Search icon

TIM VIENS SPORTS BAR LLC - Florida Company Profile

Company Details

Entity Name: TIM VIENS SPORTS BAR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TIM VIENS SPORTS BAR LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Sep 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Mar 2024 (a year ago)
Document Number: L12000124058
FEI/EIN Number 46-1079918

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 111 Briny Ave, 2414, POMPANO BEACH, FL, 33062, US
Mail Address: 111 Briny Ave, 2414, POMPANO BEACH, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Navin Howard Manager 595 W Granada Blvd Suite L, Ormond Beach,, ormond beach, FL, 32174
Masella Michael Manager 111 Briny Ave, POMPANO BEACH, FL, 33062
masella michael MGMB Agent 111 Briny Ave, POMPANO BEACH, FL, 33062

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000095807 MIKEY LUV SPORTS BAR AND GRILL EXPIRED 2012-10-01 2017-12-31 - 415 MAIN STREET, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-26 111 Briny Ave, 2414, POMPANO BEACH, FL 33062 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-26 111 Briny Ave, 2414, POMPANO BEACH, FL 33062 -
CHANGE OF MAILING ADDRESS 2024-03-26 111 Briny Ave, 2414, POMPANO BEACH, FL 33062 -
REGISTERED AGENT NAME CHANGED 2024-03-26 masella, michael, MGMB -
REINSTATEMENT 2024-03-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001159749 TERMINATED 1000000516532 VOLUSIA 2013-06-17 2033-06-26 $ 620.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Court Cases

Title Case Number Docket Date Status
LOUIS DEROSA VS MICHAEL MASELLA, TIMOTHY VIENS, SP INVESTMENT STRATEGIES, LLC, TIM VIENS SPORTS BAR D/B/A MIKEY LUV'S SPORTS BAR AND GRILL, AND HOWARD NAVIN 5D2017-2843 2017-09-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2013-31196-CICI

Circuit Court for the Seventh Judicial Circuit, Volusia County
2013-30788-CICI

Circuit Court for the Seventh Judicial Circuit, Volusia County
2013-31195-CICI

Parties

Name LOUIS DEROSA
Role Appellant
Status Active
Name SP INVESTMENT STRATEGIES, LLC
Role Appellee
Status Active
Name TIM VIENS SPORTS BAR LLC
Role Appellee
Status Active
Name TIMOTHY VIENS
Role Appellee
Status Active
Name HOWARD NAVIN
Role Appellee
Status Active
Name MICHAEL MASELLA LLC
Role Appellee
Status Active
Representations David A. Vukelja
Name Hon. Michael S. Orfinger
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2017-10-23
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-10-03
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2017-10-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-10-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of LOUIS DEROSA
Docket Date 2017-09-25
Type Response
Subtype Response
Description RESPONSE ~ PER 9/14 ORDER
On Behalf Of LOUIS DEROSA
Docket Date 2017-09-14
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DAYS
Docket Date 2017-09-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-09-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/5/17
On Behalf Of LOUIS DEROSA
Docket Date 2017-09-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
REINSTATEMENT 2024-03-26
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-07
REINSTATEMENT 2014-12-17
AMENDED ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2013-02-28
Florida Limited Liability 2012-09-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State