Search icon

CLICHE' PIANO BAR & POOL LOUNGE LLC

Company Details

Entity Name: CLICHE' PIANO BAR & POOL LOUNGE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 16 Mar 2016 (9 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L16000054410
FEI/EIN Number APPLIED FOR
Address: 121 EAST TARPON SPRINGS AVE, TARPON SPRINGS, FL, 34689
Mail Address: 121 EAST TARPON SPRINGS AVE, TARPON SPRINGS, FL, 34689
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
LITTLE THOMAS CESQ Agent 2123 N.E. COACHMAN RD,, CLEAWATER, FL, 33765

Manager

Name Role Address
ALBINO JOSEPH AIII Tru Manager 121 EAST TARPON SPRINGS AVE., TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000220145 LAPSED 2017 006949 PINELLAS CO 2018-05-04 2023-06-04 $16,885.43 UNIFIRST CORPORATION, 6010 EAST ADAMO DRIVE, TAMPA, FLORIDA 33619
J18000027433 TERMINATED 1000000768741 PINELLAS 2018-01-11 2038-01-17 $ 3,366.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Court Cases

Title Case Number Docket Date Status
HAROLD R. E. JOHNSON, TRUSTEE OF KREJ IRREVOCABLE TRUST NUMBER 7 VS CLICHE' PIANO BAR & POOL LOUNGE, LLC, ET AL 2D2019-0616 2019-02-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2018CA001619XXCICI

Parties

Name HAROLD R. E. JOHNSON
Role Appellant
Status Active
Representations THOMAS C. LITTLE, ESQ.
Name CLICHE' PIANO BAR & POOL LOUNGE LLC
Role Appellee
Status Active
Representations Ross Marshman, ESQ., MARC R. TILLER, ESQ.
Name STATE OF FLORIDA BUSINESS AND PROFESSIONAL REGULATION
Role Appellee
Status Active
Name DIVISION OF ALCOHOLIC BEVERAGES AND TOBACCO
Role Appellee
Status Active
Name STATE OF FLORIDA DEPARTMENT OF REVENUE
Role Appellee
Status Active
Name HON. KEITH MEYER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of HAROLD R. E. JOHNSON
Docket Date 2020-03-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-03-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-02-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion ~ in part; dismissed in part.
Docket Date 2020-02-07
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee's motion for appellate attorneys' fees pursuant to section 57.105(1)(a) & (b), Florida Statutes (2018), is denied.
Docket Date 2019-09-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CLICHE' PIANO BAR & POOL LOUNGE, LLC
Docket Date 2019-07-24
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of HAROLD R. E. JOHNSON
Docket Date 2019-06-24
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CLICHE' PIANO BAR & POOL LOUNGE, LLC
Docket Date 2019-06-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Pro Vantage Group, LLC's motion for extension of time is granted, and the answer brief shall be served by June 24, 2019.
Docket Date 2019-06-10
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 CLICHE' PIANO BAR & POOL LOUNGE, LLC
Docket Date 2019-06-10
Type Order
Subtype Order on Motion for Extension of Time
Description deny eot for no consultation ~ Appellee Provantage Group, LLC's motion for an extension of time is denied without prejudice to refile a motion within five days that demonstrates compliance with Florida Rule of Appellate Procedure 9.300(a) with respect to consultation with opposing counsel, failing which the brief shall be served by the current due date or within ten days of the date of this order, whichever is later.
Docket Date 2019-06-06
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 CLICHE' PIANO BAR & POOL LOUNGE, LLC
Docket Date 2019-05-20
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of HAROLD R. E. JOHNSON
Docket Date 2019-05-09
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 May 20, 2019.
Docket Date 2019-04-29
Type Record
Subtype Record on Appeal
Description Received Records ~ MEYER - 121 PAGES
Docket Date 2019-04-19
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 HAROLD R. E. JOHNSON
Docket Date 2019-04-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2019-02-21
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ The February 14, 2019, order to show cause is discharged.
Docket Date 2019-02-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of HAROLD R. E. JOHNSON
Docket Date 2019-02-19
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2019-02-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CLICHE' PIANO BAR & POOL LOUNGE, LLC
Docket Date 2019-02-14
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-02-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-02-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-02-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HAROLD R. E. JOHNSON

Documents

Name Date
ANNUAL REPORT 2017-04-27
Florida Limited Liability 2016-03-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State