Search icon

PETTI HOLDINGS LLC

Company Details

Entity Name: PETTI HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 04 Apr 2013 (12 years ago)
Date of dissolution: 08 Aug 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Aug 2022 (3 years ago)
Document Number: L13000049296
FEI/EIN Number 38-3908906
Address: 2526 39th ave north, Saint petersburg, FL, 33714, US
Mail Address: 2526 39th ave north, Saint petersburg, FL, 33714, US
ZIP code: 33714
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
PETTI MICHAEL J Agent 2526 39th ave north, Saint petersburg, FL, 33714

Manager

Name Role Address
PETTI MICHAEL J Manager 2526 39th ave north, Saint petersburg, FL, 33714

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-08-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-30 2526 39th ave north, Saint petersburg, FL 33714 No data
CHANGE OF MAILING ADDRESS 2021-01-30 2526 39th ave north, Saint petersburg, FL 33714 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-30 2526 39th ave north, Saint petersburg, FL 33714 No data

Court Cases

Title Case Number Docket Date Status
RASHAD ROBINSON VS WILMINGTON SAVINGS FUN SOCIETY, FSB, AS TRUSTEE, ET AL 2D2017-3995 2017-10-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
15-CA-3627

Parties

Name RASHAD ROBINSON
Role Appellant
Status Active
Name STANWICH MORTGAGE LOAN TRUST, SERIES 2013-1
Role Appellee
Status Active
Name MARLENE ALBERGA
Role Appellee
Status Active
Name PETTI HOLDINGS LLC
Role Appellee
Status Active
Name WILMINGTON SAVINGS FUND SOCIETY, FSB, AS TRUSTEE
Role Appellee
Status Active
Representations CHRISTIAN J. GENDREAU, ESQ., TED H. MC CASKILL, ESQ.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-22
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-01-04
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ As this appeal was dismissed on November 30, 2017, Appellant's motion, dated December 19, 2017, is denied as moot.
Docket Date 2017-12-22
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of RASHAD ROBINSON
Docket Date 2017-11-30
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency ~ This appeal is dismissed because of the appellant's failure to satisfy this court's October 9, 2017, fee order.
Docket Date 2017-11-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ CASANUEVA, VILLANTI, AND LUCAS
Docket Date 2017-10-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WILMINGTON SAVINGS FUND SOCIETY, FSB, AS TRUSTEE
Docket Date 2017-10-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-10-09
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2017-10-06
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2017-10-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RASHAD ROBINSON

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-08-08
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-01-31
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-01-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State