Search icon

THE SHTARK INVESTMENT GROUP, LLC

Company Details

Entity Name: THE SHTARK INVESTMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 19 Jan 2012 (13 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L12000009191
FEI/EIN Number 45-4304569
Address: 7925 WEST STATE ROAD 46, SANFORD, FL, 32771
Mail Address: 7925 WEST STATE ROAD 46, SANFORD, FL, 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
SHTARK Itzhak M Agent 7925 WEST STATE ROAD 46, SANFORD, FL, 32771

President

Name Role Address
SHTARK ITZHAK M President 7925 WEST STATE ROAD 46, SANFORD, FL, 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000022967 SAVTA REMEDIES EXPIRED 2013-03-06 2018-12-31 No data 7925 WEST STATE ROAD 46, SANFORD, FL, 32771
G12000099924 SAVTA PRODUCTS EXPIRED 2012-10-12 2017-12-31 No data 7925 WEST STATE ROAD 46, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2020-01-28 SHTARK, Itzhak M No data
LC AMENDMENT 2013-09-09 No data No data
LC NAME CHANGE 2012-07-09 THE SHTARK INVESTMENT GROUP, LLC No data
LC NAME CHANGE 2012-02-10 VIAVIV, LLC No data

Court Cases

Title Case Number Docket Date Status
THE SHTARK INVESTMENT GROUP, LLC, ITZHAK SHTARK, AND AYALA SHTARK VS WP UNDERGROUND UTILITIES, LLC 5D2020-0504 2020-02-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2016-CA-001737-15-K

Parties

Name Ayala Shtark
Role Appellant
Status Active
Name THE SHTARK INVESTMENT GROUP, LLC
Role Appellant
Status Active
Representations Rania A. Soliman
Name Itzhak Shtark
Role Appellant
Status Active
Name WP Underground Utilities, LLC
Role Appellee
Status Active
Representations Jessica R. Creegan
Name Hon. Melissa Souto
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-04-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-03-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-02-26
Type Response
Subtype Response
Description RESPONSE ~ AE'S RESPONSE PER 1/19 ORDER
On Behalf Of WP Underground Utilities, LLC
Docket Date 2021-01-21
Type Response
Subtype Response
Description RESPONSE ~ AA'S RESPONSE PER 1/19 ORDER
On Behalf Of The Shtark Investment Group, LLC
Docket Date 2021-01-19
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2021-01-19
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2020-11-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of The Shtark Investment Group, LLC
Docket Date 2020-11-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of The Shtark Investment Group, LLC
Docket Date 2020-10-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of WP Underground Utilities, LLC
Docket Date 2020-10-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of WP Underground Utilities, LLC
Docket Date 2020-10-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ 10/30
Docket Date 2020-09-18
Type Brief
Subtype Appendix
Description Appendix for Amended Initial Brief
On Behalf Of The Shtark Investment Group, LLC
Docket Date 2020-09-17
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of The Shtark Investment Group, LLC
Docket Date 2020-09-16
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief ~ W/IN 5 DAYS
Docket Date 2020-09-15
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of The Shtark Investment Group, LLC
Docket Date 2020-09-10
Type Brief
Subtype Appendix
Description Appendix for Amended Initial Brief
On Behalf Of The Shtark Investment Group, LLC
Docket Date 2020-09-10
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA FILE MOT FOR LEAVE W/IN 10 DAYS
Docket Date 2020-09-09
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ AMENDED ONLY AS TO TABLE OF CONTENTS AND TABLE OF CITATIONS
On Behalf Of The Shtark Investment Group, LLC
Docket Date 2020-09-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of The Shtark Investment Group, LLC
Docket Date 2020-07-29
Type Record
Subtype Transcript
Description Transcript Received ~ 708 PAGES
On Behalf Of Clerk Seminole
Docket Date 2020-07-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 1494 PAGES
On Behalf Of Clerk Seminole
Docket Date 2020-07-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 9/7; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS WILL BE DENIED; MOTION FOR EXTENSION FOR RECORD GRANTED; ROA BY 7/28
Docket Date 2020-07-01
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 The Shtark Investment Group, LLC
Docket Date 2020-06-23
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DAYS
Docket Date 2020-06-23
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Clerk Seminole
Docket Date 2020-04-28
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD James L. Nulman
Docket Date 2020-04-28
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2020-04-06
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
On Behalf Of The Shtark Investment Group, LLC
Docket Date 2020-03-13
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2020-03-12
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of The Shtark Investment Group, LLC
Docket Date 2020-03-06
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2020-03-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of The Shtark Investment Group, LLC
Docket Date 2020-03-05
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Rania A. Soliman 0105376
On Behalf Of The Shtark Investment Group, LLC
Docket Date 2020-03-02
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Jessica R. Creegan 0097352
On Behalf Of WP Underground Utilities, LLC
Docket Date 2020-02-21
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2020-02-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-02-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-02-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/21/20
On Behalf Of The Shtark Investment Group, LLC

Documents

Name Date
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-02-20
AMENDED ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2014-01-22
LC Amendment 2013-09-09
ANNUAL REPORT 2013-01-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State