Search icon

CHICAGO'S LITTLE ITALY, LLC - Florida Company Profile

Company Details

Entity Name: CHICAGO'S LITTLE ITALY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHICAGO'S LITTLE ITALY, 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: 05 Aug 2015 (10 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L15000133542
Address: 24436 SR 54, LUTZ, FL, 33559, US
Mail Address: 24436 SR 54, LUTZ, FL, 33559, US
ZIP code: 33559
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEYERS CARL RJR. Manager 24436 SR 54, LUTZ, FL, 33559
MEYERS CARL RJR Agent 24436 SR 54, LUTZ, FL, 33559

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Court Cases

Title Case Number Docket Date Status
CLAUDE T. BOWEN VS TOUCH BLUE SR54 OAKGROVE, LLC, ET AL., 2D2017-2517 2017-06-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
15-CA-2709

Parties

Name CLAUDE T. BOWEN
Role Appellant
Status Active
Representations R. GALE PORTER, JR., ESQ.
Name CARL R. MEYERS, JR.
Role Appellee
Status Active
Representations STEPHEN W. GUY, ESQ., DAVID C. BORUCKE, ESQ., Erik O Simpson, Esq., Eric J. Brooks, ESQ., Andrew R. Schindler, Esq., ROBERT V. POTTER, ESQ., TAWNA S. SCHILLING, ESQ., AMY DARBY, ESQ.
Name LITTLE ITALY'S FAMILY RESTAURANT & CATERING, LLC
Role Appellee
Status Active
Name TROPICAL REALTY & INVESTMENTS, INC.
Role Appellee
Status Active
Name TOUCH BLUE SR54 OAKGROVE LLC
Role Appellee
Status Active
Name LITTLE ITALYS MEATBALLS, LLC
Role Appellee
Status Active
Name JESSICA BRUEMMER-MADYCH-MEYERS
Role Appellee
Status Active
Name CHICAGO'S LITTLE ITALY, LLC
Role Appellee
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-06-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-06-05
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ In response to this court's order dated May 29, 2018, directing Appellant to file a response to Appellee Tropical Realty & Investments, Inc.'s Notice of Settlement and Request for Dismissal, this court has reviewed the Joint Stipulation Dismissing Party and hereby dismisses only Appellee Tropical Realty & Investments, Inc., from this appeal.
Docket Date 2018-06-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ JOINT STIPULATION DISMISSING PARTY
On Behalf Of CLAUDE T. BOWEN
Docket Date 2018-05-29
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ Within five days from the date of this order, Appellant shall file a response to Appellee Tropical Realty's Notice of Settlement and Request for Dismissal filed on May 24, 2018. Appellant's response may take the form of a stipulation for dismissal as to this party. See Fla. R. App. P. 9.350(a).
Docket Date 2018-05-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF SETTLEMENT AND REQUEST FOR DISMISSAL
On Behalf Of CARL R. MEYERS, JR.
Docket Date 2018-05-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CARL R. MEYERS, JR.
Docket Date 2018-05-15
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Appellee Tropical Realty & Investments, Inc., filed a Notice of Settlement on January 2, 2018, asserting that it had resolved this matter with Appellant Claude T. Bowen and that they "need[ed] additional time to finalize the settlement documents prior to dismissal." Appellee Tropical Realty shall file a status report regarding the settlement within seven days of the date of this order. This court's previous order of December 1, 2017, directed that Tropical Realty's answer brief was due to be served by December 26, 2017. Absent settlement, the case will proceed without an answer brief on behalf of Tropical Realty.
Docket Date 2018-03-30
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of CLAUDE T. BOWEN
Docket Date 2018-03-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14 - RB due 03/30/18
On Behalf Of CLAUDE T. BOWEN
Docket Date 2018-02-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB due 03/16/18
On Behalf Of CLAUDE T. BOWEN
Docket Date 2018-01-25
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CARL R. MEYERS, JR.
Docket Date 2018-01-02
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF SETTLEMENT
On Behalf Of CARL R. MEYERS, JR.
Docket Date 2017-12-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 20- AB DUE 01/25/18
On Behalf Of CARL R. MEYERS, JR.
Docket Date 2017-12-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Tropical Reality's motion for an extension of time to serve its answer brief is granted, and the answer brief shall be served by December 26, 2017.
Docket Date 2017-11-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CARL R. MEYERS, JR.
Docket Date 2017-11-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 25- AB DUE 01/05/18
On Behalf Of CARL R. MEYERS, JR.
Docket Date 2017-11-15
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CLAUDE T. BOWEN
Docket Date 2017-11-08
Type Record
Subtype Record on Appeal
Description Received Records ~ BABB - 207 PAGES
Docket Date 2017-10-16
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion for an extension of time to file directions to the clerk and for an extension of time to file the initial brief is granted as follows. Appellant shall file the directions within 10 days of the date of this order. Appellant's motion requests an extension from the date the record is filed. To facilitate monitoring compliance with this order, the court is unwilling to grant an extension of time to a date that is subject to future action by third parties. As such, the Appellant's motion is granted to the extent that the initial brief shall be served within 30 days. If the appellant is unable to timely serve the brief due to the delay of this third party, the next appropriate step is the filing of a motion to compel in this court.
Docket Date 2017-10-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION FOR LEAVE TO FILE TARDY DIRECTIONS TOCLERK AND FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of CLAUDE T. BOWEN
Docket Date 2017-08-24
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 October 16, 2017.
Docket Date 2017-08-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2017-08-21
Type Order
Subtype Order on Miscellaneous Motion
Description deny motion until fee satisfied ~ Appellant's motion for extension of time is denied without prejudice to resubmit it following satisfaction of this court's fee order of June 21, 2017.
Docket Date 2017-08-21
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 CLAUDE T. BOWEN
Docket Date 2017-08-16
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 CLAUDE T. BOWEN
Docket Date 2017-07-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CARL R. MEYERS, JR.
Docket Date 2017-06-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-06-21
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-06-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CLAUDE T. BOWEN
Docket Date 2017-06-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
Florida Limited Liability 2015-08-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State