO SUPPLEMENT THE RECORD ON APPEAL AND REQUEST EOT FOR IB
On Behalf Of PATRICK REYNOLDS
Docket Date 2019-01-23
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT SUPP ROA, ETC.
On Behalf Of TONY TILE FINANCIAL SERVICES, LLC
Docket Date 2019-01-22
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ WITHDRAWN PER 1/24 NOTICE
On Behalf Of PATRICK REYNOLDS
Docket Date 2019-01-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of PATRICK REYNOLDS
Docket Date 2019-01-14
Type Order
Subtype Order on Motion for Extension of Time
Description Denying EOT Rule 9.300(A) ~ AAS FILE AMEND MOT W/IN 5 DAYS
Docket Date 2019-01-11
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 PATRICK REYNOLDS
Docket Date 2019-01-03
Type Notice
Subtype Notice
Description Notice ~ OF FAILURE TO FINALIZE SETTLEMENT AGREEMENT
On Behalf Of TONY TILE FINANCIAL SERVICES, LLC
Docket Date 2018-12-04
Type Order
Subtype Order on Motion To Abate
Description ORD-Grant Motion to Abate ~ TO 12/31. IB DUE 1/11.
Docket Date 2018-11-26
Type Record
Subtype Record on Appeal
Description Received Records ~ 1033 PAGES
On Behalf Of Clerk Hernando
Docket Date 2018-11-26
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ JOINT
On Behalf Of PATRICK REYNOLDS
Docket Date 2018-11-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 11/26.
Docket Date 2018-11-09
Type Response
Subtype Response
Description RESPONSE ~ PARTIAL CONSENT TO MOT EOT
On Behalf Of TONY TILE FINANCIAL SERVICES, LLC
Docket Date 2018-11-08
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 PATRICK REYNOLDS
Docket Date 2018-10-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 11/8
On Behalf Of PATRICK REYNOLDS
Docket Date 2018-10-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 10/24
On Behalf Of PATRICK REYNOLDS
Docket Date 2018-07-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of PATRICK REYNOLDS
Docket Date 2018-07-31
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ MEDIATION DISPENSED; IB W/IN 70 DAYS
Docket Date 2018-07-20
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator ~ VACATED AND W/DRWN PER 7/31 ORDER
Docket Date 2018-07-20
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of PATRICK REYNOLDS
Docket Date 2018-07-19
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation ~ VACATED AND W/DRWN PER 7/31 ORDER
Docket Date 2018-07-18
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of PATRICK REYNOLDS
Docket Date 2018-07-05
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE JOSEPH M. MASON, JR 0108545
On Behalf Of TONY TILE FINANCIAL SERVICES, LLC
Docket Date 2018-07-02
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA LAURA L. WHITESIDE 0509566
On Behalf Of PATRICK REYNOLDS
Docket Date 2018-06-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-06-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-06-28
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2018-06-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/21/18
On Behalf Of PATRICK REYNOLDS
PATRICK REYNOLDS AND AIDA REYNOLDS VS TONY TILE FINANCIAL SERVICES, LLC, DOUGLAS PICKERAL AND SUSAN PICKERAL 5D2017-0679 2017-03-08 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2013-CA-2460

Parties

Name AIDA REYNOLDS
Role Appellant
Status Active
Name PATRICK REYNOLDS
Role Appellant
Status Active
Name DOUGLAS PICKERAL
Role Appellee
Status Active
Name TONY TILE FINANCIAL SERVICES LLC
Role Appellee
Status Active
Representations Joseph M. Mason, Jr., GARY S. CLENDENIN, CAROLE JOY BARICE
Name SUSAN PICKERAL
Role Appellee
Status Active
Name Hon. Daniel B. Merritt, Sr.
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-09-05
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-08-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-08-17
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Motion to Dismiss
Docket Date 2017-08-11
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ RENEWED
On Behalf Of TONY TILE FINANCIAL SERVICES, LLC
Docket Date 2017-07-25
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AAS W/IN 10 DAYS
Docket Date 2017-07-24
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of TONY TILE FINANCIAL SERVICES, LLC
Docket Date 2017-07-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 7/20. NO FURTHER EOT'S.
Docket Date 2017-06-29
Type Response
Subtype Response
Description RESPONSE ~ TO MOT EOT
On Behalf Of TONY TILE FINANCIAL SERVICES, LLC
Docket Date 2017-06-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2017-06-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TONY TILE FINANCIAL SERVICES, LLC
Docket Date 2017-06-21
Type Notice
Subtype Notice
Description Notice ~ AFFIDAVIT OF CLERK - ROA WILL TRANSMIT ROA UPON PAYMENT RECEIVED
Docket Date 2017-06-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INIT BRF BY 6/29
Docket Date 2017-05-31
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ RULING ON MOT EOT WILL ISSUE SEPARATELY
Docket Date 2017-05-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2017-05-17
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/I 10 DAYS
Docket Date 2017-03-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/6/17
On Behalf Of PATRICK REYNOLDS
Docket Date 2017-03-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-03-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-03-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-02-06
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-03
ANNUAL REPORT 2013-01-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State