Search icon

TOMEELA TYAGI LLC

Company Details

Entity Name: TOMEELA TYAGI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 20 Mar 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L19000078663
FEI/EIN Number 83-4151385
Address: 1900 SW 55TH ST RD, OCALA, FL, 34471
Mail Address: 1900 SW 55TH ST RD, OCALA, FL, 34471
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
TYAGI TOMEELA R Agent 1900 SW 55TH ST RD, OCALA, FL, 34471

Manager

Name Role Address
TYAGI TOMEELA R Manager 1900 SW 55TH ST RD, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
TOMEELA TYAGI, ABHISHAKE TYAGI, SHIV CHARON TYAGI, SWEETY TYAGI AND CAN CAPITAL ASSET SERVICING, INC. VS TRI-COUNTY OIL DISTRIBUTORS, INC. 5D2016-4367 2016-12-22 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2016-CA-1140

Parties

Name SHIV CHARAN TYAGI
Role Appellant
Status Active
Name ABHISHAKE TYAGI
Role Appellant
Status Active
Name CAN CAPITAL ASSET SERVICING, INC.
Role Appellant
Status Active
Name TOMEELA TYAGI LLC
Role Appellant
Status Active
Representations JOSEPH WILLIAM STANDLEY
Name SWEETY TYAGI
Role Appellant
Status Active
Name TRI-COUNTY OIL DISTRIBUTORS INC
Role Appellee
Status Active
Representations NORM D. FUGATE
Name Hon. Steven G. Rogers
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-27
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-03-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-03-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-03-08
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2017-03-07
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Deny Voluntary Dismissal ~ W/IN 10 DAYS; AAS SHALL FILE AN AMEND NOTICE OF VOLUN DISM
Docket Date 2017-03-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED PER 3/7 ORDER
On Behalf Of TOMEELA TYAGI
Docket Date 2017-03-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of TOMEELA TYAGI
Docket Date 2017-03-06
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD CHRISTINE L. HARTER 907900
Docket Date 2017-01-24
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2017-01-19
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of TOMEELA TYAGI
Docket Date 2017-01-13
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2017-01-03
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE NORM D. FUGATE 0044458
On Behalf Of TRI-COUNTY OIL DISTRIBUTORS, INC.
Docket Date 2016-12-22
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2016-12-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-12-22
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-12-22
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-12-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/21/16
On Behalf Of TOMEELA TYAGI

Documents

Name Date
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-06-16
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-23
Florida Limited Liability 2019-03-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State