Search icon

VICTOR SHIRIAEV LLC

Company Details

Entity Name: VICTOR SHIRIAEV LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 23 Sep 2010 (14 years ago)
Date of dissolution: 02 May 2011 (14 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 02 May 2011 (14 years ago)
Document Number: L10000099646
Address: 3619 SE 17TH AVE, CAPE CORAL, FL, 33904, US
Mail Address: 3619 SE 17TH AVE, CAPE CORAL, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Agent

Name Role
PROPERTY PROS OF CAPE CORAL CORP Agent

Managing Member

Name Role Address
SHIRIAEV VICTOR S Managing Member 3619 SE 17TH AVE, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2011-05-02 No data No data

Court Cases

Title Case Number Docket Date Status
VICTOR SHIRIAEV & MARY E. SWARTZ VS WELLS FARGO BANK NATIONAL ASSOCIATION 2D2015-1805 2015-04-21 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
10-CA-54593

Parties

Name MARY E. SWARTZ
Role Appellant
Status Active
Name VICTOR SHIRIAEV LLC
Role Appellant
Status Active
Name WELLS FARGO BANK NATIONAL ASSN
Role Appellee
Status Active
Representations EMILY Y. ROTTMANN, ESQ., ADA AGUSTI HAMMOND, ESQ., SARA F. HOLLADAY - TOBIAS, ESQ., ALDRIDGE CONNORS, L L P, GABRIEL M. HARTSELL, ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-03-27
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ Having determined that this Court is without jurisdiction, this case is herebydismissed. See R.J. Reynolds Tobacco Co. v. Kenyon, 882 So. 2d 986 (Fla. 2004).No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2017-03-23
Type Petition
Subtype Petition
Description ORIGINAL PETITION ~ PETITION FOR WRIT OF MANDAMUS
Docket Date 2017-03-13
Type Order
Subtype Order on Motion For Clarification
Description Deny Clarification-78a ~ Appellants' motion for clarification and written opinion is denied.
Docket Date 2017-03-10
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE WELLS FARGO BANK N.A.'S RESPONSEIN OPPOSITION TO APPELLANTS' MOTION FORISSUANCE OF CLARIFICATION AND WRITTEN OPINION
On Behalf Of WELLS FARGO BANK NATIONAL ASSN
Docket Date 2017-02-23
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ "MOTION FOR ISSUANCE OF CLARIFICATION AND WRITTEN OPINION"
On Behalf Of VICTOR SHIRIAEV
Docket Date 2017-02-06
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ en banc/ amended with OA
Docket Date 2017-01-30
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANTS' MOTIONS FOR REHEARING, EN BANC REVIEW, CERTIFICATION, WRITTEN OPINION, AND CLARIFICATION
On Behalf Of WELLS FARGO BANK NATIONAL ASSN
Docket Date 2017-01-23
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellee moves for an extension of time to respond to Appellants' Motion for Rehearing En Banc. The motion is granted. Appellee shall file a response on or before January 30, 2017.
Docket Date 2017-01-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE APPELLEE'S RESPONSE TO APPELLANTS' MOTION FOR REHEARING, REVIEW EN BANC, CERTIFICATION, WRITTEN OPINION AND CLARIFICATION
On Behalf Of WELLS FARGO BANK NATIONAL ASSN
Docket Date 2016-12-28
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellee moves for an extension of time to respond to Appellants' Motion for Rehearing En Banc. The motion is granted. Appellee shall file a response on or before January 23, 2017.
Docket Date 2016-12-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WELLS FARGO BANK NATIONAL ASSN
Docket Date 2016-12-27
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ CONSENT MOTION FOR EXTENSION OF TIME TO SERVE APPELLEE'S RESPONSE TO APPELLANTS' MOTION FOR REHEARING EN BANC
On Behalf Of WELLS FARGO BANK NATIONAL ASSN
Docket Date 2016-12-12
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ "APPELLANT'S AFFIDAVIT AND MOTION FOR EN BANK REVIEW"
On Behalf Of VICTOR SHIRIAEV
Docket Date 2016-11-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-07-21
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of VICTOR SHIRIAEV
Docket Date 2016-06-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-RB DUE 07/22/16
On Behalf Of VICTOR SHIRIAEV
Docket Date 2016-05-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-RB DUE 06/22/16
On Behalf Of VICTOR SHIRIAEV
Docket Date 2016-04-27
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of WELLS FARGO BANK NATIONAL ASSN
Docket Date 2016-03-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 04/27/16
On Behalf Of WELLS FARGO BANK NATIONAL ASSN
Docket Date 2016-02-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 03/28/16
On Behalf Of WELLS FARGO BANK NATIONAL ASSN
Docket Date 2016-01-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 02/24/16
On Behalf Of WELLS FARGO BANK NATIONAL ASSN
Docket Date 2016-01-15
Type Record
Subtype Record on Appeal
Description Received Records ~ REESE
Docket Date 2015-12-29
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix
On Behalf Of VICTOR SHIRIAEV
Docket Date 2015-11-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ -cm
Docket Date 2015-11-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of VICTOR SHIRIAEV
Docket Date 2015-10-30
Type Order
Subtype Order
Description Miscellaneous Order ~ GAT - In light of appellee's status report indicating that Appellant Mary E. Swartz's bankruptcy proceeding has been dismissed, this appeal shall proceed. Appellants shall serve the initial brief within 30 days of the date of this order.
Docket Date 2015-10-23
Type Misc. Events
Subtype Status Report
Description Status Report ~
On Behalf Of WELLS FARGO BANK NATIONAL ASSN
Docket Date 2015-06-25
Type Order
Subtype Order re Stay
Description bankruptcy stay ~ GAT-B.R. Tic
Docket Date 2015-06-08
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of MARY E. SWARTZ
Docket Date 2015-05-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WELLS FARGO BANK NATIONAL ASSN
Docket Date 2015-05-08
Type Order
Subtype Order
Description Miscellaneous Order ~ JT-AA Swartz's suggestion of bankruptcy shall be disregarded
Docket Date 2015-04-27
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2015-04-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of VICTOR SHIRIAEV
Docket Date 2015-04-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
LC Voluntary Dissolution 2011-05-02
Florida Limited Liability 2010-09-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State