Search icon

HOURGLASS ENTERTAINMENT, LLC

Company Details

Entity Name: HOURGLASS ENTERTAINMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 Jan 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2019 (5 years ago)
Document Number: L18000022766
FEI/EIN Number 82-4198603
Mail Address: 4430 Mohican Trail, Valrico, FL, 33594, US
Address: 5220 Fort Denaud Rd, LaBelle, FL, 33935, US
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Agent

Name Role Address
Carlascio Denise Agent 4430 Mohican Trl, Valrico, FL, 33594

President

Name Role Address
CARLASCIO DENISE President 4430 Mohican Trail, Valrico, FL, 33594

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-07-21 5220 Fort Denaud Rd, LaBelle, FL 33935 No data
CHANGE OF MAILING ADDRESS 2022-04-30 5220 Fort Denaud Rd, LaBelle, FL 33935 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 4430 Mohican Trl, Valrico, FL 33594 No data
REINSTATEMENT 2019-10-30 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-30 Carlascio, Denise No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
LC AMENDMENT 2018-03-08 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000214013 ACTIVE 21-CA-003811 THIRTEENTH JUDICIAL CIRCUIT 2024-01-11 2029-04-15 $120,998.56 NRG INVESTMENTS, INC., 1706 S. KINGSWAY RD, SEFFNER, FL 33584

Court Cases

Title Case Number Docket Date Status
Hourglass Entertainment, LLC, d/b/a Stingrays Bar & Grill, Denise Carlascio, and Eric Matus, Appellant(s) v. NRG Investments, Inc., Appellee(s). 2D2024-1251 2024-05-30 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CA-003811

Parties

Name STINGRAYS BAR & GRILL, INC.
Role Appellant
Status Active
Representations Michael Joseph Labbee, Tyler Anthony Hayden, Nickolas Ekonomides
Name Denise Carlascio
Role Appellant
Status Active
Representations Michael Joseph Labbee, Tyler Anthony Hayden, Nickolas Ekonomides
Name Eric Matus
Role Appellant
Status Active
Representations Michael Joseph Labbee, Tyler Anthony Hayden, Nickolas Ekonomides
Name NRG Investments, Inc.
Role Appellee
Status Active
Representations Rory Brian Weiner
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active
Name HOURGLASS ENTERTAINMENT, LLC
Role Appellant
Status Active
Representations Michael Joseph Labbee, Tyler Anthony Hayden, Nickolas Ekonomides

Docket Entries

Docket Date 2024-11-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellants' motion for extension of time is granted, and the initial brief shall be served by December 5, 2024. However, further motions for extension of time are unlikely to receive favorable consideration.
View View File
Docket Date 2024-10-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Hourglass Entertainment, LLC
Docket Date 2024-10-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 15 DAYS - IB DUE ON 11/05/24
On Behalf Of Hourglass Entertainment, LLC
Docket Date 2024-09-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30 - IB DUE 10/21/2024
On Behalf Of Hourglass Entertainment, LLC
Docket Date 2024-08-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 45 DAYS - IB DUE ON 09/20/24
On Behalf Of Hourglass Entertainment, LLC
Docket Date 2024-07-19
Type Record
Subtype Exhibits
Description 1 USB ***LOCATED IN THE VAULT***
On Behalf Of Hillsborough Clerk
Docket Date 2024-07-17
Type Record
Subtype Record on Appeal Redacted
Description PEACOCK - 1110 PAGES
On Behalf Of Hillsborough Clerk
Docket Date 2024-06-14
Type Notice
Subtype Designation of E-Mail Addresses
Description Notice of Designation of E-Mail Addresses
On Behalf Of Hourglass Entertainment, LLC
View View File
Docket Date 2024-06-13
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Hourglass Entertainment, LLC
View View File
Docket Date 2024-05-31
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Miscellaneous Trial Court Order
On Behalf Of Hillsborough Clerk
Docket Date 2024-05-31
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Hourglass Entertainment, LLC
Docket Date 2024-05-31
Type Response
Subtype Response
Description APPELLANTS' RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of Hourglass Entertainment, LLC
Docket Date 2024-05-30
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant 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.
View View File
Docket Date 2024-05-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Hourglass Entertainment, LLC
Docket Date 2024-12-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30 - AB DUE 02/05/20205
On Behalf Of NRG Investments, Inc.
Docket Date 2024-12-05
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Hourglass Entertainment, LLC
View View File
Docket Date 2024-06-11
Type Order
Subtype Order Discharging Show Cause Order
Description This court's May 30, 2024, Order to Show Cause is discharged.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-07-21
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-18
REINSTATEMENT 2019-10-30
LC Amendment 2018-03-08
Florida Limited Liability 2018-01-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State