Search icon

932 10TH STREET, LLC

Company Details

Entity Name: 932 10TH STREET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Sep 2018 (6 years ago)
Document Number: L18000219320
FEI/EIN Number 83-1860489
Address: 1900 N Bayshore Dr, Apt 2611, MIAMI, FL, 33132, US
Mail Address: 1900 N Bayshore Dr, Apt 2611, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
TAXMAN Carol Agent 3438 Pebble Creek Way, Boynton Beach, FL, 33437

Manager

Name Role Address
Taxman David Manager 1900 N Bayshore Dr, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-02 1900 N Bayshore Dr, Apt 2611, MIAMI, FL 33132 No data
CHANGE OF MAILING ADDRESS 2024-02-02 1900 N Bayshore Dr, Apt 2611, MIAMI, FL 33132 No data
REGISTERED AGENT NAME CHANGED 2019-02-09 TAXMAN, Carol No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-09 3438 Pebble Creek Way, Boynton Beach, FL 33437 No data

Court Cases

Title Case Number Docket Date Status
James P. Turner, Appellant(s) v. Stephen Twors, 932 10th Street, LLC, Terrier Property Management, LLC, Terrier Properties, LLC, United States Liability Insurance Company, Appellee(s). 2D2024-1875 2024-08-12 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2022CA-005898

Parties

Name James P. Turner
Role Appellant
Status Active
Name Stephen Twors
Role Appellee
Status Active
Representations Jacob Scott Gordon
Name 932 10TH STREET, LLC
Role Appellee
Status Active
Name Terrier Property Management, LLC
Role Appellee
Status Active
Name TERRIER PROPERTIES, LLC
Role Appellee
Status Active
Name UNITED STATES LIABILITY INSURANCE COMPANY
Role Appellee
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-13
Type Disposition by Order
Subtype Dismissed
Description This case is dismissed based on Appellant's failure to respond to this court's August 13, 2024, orders to show cause. VILLANTI, MORRIS, and ATKINSON, JJ., Concur.
View View File
Docket Date 2024-08-23
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Pinellas Clerk
Docket Date 2024-08-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of James P. Turner
Docket Date 2024-08-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-13
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. 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 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.
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-08-22
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-09
Florida Limited Liability 2018-09-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State