Search icon

STAR COLLISION AND TOWING LLC

Company Details

Entity Name: STAR COLLISION AND TOWING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Dec 2014 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Apr 2015 (10 years ago)
Document Number: L14000188233
FEI/EIN Number 47-2504638
Address: 6705 N 24TH ST, TAMPA, FL, 33610, US
Mail Address: 6705 N 24TH ST, TAMPA, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
KLEE WILLIAM Agent 6705 N 24TH ST, TAMPA, FL, 33610

Authorized Member

Name Role Address
KLEE WILLIAM Authorized Member 5610 CARROLL WOOD MEADOWS DR, TAMPA, FL, 33625
KASMIN PAIGE Authorized Member 5610 CARROLLWOOD MEADOWS DR, TAMPA, FL, 33625
SCOTTO JANICE Authorized Member 6705 N. 24TH STREET, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
LC AMENDMENT 2015-04-07 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000408445 ACTIVE 2021-CC-88424 HILLSBOROUGH COUNTY CIVIL 2022-03-08 2027-08-31 $380 TIMOTHY GIBSON, 27043 GREEN WILLOW RUN, WESLEY CHAPEL, FL 33544
J22000408452 ACTIVE 2021-CC-88424 HILLSBOROUGH COUNTY CIVIL 2022-03-08 2027-08-31 $380 TIMOTHY GIBSON, 27043 GREEN WILLOW RUN, WESLEY CHAPEL, FL 33544

Court Cases

Title Case Number Docket Date Status
TIMOTHY GIBSON VS STAR COLLISION AND TOWING, LLC 2D2023-1332 2023-06-22 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-88424

Parties

Name TIMOTHY GIBSON
Role Appellant
Status Active
Representations Jacquelyn M Codd, Esq., RAMIL KAMINSKY, ESQ.
Name STAR COLLISION AND TOWING LLC
Role Appellee
Status Active
Representations VALENTINA WHEELER, 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 2024-04-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-04-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-15
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2024-03-15
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion for appellate attorney fees is granted, contingent upon Appellant prevailing on his underlying claim. We remand this matter to the county court for a determination of the amount of appellate fees to be assessed.
Docket Date 2023-10-16
Type Order
Subtype Order to Serve Brief
Description brief or proceed ~ Appellee shall serve the answer brief within twenty days or this appeal will proceed without it.
Docket Date 2023-09-19
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellee's answer brief shall be served within 20 days from the date of this order.
Docket Date 2023-09-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TIMOTHY GIBSON
Docket Date 2023-08-14
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of TIMOTHY GIBSON
Docket Date 2023-08-14
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Corrected Appendix Required
Docket Date 2023-08-11
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of TIMOTHY GIBSON
Docket Date 2023-08-11
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ NOT TEXT SEARCHABLE
On Behalf Of TIMOTHY GIBSON
Docket Date 2023-07-17
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 shall beserved by August 11, 2023.
Docket Date 2023-07-03
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ DESIGNATION TO CIVIL COURT REPORTER
On Behalf Of TIMOTHY GIBSON
Docket Date 2023-06-29
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ DESIGNATION TO CIVIL COURT REPORTER
On Behalf Of TIMOTHY GIBSON
Docket Date 2023-06-29
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 TIMOTHY GIBSON
Docket Date 2023-06-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of TIMOTHY GIBSON
Docket Date 2023-06-26
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-06-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-06-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-06-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of TIMOTHY GIBSON

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State