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 |
Name | Role | Address |
---|---|---|
SURUJBALI DESMOND | Agent | 912 Shoals Landing Drive, Brandon, FL, 33511 |
Name | Role | Address |
---|---|---|
SURUJBALI DESMOND | Manager | 912 Shoals Landing Dr., Brandon, FL, 33511 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LAKESHORE COMMUNITIES, INC. VS HYE SUK CHANG, ET AL. | 2D2022-3986 | 2022-12-07 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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. |
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 |
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