Search icon

PC AIRBNB LLC

Company Details

Entity Name: PC AIRBNB LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Jun 2022 (3 years ago)
Document Number: L22000288597
FEI/EIN Number 88-3035077
Address: 1275 Lake Heathrow Ln, Lake Mary, FL, 32746, US
Mail Address: 307 Westway Drive, KERRVILLE, TX, 78028, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
CINTRON PENNY S Agent 1275 Lake Heathrow Ln, Lake Mary, FL, 32746

Authorized Representative

Name Role Address
CINTRON PENNY S Authorized Representative 307 Westway Drive, KERRVILLE, TX, 78028

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 1275 Lake Heathrow Ln, Lake Mary, FL 32746 No data
CHANGE OF MAILING ADDRESS 2024-04-02 1275 Lake Heathrow Ln, Lake Mary, FL 32746 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-02 1275 Lake Heathrow Ln, Lake Mary, FL 32746 No data

Court Cases

Title Case Number Docket Date Status
Rose Case, Appellant(s) v. Zeljko Nikic, Stefan Nikic and Airbnb, Inc. Appellee(s). 5D2024-1234 2024-05-07 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2022-CA-000126-A

Parties

Name Rose Case
Role Appellant
Status Active
Representations Jennifer Ann Burns
Name PC AIRBNB LLC
Role Appellee
Status Active
Representations Evan Philip Dahdah
Name Zeljko Nikic
Role Appellee
Status Active
Representations Rhett Conlon Parker
Name Stefan Nikic
Role Appellee
Status Active
Representations Rhett Conlon Parker
Name Donald E. Scaglione
Role Judge/Judicial Officer
Status Active
Name Hernando Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-22
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Rose Case
View View File
Docket Date 2024-10-23
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Zeljko Nikic
View View File
Docket Date 2024-09-25
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Rose Case
View View File
Docket Date 2024-09-18
Type Record
Subtype Supplemental Record
Description Supplemental Record; 47 pages
On Behalf Of Hernando Clerk
Docket Date 2024-08-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record and to File Corrected IB
On Behalf Of Rose Case
Docket Date 2024-07-26
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Rose Case
View View File
Docket Date 2024-07-02
Type Order
Subtype Order
Description Order on Motion to Set Briefing Schedule; MOT GRANTED; IB BY 7/26/24
View View File
Docket Date 2024-06-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion TO SET BRIEFING SCHEDULE
On Behalf Of Rose Case
Docket Date 2024-06-26
Type Record
Subtype Record on Appeal
Description Record on Appeal; 1498 pages
On Behalf Of Hernando Clerk
Docket Date 2024-05-31
Type Order
Subtype Order
Description Order - Abeyance Lifted - Appeal Proceed
View View File
Docket Date 2024-05-29
Type Notice
Subtype Notice
Description Notice OF FILING LT ORDER ON MOTION FOR REHEARING
On Behalf Of Rose Case
Docket Date 2024-05-28
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description FEE PAID - MFC: 11363278
View View File
Docket Date 2024-05-13
Type Order
Subtype Abeyance Order
Description APPEAL HELD IN ABEYANCE; AA W/IN 10 DYS OF LT RULING ON PENDING MOT NOTIFY THIS COURT...
View View File
Docket Date 2024-05-07
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-05-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal- FILED BELOW 04/24/2024
Docket Date 2024-09-05
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record; SROA BY 9/20; CORRECTED IB W/IN 7 DYS
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-30
Florida Limited Liability 2022-06-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State