Search icon

ZAHAV 3310 W BEAUMONT STREET LLC

Company Details

Entity Name: ZAHAV 3310 W BEAUMONT STREET LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Jul 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Dec 2020 (4 years ago)
Document Number: L17000151866
FEI/EIN Number NOT APPLICABLE
Address: 5223 EHRLICH ROAD, C-4, TAMPA, FL, 33624
Mail Address: Po Box 1042, New York, NY, 10018, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MCCONKEY JEFF Agent 5223 EHRLICH ROAD, TAMPA, FL, 33624

Manager

Name Role Address
SITT DAVID Manager PO BOX 1042, NY, NY, 10018

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-12-22 No data No data
REGISTERED AGENT NAME CHANGED 2020-12-22 MCCONKEY, JEFF No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF MAILING ADDRESS 2018-02-26 5223 EHRLICH ROAD, C-4, TAMPA, FL 33624 No data

Court Cases

Title Case Number Docket Date Status
DONNA STEENKAMP VS ZAHAV 3310 W BEAUMONT STREET, LLC, ET AL. 2D2021-1595 2021-06-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2020CA-4504

Parties

Name DONNA STEENKAMP
Role Appellant
Status Active
Name D L J MORTGAGE CAPITAL INC.
Role Appellee
Status Active
Name ZAHAV 3310 W BEAUMONT STREET LLC
Role Appellee
Status Active
Representations TRACY J. ADAMS, ESQ., CHRISTOPHER HAHN, ESQ., ERNEST P. WAGNER, ESQ., SCOTT E. SIMOWITZ, ESQ., WILLIAM G, SALIM, JR., ESQ., JACQUELINE SIMMS - PETREDIS, ESQ., ADAM J. KNIGHT, ESQ.
Name HON. PATRICIA A. MUSCARELLA
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-07-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-06-22
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellant’s motion for issuance of a written opinion is denied.
Docket Date 2022-05-23
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion ~ APPELLANT'S MOTION FOR WRITTEN OPINION
On Behalf Of DONNA STEENKAMP
Docket Date 2022-05-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-02-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE ANDDESIGNATION OF EMAIL ADDRESS
On Behalf Of ZAHAV 3310 W BEAUMONT STREET, LLC
Docket Date 2022-01-10
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of DONNA STEENKAMP
Docket Date 2021-12-20
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ZAHAV 3310 W BEAUMONT STREET, LLC
Docket Date 2021-11-23
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DONNA STEENKAMP
Docket Date 2021-10-27
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ On October 26, 2021, appellant filed a notice of change of address that includes a request to maintain her new address as confidential. This court accepts appellant’s notice of change of address to the extent that it identifies appellant’s new address. As the court concludes that appellant’s address is not confidential under Florida Rule of General Practice and Judicial Administration 2.420(d)(1)(B), appellant’s request to hold her address as confidential is denied without prejudice. The court will hold appellant’s address confidential for 10 days from the date of this order, during which appellant may file a motion to determine confidentiality of court records under rule 2.420(d)(3). In the absence of filing of the motion, the confidential designation will be removed.
Docket Date 2021-10-26
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ W/REQUEST FOR CONFIDENTIALITY OF ADDRESS
On Behalf Of DONNA STEENKAMP
Docket Date 2021-08-25
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 within 90 days from the date of this order.
Docket Date 2021-08-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DONNA STEENKAMP
Docket Date 2021-08-05
Type Record
Subtype Record on Appeal
Description Received Records ~ MUSCARELLA - REDACTED - 559 PAGES
Docket Date 2021-08-03
Type Misc. Events
Subtype Status Report
Description Status Report ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2021-07-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of DONNA STEENKAMP
Docket Date 2021-07-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS COUNSELFOR APPELLEE DLJ MORTGAGE CAPITAL, INC.
On Behalf Of ZAHAV 3310 W BEAUMONT STREET, LLC
Docket Date 2021-06-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ZAHAV 3310 W BEAUMONT STREET, LLC
Docket Date 2021-06-14
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2021-06-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ZAHAV 3310 W BEAUMONT STREET, LLC
Docket Date 2021-06-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-06-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of DONNA STEENKAMP
Docket Date 2021-06-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-06-02
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes.Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order from the lower tribunal finding appellant insolvent pursuant to section 57.081 or 57.085, Florida Statutes, as applicable, within forty 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.

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-15
REINSTATEMENT 2020-12-22
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-02-26
Florida Limited Liability 2017-07-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State