Entity Name: | TERRY SITARAM LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
TERRY SITARAM 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. |
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: | 01 May 2023 (2 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 23 Jun 2023 (2 years ago) |
Document Number: | L23000214717 |
FEI/EIN Number |
92-3817619
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 384 FLORMOND AVE, # A, ORMOND BEACH, FL 32174 |
Mail Address: | 384 FLORMOND AVE, #A, ORMOND BEACH, FL 32174 |
ZIP code: | 32174 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SITARAM, TERRY T | Agent | 384 FLORMOND AVE, #A, ORMOND BEACH, FL 32174 |
SITARAM, TERRY T | Manager | 384 FLORMOND AVE, #C, ORMOND BEACH, FL 32174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-24 | 384 FLORMOND AVE, # A, ORMOND BEACH, FL 32174 | - |
CHANGE OF MAILING ADDRESS | 2025-01-24 | 384 FLORMOND AVE, # A, ORMOND BEACH, FL 32174 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-24 | 384 FLORMOND AVE, #A, ORMOND BEACH, FL 32174 | - |
LC NAME CHANGE | 2023-06-23 | TERRY SITARAM LLC | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TERRY SITARAM VS NANDA BIBI ALLEY | 5D2019-2536 | 2019-08-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | TERRY SITARAM LLC |
Role | Appellant |
Status | Active |
Representations | Linda D. Carley |
Name | NANDA BIBI ALLEY |
Role | Appellee |
Status | Active |
Representations | Elizabeth Conley King |
Name | Hon. Stasia Warren |
Role | Judge/Judicial Officer |
Status | Active |
Name | Volusia Cty Circuit Crt Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-04-14 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2020-04-14 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2020-03-20 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Deny Attorney's Fees |
Docket Date | 2020-03-20 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Per Curiam Opinion |
Docket Date | 2020-01-07 |
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 | TERRY SITARAM |
Docket Date | 2019-11-06 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | ORD-Denying Motion to Dismiss ~ CASE TO PROCEED AS FINAL. PARTIES TO USE APPENDICES. 10/24 MTN/AMEND BRIEF DENIED AS MOOT. |
Docket Date | 2019-10-25 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 10/18 ORDER TO MOT DISM |
On Behalf Of | TERRY SITARAM |
Docket Date | 2019-10-24 |
Type | Motions Relating to Briefs |
Subtype | Motion to Amend Brief |
Description | Motion For Leave To File Amended Brief |
On Behalf Of | TERRY SITARAM |
Docket Date | 2019-10-18 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ AA W/IN 10 DAYS - MOT TO DISM |
Docket Date | 2019-10-17 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | NANDA BIBI ALLEY |
Docket Date | 2019-10-16 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 10/17- 24 HOURS |
On Behalf Of | NANDA BIBI ALLEY |
Docket Date | 2019-09-18 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ IB AND APX ACCEPTED |
Docket Date | 2019-09-17 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Initial Brief |
On Behalf Of | TERRY SITARAM |
Docket Date | 2019-09-16 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | TERRY SITARAM |
Docket Date | 2019-09-09 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | TERRY SITARAM |
Docket Date | 2019-08-28 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | TERRY SITARAM |
Docket Date | 2019-08-27 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Order |
Description | ORD-From Circuit Court/Agency |
Docket Date | 2019-08-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 8/26/19 |
On Behalf Of | TERRY SITARAM |
Docket Date | 2019-08-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2019-08-27 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
ANNUAL REPORT | 2024-04-26 |
LC Name Change | 2023-06-23 |
Florida Limited Liability | 2023-05-01 |
Date of last update: 10 Feb 2025
Sources: Florida Department of State