Search icon

TL3 UPTOWN STUDIOS, LLC

Company Details

Entity Name: TL3 UPTOWN STUDIOS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Feb 2021 (4 years ago)
Document Number: L21000053607
FEI/EIN Number 86-2021861
Address: 245 LORAINE DRIVE, ALTAMONTE SPRINGS, FL, 32714
Mail Address: P.O. BOX 730788, ORMOND BEACH, FL, 32173
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role
SEABREEZE CORPORATE SERVICES, LLC Agent

Manager

Name Role Address
LOHMAN TY Manager PO BOX 730788, ORMOND BEACH, FL, 32173

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000062541 HIDEAWAY OAKS STUDIOS ACTIVE 2023-05-18 2028-12-31 No data PO BOX 730788, ORMOND BEACH, FL, 32173

Court Cases

Title Case Number Docket Date Status
Paris Bacchus, Appellant(s), v. TL3 Uptown Studios, LLC, Appellee(s). 5D2024-2263 2024-08-15 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 5th District Court of Appeal
Originating Court County Court for the Eighteenth Judicial Circuit, Seminole County
2024-CC-3736

Parties

Name Paris Bacchus
Role Appellant
Status Active
Name TL3 UPTOWN STUDIOS, LLC
Role Appellee
Status Active
Representations James Ivy Barron, III
Name Hon. Wayne Eric Culver
Role Judge/Judicial Officer
Status Active
Name Seminole Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-10-22
Type Order
Subtype Order on Motion for Reinstatement
Description Order on Motion for Reinstatement
View View File
Docket Date 2024-09-13
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement - DENIED WITHOUT PREJUDICE PER 10/22 ORDER
On Behalf Of Paris Bacchus
Docket Date 2024-09-12
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED FAILURE PAY F/FEE; NO RESPONSE TO THIS COURT'S 9/6 ORDER REQUIRED
View View File
Docket Date 2024-08-19
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA
View View File
Docket Date 2024-08-15
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-08-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-15
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 08/14/2024
Docket Date 2024-09-18
Type Order
Subtype Order
Description Order; MOT REINSTATE ACKNOWLEDGED; ONCE PAYMENT OF F/FEE SATISFIED MOT WILL BE RULED UPON
View View File
Docket Date 2024-09-06
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order; AA W/IN 10 DYS RE: AMENDED NOA
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-07
Florida Limited Liability 2021-02-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State