Search icon

TAMPA BAY TINY HOMES, LLC

Company Details

Entity Name: TAMPA BAY TINY HOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 13 Mar 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L17000057726
FEI/EIN Number 82-0879250
Address: 3025 5TH AVE. N, ST. PETERSBURG, FL, 33713
Mail Address: 3025 5TH AVE. N, ST. PETERSBURG, FL, 33713
ZIP code: 33713
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Marquardt J. Matthew ESQ. Agent 625 Court Street, Clearwater, FL, 33756

Manager

Name Role
DORSEY HOLDINGS LLC Manager
ANCHOR BAY HOLDINGS, LLC Manager

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-05-01 3025 5TH AVE. N, ST. PETERSBURG, FL 33713 No data
CHANGE OF MAILING ADDRESS 2025-05-01 3025 5TH AVE. N, ST. PETERSBURG, FL 33713 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2019-02-07 Marquardt, J. Matthew, ESQ. No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 625 Court Street, Suite 200, Clearwater, FL 33756 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000106896 ACTIVE 22-000783-CI SIXTH JUDICIAL CIRCUIT COURT 2024-02-01 2029-02-28 $67,457.12 DIANALYNN AGUILU, 2250 US-92, SITE #36, WINTER HAVEN, FL, 33881

Court Cases

Title Case Number Docket Date Status
TAMPA BAY TINY HOMES, LLC, Appellant(s) v. DIANALYNN AGUILU, Appellee(s). 2D2024-0479 2024-02-28 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2022-CA-000783

Parties

Name TAMPA BAY TINY HOMES, LLC
Role Appellant
Status Active
Representations Matthew Brooks Sullivan
Name DIANALYNN AGUILU
Role Appellee
Status Active
Representations Michael George Edison
Name HON. GEORGE JIROTKA
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-28
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 2024-06-07
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of DIANALYNN AGUILU
View View File
Docket Date 2024-05-09
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of TAMPA BAY TINY HOMES, LLC
View View File
Docket Date 2024-04-11
Type Record
Subtype Record on Appeal
Description Received Records ~ JIROTKA - 208 PAGES REDACTED
On Behalf Of Pinellas Clerk
Docket Date 2024-03-21
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ DEFENDANT/APPELLANT'S DESIGNATION TO APPROVED COURT REPORTER,CIVIL COURT REPORTER OR APPROVED TRANSCRIPTIONIST, ANDREPORTER'S OR APPROVED TRANSCRIPTIONIST'S ACKNOWLEDGEMENT
On Behalf Of TAMPA BAY TINY HOMES, LLC
Docket Date 2024-03-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of TAMPA BAY TINY HOMES, LLC
Docket Date 2024-02-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-02-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of TAMPA BAY TINY HOMES, LLC
Docket Date 2024-02-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
TAMPA BAY TINY HOMES, LLC VS DIANALYNN AGUILU 2D2023-0707 2023-03-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
22-000783-CI

Parties

Name TAMPA BAY TINY HOMES, LLC
Role Appellant
Status Active
Representations MATTHEW B. SULLIVAN, ESQ.
Name DIANALYNN AGUILU
Role Appellee
Status Active
Representations MICHAEL G. EDISON, ESQ.
Name HON. GEORGE JIROTKA
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-18
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PINELLAS CLERK
Docket Date 2023-05-09
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-04-19
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal nonfinal/nonappealable order ~ Appellant's request to relinquish jurisdiction is denied. This appeal is dismissedas from a nonfinal, nonappealable order. This order is without prejudice to file a timelynotice of appeal of any final order rendered by the lower tribunal.
Docket Date 2023-04-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LaROSE, BLACK, and SLEET
Docket Date 2023-04-14
Type Response
Subtype Response
Description RESPONSE ~ DEFENDANT, TAMPA BAY TINY HOMES, LLC's RESPONSE TO THE COURT'SORDER TO SHOW CAUSE DATED APRIL 3, 2023
On Behalf Of TAMPA BAY TINY HOMES, LLC
Docket Date 2023-04-03
Type Order
Subtype Certify Notice of Appeal
Description Notice to be Certified ~ Appellant filed the notice of appeal in this court. A copy is attached to this order. The lower tribunal clerk shall promptly certify the notice and return it to this court as with any notice of appeal, accompanied by any order of indigency that may have been entered by the lower tribunal. The notice of appeal shall be returned for filing in this case number.
Docket Date 2023-04-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED
On Behalf Of TAMPA BAY TINY HOMES, LLC
Docket Date 2023-04-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-03-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of TAMPA BAY TINY HOMES, LLC
Docket Date 2023-03-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED
On Behalf Of TAMPA BAY TINY HOMES, LLC

Documents

Name Date
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-03-31
AMENDED ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-25
Florida Limited Liability 2017-03-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State