Search icon

TEO EQUITIES LLC

Company Details

Entity Name: TEO EQUITIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Jan 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Mar 2017 (8 years ago)
Document Number: L12000003359
FEI/EIN Number 46-1411390
Address: 911 E 15th Ave, Tampa, FL, 33605, US
Mail Address: 911 E 15th Ave, Tampa, FL, 33605, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
TARANTINI NICOLO Agent 911 E 15th Ave, Tampa, FL, 33605

Manager

Name Role Address
TARANTINI NICOLO Manager 911 e 15th ave, Tampa, FL, 33605

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-03-30 No data No data
CHANGE OF MAILING ADDRESS 2017-03-30 911 E 15th Ave, suite A, Tampa, FL 33605 No data
REGISTERED AGENT NAME CHANGED 2017-03-30 TARANTINI, NICOLO No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-30 911 E 15th Ave, Tampa, FL 33605 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-09 911 E 15th Ave, suite A, Tampa, FL 33605 No data

Court Cases

Title Case Number Docket Date Status
TEO EQUITIES, LLC VS WEST COAST SERVICING, INC. 2D2020-0062 2020-01-07 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2018CA-7485

Parties

Name TEO EQUITIES LLC
Role Appellant
Status Active
Representations Andy Dogali, Esq., Barbara Ursula Uberoi, Esq.
Name WEST COAST SERVICING, INC.
Role Appellee
Status Active
Representations DOMINIC LONTOC, RICH ST. PETE, LLC, MIRROR LAKE LOFTS, INC., JOSEPH A. STERN, ESQ., LISA HODGES, NICOLE R. RAMIREZ, ESQ.
Name HON. AMY WILLIAMS
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-10-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-05-15
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of TEO EQUITIES, LLC
Docket Date 2020-04-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 28 PAGES
Docket Date 2020-04-15
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of WEST COAST SERVICING, INC.
Docket Date 2020-03-19
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ The copy of the record filed by the Appellant on March 16, 2020, is stricken. The clerk transmitted the record to this court on March 2, 2020.
Docket Date 2020-03-16
Type Record
Subtype Record on Appeal
Description Received Records ~ COPY OF RECORD ***STRICKEN***(see 03/19/20 order)
On Behalf Of TEO EQUITIES, LLC
Docket Date 2020-03-16
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of TEO EQUITIES, LLC
Docket Date 2020-03-02
Type Record
Subtype Record on Appeal
Description Received Records ~ WILLIAMS - REDACTED - 249 PAGES
Docket Date 2020-01-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2020-01-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WEST COAST SERVICING, INC.
Docket Date 2020-01-22
Type Misc. Events
Subtype Certificate
Description Certificate ~ AMENDED CERTIFICATE OF SERVICE OF NOTICE OF APPEAL
On Behalf Of TEO EQUITIES, LLC
Docket Date 2020-01-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2020-01-07
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2020-01-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-01-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of TEO EQUITIES, LLC
Docket Date 2020-01-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-16
REINSTATEMENT 2017-03-30
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-02-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State