Search icon

STEMCELLIX LLC

Company Details

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

Agent

Name Role Address
Stavrou Alex Agent 300 S Hyde Park Ave, TAMPA, FL, 33606

Manager

Name Role Address
Brickner Steven Manager 5668 Fishhawk Crossing Blvd., Lithia, FL, 33547

Events

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

Court Cases

Title Case Number Docket Date Status
JOSEPH ELNAGGAR VS SHAUNA ELNAGGAR 2D2021-3998 2021-12-28 Closed
Classification NOA Final - Circuit Family - Other
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 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
JOSEPH ELNAGGAR VS SHAUNA ELNAGGAR, ET AL 2D2021-1072 2021-04-12 Closed
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

Documents

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