Search icon

TETIANA CHYCHERSKA PLLC

Company Details

Entity Name: TETIANA CHYCHERSKA PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Jul 2021 (4 years ago)
Document Number: L21000344480
FEI/EIN Number 87-1926783
Address: 8849 OLD KINGS RD S, JACKSONVILLE, FL, 32257, US
Mail Address: 8849 OLD KINGS RD S, JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
CHYCHERSKA TETIANA Agent 8849 OLD KINGS RD S, JACKSONVILLE, FL, 32257

Manager

Name Role Address
CHYCHERSKA TETIANA Manager 8849 OLD KINGS RD S, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-24 8849 OLD KINGS RD S, 175, JACKSONVILLE, FL 32257 No data
CHANGE OF MAILING ADDRESS 2022-04-24 8849 OLD KINGS RD S, 175, JACKSONVILLE, FL 32257 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-24 8849 OLD KINGS RD S, 175, JACKSONVILLE, FL 32257 No data

Court Cases

Title Case Number Docket Date Status
BASIL BANNISTER, II VS TETIANA CHYCHERSKA 5D2022-0328 2022-02-08 Closed
Classification NOA Non Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
2015-DR-2079

Parties

Name Basil Bannister, II
Role Appellant
Status Active
Representations Gary E. Smith
Name TETIANA CHYCHERSKA PLLC
Role Appellee
Status Active
Representations Danielle Marie Manos, Nancy C. Harrison
Name Hon. Joan Anthony
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Tetiana Chycherska
Docket Date 2022-07-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-07-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-07-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2022-07-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Attorney Fees-Dissolution Proceeding
Docket Date 2022-04-19
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-04-18
Type Brief
Subtype Appendix
Description Appendix for Reply Brief
On Behalf Of Basil Bannister, II
Docket Date 2022-03-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Tetiana Chycherska
Docket Date 2022-03-16
Type Order
Subtype Order on Motion To Strike
Description Order Deny Motion to Strike ~ AND MOTION TO OBTAIN ROA IS DENIED
Docket Date 2022-03-09
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Tetiana Chycherska
Docket Date 2022-03-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "TO OBTAIN ROA FROM CIRCUIT COURT AND ADJUSTMENT TO BRIEFING SCHEDULE"; DENIED PER 3/16 ORDER
On Behalf Of Tetiana Chycherska
Docket Date 2022-03-01
Type Order
Subtype Order on Motion to Stay
Description Order Deny Stay
Docket Date 2022-02-24
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Basil Bannister, II
Docket Date 2022-02-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2022-02-23
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Basil Bannister, II
Docket Date 2022-02-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2022-02-10
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 2/9/22 ORDER
On Behalf Of Basil Bannister, II
Docket Date 2022-02-09
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2022-02-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Basil Bannister, II
Docket Date 2022-02-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-02-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-02-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/8/22
On Behalf Of Basil Bannister, II
BASIL BANNISTER, II VS TETIANA CHYCHERSKA 5D2021-2795 2021-11-12 Closed
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
2015-DR-2079

Parties

Name Basil Bannister, II
Role Appellant
Status Active
Representations Gary E. Smith
Name TETIANA CHYCHERSKA PLLC
Role Appellee
Status Active
Representations Danielle Marie Manos, Nancy C. Harrison
Name Hon. Joan Anthony
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-31
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-01-31
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-01-12
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ FOR LACK OF JURISDICTION
Docket Date 2022-01-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-12-30
Type Response
Subtype Response
Description RESPONSE ~ PER 12/22 ORDER
On Behalf Of Basil Bannister, II
Docket Date 2021-12-22
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ 12/3 ORDER W/DRAWN; APPEAL REINSTATED; W/I 10 DYS, AA SHOW CAUSE WHY NOT DISMISS FOR LACK OF JURISDICTION
Docket Date 2021-12-21
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Basil Bannister, II
Docket Date 2021-12-06
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Basil Bannister, II
Docket Date 2021-12-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Basil Bannister, II
Docket Date 2021-12-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-12-03
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee ~ AA'S MOT EOT AND AE'S MOT TO DISMISS DENIED AS MOOT
Docket Date 2021-11-24
Type Record
Subtype Appendix
Description Appendix ~ TO MOT DISM
On Behalf Of Tetiana Chycherska
Docket Date 2021-11-24
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ DENIED AS MOOT PER 12/3 ORDER
On Behalf Of Tetiana Chycherska
Docket Date 2021-11-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ DENIED AS MOOT PER 12/3 ORDER
On Behalf Of Basil Bannister, II
Docket Date 2021-11-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2021-11-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-11-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Basil Bannister, II
Docket Date 2021-11-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-11-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
BASIL BANNISTER, II VS TETIANA CHYCHERSKA 5D2020-1995 2020-09-22 Closed
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
2015-DR-2079

Parties

Name Basil Bannister, II
Role Appellant
Status Active
Representations Gary E. Smith
Name TETIANA CHYCHERSKA PLLC
Role Appellee
Status Active
Representations Danielle Marie Manos, Nancy C. Harrison, Paul M. Eakin, Esq. DNU
Name Hon. John M. Alexander
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-04-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-03-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2022-03-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Attorney Fees-Dissolution Proceeding ~ AA & AE MOT FOR ATTY FEES GRANTED...
Docket Date 2021-08-02
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of Tetiana Chycherska
Docket Date 2021-07-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Cross-Reply Brief
Description Order Granting EOT for Cross-Reply Brief ~ BY 8/2
Docket Date 2021-07-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Cross-Reply Brief
Description Motion Extension of Time To File Cross Reply Brief ~ AMENDED
On Behalf Of Tetiana Chycherska
Docket Date 2021-07-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ AA's REPLY & ANSWER BRF ACCEPTED; 7/9 MOTION TO STRIKE IS DENIED
Docket Date 2021-07-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Cross-Reply Brief
Description Motion Extension of Time To File Cross Reply Brief
On Behalf Of Tetiana Chycherska
Docket Date 2021-07-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ AND ANSWER TO CROSS APPEAL
On Behalf Of Basil Bannister, II
Docket Date 2021-07-09
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ DENIED PER 7/21 ORDER
On Behalf Of Tetiana Chycherska
Docket Date 2021-07-09
Type Response
Subtype Response
Description RESPONSE ~ OBJECTION TO MOT EOT OR IN THE ALTERNATIVE, TO RESCHEDULE PREVIOUS DEADLINES
On Behalf Of Tetiana Chycherska
Docket Date 2021-07-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ AND ANSWER TO CROSS APPEAL
On Behalf Of Basil Bannister, II
Docket Date 2021-06-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AMENDED - FOR MERIT PANEL CONSIDERATION;
On Behalf Of Tetiana Chycherska
Docket Date 2021-06-14
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of Tetiana Chycherska
Docket Date 2021-05-27
Type Brief
Subtype Appendix
Description Appendix for Amended Initial Brief
On Behalf Of Basil Bannister, II
Docket Date 2021-05-21
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss ~ AMENDED INITIAL BRF BY 5/27; AMENDED ANSWER/CROSS-INITIAL BRF BY 6/14; REPLY/CROSS-ANSWER BRF BY 6/29; CROSS-REPLY BRF BY 7/14; 5/11 MOTION DENIED AS MOOT
Docket Date 2021-05-19
Type Response
Subtype Response
Description RESPONSE ~ PER 5/10 ORDER TO MOT DISM
On Behalf Of Tetiana Chycherska
Docket Date 2021-05-19
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Tetiana Chycherska
Docket Date 2021-05-12
Type Notice
Subtype Notice
Description Notice ~ OF NO OBJECTION TO 5/11 MOTION
On Behalf Of Basil Bannister, II
Docket Date 2021-05-11
Type Record
Subtype Transcript
Description Transcript Received ~ 153 PAGES
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2021-05-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "TO EXTEND BRIEFING SCHEDULE PENDING RESOLUTION OF APPELLANT'S MOTION TO DISMISS FOR LACK OF JURISDICTION (RESTATED)"; DENIED PER 5/21 ORDER
On Behalf Of Basil Bannister, II
Docket Date 2021-05-10
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/IN 10 DYS TO MOTION TO DISMISS...
Docket Date 2021-05-10
Type Record
Subtype Appendix
Description Appendix ~ TO MOT TO DISMISS CROSS APPEAL
On Behalf Of Basil Bannister, II
Docket Date 2021-05-07
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ TO DISMISS CROSS APPEAL
On Behalf Of Basil Bannister, II
Docket Date 2021-05-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 468 PAGES
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2021-03-31
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ 3/15 MOTION TO STRIKE TREATED AS MOTION TO DISMISS CROSS-APPEAL AND DENIED; THE ABOVE-STYLED CAUSE SHALL PROCEED PURSUANT TO FLORIDA RULE OF APPELLATE PROCEDURE 9.110. ROA BY MAY 10, 2021. AMENDED INITIAL BRIEF BY MAY 14, 2021. AMENDED ANSWER/CROSS-INITIAL BRIEF BY MAY 31, 2021. REPLY/CROSS-ANSWER BRIEF BY JUNE 15, 2021. CROSS-REPLY BRIEF BY JUNE 30, 2021.THE INITIAL BRIEF AND APPENDIX BOTH FILED NOVEMBER 30, 2020, AND THE ANSWER/CROSS-INITIAL BRIEF AND APPENDIX, BOTH FILED MARCH 2, 2021, ARE STRICKEN.
Docket Date 2021-03-22
Type Response
Subtype Response
Description RESPONSE ~ TO MOT STRIKE
On Behalf Of Tetiana Chycherska
Docket Date 2021-03-18
Type Record
Subtype Appendix
Description Appendix ~ AA'S RSP TO AE'S M/ATTY FEES AND AA'S M/ATTY FEES
On Behalf Of Basil Bannister, II
Docket Date 2021-03-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB/CROSS-AB BY 4/21
Docket Date 2021-03-16
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AE/CROSS-AA W/IN 10 DYS FILE RESPONSE TO MOT TO STRIKE...
Docket Date 2021-03-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ & RESPONSE TO AE'S MOT FOR FEES; FOR MERIT PANEL CONSIDERATION
On Behalf Of Basil Bannister, II
Docket Date 2021-03-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ AMENDED
On Behalf Of Basil Bannister, II
Docket Date 2021-03-15
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Basil Bannister, II
Docket Date 2021-03-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Basil Bannister, II
Docket Date 2021-03-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ SEE AMENDED MOTION
On Behalf Of Tetiana Chycherska
Docket Date 2021-03-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Tetiana Chycherska
Docket Date 2021-01-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ 3/3
Docket Date 2021-01-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Tetiana Chycherska
Docket Date 2020-12-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ AB BY 1/29
Docket Date 2020-12-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ CROSS IB
On Behalf Of Tetiana Chycherska
Docket Date 2020-12-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AMENDED
On Behalf Of Tetiana Chycherska
Docket Date 2020-12-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 1/29
Docket Date 2020-12-18
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AMENDED W/I 5 DAYS
Docket Date 2020-12-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Tetiana Chycherska
Docket Date 2020-12-15
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ 12/7 MOTION DENIED
Docket Date 2020-12-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR ORDER REQUIRING ST. JOHNS COUNTY CLERK OF COURT TO TRANSMIT THE ROA
On Behalf Of Tetiana Chycherska
Docket Date 2020-11-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Basil Bannister, II
Docket Date 2020-11-04
Type Order
Subtype Order on Motion to Stay
Description Order Deny Stay ~ INITIAL BRF & APPX BY 11/30; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2020-10-30
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Basil Bannister, II
Docket Date 2020-10-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Notice/Motion (295)
Docket Date 2020-10-21
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ FILED BELOW 10/21/2020
On Behalf Of Tetiana Chycherska
Docket Date 2020-10-21
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of Tetiana Chycherska
Docket Date 2020-10-15
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ LT ORDERS ON MOTIONS FOR REHEARING
On Behalf Of Basil Bannister, II
Docket Date 2020-10-15
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ IB/APX 10/30
Docket Date 2020-10-05
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance
Docket Date 2020-10-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Tetiana Chycherska
Docket Date 2020-09-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2020-09-28
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 09/24/20 ORDER
On Behalf Of Basil Bannister, II
Docket Date 2020-09-24
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/IN 10 DAYS
Docket Date 2020-09-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-09-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Basil Bannister, II
Docket Date 2020-09-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-09-22
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ DUPLICATE NOTICE OF APPEAL
On Behalf Of Basil Bannister, II
Docket Date 2020-09-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 09/22/2020
On Behalf Of Basil Bannister, II

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-24
Florida Limited Liability 2021-07-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State