Entity Name: | TURNKEY PROPERTIES OF TAMPA BAY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 19 Sep 2018 (6 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L18000222584 |
FEI/EIN Number | APPLIED FOR |
Address: | 329 SCOTT COURT, PALM HARBOR, FL, 34684, UN |
Mail Address: | 329 SCOTT COURT, PALM HARBOR, FL, 34684, UN |
ZIP code: | 34684 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
1980, LLC | Agent |
Name | Role | Address |
---|---|---|
SCHLABACH JEREMY | Authorized Member | 329 SCOTT COURT, PALM HARBOR, FL, 34684 |
TURKO RYAN D | Authorized Member | 5815 60th ave north, St. Petersburg, 33709 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REINSTATEMENT | 2021-10-12 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REINSTATEMENT | 2020-01-13 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-01-13 | 1980 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NEW MANAGEMENT, LLC., A FLORIDA LIMITED LIABILITY COMPANY, BLACK POINT ASSETS, INC., A FLORIDA PROFIT CORPORATION, STAR POINTE CAPITAL LLC., A FLORIDA LIMITED LIABILITY COMPANY, ET AL VS SAMANTHA PICKWICK AND LANCE SYLVESTER, INDIVIDUALLY AND AS NATURAL PARENTS AND GUARDIANS OF W.S., A.S., AND Z.S., CHILDREN, TURNKEY PROPERTIES OF TAMPA BAY, LLC., ET AL | 5D2021-0292 | 2021-01-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BLACK POINT ASSETS INC |
Role | Appellant |
Status | Active |
Name | Start Pointe Capital, LLC |
Role | Appellant |
Status | Active |
Name | Lance Sylvester |
Role | Appellee |
Status | Active |
Name | AGUILA ORTA TRUCKING INC. |
Role | Appellee |
Status | Active |
Name | TURNKEY PROPERTIES OF TAMPA BAY, LLC |
Role | Appellee |
Status | Active |
Name | Samantha Pickwick and Lance Sylvester, as Natural Parents of W.S., A.S. and Z.S., Children |
Role | Appellee |
Status | Active |
Name | Hon. Kevin B. Weiss |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | EXCELLENCE CAPITAL, LLC |
Role | Appellant |
Status | Active |
Name | NEW MANAGEMENT LLC |
Role | Appellant |
Status | Active |
Representations | Wendy F. Lumish, Alina Alonso Rodriguez |
Name | Samantha Pickwick |
Role | Appellee |
Status | Active |
Representations | Jonathan M. Ray, Bianca G. Liston, Vicki Lambert, David J. Sales, M. Gary Toole, Karina Cabrera, Daniel R. Hoffman, Nathaniel Patrick Carter |
Docket Entries
Docket Date | 2021-03-30 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2021-03-11 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2021-03-30 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-03-11 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-03-10 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | New Management, LLC |
Docket Date | 2021-02-04 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 3/11 |
On Behalf Of | New Management, LLC |
Docket Date | 2021-01-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 1/25/21 |
On Behalf Of | New Management, LLC |
Docket Date | 2021-01-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
On Behalf Of | New Management, LLC |
Docket Date | 2021-01-27 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2021-01-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Name | Date |
---|---|
REINSTATEMENT | 2021-10-12 |
REINSTATEMENT | 2020-01-13 |
Florida Limited Liability | 2018-09-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State