Search icon

CUSTOM HOMES BY TRIUMPH, LLC.

Company Details

Entity Name: CUSTOM HOMES BY TRIUMPH, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 12 Feb 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 2024 (4 months ago)
Document Number: L18000038142
FEI/EIN Number 82-4325948
Address: 4920 West Cypress St., Ste 104 PMB 5089, TAMPA, FL 33607
Mail Address: 4920 West Cypress St., Ste 104 PMB 5089, TAMPA, FL 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
BELTRAN LITIGATION P.A. Agent

Secretary

Name Role Address
BENIGNI, BRANDON Secretary 4920 West Cypress St., Ste 104 PMB 5089 TAMPA, FL 33607

President

Name Role Address
BENIGNI, SHEENA President 4920 West Cypress St., Ste 104 PMB 5089 TAMPA, FL 33607

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-31 4920 West Cypress St., Ste 104 PMB 5089, TAMPA, FL 33607 No data
CHANGE OF MAILING ADDRESS 2024-10-31 4920 West Cypress St., Ste 104 PMB 5089, TAMPA, FL 33607 No data
REGISTERED AGENT NAME CHANGED 2024-10-31 Beltran Litigation, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2024-10-31 4920 West Cypress St., Ste 104 PMB 5089, TAMPA, FL 33607 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
Custom Homes by Triumph, LLC, Appellant(s) v. Jeffrey Stroh and Rieka Stroh, Appellee(s). 2D2024-1297 2024-06-04 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
23-CA-016471

Parties

Name CUSTOM HOMES BY TRIUMPH, LLC.
Role Appellant
Status Active
Representations Sean C. Boynton
Name Jeffrey Stroh
Role Appellee
Status Active
Representations Fred E. Moore
Name Rieka Stroh
Role Appellee
Status Active
Representations Fred E. Moore
Name Hon. Helene L. Daniel
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-31
Type Disposition by Order
Subtype Dismissed
Description This case is dismissed based on Appellant's failure to respond to this court's June 12, 2024, Order to Show Cause. SLEET, C.J., and BLACK and LABRIT, JJ., Concur.
View View File
Docket Date 2024-06-12
Type Order
Subtype Show Cause Timeliness (Appeal)
Description The appeal will proceed per Florida Rule of Appellate Procedure 9.130(a)(5). Appellant shall show cause within fifteen days why this proceeding should not be dismissed as untimely.
View View File
Docket Date 2024-06-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing - Order denying Defendant's Motion to Vacate
On Behalf Of CUSTOM HOMES BY TRIUMPH, LLC
Docket Date 2024-06-04
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 2024-06-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
CUSTOM HOMES BY TRIUMPH, LLC, Appellant(s) v. BENJAMIN SVERDLOW, KIMBERLY SVERDLOW, Appellee(s). 2D2024-0148 2024-01-18 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
23-CA-13265

Parties

Name CUSTOM HOMES BY TRIUMPH, LLC.
Role Appellant
Status Active
Representations Sean C. Boynton, Michael Beltran, Bryan Calvo
Name BENJAMIN SVERDLOW
Role Appellee
Status Active
Representations Andrew Scott Kanter
Name KIMBERLY SVERDLOW
Role Appellee
Status Active
Representations Andrew Scott Kanter
Name HON. ROBERT A. BAUMAN
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-25
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of BENJAMIN SVERDLOW
Docket Date 2024-10-14
Type Order
Subtype Order on Motion/Request for Oral Argument
Description The October 15, 2024, oral argument is canceled and will be rescheduled for a later date.
View View File
Docket Date 2024-08-15
Type Notice
Subtype Notice of Oral Argument
Description This case is provisionally set for oral argument on October 15, 2024, at 9:30 AM, before: Judge J. Andrew Atkinson, Judge Andrea T. Smith, Judge Suzanne Labrit. Oral argument will occur at the Second District Court of Appeal, in the courtroom of the Stetson University College of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court's website at https://2dca.flcourts.gov. Counsel or parties are requested to make their presence known to court personnel by fifteen minutes prior to the time listed above. The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date. Please review the notice regarding oral argument in the Second District Court of Appeal that follows this order.
View View File
Docket Date 2024-07-03
Type Order
Subtype Order Striking Filing
Description Appellees' answer brief filed June 14, 2024, is stricken. Appellees' amended answer brief is accepted as filed.
View View File
Docket Date 2024-06-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of BENJAMIN SVERDLOW
Docket Date 2024-06-17
Type Record
Subtype Appendix to Answer Brief
Description Appendix to Answer Brief
On Behalf Of BENJAMIN SVERDLOW
Docket Date 2024-06-17
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
On Behalf Of BENJAMIN SVERDLOW
View View File
Docket Date 2024-05-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee's motion for extension of time is granted, and the answer brief shall be served by June 14, 2024.
View View File
Docket Date 2024-05-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of BENJAMIN SVERDLOW
Docket Date 2024-05-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BENJAMIN SVERDLOW
Docket Date 2024-04-16
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CUSTOM HOMES BY TRIUMPH, LLC
Docket Date 2024-04-16
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of CUSTOM HOMES BY TRIUMPH, LLC
View View File
Docket Date 2024-04-09
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 beserved within 5 days from the date of this order.
Docket Date 2024-04-01
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 CUSTOM HOMES BY TRIUMPH, LLC
Docket Date 2024-02-22
Type Record
Subtype Record on Appeal
Description Received Records ~ BAUMAN - 126 PAGES - REDACTED
Docket Date 2024-02-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of CUSTOM HOMES BY TRIUMPH, LLC
Docket Date 2024-01-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-01-19
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 therequired $300.00 filing fee or, if applicable, a certificate or order of the lower tribunalfinding appellant insolvent pursuant to section 57.081, Florida Statutes, within twentydays from the date of this order.If this court does not receive either of the above within the prescribed time, thisappeal may be subject to dismissal without further notice.
Docket Date 2024-01-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-12-17
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Appellant filed a motion for substitution of counsel and motion for leave to file briefs on December 3, 2024. The motion for substitution of counsel is denied for failure to reflect written consent of the client. See Fla. R. Gen. Prac. & Jud. Admin. 2.505(e)(3), (f)(2). The motion for leave to file briefs is granted to the extent that Appellant may file a reply brief to Appellees' amended answer brief within thirty days of this order. The motion is otherwise denied.
View View File
Docket Date 2024-12-03
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description APPELLANT'S MOTION FOR SUBSTITUTION OF COUNSEL AND MOTION FOR LEAVE TO FILE BRIEFS
On Behalf Of CUSTOM HOMES BY TRIUMPH, LLC
Docket Date 2024-12-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CUSTOM HOMES BY TRIUMPH, LLC
Docket Date 2024-11-27
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Appellees' Motion to Continue Oral Argument is granted. The oral argument scheduled for December 18, 2024, is canceled and will be rescheduled for a later date.
View View File
Docket Date 2024-10-23
Type Notice
Subtype Notice of Oral Argument-Video Conference
Description This case is provisionally set for oral argument on December 18, 2024, at 09:30 AM, before: Judge Craig C. Villanti, Judge Matthew C. Lucas, Judge J. Andrew Atkinson. The oral argument will be conducted by video conference. The court calendars can be viewed on this court's website at https://2dca.flcourts.gov. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above. The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date. Please review the notice regarding oral argument in the Second District Court of Appeal that follows this order. Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
View View File
Docket Date 2024-01-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of CUSTOM HOMES BY TRIUMPH, LLC

Documents

Name Date
REINSTATEMENT 2024-10-31
AMENDED ANNUAL REPORT 2023-05-24
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-29
Florida Limited Liability 2018-02-12

Date of last update: 17 Feb 2025

Sources: Florida Department of State