Search icon

TERRY SITARAM LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Court Cases

Title Case Number Docket Date Status
TERRY SITARAM VS NANDA BIBI ALLEY 5D2019-2536 2019-08-27 Closed
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2017-31184-FMCI

Parties

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)

Documents

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