Search icon

TBC DOCKSIDE, LLC

Company Details

Entity Name: TBC DOCKSIDE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 12 Apr 2017 (8 years ago)
Date of dissolution: 04 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jan 2022 (3 years ago)
Document Number: L17000081926
FEI/EIN Number 82-2602307
Mail Address: PO Box 250, Pinellas Park, FL, 33781, US
Address: 1010 5th Avenue S., Naples, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Agent

Authorized Member

Name Role
TBC ASSEMBLAGE, LLC Authorized Member

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 No data
VOLUNTARY DISSOLUTION 2022-01-04 No data No data
LC AMENDMENT 2021-09-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-01 1010 5th Avenue S., Suite 301, Naples, FL 34102 No data
CHANGE OF MAILING ADDRESS 2021-04-01 1010 5th Avenue S., Suite 301, Naples, FL 34102 No data
REGISTERED AGENT NAME CHANGED 2020-12-04 REGISTERED AGENT SOLUTIONS, INC. No data
LC STMNT OF RA/RO CHG 2020-12-04 No data No data

Court Cases

Title Case Number Docket Date Status
THE LAZY PARROT, LLC VS TBC DOCKSIDE, LLC 2D2021-2773 2021-09-03 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Commercial)
Court 2nd District Court of Appeal
Originating Court County Court for the Twentieth Judicial Circuit, Collier County
2021-CC-000002-000I-XX

Parties

Name THE LAZY PARROT LLC
Role Appellant
Status Active
Representations CHRISTOPHER R. O' BRIEN, ESQ., RACHEL A. KERLEK, ESQ.
Name TBC DOCKSIDE, LLC
Role Appellee
Status Active
Representations JOHN SILVERFIELD, ESQ., IAN T. HOLMES, ESQ.
Name HONORABLE ELIZABETH V. KRIER
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-01-05
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 2022-01-05
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-01-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANT THE LAZY PARROT, LLC'S NOTICE OF DISMISSAL
On Behalf Of THE LAZY PARROT, LLC
Docket Date 2021-11-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by January 17, 2022.
Docket Date 2021-11-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT THE LAZY PARROT, LLC'S UNOPPOSED MOTIONFOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of THE LAZY PARROT, LLC
Docket Date 2021-10-22
Type Order
Subtype Order to Travel Together
Description travel together ~ Appeal numbers 2D21-2773 and 2D21-2740 will travel together. Subsequent filings, including records and briefs, shall be filed in each case and shall contain the appropriate appeal number. The cases are not consolidated for any purpose at this time.
Docket Date 2021-10-20
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Final Summary Judgment
On Behalf Of THE LAZY PARROT, LLC
Docket Date 2021-10-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TBC DOCKSIDE, LLC
Docket Date 2021-10-13
Type Record
Subtype Record on Appeal
Description Received Records ~ KRIER - 215 PAGES
Docket Date 2021-09-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of THE LAZY PARROT, LLC
Docket Date 2021-09-08
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-09-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-09-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-09-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of THE LAZY PARROT, LLC

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-04
LC Amendment 2021-09-10
ANNUAL REPORT 2021-04-01
CORLCRACHG 2020-12-04
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-17
Florida Limited Liability 2017-04-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State