Search icon

CFCW PROPCO NEW TAMPA LLC

Company Details

Entity Name: CFCW PROPCO NEW TAMPA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Jun 2020 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Sep 2020 (4 years ago)
Document Number: L20000168622
FEI/EIN Number 851901844
Address: 222 E. 5th St., Tucson, AZ, 85705, US
Mail Address: 222 E. 5th St., Tucson, AZ, 85705, US
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Asst

Name Role Address
Graham-Bergin Anne Asst 222 E. 5th St., Tucson, AZ, 85705

Vice President

Name Role Address
Darby Ryan Vice President 222 E. 5th St., Tucson, AZ, 85705
Hartke Luke Vice President 222 E. 5th St., Tucson, AZ, 85705

Treasurer

Name Role Address
Gold Jedidiah Treasurer 222 E. 5th St., Tucson, AZ, 85705

President

Name Role Address
Lai John L President 222 E. 5th St., Tucson, AZ, 85705

Secretary

Name Role Address
Hartmann Markus Secretary 222 E. 5th St., Tucson, AZ, 85705

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-21 222 E. 5th St., Tucson, AZ 85705 No data
CHANGE OF MAILING ADDRESS 2022-04-21 222 E. 5th St., Tucson, AZ 85705 No data
LC AMENDMENT 2020-09-08 No data No data

Court Cases

Title Case Number Docket Date Status
MOBILE AUTO GLASS REPAIR, LLC VS CFCW PROPCO NEW TAMPA, LLC, ET AL. 2D2023-1732 2023-08-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
23-CA-000718

Parties

Name MOBILE AUTO GLASS REPAIR, LLC
Role Appellant
Status Active
Representations J. DEREK KANTASKAS, ESQ., NICOLE A. DEESE-NEWLON, ESQ.
Name CFCW PROPCO NEW TAMPA LLC
Role Appellee
Status Active
Representations A. FELIPE GUERRERO, ESQ., TIM W. SOBCZAK, ESQ.
Name CLEAN STREAK VENTURES, LLC
Role Appellee
Status Active
Name CFCW PROPCO HILLSBOROUGH LLC
Role Appellee
Status Active
Name CFCW PROPCO BBD LLC
Role Appellee
Status Active
Name CFCW OPCO, LLC
Role Appellee
Status Active
Name HON. MELISSA M. POLO
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-29
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2023-09-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MOBILE AUTO GLASS REPAIR, LLC
Docket Date 2023-09-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-09-29
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-09-13
Type Record
Subtype Record on Appeal
Description Received Records ~ POLO - 110 PAGES - REDACTED
Docket Date 2023-08-22
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANT'S MOTION FOR REVIEW OF ORDER DENYING STAY
On Behalf Of CFCW PROPCO NEW TAMPA, LLC
Docket Date 2023-08-22
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of CFCW PROPCO NEW TAMPA, LLC
Docket Date 2023-08-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CFCW PROPCO NEW TAMPA, LLC
Docket Date 2023-08-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of MOBILE AUTO GLASS REPAIR, LLC
Docket Date 2023-08-14
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ OF ORDER DENYING STAY OF FINAL JUDGMENT AND WRITS OF POSSESSION PENDING APPEAL
On Behalf Of MOBILE AUTO GLASS REPAIR, LLC
Docket Date 2023-08-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-08-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of MOBILE AUTO GLASS REPAIR, LLC
Docket Date 2023-09-01
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellant has filed a “motion for review of order denying stay of final judgmentand writs of possession pending appeal,” seeking review of the lower tribunal's orderdenying stay. We have reviewed the lower tribunal's order, and the order is approved.
Docket Date 2023-08-15
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellees shall respond to Appellant's motion for review of order denying staywithin 7 days of the date of this order.
Docket Date 2023-08-14
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-04-21
AMENDED ANNUAL REPORT 2021-08-03
ANNUAL REPORT 2021-03-10
LC Amendment 2020-09-08
Florida Limited Liability 2020-06-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State