Search icon

LLOYD REALTY LLC

Company Details

Entity Name: LLOYD REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Aug 2012 (12 years ago)
Document Number: L12000110332
FEI/EIN Number 46-0867918
Address: 4344 56th AVE N, St Petersburg, FL, 33714, US
Mail Address: 4344 56TH AVE N, St Petersburg, FL, 33714, US
ZIP code: 33714
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
LLOYD ASSEL Agent 4344 56TH AVE, St Petersburg, FL, 33714

Manager

Name Role Address
LLOYD ASSEL Manager 4344 56TH AVE N, St Petersburg, FL, 33714

Auth

Name Role Address
Lloyd Donald F Auth 4344 56TH AVE N, St Petersburg, FL, 33714

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-04 4344 56th AVE N, St Petersburg, FL 33714 No data
CHANGE OF MAILING ADDRESS 2021-04-04 4344 56th AVE N, St Petersburg, FL 33714 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-04 4344 56TH AVE, St Petersburg, FL 33714 No data

Court Cases

Title Case Number Docket Date Status
VLADIMIR BOYKOV, ET AL VS ANNEMARIE BRALICH 2D2021-0432 2021-02-03 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
20-CA-3280

Parties

Name LLOYD REALTY LLC
Role Appellant
Status Active
Name VLADIMIR BOYKOV
Role Appellant
Status Active
Name ASSEL LLOYD
Role Appellant
Status Active
Name TAMARA BOYKOVA
Role Appellant
Status Active
Name ANNEMARIE BRALICH
Role Appellee
Status Active
Representations KURT E. DAVIS, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-20
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-04-14
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The motion for reconsideration and/or rehearing en banc and the motion forreconsideration and/or rehearing, or in the alternative, motion for a written opinion arestricken as unauthorized as to Appellant Lloyd Realty, LLC. See Parrot Cove Marina v.Duncan Seawall Dock, 978 So. 2d 811, 813 (Fla. 2d DCA 2008) ("[A] corporation mustbe represented by an attorney to defend or prosecute a lawsuit.").The motion for reconsideration and/or rehearing en banc and the motion forreconsideration and/or rehearing, or in the alternative, motion for a written opinion aredenied with respect to the remaining appellants. See Gomez v. S & I Props., LLC, 220So. 3d 539 (Fla. 3d DCA 2017) (holding that because an order denying dismissal of acomplaint in favor of arbitration did not determine any party's entitlement to arbitration,but merely denied dismissal, it was not a nonfinal, appealable order under rule9.130(a)(3)(C)(iv)).
Docket Date 2021-04-13
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellants’ Motion for Permission to File Reply to Appellee’s Response in opposition to: Motion for Reconsideration and/or Rehearing, or in thealternative, Motion for a Written Opinion and Motion for Reconsideration and/or Rehearing en banc is denied.Appellants’ Reply to Appellee’s Response in Opposition to: Motion for Reconsideration and/or Rehearing, or in the alternative, Motion for a Written Opinion and Motion for Reconsideration and/or Rehearing en banc is stricken as unauthorized.
Docket Date 2021-03-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANTS' MOTION FOR PERMISSION TO FILE REPLY TO APPELLEE'S RESPONSE IN OPPOSITION TO: MOTION FOR RECONSIDERATION AND/OR REHEARING, OR IN THE ALTERNATIVE, MOTION FOR A WRITTEN OPINION AND MOTION FOR RECONSIDERATION AND/OR REHEARING EN BANC
On Behalf Of VLADIMIR BOYKOV
Docket Date 2021-03-30
Type Response
Subtype Reply
Description REPLY ~ APPELLANTS' REPLY TO APPELLEE'S RESPONSE IN OPPOSITION TO: MOTION FOR RECONSIDERATION AND/OR REHEARING, OR IN THE ALTERNATIVE, MOTION FOR A WRITTEN OPINION AND MOTION FOR RECONSIDERATION AND/OR REHEARING EN BANC
On Behalf Of VLADIMIR BOYKOV
Docket Date 2021-03-25
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO: MOTION FOR RECONSIDERATION AND/OR REHEARING, OR IN THE ALTERNATIVE AND MOTION FOR A WRITTEN OPINION AND MOTION FOR RECONSIDERATION AND/OR REHEARING EN BANC
On Behalf Of ANNEMARIE BRALICH
Docket Date 2021-03-25
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of ANNEMARIE BRALICH
Docket Date 2021-03-15
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ AND/OR REHEARING, OR IN THE ALTERNATIVE, MOTION FOR A WRITTEN OPINION
On Behalf Of VLADIMIR BOYKOV
Docket Date 2021-03-15
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ MOTION FOR RECONSIDERATION AND/OR REHEARING EN BANC
On Behalf Of VLADIMIR BOYKOV
Docket Date 2021-03-09
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal nonfinal/nonappealable order ~ This appeal is dismissed as an appeal from a nonfinal nonappealable order.The motion of law school graduate to represent indigent corporation appellant, or in the alternative, of law school graduate to represent indigent corporation appellant until counsel is retained on pro-bono or contingency basis and the motion for extension of time to file initial brief are denied as moot.
Docket Date 2021-03-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Casanueva, Villanti, and Smith
Docket Date 2021-03-09
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ The motion of law school graduate to represent indigent corporation appellant, or in the alternative, of law school graduate to represent indigent corporation appellant until counsel is retained on pro-bono or contingency basis and the motion for extension of time to file initial brief are denied as moot.
Docket Date 2021-03-05
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of VLADIMIR BOYKOV
Docket Date 2021-03-05
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of VLADIMIR BOYKOV
Docket Date 2021-03-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of VLADIMIR BOYKOV
Docket Date 2021-02-22
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO APPELLANTS' MOTION TO ENLARGE TIME TO FILE INITIAL BRIEF
On Behalf Of ANNEMARIE BRALICH
Docket Date 2021-02-19
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 VLADIMIR BOYKOV
Docket Date 2021-02-18
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ ORDER DENYING DEFENDANTS' JOINT MOTION TO DISMISS PLAINTIFF'S COMPLAINT
On Behalf Of VLADIMIR BOYKOV
Docket Date 2021-02-18
Type Response
Subtype Response
Description RESPONSE ~ SHOWING CAUSE WHY THIS APPEAL SHOULD NOT BE DISMISSED AS FROM A NONFINAL, NONAPPEALABLE ORDER
On Behalf Of VLADIMIR BOYKOV
Docket Date 2021-02-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-02-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION OF LAW SCHOOL GRADUATE TO REPRESENT INDIGENT CORPORATION APPELLANT, OR IN THE ALTERNATIVE, OF LAW SCHOOL GRADUATE TO REPRESENT INDIGENT CORPORATION APPELLANT UNTIL COUNSEL IS RETAINED ON PRO-BONO OR CONTINGENCY BASIS
On Behalf Of ASSEL LLOYD
Docket Date 2021-02-05
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2021-02-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-02-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of VLADIMIR BOYKOV

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State