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 |
Name | Role | Address |
---|---|---|
Marquardt J. Matthew ESQ. | Agent | 625 Court Street, Clearwater, FL, 33756 |
Name | Role |
---|---|
DORSEY HOLDINGS LLC | Manager |
ANCHOR BAY HOLDINGS, LLC | Manager |
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 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TAMPA BAY TINY HOMES, LLC, Appellant(s) v. DIANALYNN AGUILU, Appellee(s). | 2D2024-0479 | 2024-02-28 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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