Search icon

LOCAL SEAFOOD LLC

Company Details

Entity Name: LOCAL SEAFOOD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 18 Apr 2017 (8 years ago)
Date of dissolution: 29 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jun 2020 (5 years ago)
Document Number: L17000085914
FEI/EIN Number 82-1290151
Address: 10121 E. ADAMO DR #89565, TAMPA, FL, 33619, US
Mail Address: PO BOX 89565, TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LOCAL SEAFOOD LLC 401 K PROFIT SHARING PLAN TRUST 2018 821290151 2019-04-12 LOCAL SEAFOOD LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 424400
Sponsor’s telephone number 8135708222
Plan sponsor’s address 9301 SOLAR DR, TAMPA, FL, 33619

Signature of

Role Plan administrator
Date 2019-04-12
Name of individual signing DEDREIAN TALBOTT
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
TALBOTT JOHN Agent 1375 EAST NINTH ST, CLEVELAND, FL, 44114

Manager

Name Role Address
TALBOTT JOHN Manager 9301 SOLAR DR, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-29 No data No data
REINSTATEMENT 2018-10-05 No data No data
REGISTERED AGENT NAME CHANGED 2018-10-05 TALBOTT, JOHN No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-05-17 10121 E. ADAMO DR #89565, TAMPA, FL 33619 No data
CHANGE OF MAILING ADDRESS 2017-05-17 10121 E. ADAMO DR #89565, TAMPA, FL 33619 No data

Court Cases

Title Case Number Docket Date Status
MATTHEW A. SCHOFIELD VS LOCAL SEAFOOD, LLC, ET AL. 2D2019-4152 2019-10-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-10622

Parties

Name MATTHEW A. SCHOFIELD
Role Appellant
Status Active
Representations RONALD W. FRALEY, ESQ.
Name LOCAL + TURTLE LLC
Role Appellee
Status Active
Name LOCAL SEAFOOD LLC
Role Appellee
Status Active
Representations GREGORY A. HEARING, ESQ., SACHA DYSON, ESQ., KEVIN M. SULLIVAN, ESQ.
Name HILLCREST EGG & CHEESE CO.
Role Appellee
Status Active
Name HON. REX MARTIN BARBAS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-09-09
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2020-08-05
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANT'S MOTION FOR WRITTEN OPINION, REHEARING, AND/OR REHEARING EN BANC
On Behalf Of LOCAL SEAFOOD, LLC
Docket Date 2020-07-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ APPELLANT'S MOTION FOR WRITTEN OPINION, REHEARING, AND/OR REHEARING EN BANC
On Behalf Of MATTHEW A. SCHOFIELD
Docket Date 2020-07-08
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion for appellate attorneys' fees pursuant to section 448.08, Florida Statutes (2017), is denied. Appellees, Local Seafood, LLC, and Local + Turtle, LLC d/b/a Local + Turtle's response to appellant's fee motion is noted. Appellees, Local Seafood, LLC, and Local + Turtle, LLC d/b/a Local + Turtle, seek appellate attorneys' fees based on proposals for settlement pursuant to section 768.79, Florida Statutes (2018). The motion is granted contingent upon a determination of entitlement by the circuit court. If such a finding is made, the circuit court shall also determine the amount of appellate attorneys' fees to be awarded, if any.
Docket Date 2020-07-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-03-05
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of LOCAL SEAFOOD, LLC
Docket Date 2020-03-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEES' MOTION FOR APPELLATE ATTORNEYS' FEES AND SUPPORTING MEMORANDUM OF LAW
On Behalf Of LOCAL SEAFOOD, LLC
Docket Date 2020-02-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MATTHEW A. SCHOFIELD
Docket Date 2020-02-03
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of LOCAL SEAFOOD, LLC
Docket Date 2020-01-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 17 - AB DUE 2/3/20
On Behalf Of LOCAL SEAFOOD, LLC
Docket Date 2020-01-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LOCAL SEAFOOD, LLC
Docket Date 2019-12-18
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MATTHEW A. SCHOFIELD
Docket Date 2019-12-13
Type Record
Subtype Record on Appeal
Description Received Records ~ BARBAS - 756 PAGES
Docket Date 2019-10-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2019-10-28
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, an order of the circuit court 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 2019-10-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-10-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-10-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of MATTHEW A. SCHOFIELD

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-29
ANNUAL REPORT 2019-02-06
REINSTATEMENT 2018-10-05
Florida Limited Liability 2017-04-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State