Entity Name: | CHEF DRIVEN HOSPITALITY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CHEF DRIVEN HOSPITALITY, 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. |
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: | 05 Nov 2010 (14 years ago) |
Date of dissolution: | 09 Apr 2012 (13 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Apr 2012 (13 years ago) |
Document Number: | L10000115299 |
FEI/EIN Number |
273894940
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 213 S. RENELLIE DRIVE, TAMPA, FL, 33609 |
Mail Address: | 213 S. RENELLIE DRIVE, TAMPA, FL, 33609 |
ZIP code: | 33609 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PIEROLA JEANETTE M | Manager | 213 S. RENELLIE DRIVE, TAMPA, FL, 33609 |
PIEROLA JEANETTE M | Agent | 213 S. RENELLIE DRIVE, TAMPA, FL, 33609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2012-04-09 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JEANETTE M. PIEROLA, ET AL. VS JEANNE MCGUINNESS | 2D2023-0077 | 2023-01-12 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CHEF DRIVEN RESTAURANT GROUP, LLC |
Role | Petitioner |
Status | Active |
Name | CHEF DRIVEN HOSPITALITY, LLC |
Role | Petitioner |
Status | Active |
Name | COUNTER CULTURE HOSPITALITY, LLC |
Role | Petitioner |
Status | Active |
Name | JEANETTE M. PIEROLA |
Role | Petitioner |
Status | Active |
Representations | RORY B. WEINER, ESQ. |
Name | EDISON KENNEDY, LLC |
Role | Petitioner |
Status | Active |
Name | EDISON HOLDINGS, LLC |
Role | Petitioner |
Status | Active |
Name | JEANNE MCGUINNESS |
Role | Respondent |
Status | Active |
Representations | CECI CULPEPPER BERMAN, ESQ., SHEA T. MOXON, ESQ., ROBERT L. OLSEN, ESQ. |
Name | HON. CHRISTOPHER C. NASH |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-09-20 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2023-09-01 |
Type | Disposition |
Subtype | Denied |
Description | Denied - PC Denied |
Docket Date | 2023-05-26 |
Type | Response |
Subtype | Reply |
Description | REPLY |
On Behalf Of | JEANETTE M. PIEROLA |
Docket Date | 2023-04-28 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | JEANNE MCGUINNESS |
Docket Date | 2023-04-28 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | JEANNE MCGUINNESS |
Docket Date | 2023-04-28 |
Type | Record |
Subtype | Appendix to Response |
Description | APPENDICES /ATTACHMENTS TO RESPONSE |
On Behalf Of | JEANNE MCGUINNESS |
Docket Date | 2023-03-23 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | grant eot for cert response ~ Respondent's motion for extension of time is granted, and the response to thepetition for writ of certiorari shall be served by April 28, 2023. |
Docket Date | 2023-03-22 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | JEANNE MCGUINNESS |
Docket Date | 2023-02-13 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | grant eot for cert response ~ Respondent's motion for extension of time is granted, and the response to thepetition for writ of certiorari shall be filed by March 24, 2023. |
Docket Date | 2023-02-10 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion Extension of time To File Response |
On Behalf Of | JEANNE MCGUINNESS |
Docket Date | 2023-01-13 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30days. Petitioner may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding. |
Docket Date | 2023-01-12 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed |
On Behalf Of | JEANETTE M. PIEROLA |
Docket Date | 2023-01-12 |
Type | Record |
Subtype | Appendix |
Description | ORIGINAL APPENDIX OR ATTACHMENT |
On Behalf Of | JEANETTE M. PIEROLA |
Docket Date | 2023-01-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2023-01-12 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2012-04-09 |
ANNUAL REPORT | 2011-05-01 |
Florida Limited Liability | 2010-11-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State