Entity Name: | TOMEELA TYAGI LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TOMEELA TYAGI LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 20 Mar 2019 (6 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L19000078663 |
FEI/EIN Number |
83-4151385
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
TYAGI TOMEELA R | Manager | 1900 SW 55TH ST RD, OCALA, FL, 34471 |
TYAGI TOMEELA R | Agent | 1900 SW 55TH ST RD, OCALA, FL, 34471 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TOMEELA TYAGI, ABHISHAKE TYAGI, SHIV CHARAN TYAGI AND SWEETY TYAGI VS TRI-COUNTRY OIL DISTRIBUTORS, INC. AND CAN CAPITAL ASSET SERVICING, INC. | 5D2019-0054 | 2019-01-08 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ABHISHAKE TYAGI |
Role | Appellant |
Status | Active |
Name | SWEETY TYAGI |
Role | Appellant |
Status | Active |
Name | SHIV CHARAN TAYGI |
Role | Appellant |
Status | Active |
Name | TOMEELA TYAGI LLC |
Role | Appellant |
Status | Active |
Name | CAN CAPITAL ASSET SERVICING, INC. |
Role | Appellee |
Status | Active |
Name | TRI-COUNTRY OIL DISTRIBUTORS, INC. |
Role | Appellee |
Status | Active |
Representations | NORM D. FUGATE |
Name | Hon. Lisa D. Herndon |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Marion |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-06-10 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2019-06-10 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2019-05-22 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal |
Docket Date | 2019-05-22 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE |
Docket Date | 2019-05-06 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ AAS W/IN 10 DAYS |
Docket Date | 2019-03-26 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 55 PAGES |
On Behalf Of | Clerk Marion |
Docket Date | 2019-02-19 |
Type | Order |
Subtype | Order re Counsel |
Description | ORD-Withdraw as Counsel ~ IB DUE W/I 70 DYS |
Docket Date | 2019-02-13 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ LT ORDER ON MOT REH |
On Behalf Of | TOMEELA TYAGI |
Docket Date | 2019-02-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 ~ AMENDED |
Docket Date | 2019-02-08 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel ~ AMENDED PER 2/7 ORDER |
On Behalf Of | TOMEELA TYAGI |
Docket Date | 2019-02-07 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ ATTY STANDLY W/IN 10 DAYS FILE AMEND MOT |
Docket Date | 2019-02-06 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | TOMEELA TYAGI |
Docket Date | 2019-01-29 |
Type | Order |
Subtype | Abeyance Order |
Description | ORD-Appeal held in abeyance |
Docket Date | 2019-01-18 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AA JOSEPH WILLIAM STANDLEY 0788740 |
On Behalf Of | TOMEELA TYAGI |
Docket Date | 2019-01-18 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS |
Docket Date | 2019-01-16 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AE NORM D. FUGATE 0044458 |
On Behalf Of | TRI-COUNTRY OIL DISTRIBUTORS, INC. |
Docket Date | 2019-01-08 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Order |
Description | ORD-From Circuit Court/Agency ~ RENDERED 12/11/18 |
Docket Date | 2019-01-08 |
Type | Order |
Subtype | Mediation Letter to LT |
Description | Mediation Letter to L.T. |
Docket Date | 2019-01-08 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 1/4/19 |
On Behalf Of | TOMEELA TYAGI |
Docket Date | 2019-01-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
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 | 2017-03-08 |
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 | 2017-03-27 |
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 | 2017-03-07 |
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 |
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 Apr 2025
Sources: Florida Department of State