Search icon

1704 17TH STREET VENTURE, LLC

Company Details

Entity Name: 1704 17TH STREET VENTURE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Feb 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jan 2024 (a year ago)
Document Number: L21000059015
FEI/EIN Number NOT APPLICABLE
Address: 1320 EAST 9TH AVENUE, 2ND FLOOR, TAMPA, FL, 33605
Mail Address: 1320 EAST 9TH AVENUE, 2ND FLOOR, TAMPA, FL, 33605
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
ALFONSO CARLOS J Agent 1320 EAST 9TH AVENUE, 2ND FLOOR, TAMPA, FL, 33605

Manager

Name Role Address
KASPER EVAN Manager 3415 South Sepulveda Blvd., Los Angeles, CA, 90034

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-16 No data No data
REGISTERED AGENT NAME CHANGED 2024-01-16 ALFONSO, CARLOS J No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
Talbot, LLC, Petitioner(s) v. The City of Tampa, Dennis Fernandez and 1704 17th Street Venture, LLC, Respondent(s). 2D2024-1463 2024-06-25 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
24-CA-2942

Parties

Name TALBOT, LLC
Role Petitioner
Status Active
Representations Luke Charles Lirot, Matthew Thomas Newton
Name The City of Tampa
Role Respondent
Status Active
Representations Shane Timothy Costello, Scott Alan McLaren, Sasha Lynn Ledney, Natalia B. Silver
Name Dennis Fernandez
Role Respondent
Status Active
Representations Shane Timothy Costello, Scott Alan McLaren, Sasha Lynn Ledney, Natalia B. Silver
Name 1704 17TH STREET VENTURE, LLC
Role Respondent
Status Active
Representations Shane Timothy Costello, Scott Alan McLaren, Sasha Lynn Ledney, Natalia B. Silver, Marie Attaway Borland
Name Hon. Lindsay M. Alvarez
Role Respondent
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The City of Tampa
Docket Date 2024-07-19
Type Disposition by Order
Subtype Denied
Description Petition's petition for writ of prohibition is denied.
View View File
Docket Date 2024-07-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Talbot, LLC
Docket Date 2024-06-27
Type Notice
Subtype Notice
Description APPELLEE'S NOTICE OF UNAVAILABILITY
On Behalf Of 1704 17th Street Venture, LLC
Docket Date 2024-06-26
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service - SUPPLEMENTAL CERTIFICATE OF SERVICE
On Behalf Of Talbot, LLC
Docket Date 2024-06-26
Type Order
Subtype Order to Supplement Petition
Description Within 7 days of the date of this order, the petitioner shall supplement the petition for writ of prohibition with a supplemental certificate of service demonstrating service of the petition on the Honorable Lindsay Alvarez. See Fla. R. App. P. 9.100(e)(2). The failure of the petitioner to timely demonstrate such service will subject the petition to dismissal without further notice.
View View File
Docket Date 2024-06-25
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Talbot, LLC
View View File
Docket Date 2024-06-25
Type Order
Subtype Order on Filing Fee
Description This petition has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Counsel for Petitioner shall forward the required $300.00 filing fee or, if applicable, an affidavit of insolvency in conformity with the requirements of chapter 57, Florida Statutes, to this court within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this petition may be subject to dismissal without further notice.
View View File
Docket Date 2024-06-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-25
Type Record
Subtype Appendix
Description Appendix
Docket Date 2024-06-25
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of Talbot, LLC

Documents

Name Date
REINSTATEMENT 2024-01-16
ANNUAL REPORT 2022-04-27
Florida Limited Liability 2021-02-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State