Search icon

JIM TSIOGAS "LLC."

Company Details

Entity Name: JIM TSIOGAS "LLC."
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 05 Nov 2008 (16 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: L08000103792
FEI/EIN Number APPLIED FOR
Address: 6638 KENWOOD DRIVE, NORTHPORT, FL, 34287
Mail Address: 6638 KENWOOD DRIVE, NORTHPORT, FL, 34287
ZIP code: 34287
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
TSIOGAS JIM Agent 6638 KENWOOD DRIVE, NORTHPORT, FL, 34287

Managing Member

Name Role Address
TSIOGAS JIM Managing Member 6638 KENWOOD DRIVE, NORTHPORT, FL, 34287

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
JIM TSIOGAS VS DEUTSCHE BANK NATIONAL TRUST CO., AS TRUSTEE 2D2015-5583 2015-12-15 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2009-CA-13475-NC

Parties

Name JIM TSIOGAS "LLC."
Role Appellant
Status Active
Name DEUTSCHE BANK NATIONAL TRUST CO.
Role Appellee
Status Active
Representations Robertson, Anschutz & Schneid, P. L., MAIKEL N. ESKANDER, ESQ., BRIAN PANTALEO, ESQ.
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-11-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-05-20
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of DEUTSCHE BANK NATIONAL TRUST CO.
Docket Date 2016-05-19
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of DEUTSCHE BANK NATIONAL TRUST CO.
Docket Date 2016-04-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-04-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of DEUTSCHE BANK NATIONAL TRUST CO.
Docket Date 2016-04-04
Type Record
Subtype Record on Appeal
Description Received Records ~ GALLEN
Docket Date 2016-03-07
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant's motion to refund filing fee is denied.
Docket Date 2016-02-23
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix
On Behalf Of JIM TSIOGAS
Docket Date 2016-02-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR REFUND OF FILING FEE
On Behalf Of JIM TSIOGAS
Docket Date 2016-01-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEUTSCHE BANK NATIONAL TRUST CO.
Docket Date 2016-01-14
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-L.T. INSOLVENCY OR INDIGE.
Docket Date 2015-12-31
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2015-12-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-12-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-12-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JIM TSIOGAS

Documents

Name Date
ANNUAL REPORT 2009-07-29
Florida Limited Liability 2008-11-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State