Search icon

TAMPA BAY VOLLEYBALL ACADEMY, LLC

Company Details

Entity Name: TAMPA BAY VOLLEYBALL ACADEMY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Nov 2012 (12 years ago)
Document Number: L12000141834
FEI/EIN Number 46-1377065
Address: 4830 W. KENNEDY BLVD,, TAMPA, FL, 33609, US
Mail Address: 4830 W. KENNEDY BLVD,, TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
GRIES ROBERT D Agent 4830 W. KENNEDY BLVD., TAMPA, FL, 33609

Manager

Name Role Address
GRIES ROBERT D Manager 4830 W. KENNEDY BLVD,, TAMPA, FL, 33609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000073567 OTVA ACTIVE 2016-07-25 2026-12-31 No data 4830 W KENNEDY BLVD, SUITE 445, TAMPA, FL, 33609
G15000106381 ORLANDO GOLD VBC ACTIVE 2015-10-19 2025-12-31 No data 1200 CHARLES ST., SUITE 100, LONGWOOD, FL, 32750
G15000094376 OVA/TBVA ACTIVE 2015-09-14 2025-12-31 No data 4830 W KENNEDY BLVD., SUITE 445, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-01-12 4830 W. KENNEDY BLVD., SUITE 880, TAMPA, FL 33609 No data
CHANGE OF PRINCIPAL ADDRESS 2017-12-13 4830 W. KENNEDY BLVD,, STE 880, TAMPA, FL 33609 No data
CHANGE OF MAILING ADDRESS 2017-12-13 4830 W. KENNEDY BLVD,, STE 880, TAMPA, FL 33609 No data

Court Cases

Title Case Number Docket Date Status
SOFIA MATOS VS TAMPA BAY VOLLEYBALL ACADEMY, LLC 2D2023-0448 2023-03-01 Closed
Classification NOA Non Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CC-084199

Parties

Name SOFIA MATOS
Role Appellant
Status Active
Representations JUDITH S. LAMBERT, ESQ., ERIC W. SMITH, ESQ.
Name TAMPA BAY VOLLEYBALL ACADEMY, LLC
Role Appellee
Status Active
Representations Daniel P. Dietrich, Esq., JOHN A. SCHIFINO, ESQ.
Name HON. JAMES S. GIARDINA
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-24
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Corrected Appendix Required ~ The appendix to the initial brief does not comply with Florida Rule of Appellate Procedure 9.220(c). •Appendix is not bookmarked.•Appendix is not text searchable.•Appendix is not paginated so that the page numbers displayed by the PDF reader match the index pagination. Appellant shall file a corrected appendix within ten days from the date of this order.
Docket Date 2023-07-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by August 23, 2023.
Docket Date 2024-01-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-01-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-06
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee's motion for appellate attorney's fees is granted in an amount to be determined by the trial court. Appellant's motion for appellate attorney's fees is denied.
Docket Date 2023-12-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-09-11
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of SOFIA MATOS
Docket Date 2023-09-08
Type Order
Subtype Order
Description Miscellaneous Order ~ Within ten days from the date of this order, Appellant shall comply with this court's August 24, 2023, order and submit a corrected appendix that is bookmarked, text searchable, and paginated so that the page numbers displayed by the PDF reader match the index pagination.
Docket Date 2023-09-06
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TOAPPELLANT'S MOTION FOR ATTORNEY'S FEES ON APPEAL
On Behalf Of TAMPA BAY VOLLEYBALL ACADEMY, LLC
Docket Date 2023-09-06
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Appellant's motion to strike is granted. The amended initial and reply briefs filedon August 24, 2023, are stricken.
Docket Date 2023-09-05
Type Order
Subtype Order Rejecting Filing
Description E-Filing Rejected ~ Appellant has electronically submitted documents entitled Notice of filing, Indexto Appendix, and Appendix to the Initial Brief in multiple parts. The documents must becombined into a single document unless it exceeds the file size limit of the FloridaCourts E-Filing Portal. This filing has been rejected and must be resubmitted in a formthat complies with the applicable rules.
Docket Date 2023-09-01
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLANT'S MOTION TO STRIKE AMENDED INITIAL AND REPLY BRIEFS PURSUANT TO COURT ORDER AND FILED APPENDIX
On Behalf Of SOFIA MATOS
Docket Date 2023-09-01
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant Reply Brief
On Behalf Of SOFIA MATOS
Docket Date 2023-08-28
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Appellant's motion to strike is granted. The initial and reply briefs are stricken.The amended initial and reply briefs are accepted as filed.
Docket Date 2023-08-24
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLANT'S MOTION TO STRIKE INITIAL AND REPLY BRIEFS PURSUANT TO COURT ORDER
On Behalf Of SOFIA MATOS
Docket Date 2023-08-24
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant Reply Brief
On Behalf Of SOFIA MATOS
Docket Date 2023-07-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of SOFIA MATOS
Docket Date 2023-07-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 08/23/2023
On Behalf Of SOFIA MATOS
Docket Date 2023-07-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TAMPA BAY VOLLEYBALL ACADEMY, LLC
Docket Date 2023-07-14
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of TAMPA BAY VOLLEYBALL ACADEMY, LLC
Docket Date 2023-06-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall beserved by July 14, 2023.
Docket Date 2023-06-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of TAMPA BAY VOLLEYBALL ACADEMY, LLC
Docket Date 2023-05-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by June 14, 2023.
Docket Date 2023-05-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of TAMPA BAY VOLLEYBALL ACADEMY, LLC
Docket Date 2023-04-14
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of SOFIA MATOS
Docket Date 2023-04-14
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SOFIA MATOS
Docket Date 2023-03-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shallbe served within 30 days from the date of this order.
Docket Date 2023-03-15
Type Order
Subtype Order Striking Stipulation for Extension
Description striking stip for eot; no date certain ~ The notice of agreed extension of time received March 15, 2023, is stricken. TheAdministrative order 2013-1 does not apply to nonfinal appeals.Appellant's motion would be denied without prejudice to resubmit it followingsatisfaction of this court's fee order of March 2, 2023.
Docket Date 2023-03-15
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 SOFIA MATOS
Docket Date 2023-03-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of SOFIA MATOS
Docket Date 2023-03-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of SOFIA MATOS
Docket Date 2023-08-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SOFIA MATOS
Docket Date 2023-08-23
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO MOTION FOR ATTORNEY'S FEES
On Behalf Of SOFIA MATOS
Docket Date 2023-08-23
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of SOFIA MATOS
Docket Date 2023-03-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-03-02
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within fifteen days of the date of this order. The appellee(s) shall serve the answer brief(s) within thirty days of service of the initial brief.
Docket Date 2023-03-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-03-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of SOFIA MATOS

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-08-24
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State