Search icon

SURRACA STUDIO LLC

Company Details

Entity Name: SURRACA STUDIO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 02 Oct 2020 (4 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L20000312322
FEI/EIN Number 85-3438347
Address: 730 W HALLANDALE BEACH BLVD, 105, HALLANDALE BEACH, FL, 33009, US
Mail Address: 730 W HALLANDALE BEACH BLVD, 105, HALLANDALE BEACH, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PANIN LENA Agent 1512 BURSERA TERRACE, HOLLYWOOD, FL, 33021

Authorized Member

Name Role Address
PANIN LENA Authorized Member 1512 BURSERA TERRACE, HOLLYWOOD, FL, 33021
TATARNIKOV ALEXEY P Authorized Member 3470 E COAST AVE H2107, MIAMI, FL, 33137
SALOMON PHOTOGRAPHY LLC Authorized Member No data

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000510810 ACTIVE CACE22012835 BROWARD COUNTY CLERK OF COURTS 2022-11-01 2027-11-09 $47,906.83 2250 WAREHOUSE LLC, 21214 NE 32 PL, AVENTURA, FL, 33180

Court Cases

Title Case Number Docket Date Status
SALOMON URRACA and SALOMON PHOTOGRAPHY, LLC VS LENA PANIN, derivatively on behalf of SURRACA STUDIO, LLC 4D2022-2234 2022-08-15 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-001049

Parties

Name SALOMON PHOTOGRAPHY LLC
Role Petitioner
Status Active
Name Salomon Urraca
Role Petitioner
Status Active
Representations Olesia Y. Belchenko
Name SURRACA STUDIO LLC
Role Appellee
Status Active
Name Lena Panin
Role Respondent
Status Active
Representations Andre G. Raikhelson
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-08-29
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed for failure to establish irreparable harm. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996).KLINGENSMITH, C.J., GROSS and MAY, JJ., concur.
Docket Date 2022-08-22
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ AMENDED
On Behalf Of Salomon Urraca
Docket Date 2022-08-18
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220
Docket Date 2022-08-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED
On Behalf Of Lena Panin
Docket Date 2022-08-17
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellee’s August 16, 2022 notice of appearance is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order. Further,ORDERED that appellee’s August 16, 2022 notice is also stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2022-08-16
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2022-08-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ **Stricken**
On Behalf Of Lena Panin
Docket Date 2022-08-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-15
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of Salomon Urraca
Docket Date 2022-08-15
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ ***STRICKEN****FILING FEE PAID ELECTRONICALLY

Documents

Name Date
ANNUAL REPORT 2021-04-12
Florida Limited Liability 2020-10-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State