Search icon

YING KAI SI CHEN LLC

Company Details

Entity Name: YING KAI SI CHEN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 07 Dec 2016 (8 years ago)
Date of dissolution: 06 May 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 May 2021 (4 years ago)
Document Number: L16000221491
FEI/EIN Number 81-4639127
Address: 301 W PLATT STREET, SUITE 358, TAMPA, FL, 33606, US
Mail Address: 301 W PLATT STREET, SUITE 358, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
DENG KAI Agent 301 W PLATT STREET, TAMPA, FL, 33606

Authorized Member

Name Role Address
DENG KAI Authorized Member 301 W PLATT STREET, SUITE 358, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-05-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-13 301 W PLATT STREET, SUITE 358, TAMPA, FL 33606 No data
CHANGE OF MAILING ADDRESS 2018-01-13 301 W PLATT STREET, SUITE 358, TAMPA, FL 33606 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-13 301 W PLATT STREET, SUITE 358, TAMPA, FL 33606 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000595771 ACTIVE 19-CA-046353 HILLSBOROUGH COUNTY 2021-11-03 2026-11-22 $18,576.00 CHRISTOPHER A. MCELVEEN, 400 N. ASHLEY DRIVE, SUITE 1100, TAMPA, FL 33602

Court Cases

Title Case Number Docket Date Status
YING KAI SI CHEN, LLC VS CHRISTOPHER A. MC ELVEEN, ET AL., 2D2021-0230 2021-01-19 Closed
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
19-CC-46353

County Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CA-7968

Parties

Name YING KAI SI CHEN LLC
Role Appellant
Status Active
Representations JEFFREY S. PEKAR, ESQ.
Name CHARLES M. WINSTON
Role Appellee
Status Active
Name CHRISTOPHER A. MC ELVEEN
Role Appellee
Status Active
Representations LUIS MARTINEZ - MONFORT, ESQ., AMANDA M. ULIANO, ESQ.
Name TYLER C. FOSS
Role Appellee
Status Active
Name TYLER J. CANNON
Role Appellee
Status Active
Name HON. FRANCES M. PERRONE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-05-28
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order Denying Withdraw as Counsel ~ The motion to withdraw as Appellant's counsel, filed by Attorney Jeffrey S. Pekar, is denied as facially insufficient. See Fla. R. App. P. 9.440(d) (requiring a motion to withdraw to state the client's address and to be served on the client).
Docket Date 2021-05-10
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of YING KAI SI CHEN, LLC
Docket Date 2021-04-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-04-23
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellees' motion for appellate attorneys' fees is granted in an amount to be determined by the trial court. The appellant's motion for appellate attorneys' fees is denied.
Docket Date 2021-04-06
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2021-02-22
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, APRIL 06, 2021, at 9:30 A.M., before: Judge Darryl C. Casanueva, Judge Robert J. Morris, Jr., Judge John K. Stargel. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2021-02-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CHRISTOPHER A. MC ELVEEN
Docket Date 2021-02-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of YING KAI SI CHEN, LLC
Docket Date 2021-02-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CHRISTOPHER A. MC ELVEEN
Docket Date 2021-01-28
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of YING KAI SI CHEN, LLC
Docket Date 2021-01-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-01-19
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-19
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2021-01-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ IB PG. 17; AB PG. 30; FEE PD. TO L.T.
On Behalf Of YING KAI SI CHEN, LLC

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-05-06
ANNUAL REPORT 2020-01-11
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-13
Florida Limited Liability 2016-12-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State