Search icon

5110 N. 40TH STREET, INC.

Company Details

Entity Name: 5110 N. 40TH STREET, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 Sep 2002 (22 years ago)
Date of dissolution: 14 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Apr 2023 (2 years ago)
Document Number: P02000102081
FEI/EIN Number 52-2385836
Mail Address: 3420 West North A Street, TAMPA, FL 33609
Address: 3420 W North A Street, TAMPA, FL 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
DIAZ, JOSEPH L Agent 3242 Henderson Blvd., Suite 310, TAMPA, FL 33609

Director

Name Role Address
KNAUER, GINA Director 3420 West North A Street, TAMPA, FL 33609

President

Name Role Address
KNAUER, GINA President 3420 West North A Street, TAMPA, FL 33609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000101899 LOOKERS EXPIRED 2015-10-05 2020-12-31 No data 3420 W NORTH A STREET, TAMPA, FL, 33609
G15000083000 SPINNERS EXPIRED 2015-08-11 2020-12-31 No data 3420 W NORTH A STREET, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-26 3420 W North A Street, TAMPA, FL 33609 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-11 3242 Henderson Blvd., Suite 310, TAMPA, FL 33609 No data
CHANGE OF MAILING ADDRESS 2013-04-26 3420 W North A Street, TAMPA, FL 33609 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000107533 TERMINATED 1000000360144 HILLSBOROU 2013-01-09 2033-01-16 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000371032 TERMINATED 1000000273849 HILLSBOROU 2012-04-24 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000334725 TERMINATED 1000000264145 HILLSBOROU 2012-04-18 2032-05-02 $ 360.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Court Cases

Title Case Number Docket Date Status
5110 N. 40TH STREET, INC., D/B/A LOOKERS GENTLEMAN'S CLUB, Appellant(s) v. JUDE SAMEDI, ROBERT FLEMING, JARVIS AIDAN ALI, JAA INVESTORS, LLC, DESIGNWORKS 360, TIFFANY TOTH GRAY, JESSICA BURCIAGA, SANDRA VALENCIA, ANDRA "ANA" CHERI MORELAND, BRENDA LYNN GEIGER, ABIGAIL RATCHFORD, CHANTEL ZALES, JULIANNE KLAREN, CLAUDIA SAMPEDRO, IESHA MARIE CRESPO, URSULA MAYES, DENISE MILANI, ALANA SOUZA, DANIELLE RUIZ, ODIN'S THRONE, LLC, Appellee(s). 2D2023-2035 2023-09-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CA-009217

Parties

Name 5110 N. 40TH STREET, INC.
Role Appellant
Status Active
Representations Daniel J. Santaniello, Gerald Michael Nelson, Valerie Robinson Edwards, Edgardo Ferreyra, Jr.
Name LOOKERS GENTLEMAN'S CLUB
Role Appellant
Status Active
Name JUDE SAMEDI
Role Appellee
Status Active
Representations Ludmila Khomiak
Name ROBERT FLEMING
Role Appellee
Status Active
Name JARVIS AIDAN ALI
Role Appellee
Status Active
Representations Griffin C. Klema
Name JAA INVESTORS LLC
Role Appellee
Status Active
Representations Griffin C. Klema
Name DESIGNWORKS 360
Role Appellee
Status Active
Name TIFFANY TOTH GRAY
Role Appellee
Status Active
Name JESSICA BURCIAGA
Role Appellee
Status Active
Name SANDRA VALENCIA
Role Appellee
Status Active
Name ANDRA "ANA" CHERI MORELAND
Role Appellee
Status Active
Name BRENDA LYNN GEIGER
Role Appellee
Status Active
Name ABIGAIL RATCHFORD
Role Appellee
Status Active
Name CHANTEL ZALES
Role Appellee
Status Active
Name JULIANNE KLAREN
Role Appellee
Status Active
Name CLAUDIA SAMPEDRO LLC
Role Appellee
Status Active
Name IESHA MARIE CRESPO
Role Appellee
Status Active
Name URSULA MAYES
Role Appellee
Status Active
Name DENISE MILANI
Role Appellee
Status Active
Name ALANA SOUZA
Role Appellee
Status Active
Name DANIELLE RUIZ
Role Appellee
Status Active
Name ODIN'S THRONE, LLC
Role Appellee
Status Active
Name HON. DARREN D. FARFANTE
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-14
Type Order
Subtype Order on Motion for Written Opinion
Description Appellant's motion for written opinion is denied.
View View File
Docket Date 2024-11-08
Type Response
Subtype Response
Description APPELLEES' RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR WRITTEN OPINION
On Behalf Of JAA INVESTORS, LLC
Docket Date 2024-11-08
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion
On Behalf Of 5110 N. 40TH STREET, INC.
Docket Date 2024-10-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-09-12
Type Notice
Subtype Notice
Description NOTICE OF UNAVAILABILITY
On Behalf Of 5110 N. 40TH STREET, INC.
Docket Date 2024-06-03
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of 5110 N. 40TH STREET, INC.
View View File
Docket Date 2024-05-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Appellant's unopposed motion for extension of time is granted, and the reply brief shall be served within 3 days from the date of this order.
View View File
Docket Date 2024-05-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of 5110 N. 40TH STREET, INC.
Docket Date 2024-05-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Appellant's motion for extension of time is granted, and the reply brief shall be served within 10 days from the date of this order.
View View File
Docket Date 2024-05-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME FOR SERVICE OF REPLY BRIEF NUNC PRO TUNC
On Behalf Of 5110 N. 40TH STREET, INC.
Docket Date 2024-04-26
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Appellant's motion for leave to file a corrected brief is granted. The initial brief is stricken. The amended initial brief is reinstated.
View View File
Docket Date 2024-04-18
Type Response
Subtype Response
Description APPELLEES' RESPONSE TO APPELLANT'S MOTION FOR LEAVE TO FILE CORRECTED INITIAL BRIEF
On Behalf Of JAA INVESTORS, LLC
Docket Date 2024-04-10
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of 5110 N. 40TH STREET, INC.
Docket Date 2024-04-10
Type Order
Subtype Order Striking Filing
Description ORD-STRIKING APLNT BRIEF ~ Appellant's corrected initial brief is stricken as it was filed without leave of court.This order is without prejudice to Appellant to file a motion for leave to file an amendedinitial brief.
Docket Date 2024-04-08
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of JAA INVESTORS, LLC
Docket Date 2024-04-02
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of 5110 N. 40TH STREET, INC.
Docket Date 2024-03-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 15 - AB DUE 04/05/2024
On Behalf Of JAA INVESTORS, LLC
Docket Date 2024-02-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of 5110 N. 40TH STREET, INC.
Docket Date 2024-02-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by February 19, 2024.
Docket Date 2024-02-13
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 5110 N. 40TH STREET, INC.
Docket Date 2024-01-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for IB - unlikely ~ Appellant's motion for extension of time is granted, and the initial brief shall beserved by February 13, 2024. However, further motions for extension of time areunlikely to receive favorable consideration.
Docket Date 2023-12-28
Type Response
Subtype Objection
Description OBJECTION ~ APPELLEES JARVIS AIDAN ALI AND JAA INVESTORS' OBJECTION TO APPELLANTS 5110 N. 40TH STREET INC.'S MOTION FOR SECONDEXTENSION OF TIME
On Behalf Of JUDE SAMEDI
Docket Date 2023-12-28
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 5110 N. 40TH STREET, INC.
Docket Date 2023-11-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 12/30/2023
On Behalf Of 5110 N. 40TH STREET, INC.
Docket Date 2023-10-20
Type Record
Subtype Record on Appeal
Description Received Records ~ FARFANTE - 1282 PAGES REDACTED
On Behalf Of Hillsborough Clerk
Docket Date 2023-10-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2023-09-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of 5110 N. 40TH STREET, INC.
Docket Date 2023-09-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 5110 N. 40TH STREET, INC.
Docket Date 2023-09-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-09-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of 5110 N. 40TH STREET, INC.
Docket Date 2023-09-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-09-20
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses ~ The notice of appeal that initiated this proceeding does not provide mailing addresses for those served with the notice. Appellant shall within five days submit an amended certificate of service that lists current mailing addresses for all entities served with the notice of appeal.
Docket Date 2024-12-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-09
Type Mandate
Subtype Mandate
Description Mandate
View View File

Documents

Name Date
Voluntary Dissolution 2023-04-14
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-30

Date of last update: 30 Jan 2025

Sources: Florida Department of State