Search icon

YHH LLC

Company Details

Entity Name: YHH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 30 May 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L12000072444
FEI/EIN Number NOT APPLICABLE
Address: 3100 Gulf To Bay Blvd, Clearwater, FL, 33759, US
Mail Address: 2221 US 92, Lakeland, FL, 33801, US
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Scott Bitman Agent 2221 US 92, Lakeland, FL, 33801

Managing Member

Name Role Address
Bitman Scott Managing Member 2221 US 92, Lakeland, FL, 33801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2019-01-09 Scott, Bitman No data
REINSTATEMENT 2019-01-09 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-09 2221 US 92, Lakeland, FL 33801 No data
CHANGE OF MAILING ADDRESS 2019-01-09 3100 Gulf To Bay Blvd, Clearwater, FL 33759 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-22 3100 Gulf To Bay Blvd, Clearwater, FL 33759 No data
LC AMENDMENT 2013-01-18 No data No data

Court Cases

Title Case Number Docket Date Status
SCOTT J. BITMAN VS DONALD AZE CULBERTSON, ET AL 2D2021-0918 2021-03-26 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2017CA000883XXCICI

Parties

Name SCOTT J. BITMAN
Role Appellant
Status Active
Name YHH LLC
Role Appellee
Status Active
Name DONALD AZE CULBERTSON LIVING TRUST UTD 12/2912010
Role Appellee
Status Active
Name DONALD AZE CULBERTSON
Role Appellee
Status Active
Representations ROBERT J. ANDRINGA, ESQ.
Name CITY OF CLEARWATER
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Silberman, Villanti, and Lucas
Docket Date 2021-07-12
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2021-07-08
Type Misc. Events
Subtype Certificate
Description Certificate ~ OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2021-06-09
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2021-04-27
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2021-04-21
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of SCOTT J. BITMAN
Docket Date 2021-04-21
Type Misc. Events
Subtype Certificate
Description Certificate ~ OF SERVICE - PS SCOTT J. BITMAN
On Behalf Of SCOTT J. BITMAN
Docket Date 2021-04-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ forwarded by lt clerk - signed by David Sinclair - not a party to the appeal
Docket Date 2021-04-20
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of PINELLAS CLERK
Docket Date 2021-04-15
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of SCOTT J. BITMAN
Docket Date 2021-04-13
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ NOT CERTIFIED
On Behalf Of SCOTT J. BITMAN
Docket Date 2021-03-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-03-29
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2021-03-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-03-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH BANKRUPTCY STAY
On Behalf Of SCOTT J. BITMAN
Docket Date 2021-09-09
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-08-18
Type Disposition by Order
Subtype Dismissed
Description dismissal for no brief ~ This appeal is dismissed for failure of appellant to comply with this court's order of July 12, 2021, requiring the filing of an initial brief.
Docket Date 2021-04-27
Type Order
Subtype Order
Description Miscellaneous Order ~ A nonlawyer may not represent another or sign filings on another's behalf. Appellant, either pro se or through counsel, is responsible for signing all documents filed in this court, including the certificates of service in such documents. Future filings signed on his behalf by a nonlawyer will be stricken.

Documents

Name Date
REINSTATEMENT 2019-01-09
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-22
LC Amendment 2013-01-18
Florida Limited Liability 2012-05-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State