Search icon

ECHELON TAMPA, LLC

Company Details

Entity Name: ECHELON TAMPA, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 09 Feb 2024 (a year ago)
Document Number: M24000001631
Address: 1051 GREENWOOD SPRINGS BLVD., GREENWOOD, IN, 46143, US
Mail Address: 10911 DUNSCORE COTTAGE WAY, WIMAUMA, FL, 33598, US
Place of Formation: DELAWARE

Agent

Name Role Address
KIRBY SYDNEE Agent 10911 DUNSCORE COTTAGE WAY, WIAMUMA, FL, 33598

Authorized Person

Name Role Address
KIRBY SYDNEE Authorized Person 10911 DUNSCORE COTTAGE WAY, WIMAUMA, FL, 33598

Member

Name Role Address
MCCLAMMER KYLE Member 1051 GREENWOOD SPRINGS BLVD., GREENWOOD, IN, 46143

Court Cases

Title Case Number Docket Date Status
Derriante Mitchell, Appellant(s) v. Echelon Tampa, LLC, Appellee(s). 2D2024-2524 2024-10-29 Open
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
2024-CC-4813

Parties

Name Derriante Mitchell
Role Appellant
Status Active
Name ECHELON TAMPA, LLC
Role Appellee
Status Active
Representations James Ivy Barron, III
Name Pasco Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Echelon Tampa, LLC
Docket Date 2024-11-18
Type Order
Subtype Order on Motion to Stay
Description Appellant has filed a motion seeking review of the lower tribunal's order denying stay. We have reviewed the lower tribunal's order, and the order is approved.
View View File
Docket Date 2024-11-04
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document
On Behalf Of Derriante Mitchell
Docket Date 2024-10-29
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
Docket Date 2024-10-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-29
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description Lower Tribunal Insolvency
On Behalf Of Derriante Mitchell
Docket Date 2024-10-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Derriante Mitchell
Docket Date 2024-12-12
Type Disposition by Order
Subtype Dismissed
Description This case is dismissed based on Appellant's failure to respond to the October 29, 2024, Order to Show Cause and provide a copy of the order appealed. CASANUEVA, SILBERMAN, and LABRIT, JJ., Concur.
View View File
Docket Date 2024-10-29
Type Order
Subtype Certificate of Service
Description Appellant's notice of appeal either fails to include a certificate of service demonstrating service of a copy of the notice of appeal on Appellee(s) or fails to identify Appellee(s) sufficiently to insure this court that the appellee(s) has received a copy of the notice of the appeal. Appellant shall within fifteen days file an amended notice of appeal in the lower tribunal with a satisfactory certificate of service, copy to this court as well, or sanctions, including dismissal of the appeal, may result.
View View File

Documents

Name Date
Foreign Limited 2024-02-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State