Search icon

ZEMPLEN BARRELS, LLC - Florida Company Profile

Company Details

Entity Name: ZEMPLEN BARRELS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZEMPLEN BARRELS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Jul 2009 (16 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L09000070200
FEI/EIN Number 452162646

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7029 Cedar Lane, Brooksville, FL, 34601, US
Mail Address: P.O. BOX 10107, BROOKSVILLE, FL, 34603, US
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KALLAI SANDOR Owne 15223 Pomp Pkwy, WEEKI WACHEE, FL, 34614
KALLAI SANDOR Agent 15223 Pomp Pkwy, WEEKI WACHEE, FL, 34614

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC DISSOCIATION MEM 2016-11-17 - -
LC AMENDMENT 2016-11-17 - -
LC DISSOCIATION MEM 2016-06-27 - -
LC AMENDMENT 2016-06-27 - -
LC AMENDMENT 2015-10-21 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 15223 Pomp Pkwy, WEEKI WACHEE, FL 34614 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 7029 Cedar Lane, Brooksville, FL 34601 -
LC AMENDMENT 2013-11-12 - -
CHANGE OF MAILING ADDRESS 2010-04-29 7029 Cedar Lane, Brooksville, FL 34601 -

Court Cases

Title Case Number Docket Date Status
ZEMPLEN BARRELS WINERIES, LLC, ET AL. VS WILLIAM MESS SC2018-0880 2018-05-30 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
272015CA000599CAAXMX

Circuit Court for the Fifth Judicial Circuit, Hernando County
5D17-615

Parties

Name ROBERT MARTIN L.L.C.
Role Petitioner
Status Active
Name Aniko Kallai
Role Petitioner
Status Active
Name ZEMPLEN BARRELS, LLC
Role Petitioner
Status Active
Name Krisztina Kallai
Role Petitioner
Status Active
Name Sandor Kallai
Role Petitioner
Status Active
Name ZEMPLEN BARRELS WINERIES, LLC
Role Petitioner
Status Active
Name William Mess
Role Respondent
Status Active
Representations Theodore E. Karatinos
Name Hon. Donald Eugene Scaglione
Role Judge/Judicial Officer
Status Active
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active
Name Donald Collins Barbee Jr.
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-05
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ ***10/05/2018 - DISP DATED 09/25/2018 - (RETURN TO SENDER NOT DELIVERABLE AS ADDRESSED UNABLE TO FORWARD) (Placed with file)
On Behalf Of Krisztina Kallai
View View File
Docket Date 2018-10-02
Type Disposition
Subtype Rehearing/Reinst Stricken (Unauthorized)
Description DISP-REHEARING/REINST STRICKEN (UNAUTHORIZED) ~ Pursuant to this Court's order dated September 25, 2018, the Petition for Reconsideration of Discretionary Review is hereby stricken as unauthorized.
Docket Date 2018-10-01
Type Motion
Subtype Reinstatement
Description MOTION-REINSTATEMENT ~ Petition for Reconsideration of Discretionary Review
On Behalf Of Sandor Kallai
View View File
Docket Date 2018-09-25
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2018-09-24
Type Miscellaneous Document
Subtype Appendix/Attachment
Description APPENDIX/ATTACHMENT TO MISC DOC
On Behalf Of Sandor Kallai
View View File
Docket Date 2018-09-05
Type Miscellaneous Document
Subtype Status Report
Description STATUS REPORT
On Behalf Of Sandor Kallai
View View File
Docket Date 2018-08-17
Type Miscellaneous Document
Subtype Status Report
Description STATUS REPORT
On Behalf Of Sandor Kallai
View View File
Docket Date 2018-07-23
Type Miscellaneous Document
Subtype Status Report
Description STATUS REPORT
On Behalf Of Sandor Kallai
View View File
Docket Date 2018-06-27
Type Miscellaneous Document
Subtype Status Report
Description STATUS REPORT
On Behalf Of Sandor Kallai
View View File
Docket Date 2018-06-08
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2018-06-07
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF
On Behalf Of Sandor Kallai
View View File
Docket Date 2018-06-07
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Sandor Kallai
View View File
Docket Date 2018-06-05
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2018-06-05
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including July 5, 2018, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2018-06-05
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of Krisztina Kallai
View View File
Docket Date 2018-05-30
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Sandor Kallai
View View File
Docket Date 2018-05-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
ZEMPLEN BARRELS WINERIES, LLC, ZEMPLIN BARRELS, LLC, SANDOR KALLAI, ANIKO KALLAI, KRISZTINA KALLAI AND ROBERT MARTIN VS WILLIAM MESS 5D2017-0615 2017-03-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2015-CA-0599

Parties

Name ROBERT MARTIN L.L.C.
Role Appellant
Status Active
Name ZEMPLEN BARRELS WINERIES, LLC
Role Appellant
Status Active
Name ANIKO KALLAI
Role Appellant
Status Active
Name SANDOR KALLAI
Role Appellant
Status Active
Name ZEMPLEN BARRELS, LLC
Role Appellant
Status Active
Name KRISZTINA KALLAI
Role Appellant
Status Active
Name WILLIAM MESS
Role Appellee
Status Active
Representations TED E. KARATINOS, Darryl W. Johnston
Name Hon. Donald E. Scaglione
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-16
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court - Other ~ SC18-880 RECONSIDERATION REVIEW IS STRICKEN
Docket Date 2018-10-02
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court - Other ~ SC18-880 PETITION FOR REVIEW IS STRICKEN
Docket Date 2018-09-25
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC17-615 CASE DISMISSED
Docket Date 2018-09-20
Type Order
Subtype Order
Description Miscellaneous Order ~ AAS PROHIBITED FROM FILING ANY FURTHER PRO SE PLEADINGS...
Docket Date 2018-09-16
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
Docket Date 2018-09-15
Type Response
Subtype Response
Description RESPONSE ~ PER 8/17 ORDER
Docket Date 2018-09-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-09-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO RECALL MANDATE
Docket Date 2018-09-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-08-17
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 30 DAYS; SPENCER SHOW CAUSE; AAS 8/16 MOT IS STRICKEN AS UNAUTHORIZED
Docket Date 2018-08-16
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 8/14 RESPONSE AND MOT REH EN BANC IS STRICKEN...
Docket Date 2018-08-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ CLARIFICATION OF 8/16 ORDER; STRICKEN PER 8/17 ORDER
Docket Date 2018-08-14
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC
Docket Date 2018-08-09
Type Order
Subtype Order Striking Filing
Description ORD-Stricken
Docket Date 2018-08-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND RESPONSE RE: 7/31 ORDER
Docket Date 2018-07-31
Type Order
Subtype Order on Miscellaneous Motion
Description Order Deny Rehearing Interim Order
Docket Date 2018-07-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ MOT OF OBJECTION TO 7/13 ORDER
Docket Date 2018-07-13
Type Order
Subtype Order
Description Miscellaneous Order ~ 7/10 REQ FOR OA IS DENIED
Docket Date 2018-07-10
Type Order
Subtype Order on Motion to Certify
Description Order Deny Certification of Cause to S.C. ~ & 7/4 MOT IS DENIED
Docket Date 2018-07-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2018-07-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
Docket Date 2018-06-21
Type Notice
Subtype Suggestion for Immediate Resolution by FSC 9.125
Description Motion SUGGEST T/CERT. CAUSE T/SC ~ AND CLARIFICATION
Docket Date 2018-06-13
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel
Docket Date 2018-06-05
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ SC18-880
Docket Date 2018-06-01
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of ZEMPLEN BARRELS WINERIES, LLC
Docket Date 2018-05-30
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2018-05-30
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2018-05-29
Type Notice
Subtype Suggestion for Immediate Resolution by FSC 9.125
Description Motion SUGGEST T/CERT. CAUSE T/SC
Docket Date 2018-05-15
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc ~ AND WRITTEN OPINION
Docket Date 2018-04-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ OR WRITTEN OPIN
On Behalf Of ZEMPLEN BARRELS WINERIES, LLC
Docket Date 2018-04-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-03-28
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ EMERGENCY MOTION TO CONTINUE OA IS DENIED AS MOOT
Docket Date 2018-03-27
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ EMERGENCY
On Behalf Of ZEMPLEN BARRELS WINERIES, LLC
Docket Date 2017-12-21
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2017-12-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ZEMPLEN BARRELS WINERIES, LLC
Docket Date 2017-12-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ZEMPLEN BARRELS WINERIES, LLC
Docket Date 2017-11-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of WILLIAM MESS
Docket Date 2017-10-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ZEMPLEN BARRELS WINERIES, LLC
Docket Date 2017-09-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 10/18
On Behalf Of ZEMPLEN BARRELS WINERIES, LLC
Docket Date 2017-08-03
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 9/3
On Behalf Of ZEMPLEN BARRELS WINERIES, LLC
Docket Date 2017-08-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 223 PAGES **TRIAL TRANSCRIPT**
On Behalf Of Clerk Hernando
Docket Date 2017-06-01
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ INIT BRF DUE 70 DAYS
Docket Date 2017-05-30
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD PEYTON BUSH HYSLOP 0379980
Docket Date 2017-05-09
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation ~ AE TED E. KARATINOS 0983209
On Behalf Of WILLIAM MESS
Docket Date 2017-04-18
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description ORD-Grant EOT to Complete Mediation
Docket Date 2017-04-17
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2017-04-17
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time ~ JOINT MOT; AA MICHAEL P. FUINO 0084191
On Behalf Of ZEMPLEN BARRELS WINERIES, LLC
Docket Date 2017-04-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WILLIAM MESS
Docket Date 2017-03-31
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of ZEMPLEN BARRELS WINERIES, LLC
Docket Date 2017-03-17
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2017-03-07
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA MICHAEL P. FUINO 0084191
On Behalf Of ZEMPLEN BARRELS WINERIES, LLC
Docket Date 2017-03-01
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2017-03-01
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-Denying Lower CT. Motion Rehearing
Docket Date 2017-03-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-03-01
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2017-03-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/27/17
On Behalf Of ZEMPLEN BARRELS WINERIES, LLC

Documents

Name Date
LC Amendment 2016-11-17
CORLCDSMEM 2016-11-17
CORLCDSMEM 2016-06-27
LC Amendment 2016-06-27
ANNUAL REPORT 2016-04-27
LC Amendment 2015-10-21
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29
LC Amendment 2013-11-12
ANNUAL REPORT 2013-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State