Search icon

CHEF DRIVEN RESTAURANT GROUP, LLC

Company Details

Entity Name: CHEF DRIVEN RESTAURANT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Jun 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Jun 2017 (8 years ago)
Document Number: L12000083920
FEI/EIN Number 45-5573647
Address: 912 W. KENNEDY BLVD., TAMPA, FL, 33606, US
Mail Address: 912 W. KENNEDY BLVD., TAMPA, FL, 33618, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
RORY B. WEINER P.A. Agent

Manager

Name Role Address
PIEROLA JEANETTE M Manager 912 W. KENNEDY BLVD., TAMPA, FL, 33606

Authorized Member

Name Role Address
SCAGLIOLA DOUGLAS D Authorized Member 8222 STONER WOODS DR, RIVERVIEW, FL, 335695225

Events

Event Type Filed Date Value Description
LC AMENDMENT 2017-06-27 No data No data

Court Cases

Title Case Number Docket Date Status
JEANETTE M. PIEROLA, ET AL. VS JEANNE MCGUINNESS 2D2023-0077 2023-01-12 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
19-CA-009921-G

Parties

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

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-09-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
LC Amendment 2017-06-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State