Search icon

THEZETTE, LLC - Florida Company Profile

Company Details

Entity Name: THEZETTE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THEZETTE, 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: 17 Jul 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 15 Aug 2018 (7 years ago)
Document Number: L13000101409
FEI/EIN Number APPLIED FOR

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

Address: 535 CENTRAL AVENUE, ST PETERSBURG, FL, 33701-3703, US
Mail Address: 535 CENTRAL AVENUE, ST PETERSBURG, FL, 33701-3703, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAPUSTA ROBERT JR. Manager 1410 45th Ave North, ST PETERSBURG, FL, 33703
RAHDERT GEORGE K Agent 535 CENTRAL AVE., ST PETERSBURG, FL, 337013703

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2018-08-15 - -
REGISTERED AGENT ADDRESS CHANGED 2018-08-15 535 CENTRAL AVE., ST PETERSBURG, FL 33701-3703 -
LC STMNT OF RA/RO CHG 2018-06-06 - -
REGISTERED AGENT NAME CHANGED 2018-06-06 RAHDERT, GEORGE K -
CHANGE OF PRINCIPAL ADDRESS 2018-03-26 535 CENTRAL AVENUE, ST PETERSBURG, FL 33701-3703 -
CHANGE OF MAILING ADDRESS 2018-03-26 535 CENTRAL AVENUE, ST PETERSBURG, FL 33701-3703 -

Court Cases

Title Case Number Docket Date Status
DANNY L. BOYKINS VS THEZETTE, LLC 2D2021-0127 2021-01-12 Closed
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Sixth Judicial Circuit, Pinellas County
20-36-AP

County Court for the Sixth Judicial Circuit, Pinellas County
19-6063-CO

Parties

Name DANNY L. BOYKINS
Role Appellant
Status Active
Name THEZETTE, LLC
Role Appellee
Status Active
Representations GEORGE K. RAHDERT, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-09
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2021-05-17
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of DANNY L. BOYKINS
Docket Date 2021-06-15
Type Order
Subtype Order on Motion for Reinstatement
Description Deny Motion to Reinstate-61a ~ Appellant's motion for reinstatement is denied.
Docket Date 2021-05-18
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ This case was dismissed on March 10, 2021, based on Appellant's failure to file the initial brief as directed by this court's orders of January 12, 2021, and February 9, 2021. Appellant has filed a motion for reinstatement, which states in part: "Please see attached EXHIBIT 'A' Statement of cause." Exhibit A was not attached. Appellant shall within ten days from the date of this order file in this case number the referenced exhibit, failing which the motion will be considered without the exhibit.
Docket Date 2021-03-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ NORTHCUTT, BLACK, AND STARGEL
Docket Date 2021-03-10
Type Disposition by Order
Subtype Dismissed
Description dismissal for no brief ~ This appeal is dismissed for failure of appellant to comply with this court's order of February 9, 2021, requiring the filing of an initial brief.
Docket Date 2021-01-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-01-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ AMENDED NOA PG. 27; RECORD PG. 35; INSOLVENT
On Behalf Of DANNY L. BOYKINS
Docket Date 2021-01-12
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-12
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
DANNY BOYKINS VS THEZETTE LLC 2D2020-2314 2020-07-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Sixth Judicial Circuit, Pinellas County
2019CC006063XXCOCO

Parties

Name DANNY BOYKINS
Role Appellant
Status Active
Name THEZETTE, LLC
Role Appellee
Status Active
Representations GEORGE K. RAHDERT, ESQ.
Name HON. EDWIN JAGGER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-27
Type Order
Subtype Order
Description Miscellaneous Order ~ **TRANSFERRED**This appeal is transferred to the Circuit Court of the Sixth Judicial Circuit, Pinellas County, sitting in its appellate capacity.
Docket Date 2020-08-27
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Silberman, Villanti, and Morris
Docket Date 2020-08-03
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ Within fifteen days from the date of this order, Appellant shall show cause why this appeal should not be transferred to the circuit court sitting in its appellate capacity. Appellant shall attach to his response any record documents that support his invocation of this court's jurisdiction.
Docket Date 2020-08-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-07-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER AND INSOLVENCY
On Behalf Of DANNY BOYKINS
Docket Date 2020-07-30
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-17
CORLCRACHG 2018-08-15
CORLCRACHG 2018-06-06
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-19

Date of last update: 03 Mar 2025

Sources: Florida Department of State