Search icon

TUTTLE 5040 LLC - Florida Company Profile

Company Details

Entity Name: TUTTLE 5040 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TUTTLE 5040 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Jul 2014 (11 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L14000110525
FEI/EIN Number NOT APPLICABLE

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

Address: 29850 NORTHWESTERN HWY STE 200, SOUTHFIELD, MI, 48034
Mail Address: 29850 NORTHWESTERN HWY STE 200, SOUTHFIELD, MI, 48034
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASMAR DESIREE Manager 29850 NORTHWESTERN HWY STE 200, SOUTHFIELD, MI, 48034
ASMAR DESIREE Agent 4732 N DALE MABRY HWY, TAMPA, FL, 33614

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000073468 DOMINOS PIZZA - TUTTLE EXPIRED 2014-07-16 2019-12-31 - 29850 NORTHWESTERN HWY, SUITE 200, SOUTHFIELD, MI, 48034

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Court Cases

Title Case Number Docket Date Status
JAMES WILLIAM GAMBREL AND TUTTLE 5040, LLC VS NICOLE M. SAMPSON 2D2021-0805 2021-03-15 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2017-CA-512-NC

Parties

Name TUTTLE 5040 LLC
Role Petitioner
Status Active
Name JAMES WILLIAM GAMBREL
Role Petitioner
Status Active
Representations DORICE VOECKS, ESQ., MARK D. TINKER, ESQ., DANIEL SHAPIRO, ESQ.
Name NICOLE M. SAMPSON
Role Respondent
Status Active
Representations LORENZO WILLIAMS, ESQ.
Name HON. STEPHEN WALKER
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-11-29
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Petitioners' motion to strike respondent's opposition to petition for writ ofmandamus is denied.
Docket Date 2021-11-17
Type Disposition
Subtype Granted
Description Granted - Authored Opinion
Docket Date 2021-08-12
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE "PLAINTIFF/RESPONDENT'S OPPOSITION TO PETITION FOR WRIT OF MANDAMUS"
On Behalf Of JAMES WILLIAM GAMBREL
Docket Date 2021-08-09
Type Response
Subtype Response
Description RESPONSE ~ PLAINTIFF/RESPONDENT'S OPPOSITION TO PETITION FOR WRIT OF MANDAMUS
On Behalf Of NICOLE M. SAMPSON
Docket Date 2021-07-22
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The respondent shall file a response within ten days, failing which the court will proceed without a response.
Docket Date 2021-06-01
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ On April 9, 2021, this court ordered the respondent to respond to the petition for writ of mandamus within 30 days. The respondent's response is past due. An extension of time is granted for 20 days for the respondent to submit the required response.
Docket Date 2021-04-09
Type Order
Subtype Order to Respond to Petition
Description mandamus response ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioners may serve a reply within 30 days thereafter.
Docket Date 2021-03-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-03-15
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of JAMES WILLIAM GAMBREL
Docket Date 2021-03-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-03-15
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JAMES WILLIAM GAMBREL

Documents

Name Date
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-12
Florida Limited Liability 2014-07-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State