Search icon

PIVO TAMPA, LLC

Company Details

Entity Name: PIVO TAMPA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 May 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Nov 2017 (7 years ago)
Document Number: L10000048814
FEI/EIN Number 272507878
Address: 11724 N. 56TH STREET, TEMPLE TERRACE, FL, 33617
Mail Address: 11724 N. 56TH STREET, TEMPLE TERRACE, FL, 33617
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Solanki Kalpana A Agent 11724 N. 56TH STREET, TEMPLE TERRACE, FL, 33617

Managing Member

Name Role Address
SOLANKI KALPANA A Managing Member 11724 N. 56TH STREET, TEMPLE TERRACE, FL, 33617
SOLANKI ATUL Managing Member 11724 N. 56TH STREET, TEMPLE TERRACE, FL, 33617

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000007562 THE CIGAR CASTLE EXPIRED 2017-01-20 2022-12-31 No data 11724 N. 56TH STREET, TEMPLE TERRACE, FL, 33617
G17000007566 BEVERAGE CASTLE NO. 56 EXPIRED 2017-01-20 2022-12-31 No data 11724 N. 56TH STREET, TEMPLE TERRACE, FL, 33617
G12000080757 BLU LOUNGE EXPIRED 2012-08-15 2017-12-31 No data 11728 N. 56TH STREET, 11724 N. 56TH STREET, TEMPLE TERRACE, FL, 33617
G10000040184 THE CIGAR CASTLE EXPIRED 2010-05-06 2015-12-31 No data 11724 N. 56TH STREET, TEMPLE TERRACE, FL, 33617

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-11-03 No data No data
REGISTERED AGENT NAME CHANGED 2017-11-03 Solanki, Kalpana A No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2011-10-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
LC AMENDMENT 2010-12-20 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000214453 TERMINATED 1000000460110 HILLSBOROU 2013-01-17 2033-01-23 $ 1,656.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000214461 TERMINATED 1000000460111 HILLSBOROU 2013-01-17 2023-01-23 $ 496.44 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
CHRISTA POEHL VS PIVO TAMPA, LLC D/ B/ A CIGAR CASTLE, ET AL., 2D2022-1023 2022-03-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
19-CA-7362

Parties

Name CHRISTA POEHL
Role Appellant
Status Active
Representations Marie A Mattox, Esq.
Name CIGAR CASTLE, LLC
Role Appellee
Status Active
Name CITY OF TEMPLE TERRACE
Role Appellee
Status Active
Name JOE MEKETSY
Role Appellee
Status Active
Name PIVO TAMPA, LLC
Role Appellee
Status Active
Representations PATRICK BRANDT, ESQ., JULIE KOVES, ESQ.
Name MICHAEL LOWELL
Role Appellee
Status Active
Name HON. PAUL L. HUEY
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-04-20
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-04-20
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
Docket Date 2022-04-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF DISMISSAL OF APPEAL
On Behalf Of CHRISTA POEHL
Docket Date 2022-04-14
Type Record
Subtype Record on Appeal
Description Received Records ~ HUEY - REDACTED - 1044 PAGES
Docket Date 2022-03-30
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-03-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-03-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-03-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of CHRISTA POEHL

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-24
REINSTATEMENT 2017-11-03
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State