Search icon

AGB TAMPA LLC

Company Details

Entity Name: AGB TAMPA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 08 Jun 2016 (9 years ago)
Document Number: L16000111143
FEI/EIN Number 81-2871350
Address: 600 48TH AVE N, SAINT PETERSBURG, FL 33703
Mail Address: 600 48TH AVE N, SAINT PETERSBURG, FL 33703
ZIP code: 33703
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
BICINCILER, ALI Agent 600 48TH AVE N, SAINT PETERSBURG, FL 33703

Manager

Name Role Address
BICINCILER, ALI Manager 600 48TH AVE N, SAINT PETERSBURG, FL 33703

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 600 48TH AVE N, SAINT PETERSBURG, FL 33703 No data
CHANGE OF MAILING ADDRESS 2021-05-01 600 48TH AVE N, SAINT PETERSBURG, FL 33703 No data
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 600 48TH AVE N, SAINT PETERSBURG, FL 33703 No data

Court Cases

Title Case Number Docket Date Status
DOROTHEA S. GOETZ VS AGB TAMPA, LLC, ET AL. 2D2021-1561 2021-05-28 Closed
Classification NOA Final - County Civil - Foreclosure/RealProperty/Mortgage
Court 2nd District Court of Appeal
Originating Court County Court for the Sixth Judicial Circuit, Pinellas County
2019CC-6850

Parties

Name DOROTHEA S. GOETZ
Role Appellant
Status Active
Representations ROY C. SKELTON, ESQ.
Name RIDGEMOORE MASTER ASSOCIATION, INC.
Role Appellee
Status Active
Name MEB LOAN TRUST, IV
Role Appellee
Status Active
Name AGB TAMPA LLC
Role Appellee
Status Active
Representations NATHAN A. FRAZIER, ESQ., BRYANT H. DUNIVAN, JR., ESQ., MATTHEW D. WEIDNER, ESQ., WILLIAM NUSSBAUM, I I I, ESQ.
Name US BANK NATIONAL ASSN., AS TRUSTEE
Role Appellee
Status Active
Name HON. JOHN CARASSAS
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-04-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-03-18
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2021-09-28
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of DOROTHEA S. GOETZ
Docket Date 2021-08-31
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of AGB TAMPA, LLC
Docket Date 2021-08-27
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF OF APPELLEE, AGB TAMPA, LLC
On Behalf Of AGB TAMPA, LLC
Docket Date 2021-08-03
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DOROTHEA S. GOETZ
Docket Date 2021-07-20
Type Record
Subtype Record on Appeal
Description Received Records ~ CARASSAS - REDACTED - 236 PAGES
Docket Date 2021-05-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-05-28
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 2021-05-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of DOROTHEA S. GOETZ
Docket Date 2021-05-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
Florida Limited Liability 2016-06-08

Date of last update: 19 Feb 2025

Sources: Florida Department of State