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