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 |
Name | Role | Address |
---|---|---|
ABUJAROUR SULEIMAN | Agent | 4941 E BUSCH BLVD, TAMPA, FL, 33617 |
Name | Role | Address |
---|---|---|
ABUJAROUR SULEIMAN | Manager | 3802 WOOD THRUSH DR, KISSIMMEE, FL, 34744 |
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 |
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 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NUMBER 1NY BEAUTY SUPPLY, INC. VS NYBEAUTYTAMPA, LLC | 2D2020-3397 | 2020-11-25 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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) |
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