Search icon

PUPS PUB ORLANDO, LLC - Florida Company Profile

Company Details

Entity Name: PUPS PUB ORLANDO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PUPS PUB ORLANDO, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Jul 2021 (4 years ago)
Document Number: L21000328844
FEI/EIN Number 87-2115502

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 2202 W KENNEDY BLVD, TAMPA, FL, 33606, US
Address: 317 N Orange Ave, Orlando, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUHAR SHEILA N Manager 2202 W Kennedy Blvd, TAMPA, FL, 33606
WRIGHT ALEXANDER P Manager 2202 W Kennedy Blvd, TAMPA, FL, 33606
SUHAR SHEILA N Agent 2202 W Kennedy Blvd, TAMPA, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000133021 PUPS PUB ACTIVE 2021-10-04 2026-12-31 - 2202 WEST KENNEDY BOULEVARD, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-10 317 N Orange Ave, Orlando, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-10 2202 W Kennedy Blvd, TAMPA, FL 33606 -

Court Cases

Title Case Number Docket Date Status
Florida Department of Health, Appellant(s) v. Pups Pub TPA, LLC, & Pups Pub Orlando, LLC, Appellee(s). 1D2023-1795 2023-07-14 Open
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court State Agency
23-0429RU

Parties

Name Florida Department of Health
Role Appellant
Status Active
Representations Sarah Young Hodges, DOH General Counsel
Name Pups Pub TPA, LLC
Role Appellee
Status Active
Representations Tana Storey, Amanda M. Hessein
Name PUPS PUB ORLANDO, LLC
Role Appellee
Status Active
Representations Tana Storey, Amanda M. Hessein
Name Julie Hunsaker DOAH
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-17
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal 2nd amended NOA
On Behalf Of Florida Department of Health
Docket Date 2024-01-12
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2023-11-21
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Florida Department of Health
View View File
Docket Date 2023-11-20
Type Order
Subtype Order on Motion to Stay
Description Order on Motion to Stay
View View File
Docket Date 2023-11-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Pups Pub Orlando, LLC
Docket Date 2023-10-23
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Pups Pub Orlando, LLC
View View File
Docket Date 2023-10-09
Type Response
Subtype Response
Description Response to opposition to motion to stay
On Behalf Of Pups Pub Orlando, LLC
Docket Date 2023-09-22
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Florida Department of Health
Docket Date 2023-09-22
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Florida Department of Health
View View File
Docket Date 2023-09-22
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Florida Department of Health
Docket Date 2023-09-07
Type Record
Subtype Exhibits
Description Exhibits 1 brown env. ( 1 CD/DVD)
Docket Date 2023-09-01
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 1208 pages
Docket Date 2023-07-19
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Florida Department of Health
Docket Date 2023-07-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-07-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal certified
On Behalf Of Florida Department of Health
Docket Date 2023-07-15
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Julie Hunsaker DOAH
Docket Date 2023-11-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Florida Department of Health
View View File
Docket Date 2023-07-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Florida Department of Health

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-01-31
Florida Limited Liability 2021-07-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State