Search icon

SEATTLE ENGRAVING CENTER, LLC

Company Details

Entity Name: SEATTLE ENGRAVING CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Nov 2020 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 24 Nov 2020 (4 years ago)
Document Number: L20000371710
FEI/EIN Number 473268174
Address: 5006 S. Hwy. 41, Tampa, FL, 33619, US
Mail Address: 5006 S. Hwy. 41, Tampa, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
LAMBERT LAW OFFICES, PL Agent

Manager

Name Role Address
GAMIL HAYSAM Manager 5006 S. Hwy. 41, Tampa, FL, 33619
Gamil Reem Manager 5006 S. Hwy. 41, Tampa, FL, 33619

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-19 5006 S. Hwy. 41, Tampa, FL 33619 No data
CHANGE OF MAILING ADDRESS 2024-02-19 5006 S. Hwy. 41, Tampa, FL 33619 No data
CONVERSION 2020-11-24 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 900000207769

Court Cases

Title Case Number Docket Date Status
NICHOLAS MOURA VS LASERSTART TECHNOLOGIES CORPORATION, UNIFIED LASER CORPORATION, ADAM IVY, F/K/A ADAM RUSS, THOMAS GREENLESS, DANIEL BALAY, ALEC PEREA-MARTINEZ, CHRISTIAN L. DAVILA FIGUEROA, ET AL 6D2023-4235 2023-12-18 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2022-CA-003089-0

Parties

Name NICHOLAS MOURA
Role Appellant
Status Active
Representations RACHEL LEE DREHER, ESQ.
Name SHANE WILLIAMS, LLC
Role Appellee
Status Active
Name THOMAS GREENLESS
Role Appellee
Status Active
Name CHRISTIAN L. DAVILA FIGUEROA
Role Appellee
Status Active
Name UNIFIED LASER CORPORATION
Role Appellee
Status Active
Name SEATTLE ENGRAVING CENTER, LLC
Role Appellee
Status Active
Name ALEC PEREA-MARTINEZ
Role Appellee
Status Active
Name RICHARD HACKER
Role Appellee
Status Active
Name ADAM IVY
Role Appellee
Status Active
Name Hon. Vincent Falcone, I I I
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active
Name DANIEL BALAY
Role Appellee
Status Active
Name LASERSTART TECHNOLOGIES CORPORATION
Role Appellee
Status Active
Representations JENNIFER D. REED, ESQ., AARON V. JOHNSON, ESQ.

Docket Entries

Docket Date 2024-11-13
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-29
Type Disposition by Order
Subtype Dismissed
Description Upon consideration that Appellant has failed to serve the initial brief and failed to pay the required filing fee or to submit an order or certificate of indigency, as previously ordered by this Court, this appeal is hereby dismissed.
View View File
Docket Date 2023-12-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-12-21
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forwardthe required $300.00 filing fee or, if applicable, a certificate or order of thelower tribunal finding appellant insolvent pursuant to section 57.081, FloridaStatutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribedtime, this appeal may be subject to dismissal without further notice
Docket Date 2023-12-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of NICHOLAS MOURA
Docket Date 2023-12-18
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2024-03-21
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within ten days from the date of thisorder, or this appeal will be subject to dismissal without further notice based on failure to prosecute.

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-04-16
Florida Limited Liability 2020-11-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State