Search icon

NYBEAUTYTAMPA, LLC

Company Details

Entity Name: NYBEAUTYTAMPA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Jan 2020 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Oct 2023 (a year ago)
Document Number: L20000020075
FEI/EIN Number 84-4442736
Address: 4941 E BUSCH BLVD, 240, TAMPA, FL, 33617
Mail Address: 4941 E BUSCH BLVD, 240, TAMPA, FL, 33617
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
ABUJAROUR SULEIMAN Agent 4941 E BUSCH BLVD, TAMPA, FL, 33617

Manager

Name Role Address
ABUJAROUR SULEIMAN Manager 3802 WOOD THRUSH DR, KISSIMMEE, FL, 34744

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000078627 NY BEAUTY SUPPLY ACTIVE 2020-07-06 2025-12-31 No data 4941 E BUSCH BLVD, STE 240, TAMPA, FL, 33617

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-10-09 No data No data
REGISTERED AGENT NAME CHANGED 2023-10-09 ABUJAROUR, SULEIMAN No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000326346 ACTIVE 1000000993837 HILLSBOROU 2024-05-16 2044-05-29 $ 3,882.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J24000174464 TERMINATED 1000000982767 HILLSBOROU 2024-03-08 2044-03-27 $ 7,196.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Court Cases

Title Case Number Docket Date Status
NUMBER 1NY BEAUTY SUPPLY, INC. VS NYBEAUTYTAMPA, LLC 2D2020-3397 2020-11-25 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CA-3629

Parties

Name NUMBER 1NY BEAUTY SUPPLY, INC
Role Appellant
Status Active
Representations KALPESH J. PATEL, ESQ.
Name NYBEAUTYTAMPA, LLC
Role Appellee
Status Active
Representations GEORGE F. HARDER, ESQ.
Name STEVEN SCOTT STEPHENS, ESQ.
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-05-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-03-02
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of NUMBER 1NY BEAUTY SUPPLY, INC.
Docket Date 2021-02-01
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of NYBEAUTYTAMPA, LLC
Docket Date 2021-01-11
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of NUMBER 1NY BEAUTY SUPPLY, INC.
Docket Date 2021-01-11
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of NUMBER 1NY BEAUTY SUPPLY, INC.
Docket Date 2020-12-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by January 10, 2021.
Docket Date 2020-12-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of NUMBER 1NY BEAUTY SUPPLY, INC.
Docket Date 2020-12-03
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's November 25, 2020, order to show cause is hereby discharged.
Docket Date 2020-12-01
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of NUMBER 1NY BEAUTY SUPPLY, INC.
Docket Date 2020-11-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of NUMBER 1NY BEAUTY SUPPLY, INC.
Docket Date 2020-11-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NUMBER 1NY BEAUTY SUPPLY, INC.
Docket Date 2020-11-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-11-25
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ **DISCHARGED**(see 12/3/20 ord)

Documents

Name Date
ANNUAL REPORT 2024-04-24
LC Amendment 2023-10-09
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-18
Florida Limited Liability 2020-01-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State