Search icon

TAI CHI DIEP LLC

Company Details

Entity Name: TAI CHI DIEP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Dec 2022 (2 years ago)
Document Number: L22000519286
FEI/EIN Number 92-1360020
Address: 8012 N PACKWOOD AVE, TAMPA, FL, 33604, US
Mail Address: 8012 N PACKWOOD AVE, TAMPA, FL, 33604, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
DIEP TAI C Agent 8012 N PACKWOOD AVE, TAMPA, FL, 33604

Authorized Person

Name Role Address
DIEP TAI C Authorized Person 8012 N PACKWOOD AVE, TAMPA, FL, 33604

Court Cases

Title Case Number Docket Date Status
RONNIE AARON RONDELL VS DANIEL RAMANO, CUONG VI DIEP AND TAI CHI DIEP 2D2020-2840 2020-09-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-001088

Parties

Name RONNIE AARON RONDELL
Role Appellant
Status Active
Representations ERIK R. LUNDBERG, ESQ., ROBIN P. KEENER, ESQ.
Name TAI CHI DIEP LLC
Role Appellee
Status Active
Name CUONG VI DIEP
Role Appellee
Status Active
Name DANIEL RAMANO
Role Appellee
Status Active
Representations SEAN-KELLY XENAKIS, ESQ., KENNETH E. AMOS, JR., ESQ., WILLIAM A. BACKER, ESQ., Brandt A. Carlson, Esq., JAMES D. ARNOLD, ESQ. Esq.
Name HON. PAUL L. HUEY
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-01-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-01-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2021-10-05
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Remote
Docket Date 2021-08-06
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, OCTOBER 05, 2021, at 9:30 A.M., before: Judge Darryl C. Casanueva, Judge Nelly N. Khouzam, Judge Matthew C. Lucas. The oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2021-07-20
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ Within five days from the date of this order, an amended request for oral argument may be filed if a party requests that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. An amended request for oral argument must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to an amended request must file a response within five days after service of the amended request.
Docket Date 2021-07-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of RONNIE AARON RONDELL
Docket Date 2021-07-06
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of RONNIE AARON RONDELL
Docket Date 2021-05-21
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF AGREED EXTENSION OF TIME//30 - RB DUE 7/6/21
On Behalf Of RONNIE AARON RONDELL
Docket Date 2021-04-30
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of DANIEL RAMANO
Docket Date 2021-03-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 4/30/21
On Behalf Of DANIEL RAMANO
Docket Date 2021-03-02
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of RONNIE AARON RONDELL
Docket Date 2021-01-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 3/2/21 (LAST REQUEST)
On Behalf Of RONNIE AARON RONDELL
Docket Date 2020-11-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - IB DUE 2/1/21
On Behalf Of RONNIE AARON RONDELL
Docket Date 2020-10-22
Type Record
Subtype Record on Appeal
Description Received Records ~ HUEY - REDACTED - 780 PAGES
Docket Date 2020-10-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of RONNIE AARON RONDELL
Docket Date 2020-09-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-09-29
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-09-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of RONNIE AARON RONDELL
Docket Date 2020-09-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-06-13
Florida Limited Liability 2022-12-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State