Entity Name: | STEMCELLIX LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 19 Jan 2017 (8 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L17000014929 |
FEI/EIN Number | 815124578 |
Address: | 4401 W KENNEDY BLVD, SUITE 101, TAMPA, FL, 33609, US |
Mail Address: | 4401 W KENNEDY BLVD, SUITE 101, TAMPA, FL, 33609, US |
ZIP code: | 33609 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Stavrou Alex | Agent | 300 S Hyde Park Ave, TAMPA, FL, 33606 |
Name | Role | Address |
---|---|---|
Brickner Steven | Manager | 5668 Fishhawk Crossing Blvd., Lithia, FL, 33547 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-05-01 | Stavrou, Alex | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-01 | 300 S Hyde Park Ave, Suite 180, TAMPA, FL 33606 | No data |
REINSTATEMENT | 2018-10-17 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-05 | 4401 W KENNEDY BLVD, SUITE 101, TAMPA, FL 33609 | No data |
LC STMNT OF RA/RO CHG | 2018-02-05 | No data | No data |
CHANGE OF MAILING ADDRESS | 2018-02-05 | 4401 W KENNEDY BLVD, SUITE 101, TAMPA, FL 33609 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JOSEPH ELNAGGAR VS SHAUNA ELNAGGAR | 2D2021-3998 | 2021-12-28 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JOSEPH ELNAGGAR |
Role | Appellant |
Status | Active |
Representations | MARK F. BASEMAN, ESQ., CLIFTON C. CURRY, JR., ESQ. |
Name | STEMCELLIX LLC |
Role | Appellee |
Status | Active |
Name | CERTIFIED MOTORS LLC |
Role | Appellee |
Status | Active |
Name | SHAUNA ELNAGGAR |
Role | Appellee |
Status | Active |
Representations | MATTHEW E. THATCHER, ESQ., JACLYN EVILSIZOR, ESQ. |
Name | HON. KELLY ANN AYERS |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-12-28 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ W/ORDER |
On Behalf Of | JOSEPH ELNAGGAR |
Docket Date | 2022-05-31 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2022-05-31 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-05-19 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed. |
Docket Date | 2022-05-18 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL |
On Behalf Of | JOSEPH ELNAGGAR |
Docket Date | 2022-02-10 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | ORDER GRANTING RELINQUISH JURISDICTION ~ Appellant's unopposed motion to continue the relinquishment of jurisdiction to the trial court is granted to the extent that the relinquishment period is continued until May 26, 2022, for the trial court to hear and rule on the appellant's motion to vacate final judgment of dissolution of marriage. The appellant shall file in this court a status report upon the conclusion of the relinquishment period on or before May 26, 2022, or a notice of voluntary dismissal within 10 days of the entry of an order vacating, whichever is earlier. A party who is aggrieved by any order entered by the trial court must file a notice of appeal within 30 days of its rendition. See Fla. R. App. P. 9.110(b); 9.130(b). If the present appeal survives, the parties should consider moving for its consolidation with the new appeal. |
Docket Date | 2022-02-03 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ AYERS - REDACTED - 1202 PAGES |
Docket Date | 2022-02-03 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction ~ APPELLANT'S STATUS REPORT AND UNOPPOSEDMOTION TO ENLARGE RELINQUISHMENT PERIOD |
On Behalf Of | JOSEPH ELNAGGAR |
Docket Date | 2022-01-05 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | ORDER GRANTING RELINQUISH JURISDICTION ~ The appellant's motion to relinquish jurisdiction is granted to the extent that jurisdiction is relinquished for 45 days for the trial court to rule on the Appellant's motion to vacate final judgment of dissolution of marriage. The appellant shall file in this court a status report within 45 days of the present order or a notice of voluntary dismissal within 10 days of the entry of an order vacating, whichever is earlier. A party who is aggrieved by any order entered by the trial court must file a notice of appeal within 30 days of its rendition. See Fla. R. App. P. 9.110(b); 9.130(b). If the present appeal survives, the parties should consider moving for its consolidation with the new appeal. |
Docket Date | 2022-01-04 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | JOSEPH ELNAGGAR |
Docket Date | 2021-12-29 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction ~ APPELLANT'S UNOPPOSED MOTION TOTEMPORARILY RELINQUISH JURISDICTION |
On Behalf Of | JOSEPH ELNAGGAR |
Docket Date | 2021-12-28 |
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 | 2021-12-28 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-12-28 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Classification | Original Proceedings - Circuit Family - Prohibition |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County 2017-DR-13811 |
Parties
Name | JOSEPH ELNAGGAR |
Role | Petitioner |
Status | Active |
Representations | MARK F. BASEMAN, ESQ., JACLYN EVILSIZOR, ESQ. |
Name | STEMCELLIX LLC |
Role | Respondent |
Status | Active |
Name | SHAUNA ELNAGGAR |
Role | Respondent |
Status | Active |
Representations | MATTHEW E. THATCHER, ESQ. |
Name | HON. KELLY ANN AYERS |
Role | Judge/Judicial Officer |
Status | Active |
Name | HON. RONALD FICARROTTA |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-06-25 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2021-06-01 |
Type | Disposition |
Subtype | Granted |
Description | Granted - Order by Judge ~ NORTHCUTT, KELLY, and BLACK |
Docket Date | 2021-06-01 |
Type | Disposition by Order |
Subtype | Granted |
Description | ORD-GRANT. PROHIBITION ~ The petition for a writ of prohibition is granted. Judge Kelly A. Ayers shall not preside further in circuit court case number 2017-DR-13811. The chief judge shall immediately appoint a successor judge pursuant to Florida Rule of General Practice and Judicial Administration 2.215(b)(4). |
Docket Date | 2021-05-21 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ PETITIONER'S REPLY |
On Behalf Of | JOSEPH ELNAGGAR |
Docket Date | 2021-05-11 |
Type | Record |
Subtype | Appendix to Response |
Description | APPENDICES /ATTACHMENTS TO RESPONSE ~ Appendix to Response to Petition for Writ of Prohibition |
On Behalf Of | SHAUNA ELNAGGAR |
Docket Date | 2021-05-11 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF PROHIBITION |
On Behalf Of | SHAUNA ELNAGGAR |
Docket Date | 2021-04-16 |
Type | Order |
Subtype | Order to Show Cause |
Description | ORD-TO SHOW CAUSE ~ The respondent shall show cause by May 19, 2021 why this petition for writ of prohibition should not be granted. The petitioner may reply within 30 days of service of the response. This order operates as a stay of the lower tribunal proceedings pursuant to Florida Rule of Appellate Procedure 9.100(h). The stay remains in effect pending resolution of the petition or until lifted by order of this court. |
Docket Date | 2021-04-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2021-04-12 |
Type | Record |
Subtype | Appendix |
Description | ORIGINAL APPENDIX OR ATTACHMENT |
On Behalf Of | JOSEPH ELNAGGAR |
Docket Date | 2021-04-12 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-04-12 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | JOSEPH ELNAGGAR |
Name | Date |
---|---|
ANNUAL REPORT | 2019-05-01 |
REINSTATEMENT | 2018-10-17 |
CORLCRACHG | 2018-02-05 |
Florida Limited Liability | 2017-01-19 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State