Search icon

DOWNTOWN ST. PETE PROPERTIES LLC

Company Details

Entity Name: DOWNTOWN ST. PETE PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 26 Sep 2008 (16 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L08000091565
FEI/EIN Number 263447206
Address: 38029 ARBOR RIDGE, ZEPHYRHILLS, FL, 33540, US
Mail Address: 38029 ARBOR RIDGE, ZEPHYRHILLS, FL, 33540, US
ZIP code: 33540
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
JOHNSON LEONARD H Agent 37837 MERIDIAN AVENUE, DADE CITY, FL, 33525

Manager

Name Role Address
SARAIYA CHANDRESH Manager 38029 ARBOR RIDGE, ZEPHYRHILLS, FL, 33540

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
JUGAL K. TANEJA VS DOWNTOWN ST. PETE PROPERTIES, LLC, ET AL 2D2020-0679 2020-02-25 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2009CA16378XXCICI

Parties

Name JUGAL K. TANEJA
Role Appellant
Status Active
Representations MATTHEW J. CONIGLIARO, ESQ.
Name ABED INC
Role Appellee
Status Active
Name BROADWAY BANK
Role Appellee
Status Active
Name FUEL GROUP LLC
Role Appellee
Status Active
Name FUEL INVESTMENT & DEVELOPMENT I I, LLC
Role Appellee
Status Active
Name DOWNTOWN ST. PETE PROPERTIES LLC
Role Appellee
Status Active
Representations NICHOLAS LAFALCE, ESQ., ANDREW J. GHEKAS, ESQ., JOHN A. ANTHONY, ESQ.
Name CHANDRESH S. SARAIYA
Role Appellee
Status Active
Name PARAGON MORTGAGE HOLDINGS, LLC
Role Appellee
Status Active
Name INDIRA J. LALWANI
Role Appellee
Status Active
Name SMITH SANTIESTEBAN ALLEN ARCHITECTS, INC.
Role Appellee
Status Active
Name HON. KEITH MEYER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2021-08-12
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPELLANT'S MOTION TO ENFCORCE MANDATE AND ALTERNATIVE PETITION FOR WRIT OF PROHIBITION OR OTHER RELIEF
On Behalf Of JUGAL K. TANEJA
Docket Date 2021-08-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ *SEE WORD ORDER DATED 3-25-2022*APPELLANT'S MOTION TO ENFCORCE MANDATE AND ALTERNATIVE PETITION FOR WRIT OF PROHIBITION OR OTHER RELIEF
On Behalf Of JUGAL K. TANEJA
Docket Date 2021-02-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-02-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-05-03
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ First Street and Fifth Avenue, LLC’s motion for rehearing is denied. This court has determined that the guaranty claim has been fully litigated as to Taneja.
Docket Date 2022-04-25
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TOAPPELLEE'S MOTION FOR REHEARING
On Behalf Of JUGAL K. TANEJA
Docket Date 2022-04-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of DOWNTOWN ST. PETE PROPERTIES, LLC
Docket Date 2022-03-25
Type Misc. Events
Subtype West Publishing
Description West Publishing ~ NON-DISPOSITIVE
Docket Date 2022-03-25
Type Disposition
Subtype Disposition by Opinion
Description Non-dispositive - Per Curiam Opinion ~ order granting appellant's motion to enforce mandate
Docket Date 2021-11-18
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE, FIRST STREET AND FIFTH AVENUE, LLC'S RESPONSE TO AMENDED MANDATE ENFORCEMENT MOTION
On Behalf Of DOWNTOWN ST. PETE PROPERTIES, LLC
Docket Date 2021-11-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ *SEE WORD ORDER DATED 3-25-2022*APPELLANT'S AMENDED MOTION TO ENFORCE MANDATE AND ALTERNATIVE PETITION FOR WRIT OF PROHIBITION OR OTHER RELIEF
On Behalf Of JUGAL K. TANEJA
Docket Date 2021-11-05
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ SUPPLEMENTAL APPENDIX TO APPELLANT'S AMENDED MOTION TO ENFORCE MANDATE AND ALTERNATIVE PETITION FOR WRIT OF PROHIBITION OR OTHER RELIEF
On Behalf Of JUGAL K. TANEJA
Docket Date 2021-10-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ *SEE WORD ORDER DATED 3-25-2022*APPELLANT'S MOTION TO AMEND PENDING MOTION TO STAY AND PENDING MOTION TO ENFORCE
On Behalf Of JUGAL K. TANEJA
Docket Date 2021-10-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ *SEE WORD ORDER DATED 3-25-2022*APPELLANT'S SUPPLEMENTTO MOTION TO ENFORCE AND MOTION TO STAY
On Behalf Of JUGAL K. TANEJA
Docket Date 2021-09-23
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE FIRST STREET AND FIFTH AVENUE, LLC'S RESPONSE IN OPPOSITION TO STAY MOTION
On Behalf Of DOWNTOWN ST. PETE PROPERTIES, LLC
View View File
Docket Date 2021-09-23
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ FIRST STREET AND FIFTH AVENUE, LLC'S, APPENDIX TO RESPONSE IN OPPOSITION TO STAY MOTION
On Behalf Of DOWNTOWN ST. PETE PROPERTIES, LLC
Docket Date 2021-09-21
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay Proceedings Below ~ *SEE WORD ORDER DATED 3-25-2022*APPELLANT'S MOTION TO STAY HEARING PENDING THIS COURT'S CONSIDERATION OF APPELLANT'S MOTION TO ENFORCE AND FOR OTHER RELIEF
On Behalf Of JUGAL K. TANEJA
View View File
Docket Date 2021-08-27
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE FIRST STREET AND FIFTH AVENUE, LLC'S RESPONSE TO MANDATE ENFORCEMENT MOTION
On Behalf Of DOWNTOWN ST. PETE PROPERTIES, LLC
View View File
Docket Date 2021-01-29
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee First Street and Fifth Avenue, LLC's, motion for appellate attorney's fees is denied.
Docket Date 2021-01-29
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2020-11-09
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of JUGAL K. TANEJA
Docket Date 2020-09-04
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, NOVEMBER 10, 2020, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge J. Andrew Atkinson, Judge John K. Stargel. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in 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, the attorneys or parties will be notified by order no less than two weeks before 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.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2020-07-08
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JUGAL K. TANEJA
Docket Date 2020-07-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JUGAL K. TANEJA
Docket Date 2020-06-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DOWNTOWN ST. PETE PROPERTIES, LLC
Docket Date 2020-06-08
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of DOWNTOWN ST. PETE PROPERTIES, LLC
Docket Date 2020-05-08
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JUGAL K. TANEJA
Docket Date 2020-05-08
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of JUGAL K. TANEJA
Docket Date 2020-05-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 7 - IB DUE 5/8/20
On Behalf Of JUGAL K. TANEJA
Docket Date 2020-04-28
Type Record
Subtype Record on Appeal
Description Received Records ~ MEYER - REDACTED - 8900 PAGES
Docket Date 2020-04-16
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution ~ Pursuant to the filing of the notice of substitution of counsel, Attorney Matthew J. Conigliaro is substituted as Appellant's counsel of record and Attorney Chris A. Barker is relieved of further appellate responsibilities.
Docket Date 2020-04-10
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ MOTION AND STIPULATION FOR SUBSTITUTION OF COUNSEL
On Behalf Of JUGAL K. TANEJA
Docket Date 2020-02-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of JUGAL K. TANEJA
Docket Date 2020-02-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-02-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of JUGAL K. TANEJA
Docket Date 2020-02-25
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-02-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2013-02-16
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-02-20
ANNUAL REPORT 2009-01-17
Florida Limited Liability 2008-09-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State