Entity Name: | COUNTER CULTURE HOSPITALITY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 06 Jun 2017 (8 years ago) |
Document Number: | L17000123803 |
FEI/EIN Number | 82-2382685 |
Address: | 2909 W Bay to Bay Blvd, Suite 100, TAMPA, FL, 33629-8162, US |
Mail Address: | 912 W. KENNEDY BLVD., TAMPA, FL, 33606 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEINER RORY B | Agent | 101 E. KENNEDY BLVD., TAMPA, FL, 33602 |
Name | Role | Address |
---|---|---|
PIEROLA JEANETTE M | Manager | 912 W. KENNEDY BLVD., TAMPA, FL, 33606 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000032728 | COUNTER CULTURE | ACTIVE | 2018-03-09 | 2028-12-31 | No data | 2909 W. BAY TO BAY BLVD., SUITE 100, TAMPA, FL, 33629 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-24 | 2909 W Bay to Bay Blvd, Suite 100, TAMPA, FL 33629-8162 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000362057 | TERMINATED | 1000000894540 | HILLSBOROU | 2021-07-15 | 2041-07-21 | $ 6,502.69 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J20000362406 | TERMINATED | 1000000865424 | HILLSBOROU | 2020-10-26 | 2040-11-12 | $ 26,276.18 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JEANETTE M. PIEROLA, ET AL. VS JEANNE MCGUINNESS | 2D2023-0077 | 2023-01-12 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CHEF DRIVEN RESTAURANT GROUP, LLC |
Role | Petitioner |
Status | Active |
Name | CHEF DRIVEN HOSPITALITY, LLC |
Role | Petitioner |
Status | Active |
Name | COUNTER CULTURE HOSPITALITY, LLC |
Role | Petitioner |
Status | Active |
Name | JEANETTE M. PIEROLA |
Role | Petitioner |
Status | Active |
Representations | RORY B. WEINER, ESQ. |
Name | EDISON KENNEDY, LLC |
Role | Petitioner |
Status | Active |
Name | EDISON HOLDINGS, LLC |
Role | Petitioner |
Status | Active |
Name | JEANNE MCGUINNESS |
Role | Respondent |
Status | Active |
Representations | CECI CULPEPPER BERMAN, ESQ., SHEA T. MOXON, ESQ., ROBERT L. OLSEN, ESQ. |
Name | HON. CHRISTOPHER C. NASH |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-09-20 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2023-09-01 |
Type | Disposition |
Subtype | Denied |
Description | Denied - PC Denied |
Docket Date | 2023-05-26 |
Type | Response |
Subtype | Reply |
Description | REPLY |
On Behalf Of | JEANETTE M. PIEROLA |
Docket Date | 2023-04-28 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | JEANNE MCGUINNESS |
Docket Date | 2023-04-28 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | JEANNE MCGUINNESS |
Docket Date | 2023-04-28 |
Type | Record |
Subtype | Appendix to Response |
Description | APPENDICES /ATTACHMENTS TO RESPONSE |
On Behalf Of | JEANNE MCGUINNESS |
Docket Date | 2023-03-23 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | grant eot for cert response ~ Respondent's motion for extension of time is granted, and the response to thepetition for writ of certiorari shall be served by April 28, 2023. |
Docket Date | 2023-03-22 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | JEANNE MCGUINNESS |
Docket Date | 2023-02-13 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | grant eot for cert response ~ Respondent's motion for extension of time is granted, and the response to thepetition for writ of certiorari shall be filed by March 24, 2023. |
Docket Date | 2023-02-10 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion Extension of time To File Response |
On Behalf Of | JEANNE MCGUINNESS |
Docket Date | 2023-01-13 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30days. Petitioner may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding. |
Docket Date | 2023-01-12 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed |
On Behalf Of | JEANETTE M. PIEROLA |
Docket Date | 2023-01-12 |
Type | Record |
Subtype | Appendix |
Description | ORIGINAL APPENDIX OR ATTACHMENT |
On Behalf Of | JEANETTE M. PIEROLA |
Docket Date | 2023-01-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2023-01-12 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-24 |
Florida Limited Liability | 2017-06-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State