Search icon

SHUBH LLC

Company Details

Entity Name: SHUBH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 08 Jan 2021 (4 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L21000022031
FEI/EIN Number 86-1718663
Address: 12220 ATLANTIC BLVD, 112, JACKSONVILLE, FL, 32225, US
Mail Address: 15789 PINYON LANE, JACKSONVILLE, FL, 32218, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
PATEL KRUPAL A Agent 15789 PINYON LANE, JACKSONVILLE, FL, 32218

Manager

Name Role Address
PATEL KRUPAL A Manager 15789 PINYON LANE, JACKSONVILLE, FL, 32218

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000017954 IBROWS SALON ACTIVE 2021-02-05 2026-12-31 No data 15789 PINYON LANE, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
SHUBH, LLC and ATUL BISARIA VS STATE BANK OF TEXAS 4D2012-1279 2012-04-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502009CA031674XXXX

Parties

Name SHUBH LLC
Role Appellant
Status Active
Representations Theodore D'Apuzzo, Maidenly Macaluso, Keith T. Grumer
Name ATUL BISARIA
Role Appellant
Status Active
Name STATE BANK OF TEXAS
Role Appellee
Status Active
Representations Manuel Farach, Adam M. Myron
Name HON. DAVID E. FRENCH
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-11-14
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ (1) (THREE COPIES FILED 11/16/12)
On Behalf Of STATE BANK OF TEXAS
Docket Date 2013-06-06
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-04-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-04-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-04-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee's motion for attorney's fees filed October 15, 2012, is granted. On remand the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection therewith, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2013-04-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-03-06
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ ORDERED that appellee's motion filed February 25, 2013, to strike appellants' notice of supplemental authority is hereby denied.
Docket Date 2013-02-25
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ (M) NOTICE OF SUPPLEMENTAL AUTHORITY (*AND* OBJECTION)
On Behalf Of STATE BANK OF TEXAS
Docket Date 2013-02-25
Type Response
Subtype Objection
Description Objection ~ (M) TO NOTICE OF SUPPLEMENTAL AUTHORITY (*AND* MOTION TO STRIKE)
On Behalf Of STATE BANK OF TEXAS
Docket Date 2013-02-21
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ (4)
On Behalf Of SHUBH, LLC
Docket Date 2013-02-05
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument
Docket Date 2012-12-18
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ 12/13/12 NOTICE OF UNAVAILABILITY
Docket Date 2012-12-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
On Behalf Of SHUBH, LLC
Docket Date 2012-12-13
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY **STRICKEN AS UNAUTHORIZED12/18/12**
On Behalf Of STATE BANK OF TEXAS
Docket Date 2012-11-27
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Deny Expediting
Docket Date 2012-11-21
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ (M) TREATMENT OF APPEAL (*AND* OBJECTION TO FURTHER MOTIONS FOR EXTENSION OF TIME)
On Behalf Of STATE BANK OF TEXAS
Docket Date 2012-11-21
Type Response
Subtype Objection
Description Objection ~ (M) TO FURTHER MOTIONS FOR EXT. OF TIME (*AND* MOTION FOR EXPEDITED TREATMENT)
On Behalf Of STATE BANK OF TEXAS
Docket Date 2012-11-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ t -
On Behalf Of SHUBH, LLC
Docket Date 2012-11-07
Type Response
Subtype Objection
Description Objection ~ TO REQUEST FOR O.A.
On Behalf Of STATE BANK OF TEXAS
Docket Date 2012-11-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ 30 DAYS TO 11/30/12
Docket Date 2012-10-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ T -
On Behalf Of SHUBH, LLC
Docket Date 2012-10-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Keith T. Grumer 0504416
Docket Date 2012-10-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of STATE BANK OF TEXAS
Docket Date 2012-10-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4) *E*
On Behalf Of STATE BANK OF TEXAS
Docket Date 2012-09-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 30 DAYS TO 10/11/12
Docket Date 2012-08-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ BRIEF FILED 8/10/12
Docket Date 2012-08-10
Type Record
Subtype Appendix
Description Appendix ~ (4) TO INITIAL BRIEF
On Behalf Of SHUBH, LLC
Docket Date 2012-08-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4) *E*
On Behalf Of SHUBH, LLC
Docket Date 2012-08-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ T -
On Behalf Of SHUBH, LLC
Docket Date 2012-08-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 5 DAYS TO 8/8/12
Docket Date 2012-08-01
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 SHUBH, LLC
Docket Date 2012-07-26
Type Record
Subtype Exhibits
Description Received Exhibits ~ ONE (1) ENVELOPE.
Docket Date 2012-07-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 20 DAYS TO 8/3/12
Docket Date 2012-07-11
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 SHUBH, LLC
Docket Date 2012-06-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS TO 7/14/12
Docket Date 2012-06-12
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 SHUBH, LLC
Docket Date 2012-05-04
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Keith T. Grumer 0504416
Docket Date 2012-04-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-04-09
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2012-04-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SHUBH, LLC

Documents

Name Date
ANNUAL REPORT 2022-02-13
Florida Limited Liability 2021-01-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State