Search icon

THE DRIVEN ZIGGY, LLC

Company Details

Entity Name: THE DRIVEN ZIGGY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 06 Dec 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2019 (5 years ago)
Document Number: L16000221158
FEI/EIN Number 81-4646381
Address: 3 Circle Oaks Trail, Ormond Beach, FL 32174
Mail Address: 3 Circle Oaks Trail, Ormond Beach, FL 32174
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
Francis, Peter J Agent 3 Circle Oaks Trl, Ormond Beach, FL 32174

Manager

Name Role Address
FRANCIS, PETER JAMES Manager 3 CIRCLE OAKS TRAIL, ORMOND BEACH, FL 32174

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-31 3 Circle Oaks Trl, Ormond Beach, FL 32174 No data
CHANGE OF MAILING ADDRESS 2023-10-26 3 Circle Oaks Trail, Ormond Beach, FL 32174 No data
REINSTATEMENT 2019-10-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-30 3 Circle Oaks Trail, Ormond Beach, FL 32174 No data
REGISTERED AGENT NAME CHANGED 2018-03-30 Francis, Peter J No data
LC AMENDMENT 2017-10-02 No data No data

Court Cases

Title Case Number Docket Date Status
RICHARD W. CANDELORA, et al VS CITY OF ST. PETERSBURG, FLORIDA AND THE DRIVEN ZIGGY, LLC 2D2020-1584 2020-05-15 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
18-000062AP-88A

Parties

Name KELLY LEE MC FREDERICK
Role Petitioner
Status Active
Name RICHARD W. CANDELORA
Role Petitioner
Status Active
Representations RALF G. BROOKES, ESQ.
Name WILLIAM L. HERRMANN
Role Petitioner
Status Active
Name JACK RICE, JR.
Role Petitioner
Status Active
Name THE DRIVEN ZIGGY, LLC
Role Respondent
Status Active
Name CITY OF ST. PETERSBURG, FLORIDA
Role Respondent
Status Active
Representations MARION HALE, ESQ., SHARON KRICK, ESQ., CRAIG A. TARASZKI, ESQ., MICHAEL DEMA, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-10-30
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2020-07-16
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ NOTICE JOINING PETITIONERS' REPLY BRIEF
On Behalf Of RICHARD W. CANDELORA
Docket Date 2020-07-15
Type Response
Subtype Reply
Description REPLY
On Behalf Of RICHARD W. CANDELORA
Docket Date 2020-06-19
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT CITY OF ST. PETERSBURG'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI PURSUANT TO FLA. R. APP. P. 9.100
On Behalf Of CITY OF ST. PETERSBURG, FLORIDA
Docket Date 2020-06-19
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ APPELLEE, THE DRIVEN ZIGGY, LLC'S NOTICE OF JOINDER IN THE CITY OF ST. PETERSBURG'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of CITY OF ST. PETERSBURG, FLORIDA
Docket Date 2020-05-20
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF FILING RECEIPT for PAYMENT OF JOINDER FILING FEE
On Behalf Of RICHARD W. CANDELORA
Docket Date 2020-05-20
Type Order
Subtype Order to Respond to Petition
Description certiorari response ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter.
Docket Date 2020-05-19
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF PAYMENT OF JOINDER FILING FEE THROUGH E-PORTAL
On Behalf Of RICHARD W. CANDELORA
Docket Date 2020-05-19
Type Order
Subtype Order on Filing Fee
Description $295 fee ~ Petitioners, Jack Rice, Jr., Kelly Lee McFrederick and William L. Herrmann have filed a notice of joinder. The parties submitting this document shall remit the filing fee of $295, or an order or certificate of insolvency from the lower tribunal, within fifteen days or the submission will be stricken. § 35.22(2)(b), Fla. Stat. (2018).
Docket Date 2020-05-18
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder
On Behalf Of RICHARD W. CANDELORA
Docket Date 2020-05-18
Type Record
Subtype Amended Appendix
Description AMENDED APPENDIX OR ATTACHMENT
On Behalf Of RICHARD W. CANDELORA
Docket Date 2020-05-18
Type Misc. Events
Subtype Notice of Joinder Fee Paid through Portal
Description Notice of Joinder Fee Paid through Portal
On Behalf Of RICHARD W. CANDELORA
Docket Date 2020-05-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-05-15
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
Docket Date 2020-05-15
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of RICHARD W. CANDELORA
Docket Date 2020-05-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-18
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-03-30
LC Amendment 2017-10-02
ANNUAL REPORT 2017-04-13

Date of last update: 18 Feb 2025

Sources: Florida Department of State