TOMEELA TYAGI LLC - Florida Company Profile

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 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (a year 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 |
City: | Ocala |
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 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State