Search icon

WATERIN TROUGH, LLC

Company Details

Entity Name: WATERIN TROUGH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 29 Mar 2018 (7 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L18000080817
FEI/EIN Number 82-5040785
Address: 12333 66TH STREET N., LARGO, FL, 33773
Mail Address: P.O. BOX 2796, PINELLAS PARK, FL, 33780
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
REPAS-MALONE DUNE Agent 12333 66TH STREET N., LARGO, FL, 33773

Manager

Name Role Address
REPAS-MALONE DUNE Manager P.O. BOX 2796, PINELLAS PARK, FL, 33780

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000009433 TERMINATED 1000000911751 PINELLAS 2021-12-23 2042-01-05 $ 7,157.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J20000154431 TERMINATED 1000000863243 PINELLAS 2020-03-05 2040-03-11 $ 3,425.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J20000082525 TERMINATED 1000000858674 PINELLAS 2020-01-31 2040-02-05 $ 2,895.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J20000040457 TERMINATED 1000000855505 PINELLAS 2020-01-10 2040-01-15 $ 12,830.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000652840 TERMINATED 1000000841974 PINELLAS 2019-09-25 2039-10-02 $ 4,718.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000348837 TERMINATED 1000000826289 PINELLAS 2019-05-13 2039-05-15 $ 15,912.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000147486 TERMINATED 1000000815987 PINELLAS 2019-02-21 2039-02-27 $ 6,368.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000094712 TERMINATED 1000000814352 PINELLAS 2019-02-04 2039-02-06 $ 3,188.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Court Cases

Title Case Number Docket Date Status
CIRGADYNE INCORPORATED VS WATERIN TROUGH, LLC, ET AL. 2D2022-0163 2022-01-18 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-002918

Parties

Name CIRGADYNE INCORPORATED
Role Appellant
Status Active
Representations MARC R. TILLER, ESQ.
Name ELINA GONIKBERG VALENTINE, ESQ.
Role Appellee
Status Active
Name DEPARTMENT OF REVENUE, CLERK
Role Appellee
Status Active
Name DEPT. OF BUSINESS & PROFESSIONAL REGULATION
Role Appellee
Status Active
Name WATERIN TROUGH DANCE & SALOON, INC.
Role Appellee
Status Active
Name DUNE REPAS-MALONE
Role Appellee
Status Active
Name John G. Savoca, Esq.
Role Appellee
Status Active
Name WATERIN TROUGH, LLC
Role Appellee
Status Active
Representations KENNETH KEEFE, ESQ.
Name MICHAEL SINGH, ESQ.
Role Appellee
Status Active
Name NORTH STATE BANK
Role Appellee
Status Active
Name DIVISION OF ALCOHOLIC BEVERAGES AND TOBACCO
Role Appellee
Status Active
Name HON. CYNTHIA J. NEWTON
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-29
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of CIRGADYNE INCORPORATED
Docket Date 2022-03-23
Type Record
Subtype Record on Appeal
Description Received Records ~ NEWTON - REDACTED - 563 PAGES
Docket Date 2022-03-10
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLANT'S MOTION TO STRIKE APPELLANT'SINITIAL BRIEF AND FOR AN EXTENSION OF TIMETO FILE AN AMENDED APPELLANT'S INITIAL BRIEF
On Behalf Of CIRGADYNE INCORPORATED
Docket Date 2022-12-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-12-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-12-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-11-17
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORDER VACATED ~ This court’s November 16, 2022, order is vacated.
Docket Date 2022-11-15
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ SUPPLEMENT - PAGES 564-602
Docket Date 2022-11-10
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PINELLAS CLERK
Docket Date 2022-11-01
Type Misc. Events
Subtype Status Report
Description Status Report ~ CLERK OF THE CIRCUIT COURT STATUS REPORT
On Behalf Of PINELLAS CLERK
Docket Date 2022-10-25
Type Notice
Subtype Notice
Description Notice ~ APPELLANT'S NOTICE OF INTENTION TO TRANSCRIBE HEARING AND TO SUPPLEMENT THE RECORD
On Behalf Of CIRGADYNE INCORPORATED
Docket Date 2022-10-20
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ Within five days of the date of this order appellant shall make arrangements with the clerk of the lower court to supplement the record in this appeal with the transcript of the July 22, 2021, hearing on appellee's motion to vacate the clerk's default and the final summary judgment and to disqualify counsel in lower court case number 2020-002918-CI. See Fla. R. App. P. 9.200(f)(2). The clerk of the lower court shall transmit the supplemental record within five days thereafter. If the hearing was not transcribed, appellant shall so notify this court within five days of the date of this order. If transcription is required, it should be completed within fifteen days and the supplemental record containing the hearing transcript shall be transmitted to this court within twenty days from the date of this order.
Docket Date 2022-04-28
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of WATERIN TROUGH, LLC
Docket Date 2022-04-05
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Appellant's Motion to Strike Appellant's Initial Brief and for an Extension of Time to File an Amended Appellant's Initial Brief is granted to the extent that the initial brief filed on February 16, 2022, is stricken and the initial brief filed on March 29, 2022, is accepted as timely filed.
Docket Date 2022-03-03
Type Order
Subtype Order
Description Miscellaneous Order ~ This is an appeal of a final order and will require a record prepared by the clerk of the lower tribunal. Appellant's initial brief fails to cite to the record on appeal as required by Florida Rule of Appellate Procedure 9.200(b)(3), and it lacks the certificate of compliance required by rule 9.045(e). Appellant shall arrange for transmission of the record on appeal. Within ten days from the date of this order, Appellant shall file an amended initial brief and shall file with it a motion to strike the brief previously filed.
Docket Date 2022-02-16
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ **STRICKEN-SEE 04/05/22 ORDER**
On Behalf Of CIRGADYNE INCORPORATED
Docket Date 2022-02-16
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of CIRGADYNE INCORPORATED
Docket Date 2022-02-11
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2022-02-01
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of CIRGADYNE INCORPORATED
Docket Date 2022-01-31
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2022-01-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of CIRGADYNE INCORPORATED
Docket Date 2022-01-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-01-18
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, 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.
Docket Date 2022-01-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-11-16
Type Order
Subtype Order to File Status Report
Description status report within * days ~ ***VACATED PER 11/17/22 ORDER***On October 20, 2022, appellant was directed to make arrangements with theclerk of the lower court to supplement the record in this appeal with the transcript of theJuly 22, 2021, hearing. In the event transcription was required, this court directed thatthe hearing transcript be transmitted to this court within twenty days. On October 25,2022, appellant notified this court that it had requested a transcription of the hearingfrom the court reporter. To date, a supplemental record containing the transcript of theJuly 22, 2021, hearing has not been transmitted to this court. On November 10, 2022,the clerk of the lower court notified this court that appellant had not remitted payment forthe supplemental record preparation fees. Appellant shall provide a status updateregarding the payment for the supplemental record preparation fees within three days ofthis order.

Documents

Name Date
ANNUAL REPORT 2019-05-01
Florida Limited Liability 2018-03-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State