Search icon

SUMA ENTERPRISES LLC

Company Details

Entity Name: SUMA ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 04 Jun 2008 (17 years ago)
Date of dissolution: 26 Feb 2010 (15 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 26 Feb 2010 (15 years ago)
Document Number: L08000055226
FEI/EIN Number 262752374
Address: 100 PIERCE ST, #501, CLEARWATER, FL, 33756
Mail Address: 100 PIERCE ST, #501, CLEARWATER, FL, 33756
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
BARBEE SUSAN B Agent 100 PIERCE ST, CLEARWATER, FL, 33756

Manager

Name Role Address
BARBEE SUSAN B Manager 100 PIERCE ST, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2010-02-26 No data No data

Court Cases

Title Case Number Docket Date Status
USHA JAIN, M.D. AND MANOHAR JAIN VS SAMANTHA ODOM, JAYMA AMBE ENTERPRISES, INC. F/K/A SUMA ENTERPRISES, D/B/A PALACE HOTEL AND RESORTS 6D2024-0157 2024-01-22 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CA-004783-O

Parties

Name USHA JAIN, M.D.
Role Appellant
Status Active
Name MONOHAR JAIN
Role Appellant
Status Active
Name SUMA ENTERPRISES LLC
Role Appellee
Status Active
Name PALACE HOTEL & RESORTS
Role Appellee
Status Active
Name SAMANTHA ODOM
Role Appellee
Status Active
Representations TYRONE A. KING, ESQ.
Name JAYMA AMBE ENTERPRISES, INC.
Role Appellee
Status Active
Name Hon. Chad K. Alvaro
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of USHA JAIN, M.D.
Docket Date 2024-06-05
Type Notice
Subtype Amended Notice of Appeal
Description AMENDED NOTICE OF APPEAL FOR FOR BAD FAITH DROPPING OF ONE PARTY FROM THE JOINT NOTICE FILED PER FS 57.105. SEE 2024-1319
On Behalf Of USHA JAIN, M.D.
Docket Date 2024-02-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of USHA JAIN, M.D.
Docket Date 2024-02-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-02-08
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se ~ This appeal has been filed without a filing fee required by section35.22(2)(a), Florida Statutes.Appellant shall forward the required $300.00 filing fee or, if applicable, acertificate or order from the lower tribunal finding appellant insolvent pursuantto section 57.081 or 57.085, Florida Statutes, as applicable, within forty daysfrom the date of this order.If this court does not receive either of the above within the prescribedtime, this appeal may be subject to dismissal without further notice.
Docket Date 2024-01-22
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2024-10-24
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-01
Type Disposition by Order
Subtype Dismissed
Description Upon consideration that Appellant has failed to pay the filing fee or to submit an order of insolvency, this appeal is dismissed. The amended notice of appeal filed on June 4, 2024, will be opened as a new case.
View View File

Documents

Name Date
LC Voluntary Dissolution 2010-02-26
ANNUAL REPORT 2009-03-31
Florida Limited Liability 2008-06-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State