Search icon

VBK SANTOSHI, LLC

Company Details

Entity Name: VBK SANTOSHI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 24 Jun 2008 (17 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L08000061930
FEI/EIN Number 262936248
Address: 2905 N 50TH, TAMPA, FL, 33619
Mail Address: 2905 N 50TH, TAMPA, FL, 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Days Inn & Suites Agent 2905 N 50TH, TAMPA, FL, 33619

Managing Member

Name Role Address
PATEL VIJAY B Managing Member 2905 N 50TH, TAMPA, FL, 33619

Manager

Name Role Address
PATEL BALDEV R Manager 2905 N 50TH, TAMPA, FL, 33619
PATEL KANTA B Manager 2905 N 50TH, TAMPA, FL, 33619

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08259700055 ECONO LODGE INN & SUITES EXPIRED 2008-09-15 2013-12-31 No data 2905 50TH STREET NORTH, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2023-01-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2018-02-13 Days Inn & Suites No data
REINSTATEMENT 2018-02-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REINSTATEMENT 2014-10-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REINSTATEMENT 2012-11-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000131797 ACTIVE 1000000777271 HILLSBOROU 2018-03-26 2038-03-28 $ 2,649.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J18000110403 TERMINATED 1000000775577 HILLSBOROU 2018-03-08 2038-03-14 $ 3,448.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J17000040230 TERMINATED 1000000731563 HILLSBOROU 2017-01-10 2037-01-19 $ 1,120.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J16000493019 TERMINATED 1000000719559 HILLSBOROU 2016-08-15 2036-08-17 $ 4,955.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15000769600 TERMINATED 1000000686303 HILLSBOROU 2015-07-09 2035-07-15 $ 1,202.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Court Cases

Title Case Number Docket Date Status
VBK SANTOSHI, LLC, Appellant(s) v. GIANT OIL, INC., CITY OF TAMPA, Appellee(s). 2D2024-0415 2024-02-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CA-5153

Parties

Name VBK SANTOSHI, LLC
Role Appellant
Status Active
Representations Sherman Martin Brod
Name GIANT OIL, INC.
Role Appellee
Status Active
Name CITY OF TAMPA
Role Appellee
Status Active
Representations Mark Steven Bentley, Caitlein Jayne Jammo, Natalia B. Silver
Name HON. ALISSA ELLISON
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of VBK SANTOSHI, LLC
Docket Date 2024-07-23
Type Order
Subtype Order to Serve Brief
Description Appellant 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.
View View File
Docket Date 2024-05-08
Type Notice
Subtype Notice
Description Notice - NOTICE OF SUBSTITUTION OF COUNSEL FOR DEFENDANT CITY OF TAMPA
On Behalf Of CITY OF TAMPA
Docket Date 2024-03-21
Type Record
Subtype Record on Appeal
Description Received Records ~ ELLISON - 525 PAGES REDACTED
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2024-03-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2024-03-01
Type Order
Subtype Abeyance Order
Description Abeyance Concluded ~ Because the lower tribunal has disposed of the motion(s) that suspend rendition as set forth in Florida Rule of Appellate Procedure 9.020(h), this appeal is no longer held in abeyance and shall proceed.
Docket Date 2024-02-21
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF DENIAL OF MOTION FOR REHEARING
On Behalf Of VBK SANTOSHI, LLC
Docket Date 2024-02-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-02-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of VBK SANTOSHI, LLC
Docket Date 2024-02-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-08-12
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal, this appeal is dismissed.
View View File
Docket Date 2024-02-21
Type Order
Subtype Abeyance Order
Description Appeal In Abeyance ~ It appears that motion(s) are pending in the lower tribunal with the effect ofdelaying rendition pursuant to Florida Rule of Appellate Procedure 9.020(h). Thisappeal is held in abeyance. If there are no such motions pending, Appellant shall notifythis court within five days. If there are such motion(s) pending, Appellant shall notifythis court upon disposition of the motion(s) or shall file a status report within thirty days,whichever occurs first.
VBK SANTOSHI, LLC VS GIANT OIL, INC., ET AL. 2D2023-1941 2023-09-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CA-005153

Parties

Name VBK SANTOSHI, LLC
Role Appellant
Status Active
Representations SHERMAN M. BROD, ESQ.
Name CITY OF TAMPA
Role Appellee
Status Active
Representations ROBERT MOSAKOWSKI, ESQ.
Name GIANT OIL, INC.
Role Appellee
Status Active
Representations MARK BENTLEY, ESQ., CAITLEIN J. JAMMO, ESQ.
Name HON. J. LOGAN MURPHY
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-10-03
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-10-03
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Appellant's response filed September 27, 2023, is treated as a notice of voluntarydismissal and is granted. This appeal is dismissed.
Docket Date 2023-09-27
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of VBK SANTOSHI, LLC
Docket Date 2023-09-27
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ In the status report, Appellant reports that the trial court granted a motion for rehearing and set aside the order appealed. Within 15 days, Appellant shall show cause why this appeal should not be dismissed as premature, considering that the scope of review in an appeal from a subsequent final order will include any matter occurring before filing the notice of appeal.
Docket Date 2023-09-13
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of VBK SANTOSHI, LLC
Docket Date 2023-09-13
Type Order
Subtype Abeyance Order
Description Appeal In Abeyance ~ The preliminary classification of this case is an appeal from a final order.It appears that motion(s) are pending in the lower tribunal with the effect of delaying rendition pursuant to Florida Rule of Appellate Procedure 9.020(h). This appeal is held in abeyance. If there are no such motions pending, Appellant shall notify this court within five days. If there are such motion(s) pending, Appellant shall notify this court upon disposition of the motion(s) or shall file a status report within thirty days, whichever occurs first.
Docket Date 2023-09-12
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2023-09-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of VBK SANTOSHI, LLC
Docket Date 2023-09-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-09-12
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
VBK SANTOSHI, LLC VS CHICAGO TITLE INSURANCE COMPANY, ET AL. 2D2022-0120 2022-01-12 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-4180

Parties

Name VBK SANTOSHI, LLC
Role Appellant
Status Active
Representations SHERMAN M. BROD, ESQ.
Name JITENDRA MAKANJI
Role Appellee
Status Active
Name CHICAGO TITLE INSURANCE COMPANY
Role Appellee
Status Active
Representations KERRY H. BROWN, ESQ., MICHELE A. CAVALLARO, ESQ., FRANK B. VELARDI, JR., ESQ., ADAM SHONSON, ESQ., CHARLES P. BRADY, ESQ.
Name JAI HANUMAN INC.
Role Appellee
Status Active
Name HON. SANDRA TAYLOR
Role Judge/Judicial Officer
Status Active
Name HON. JAMES BARTON, I I
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-09-19
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's motion for rehearing is denied.
Docket Date 2023-08-11
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TOAPPELLEE'S MOTION TO STRIKE EXHIBIT TO APPELLEANT'S MOTION FOR REHEARING
On Behalf Of VBK SANTOSHI, LLC
Docket Date 2023-08-08
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ EXHIBIT TO APPELLANT'S MOTION FOR REHEARING
On Behalf Of CHICAGO TITLE INSURANCE COMPANY
Docket Date 2023-07-25
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLANT VBK SANTOSHI, LLC'S MOTION FOR REHEARING
On Behalf Of VBK SANTOSHI, LLC
Docket Date 2023-07-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2023-01-24
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2022-11-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, JANUARY 24, 2023, at 9:30 A.M., before: Judge Robert J. Morris, Jr., Judge Daniel H. Sleet, Judge J. Andrew Atkinson. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2022-10-26
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of CHICAGO TITLE INSURANCE COMPANY
Docket Date 2022-10-21
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of VBK SANTOSHI, LLC
Docket Date 2022-10-05
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CHICAGO TITLE INSURANCE COMPANY
Docket Date 2022-09-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL - REDACTED - 330 PAGES
Docket Date 2022-09-06
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of VBK SANTOSHI, LLC
Docket Date 2022-08-17
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ Appellant's motion to supplement the record is granted, and appellant shall makearrangements within three days with the clerk of the lower tribunal for thesupplementation of the record with the deposition transcripts mentioned in the motion,with the supplemental record to be filed in this court within twenty-five days from thedate of this order. Appellant’s motion for extension of time is granted, and the initialbrief shall be served within thirty-five days of the date of this order. However, furthermotions for extension of time are unlikely to receive favorable consideration.
Docket Date 2022-08-01
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN PARTIAL OPPOSITION TO APPELLANT'S [SECOND] MOTION TO CORRECT OR SUPPLEMENT THE RECORD ON APPEAL AND FOR ADDITIONAL TIME THEREAFTER TO FILE THE AMENDED INITIAL BRIEF
On Behalf Of CHICAGO TITLE INSURANCE COMPANY
Docket Date 2022-07-22
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ APPELLANT VBK SANTOSHI, LLC'S MOTION TO CORRECT OR SUPPLEMENTTHE RECORD ON APPEAL AND FOR ADDITIONAL TIME THEREAFTER TOFILE THE AMENDED INITIAL BRIEF
On Behalf Of VBK SANTOSHI, LLC
Docket Date 2022-07-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the amended initial brief shall be served by July 28, 2022.
Docket Date 2022-07-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ Amended Initial Brief
On Behalf Of VBK SANTOSHI, LLC
Docket Date 2022-06-03
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 117 PAGES
Docket Date 2022-05-24
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ Appellant's initial brief filed May 2, 2022, is stricken. Appellant shall serve an amended initial brief within fifty-five days of this order that does not include references to matters outside of the record.
Docket Date 2022-05-02
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ **STRICKEN**
On Behalf Of VBK SANTOSHI, LLC
Docket Date 2022-05-05
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSE IN PARTIAL OPPOSITION TO MOTION TO SUPPLEMENT RECORD, ETC **STRICKEN**
On Behalf Of VBK SANTOSHI, LLC
Docket Date 2022-05-04
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN PARTIAL OPPOSITION TO MOTION TO SUPPLEMENT RECORD AND FOR LEAVE TO AMEND INITIAL BRIEF
On Behalf Of CHICAGO TITLE INSURANCE COMPANY
Docket Date 2022-05-03
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
Docket Date 2022-05-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ MOTION TO SUPPLEMENT RECORD AND FOR LEAVE TO AMEND INITIAL BRIEF
On Behalf Of VBK SANTOSHI, LLC
Docket Date 2022-05-02
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of VBK SANTOSHI, LLC
Docket Date 2022-05-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of VBK SANTOSHI, LLC
Docket Date 2022-04-14
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 2022-02-10
Type Record
Subtype Record on Appeal
Description Received Records ~ BARTON - 1061 PAGES
Docket Date 2022-02-09
Type Order
Subtype Order
Description Miscellaneous Order ~ Attorney Frank B. Velardi Jr. is removed from this proceeding.
Docket Date 2022-01-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE
On Behalf Of CHICAGO TITLE INSURANCE COMPANY
Docket Date 2022-01-13
Type Order
Subtype Certify Notice of Appeal
Description Notice to be Certified ~ Appellant filed the notice of appeal in this court. A copy is attached to this order. The lower tribunal clerk shall promptly certify the notice and return it to this court as with any notice of appeal, accompanied by any order of indigency that may have been entered by the lower tribunal.
Docket Date 2022-01-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED
On Behalf Of VBK SANTOSHI, LLC
Docket Date 2022-01-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-01-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NON-CERTIFIED W/ORDER
On Behalf Of VBK SANTOSHI, LLC
Docket Date 2022-01-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
REINSTATEMENT 2023-01-30
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-07-31
REINSTATEMENT 2018-02-13
ANNUAL REPORT 2015-04-27
REINSTATEMENT 2014-10-07
ANNUAL REPORT 2013-04-22
REINSTATEMENT 2012-11-07
REINSTATEMENT 2011-12-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State