Search icon

INTERNATIONAL HOUSE TAMPA BAY LLC

Company Details

Entity Name: INTERNATIONAL HOUSE TAMPA BAY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Apr 2016 (9 years ago)
Document Number: L16000070398
FEI/EIN Number 81-2250148
Address: 7560 Red bug lake Rd ste 2060, Oviedo, FL, 32765, US
Mail Address: 7560 Red bug lake Rd ste 2060, Oviedo, FL, 32765, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
A & T Business solution Inc Agent 7560 Red bug lake Rd ste 2060, Oviedo, FL, 32765

Manager

Name Role Address
Song Bingzhong Manager 7560 Red bug lake Rd ste 2060, Oviedo, FL, 32765

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-07-30 7560 Red bug lake Rd ste 2060, Oviedo, FL 32765 No data
CHANGE OF MAILING ADDRESS 2023-07-30 7560 Red bug lake Rd ste 2060, Oviedo, FL 32765 No data
REGISTERED AGENT NAME CHANGED 2023-07-30 A & T Business solution Inc No data
REGISTERED AGENT ADDRESS CHANGED 2023-07-30 7560 Red bug lake Rd ste 2060, Oviedo, FL 32765 No data

Court Cases

Title Case Number Docket Date Status
INTERNATIONAL HOUSE TAMPA BAY, LLC VS HASKELL ARCHITECTS AND ENGINEERS, P. A. 2D2022-2257 2022-07-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2018CA-008326

Parties

Name INTERNATIONAL HOUSE TAMPA BAY LLC
Role Appellant
Status Active
Representations Joseph Hwal-Yul Lee, Esq., HAKSOO STEPHEN LEE, ESQ.
Name HASKELL ARCHITECTS AND ENGINEERS, P.A.
Role Appellee
Status Active
Representations ROBERT E. JOHNSON, ESQ.
Name HON. KEITH MEYER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-07-14
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 2022-07-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of INTERNATIONAL HOUSE TAMPA BAY, LLC
Docket Date 2022-07-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
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 2022-12-13
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2022-12-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF SETTLEMENT AND VOLUNTARY DISMISSAL WITH PREJUDICE
On Behalf Of INTERNATIONAL HOUSE TAMPA BAY, LLC
Docket Date 2022-11-28
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 within 30 days from the date of this order.
Docket Date 2022-11-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (SECOND) MOTION FOR EXTENSION OF TIME FOR SUBMISSION OFTHE INITIAL BRIEF
On Behalf Of INTERNATIONAL HOUSE TAMPA BAY, LLC
Docket Date 2022-11-16
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF PENDING SETTLEMENT
On Behalf Of INTERNATIONAL HOUSE TAMPA BAY, LLC
Docket Date 2022-11-15
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PINELLAS CLERK
Docket Date 2022-10-11
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 an extension of time is partially granted, and Appellant shall serve the initial brief within forty-five days of the date of this order.
Docket Date 2022-10-06
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPELLEE'S APPENDIX TO RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR EXTENSION OF TIME
On Behalf Of HASKELL ARCHITECTS AND ENGINEERS, P. A.
Docket Date 2022-10-06
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR EXTENSION OF TIME
On Behalf Of HASKELL ARCHITECTS AND ENGINEERS, P. A.
Docket Date 2022-09-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR EXTENSION OF TIME FOR SUBMISSION OF THEINITIAL BRIEF
On Behalf Of INTERNATIONAL HOUSE TAMPA BAY, LLC
Docket Date 2022-09-14
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2022-07-29
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ APPROVED COURT REPORTER'S ACKNOWLEDGEMENT
Docket Date 2022-07-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2022-07-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of INTERNATIONAL HOUSE TAMPA BAY, LLC
Docket Date 2022-07-14
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO COURT ORDER and AMENDED CERTIFICATE OF SERVICE
On Behalf Of INTERNATIONAL HOUSE TAMPA BAY, LLC

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-07-30
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-16
Florida Limited Liability 2016-04-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State