Entity Name: | HELICON FOUNDATION REPAIR SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 07 May 2004 (21 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 12 Dec 2005 (19 years ago) |
Document Number: | P04000075821 |
FEI/EIN Number | 202665416 |
Mail Address: | 11103 NORTH 46TH STREET, TAMPA, FL, 33617, US |
Address: | 11103 NORTH 46TH STREET, BUILDING B, TAMPA, FL, 33617 |
ZIP code: | 33617 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH KEITH C | Agent | ONE LAKE MORTON DRIVE, LAKELAND, FL, 33801 |
Name | Role | Address |
---|---|---|
SILVER JAY D | President | 11103 NORTH 46TH STREET, TAMPA, FL, 33617 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000027718 | HELICON PROPERTY RESTORATION | EXPIRED | 2014-03-19 | 2024-12-31 | No data | 11103 NORTH 46TH STREET, TAMPA, FL, 33617 |
G14000006848 | HELICON | EXPIRED | 2014-01-21 | 2024-12-31 | No data | 11103 N 46TH ST BLDG B, TAMPA, FL, 33617 |
G11000098909 | HELICON FOUNDATION REPAIR | EXPIRED | 2011-10-07 | 2016-12-31 | No data | 11103 NORTH 48TH STREET, TAMPA, FL, 33617 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-03-26 | 11103 NORTH 46TH STREET, BUILDING B, TAMPA, FL 33617 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-10-27 | ONE LAKE MORTON DRIVE, LAKELAND, FL 33801 | No data |
REGISTERED AGENT NAME CHANGED | 2012-01-17 | SMITH, KEITH CESQ. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-24 | 11103 NORTH 46TH STREET, BUILDING B, TAMPA, FL 33617 | No data |
AMENDMENT | 2005-12-12 | No data | No data |
AMENDMENT AND NAME CHANGE | 2005-03-21 | HELICON FOUNDATION REPAIR SYSTEMS, INC. | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
YALLA REALTY, LLC, ET AL. VS HELICON FOUNDATION REPAIR SYSTEMS, INC. | SC2022-0287 | 2022-03-01 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Yalla Realty, LLC, |
Role | Petitioner |
Status | Active |
Representations | Ari Eisenberg |
Name | SUNRISE VACATION PROPERTIES INC. |
Role | Petitioner |
Status | Active |
Name | OMEGA NATIONAL TITLE AGENCY, LLC |
Role | Petitioner |
Status | Active |
Representations | Jessica M. Farrelly |
Name | HELICON FOUNDATION REPAIR SYSTEMS, INC. |
Role | Respondent |
Status | Active |
Representations | Matthew David Jones |
Name | Hon. Janeice Trippe Martin |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Crystal K. Kinzel |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Hon. Mary Beth Kuenzel |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-03-01 |
Type | Disposition |
Subtype | Rev/Appeal Dism No Juris Omnibus |
Description | DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court. Petitioner's Motion for Stay is hereby denied as moot. |
View | View File |
Docket Date | 2022-03-01 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:Case Dismissed |
Docket Date | 2022-03-01 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) |
On Behalf Of | Yalla Realty, LLC, |
View | View File |
Docket Date | 2022-03-01 |
Type | Motion |
Subtype | Stay (Proceedings Below) |
Description | MOTION-STAY (PROCEEDINGS BELOW) ~ ***Uncertified Copy*** |
On Behalf Of | Yalla Realty, LLC, |
View | View File |
Docket Date | 2022-03-01 |
Type | Letter-Case |
Subtype | Letter |
Description | LETTER |
On Behalf Of | Yalla Realty, LLC, |
View | View File |
Classification | Original Proceedings - County Civil - Certiorari |
Court | 2nd District Court of Appeal |
Originating Court |
County Court for the Twentieth Judicial Circuit, Collier County 2021-CC-002276 |
Parties
Name | YALLA REALTY, LLC |
Role | Petitioner |
Status | Active |
Name | ARI EISENBERG |
Role | Petitioner |
Status | Active |
Name | OMEGA NATIONAL TITLE AGENCY, LLC |
Role | Respondent |
Status | Active |
Name | HELICON FOUNDATION REPAIR SYSTEMS, INC. |
Role | Respondent |
Status | Active |
Name | SUNRISE VACATION PROPERTIES INC. |
Role | Respondent |
Status | Active |
Name | COLLIER CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-04-06 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ KHOUZAM, BLACK, AND LABRIT |
Docket Date | 2022-04-25 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2022-04-06 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | dismiss/no fee/order of insolvency ~ This appeal is dismissed based on Appellants' failure to satisfy this court's February 25, 2022, fee order and February 28, 2022, order for corporate Appellant to be represented by attorney. |
Docket Date | 2022-03-03 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Deny Miscellaneous Motion-79a ~ Petitioners' motion to appear in forma pauperis and the motion to stay embeddedwithin it are denied. Petitioners' affidavit is stricken. |
Docket Date | 2022-03-02 |
Type | Motions Other |
Subtype | Motion To Appear Forma Pauperis |
Description | Motion To Appear Forma Pauperis |
On Behalf Of | ARI EISENBERG |
Docket Date | 2022-03-02 |
Type | Supreme Court |
Subtype | Supreme Court Miscellaneous |
Description | Supreme Court Disposition ~ This case is hereby dismissed. This Court lacks jurisdiction toreview an unelaborated decision from a district court of appeal thatis issued without opinion or explanation or that merely cites to anauthority that is not a case pending review in, or reversed orquashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla.2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State,926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla.2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v.Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ’g Co. v. EditorialAm. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d1356 (Fla. 1980).No motion for rehearing or reinstatement will be entertainedby the Court.Petitioner's Motion for Stay is hereby denied as moot. |
Docket Date | 2022-03-01 |
Type | Supreme Court |
Subtype | Notice to Invok. Disc. Jur. FSC |
Description | NOTICE OF DISCRETN. JURISDICTN |
Docket Date | 2022-02-28 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Emergency Motion To Stay |
On Behalf Of | ARI EISENBERG |
Docket Date | 2022-02-28 |
Type | Misc. Events |
Subtype | Affidavit |
Description | Affidavit |
On Behalf Of | ARI EISENBERG |
Docket Date | 2022-02-28 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ This will proceed in certiorari. The corporate petitioner will require representation from a licensed attorney. If one fails to enter a notice of appearance within fifteen days, this petition will be dismissed as initiated by an unauthorized entity. |
Docket Date | 2022-02-25 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Docket Date | 2022-02-25 |
Type | Order |
Subtype | Certificate of Service |
Description | need c of s - petitions ~ The petition filed in this original proceeding either fails to include a certificate of service demonstrating service of a copy of the petition on the respondent(s), or fails to identify the respondent(s) sufficiently to insure this court that the respondent(s) has received a copy of the petition. Petitioner shall within 15 days submit to this court a certificate certifying service of the petition on the respondent(s), failing which this proceeding will be dismissed. |
Docket Date | 2022-02-25 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2022-02-25 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | ARI EISENBERG |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-03-26 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-03-21 |
Reg. Agent Change | 2017-10-27 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-04-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State