Search icon

SILICON VALLEY TAMPA REIT LLC

Company Details

Entity Name: SILICON VALLEY TAMPA REIT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 01 Apr 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L16000064767
FEI/EIN Number 81-2317400
Address: 8388 S Tamiami Trail, Ste 66, Sarasota, FL, 34238, US
Mail Address: 8388 S Tamiami Trail, Ste 66, Sarasota, FL, 34238, US
ZIP code: 34238
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
DENG KAI Agent 8388 S Tamiami Trail, Sarasota, FL, 34238

Authorized Member

Name Role Address
DENG KAI Authorized Member 8388 S Tamiami Trail, Sarasota, FL, 34238

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-07-27 8388 S Tamiami Trail, Ste 66, Sarasota, FL 34238 No data
CHANGE OF MAILING ADDRESS 2021-07-27 8388 S Tamiami Trail, Ste 66, Sarasota, FL 34238 No data
CHANGE OF PRINCIPAL ADDRESS 2021-07-27 8388 S Tamiami Trail, Ste 66, Sarasota, FL 34238 No data
LC AMENDMENT 2021-05-10 No data No data
REGISTERED AGENT NAME CHANGED 2021-05-10 DENG, KAI No data
LC AMENDMENT 2020-07-22 No data No data
LC STMNT OF RA/RO CHG 2019-06-28 No data No data
LC AMENDMENT 2017-07-21 No data No data
LC AMENDMENT 2017-07-17 No data No data

Court Cases

Title Case Number Docket Date Status
SILICON VALLEY TAMPA REIT, LLC VS J M HAYES INC. AND JAMES MICHAEL HAYES 2D2021-3698 2021-11-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CC-94760

Parties

Name SILICON VALLEY TAMPA REIT LLC
Role Appellant
Status Active
Representations IVAN LENOIR, ESQ.
Name JAMES MICHAEL HAYS
Role Appellee
Status Active
Name J M HAYES INC.
Role Appellee
Status Active
Representations PAUL L. KUTCHER, ESQ.
Name HON JAMES S. MOODY
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-10-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-10-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-08-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 21 PAGES
Docket Date 2022-03-31
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant Reply Brief
On Behalf Of SILICON VALLEY TAMPA REIT, LLC
Docket Date 2022-03-31
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of SILICON VALLEY TAMPA REIT, LLC
Docket Date 2022-03-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR DEFAULT JUDGMENT **WITHDRAWN-SEE 03/24/22 ORDER**
On Behalf Of SILICON VALLEY TAMPA REIT, LLC
Docket Date 2022-03-24
Type Order
Subtype Order
Description Miscellaneous Order ~ Pursuant to the notice of withdrawal, Appellant's motion for default judgment is withdrawn.
Docket Date 2022-03-10
Type Brief
Subtype Appendix
Description Appendix for Answer Brief ~ CORRECTED
On Behalf Of J M HAYES INC.
Docket Date 2022-03-07
Type Order
Subtype Order
Description Miscellaneous Order ~ The appendix to the answer brief is not text searchable and it is not paginated so that the page numbers displayed by the PDF reader match the index pagination as required by Florida Rule of Appellate Procedure 9.220(c). Appellee shall file a corrected appendix within ten days from the date of this order.
Docket Date 2022-03-01
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of J M HAYES INC.
Docket Date 2022-03-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of J M HAYES INC.
Docket Date 2022-02-02
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of SILICON VALLEY TAMPA REIT, LLC
Docket Date 2022-02-01
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SILICON VALLEY TAMPA REIT, LLC
Docket Date 2022-01-28
Type Record
Subtype Record on Appeal
Description Received Records ~ MOODY - REDACTED - 215 PAGES
Docket Date 2021-11-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-12-02
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2022-10-07
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellees filed a motion for appellate attorney's fees pursuant to section 768.79, Florida Statutes (2021), and Florida Rule of Civil Procedure 1.442 based on separate proposals for settlement the appellees served on the appellant. The appellees' motion for appellate attorney's fees is remanded to the county court to determine entitlement based on the proposals for settlement. If the county court finds entitlement, then the county court shall set fees in a reasonable amount. To the extent that the appellees seek costs, we strike the motion without prejudice to seek costs in the county court. See Fla. R. App. P. 9.400(a).
Docket Date 2022-08-01
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ In this county court appeal of a final judgment, Appellees filed a correctedappendix to their answer brief on March 10, 2022. The appendix contains the followingitems, specifically emails, that do not appear to be in our record on appeal: items A1-A3and A6-A9. Items A4 and A5 are in our record at page 50.Within ten days of the date of this order, Appellees shall supplement the recordthrough the county court clerk with items A1-A3 and A6-A9, and the clerk shall transmitthe items as a supplemental record to this court immediately. If the emails in items A1-A3 and A6-A9 are not in the county court record, Appellees shall inform this court withinfive days of the date of this order; upon such notice, this court will strike those itemsfrom the appendix. See Fla. R. App. P. 9.220(a) ("The purpose of the appendix is topermit the parties to prepare and transmit copies of those portions of the record deemednecessary to an understanding of the issues presented." (Emphasis added.)
Docket Date 2021-12-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE
On Behalf Of J M HAYES INC.
Docket Date 2021-12-03
Type Order
Subtype Order
Description Miscellaneous Order ~ The corporate appellant must be represented by a licensed attorney. If one does not enter an appearance in this appeal within 20 days, the proceeding will be dismissed as having been initiated by an unauthorized entity.
Docket Date 2021-12-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-11-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED

Documents

Name Date
ANNUAL REPORT 2021-07-27
LC Amendment 2021-05-10
LC Amendment 2020-07-22
ANNUAL REPORT 2020-01-11
CORLCRACHG 2019-06-28
Reg. Agent Resignation 2019-05-28
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-13
LC Amendment 2017-07-21
LC Amendment 2017-07-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State