Search icon

DESMOND SURUJBALI LLC

Company Details

Entity Name: DESMOND SURUJBALI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Jul 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Mar 2019 (6 years ago)
Document Number: L15000117843
FEI/EIN Number 47-4471164
Address: 5206 GABBY COURT, PLANT CITY, FL, 33565, US
Mail Address: 912 Shoals Landing Drive, Brandon, FL, 33511, US
ZIP code: 33565
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
SURUJBALI DESMOND Agent 912 Shoals Landing Drive, Brandon, FL, 33511

Manager

Name Role Address
SURUJBALI DESMOND Manager 912 Shoals Landing Dr., Brandon, FL, 33511

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-03-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2017-10-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-12-06 912 Shoals Landing Drive, Brandon, FL 33511 No data
REINSTATEMENT 2016-12-06 No data No data
CHANGE OF MAILING ADDRESS 2016-12-06 5206 GABBY COURT, PLANT CITY, FL 33565 No data
REGISTERED AGENT NAME CHANGED 2016-12-06 SURUJBALI, DESMOND No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
LAKESHORE COMMUNITIES, INC. VS HYE SUK CHANG, ET AL. 2D2022-3986 2022-12-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2021CA-001423

Parties

Name LAKESHORE COMMUNITIES, INC.
Role Appellant
Status Active
Representations GERALD D. DAVIS, ESQ., MARIE TOMASSI, ESQ., KYLE F. MCCABE, ESQ.
Name DESMOND SURUJBALI LLC
Role Appellee
Status Active
Name PINE LAKE MOBILE HOME PARK, LLC
Role Appellee
Status Active
Name HYE SUK CHANG
Role Appellee
Status Active
Name HON. LARRY HELMS
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-13
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-12-13
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ The parties’ joint stipulation for dismissal filed December 12, 2022, is treated as anotice of voluntary dismissal and is granted. This appeal is dismissed.
Docket Date 2022-12-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-12-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL WITH PREJUDICE
On Behalf Of LAKESHORE COMMUNITIES, INC.
Docket Date 2022-12-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-09
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses ~ The notice of appeal that initiated this proceeding does not provide mailing addresses for those served with the notice. Appellant shall within five days submit an amended certificate of service that lists current mailing addresses for all entities served with the notice of appeal.
Docket Date 2022-12-07
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2022-12-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of LAKESHORE COMMUNITIES, INC.
LAKESHORE COMMUNITIES, INC. VS HYE SUK CHANG, ET AL. 2D2022-1714 2022-05-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2021CA-001423

Parties

Name LAKESHORE COMMUNITIES, INC.
Role Appellant
Status Active
Representations MARIE TOMASSI, ESQ., KYLE F. MCCABE, ESQ., GERALD D. DAVIS, ESQ.
Name DESMOND SURUJBALI LLC
Role Appellee
Status Active
Name HON. CATHERINE L. COMBEE
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active
Name PINE LAKE MOBILE HOME PARK, LLC
Role Appellee
Status Active
Name HYE SUK CHANG
Role Appellee
Status Active
Representations KEITH WILLIAM WYNNE, ESQ., BRIAN A. LEUNG, ESQ.

Docket Entries

Docket Date 2022-05-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2022-09-30
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTIONFOR ATTORNEYS' FEES AND COSTS
On Behalf Of LAKESHORE COMMUNITIES, INC.
Docket Date 2022-12-13
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ The parties’ joint stipulation for dismissal filed December 12, 2022, is treated as anotice of voluntary dismissal and is granted. This appeal is dismissed.The parties’ motions for attorneys’ fees are denied as moot.
Docket Date 2022-12-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-12-13
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-12-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL WITH PREJUDICE
On Behalf Of LAKESHORE COMMUNITIES, INC.
Docket Date 2022-10-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR ATTORNEYS' FEES AND COSTS
On Behalf Of LAKESHORE COMMUNITIES, INC.
Docket Date 2022-10-24
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of LAKESHORE COMMUNITIES, INC.
Docket Date 2022-10-19
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion to supplement the record on appeal with the Order Granting Plaintiff's Motion to Stay Pending Appeal Subject to Supersedeas Bond that will be Determined at an Evidentiary Hearing is treated as a notice of filing and accepted to the extent that it informs this court of the procedural posture of the case. However, the order will not be included in the record on appeal, and the findings therein will not be considered by this court in reviewing the order on appeal.
Docket Date 2022-09-22
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of HYE SUK CHANG
Docket Date 2022-09-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ APPELLEE'S MOTION FOR ATTORNEYS' FEES AND COSTS
On Behalf Of HYE SUK CHANG
Docket Date 2022-09-13
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLANT'S MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of HYE SUK CHANG
Docket Date 2022-08-30
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ APPELLANT'S MOTION TO SUPPLEMENT RECORD ON APPEAL **Treated as a notice of filing-SEE 10/19/22 order**
On Behalf Of LAKESHORE COMMUNITIES, INC.
Docket Date 2022-08-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LAKESHORE COMMUNITIES, INC.
Docket Date 2022-08-24
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
Docket Date 2022-08-24
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of LAKESHORE COMMUNITIES, INC.
Docket Date 2022-07-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S AGREED UPON MOTION FOREXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of LAKESHORE COMMUNITIES, INC.
Docket Date 2022-07-22
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 be served by August 24, 2022.
Docket Date 2022-07-15
Type Record
Subtype Record on Appeal
Description Received Records ~ COMBEE - REDACTED - 596 PAGES
Docket Date 2022-05-27
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ PLAINTIFF'S AMENDED CERTIFICATE OF SERVICE
On Behalf Of LAKESHORE COMMUNITIES, INC.
Docket Date 2022-05-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-05-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of LAKESHORE COMMUNITIES, INC.
Docket Date 2022-05-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-05-27
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
TAMMY SCHOLTER VS DESMOND SURUJBALI 2D2021-1699 2021-06-11 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 2nd District Court of Appeal
Originating Court County Court for the Sixth Judicial Circuit, Pasco County
2021-CC-1290

Parties

Name TAMMY SCHOLTER
Role Appellant
Status Active
Name DESMOND SURUJBALI LLC
Role Appellee
Status Active
Representations KEITH WILLIAM WYNNE, ESQ.
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-30
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-07-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Morris, C.J., and Kelly and Black
Docket Date 2021-07-14
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for failure of the appellant to comply with this court's June 11, 2021, order to show cause. The appellee's motion to dismiss is denied as moot.
Docket Date 2021-07-14
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ The appellee's motion to dismiss is denied as moot.
Docket Date 2021-07-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AND DESIGNATION OF E-MAIL ADDRESS
On Behalf Of DESMOND SURUJBALI
Docket Date 2021-07-12
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS
On Behalf Of DESMOND SURUJBALI
Docket Date 2021-06-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TAMMY SCHOLTER
Docket Date 2021-06-11
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ Appellant shall show cause within fifteen days why this appeal should not be dismissed for lack of jurisdiction, as appellant has failed to provide a copy of the order appealed as required by the Florida Rules of Appellate Procedure, and this court is unable thereby to determine its jurisdiction.
Docket Date 2021-06-11
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2021-06-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-23
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-24
ANNUAL REPORT 2020-02-03
REINSTATEMENT 2019-03-06
REINSTATEMENT 2017-10-02
REINSTATEMENT 2016-12-06
Florida Limited Liability 2015-07-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State