Search icon

UPTOWN BARBER BAR, LLC

Company Details

Entity Name: UPTOWN BARBER BAR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Oct 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Dec 2024 (2 months ago)
Document Number: L15000176831
FEI/EIN Number 47-5359458
Address: 3300 DR. MARTIN LUTHER KING JR ST N, ST. PETERSBURG, FL, 33704, US
Mail Address: 9372 1st Street North, ST. PETERSBURG, FL, 33702, US
ZIP code: 33704
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
byers jason Agent 9372 1st street n., ST PETERSBURG, FL, 33702

Managing Member

Name Role Address
BYERS JASON Managing Member 3300 DR. MARTIN LUTHER KING JR ST N, ST. PETERSBURG, FL, 33704

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-12-09 9372 1st street n., ST PETERSBURG, FL 33702 No data
REINSTATEMENT 2024-12-09 No data No data
REGISTERED AGENT NAME CHANGED 2024-12-09 byers, jason No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
LC STMNT OF RA/RO CHG 2022-12-12 No data No data
CHANGE OF MAILING ADDRESS 2020-07-30 3300 DR. MARTIN LUTHER KING JR ST N, ST. PETERSBURG, FL 33704 No data
LC AMENDMENT 2018-03-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-10-14 3300 DR. MARTIN LUTHER KING JR ST N, ST. PETERSBURG, FL 33704 No data
REINSTATEMENT 2016-10-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000254799 TERMINATED 1000000741779 PINELLAS 2017-04-26 2027-05-05 $ 2,085.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Court Cases

Title Case Number Docket Date Status
UPTOWN BARBER BAR, LLC, Appellant(s) v. TYLER'Z BARBER SHOP, INC., Appellee(s). 2D2023-2613 2023-12-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2023CA-000524

Parties

Name UPTOWN BARBER BAR, LLC
Role Appellant
Status Active
Representations Michael Andrew Ziegler
Name TYLER'Z BARBER SHOP, INC.
Role Appellee
Status Active
Representations Devin Xavier Dudley, Craig Lewis Berman
Name HON. GEORGE JIROTKA
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-04-02
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of UPTOWN BARBER BAR, LLC
Docket Date 2024-03-26
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of TYLER'Z BARBER SHOP, INC.
Docket Date 2024-03-21
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of TYLER'Z BARBER SHOP, INC.
Docket Date 2024-03-19
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of UPTOWN BARBER BAR, LLC
Docket Date 2024-02-27
Type Record
Subtype Record on Appeal
Description Received Records ~ JIROTKA - 262 PAGES REDACTED
On Behalf Of Pinellas Clerk
Docket Date 2024-02-15
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Pinellas Clerk
Docket Date 2024-02-02
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Pinellas Clerk
Docket Date 2024-02-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 - IB DUE 03/28/2024
On Behalf Of UPTOWN BARBER BAR, LLC
Docket Date 2024-01-08
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's December 19, 2023, order to show cause is hereby discharged.
Docket Date 2024-01-04
Type Response
Subtype Response
Description RESPONSE ~ Appellant's Response to December 19, 2023 Order to Show Cause
On Behalf Of UPTOWN BARBER BAR, LLC
Docket Date 2024-01-02
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ FINAL ORDER DISMISSING COMPLAINT AS TO TYLER'Z BARBER SHOP, INC.
On Behalf Of UPTOWN BARBER BAR, LLC
Docket Date 2023-12-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TYLER'Z BARBER SHOP, INC.
Docket Date 2023-12-20
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of Pinellas Clerk
Docket Date 2023-12-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of UPTOWN BARBER BAR, LLC
Docket Date 2023-12-18
Type Response
Subtype Response
Description RESPONSE ~ Appellant's Response to Order to Show Cause
On Behalf Of UPTOWN BARBER BAR, LLC
Docket Date 2023-12-18
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of UPTOWN BARBER BAR, LLC
Docket Date 2023-12-04
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.
Docket Date 2023-12-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-12-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-12-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of UPTOWN BARBER BAR, LLC
Docket Date 2024-10-24
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-12-19
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ ***DISCHARGED PER 1/8/24 ORDER***This court's December 4, 2023, order to show cause is hereby discharged.Appellant shall show cause within twenty days why this appeal should not bedismissed for lack of jurisdiction. See Hayward & Assocs., Inc. v. Hoffman, 793 So. 2d89, 91 (Fla. 2d DCA 2001) ("[I]t is well-established that an order that merely grants amotion to dismiss, as contrasted with an order dismissing a complaint or an action, isnot a final order."); Better Gov't Ass'n of Sarasota Cnty. v. State, 802 So. 2d 414, 415n.3 (Fla. 2d DCA 2001). Jurisdiction is relinquished to the extent necessary to allow thetrial court to enter an appealable, final order. Should appellant provide this court withsuch an appealable, final order within twenty days, this premature appeal will be matureand will proceed to consideration. See Fla. R. App. P. 9.110(l) (stating that if a notice ofappeal is prematurely filed before rendition of a final order, "the lower tribunal retainsjurisdiction to render a final order"). If Appellant fails to present an appealable orderwithin that time frame or persuade this court that the existing order is appealable, thisappeal will be subject to dismissal without further notice.

Documents

Name Date
REINSTATEMENT 2024-12-09
ANNUAL REPORT 2023-03-03
CORLCRACHG 2022-12-12
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-07-30
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-04-06
LC Amendment 2018-03-15
ANNUAL REPORT 2017-01-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State