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. |
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 |
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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DANNY L. BOYKINS VS THEZETTE, LLC | 2D2021-0127 | 2021-01-12 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 |
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