Search icon

ROYAL STYLE DESIGN, INC.

Company Details

Entity Name: ROYAL STYLE DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Jul 2006 (19 years ago)
Date of dissolution: 07 Oct 2010 (14 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 07 Oct 2010 (14 years ago)
Document Number: P06000090523
FEI/EIN Number 743184267
Address: 478 E. ALTAMONTE DR., STE. 108, PMB 281, ALTAMONTE SPRINGS, FL, 32701
Mail Address: 478 E. ALTAMONTE DR., STE. 108, PMB 281, ALTAMONTE SPRINGS, FL, 32701
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role
BUSINESS FILINGS INCORPORATED Agent

Director

Name Role Address
LOBACHEV NIKOLAY Director 478 E. ALTAMONTE DR., STE. 108, PMB 281, ALTAMONTE SPRINGS, FL, 32701
LLOYD RICHARD Director 478 E. ALTAMONTE DR., STE. 108, PMB 281, ALTAMONTE SPRINGS, FL, 32701
TERIKOV DMITRY Director 478 E. ALTAMONTE DR., STE. 108, PMB 281, ALTAMONTE SPRINGS, FL, 32701

President

Name Role Address
LLOYD RICHARD President 478 E. ALTAMONTE DR., STE. 108, PMB 281, ALTAMONTE SPRINGS, FL, 32701

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-11-14 515 E. PARK AVENUE, TALLAHASSEE, FL 32301 No data
MERGER 2010-10-07 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P10000079520. MERGER NUMBER 300000108133
ARTICLES OF CORRECTION 2010-09-27 No data No data
AMENDMENT 2010-09-22 No data No data
AMENDMENT 2008-10-09 No data No data

Court Cases

Title Case Number Docket Date Status
JAMES SCELFO AND BAE SCELFO VS PHOENIX REALTY HOMES, INC., ALAN TARPELL, RICHARD ARRIGHI, KEITH CLARKE, SOROKOUMOV, LLC, D/B/A ROYAL STYLE DESIGN, ROOF COMMANDER, INC., BRANDON LEONARD LOSIK, AND CASTLE GROUP CONTRUSCTION, INC. 5D2021-3200 2021-12-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2019-CA-002139

Parties

Name Bae Scelfo
Role Appellant
Status Active
Name James Scelfo
Role Appellant
Status Active
Representations Alexander Cvercko
Name ROYAL STYLE DESIGN, INC.
Role Appellee
Status Active
Name Brandon Leonard Losik
Role Appellee
Status Active
Name CASTLE GROUP CONSTRUCTION INC
Role Appellee
Status Active
Name Alan Tarpell
Role Appellee
Status Active
Name SOROKOUMOV LLC
Role Appellee
Status Active
Name Keith Clarke
Role Appellee
Status Active
Name PHOENIX REALTY HOMES, INC.
Role Appellee
Status Active
Representations Lee Kantor, James K. Hickman, Doryk B. Graf, Jr., Ashley Mattingly, Jeffrey Benson, David Harrigan, Daniel S. Weinger, Carol M. Rooney
Name ROOF COMMANDER, INC.
Role Appellee
Status Active
Name Richard Arrighi
Role Appellee
Status Active
Name Hon. Dan R. Mosley
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-10
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Alexander Cvercko 186200
On Behalf Of James Scelfo
Docket Date 2022-01-07
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Doryk B. Graf, Jr. 0037040
On Behalf Of Phoenix Realty Homes, Inc.
Docket Date 2022-01-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Phoenix Realty Homes, Inc.
Docket Date 2022-06-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-06-06
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-05-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-05-18
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2022-05-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION OF DISMISSAL DUE TO SETTLEMENT
On Behalf Of James Scelfo
Docket Date 2022-05-09
Type Order
Subtype Order
Description Miscellaneous Order ~ VOL. DISMISSAL OR STIP W/I 20 DAYS
Docket Date 2022-05-06
Type Notice
Subtype Notice
Description Notice ~ OF SETTLEMENT
On Behalf Of James Scelfo
Docket Date 2022-04-28
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA'S W/IN 10 DYS
Docket Date 2022-04-25
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2022-03-04
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2022-03-04
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD James L. Nulman
Docket Date 2022-02-01
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2022-01-31
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of James Scelfo
Docket Date 2022-01-21
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RESPONSE BY 1/31/22
Docket Date 2022-01-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of James Scelfo
Docket Date 2022-01-17
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of James Scelfo
Docket Date 2022-01-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED
On Behalf Of Phoenix Realty Homes, Inc.
Docket Date 2022-01-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Phoenix Realty Homes, Inc.
Docket Date 2022-01-10
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2022-01-03
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE James K. Hickman 893020
On Behalf Of Phoenix Realty Homes, Inc.
Docket Date 2021-12-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of James Scelfo
Docket Date 2021-12-28
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2021-12-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-12-23
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of James Scelfo
Docket Date 2021-12-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/23/21
On Behalf Of James Scelfo
PHOENIX REALTY HOMES, INC., ALAN TARPELL, RICHARD ARRIGHI, KEITH CLARKE, KIM DISALVO, AND PATRICK J. DISALVO VS JAMES SCELFO, BAE SCELFO, SOROKOUMOV, LLC D/B/A ROYAL STYLE DESIGN, ROOF COMMANDER, INC. AND BRANDON LEONARD LOSIK 5D2020-1914 2020-09-10 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2019-CA-2139

Parties

Name Patrick J. DiSalvo
Role Petitioner
Status Active
Name Keith Clarke
Role Petitioner
Status Active
Name Kim DiSalvo
Role Petitioner
Status Active
Name PHOENIX REALTY HOMES, INC.
Role Petitioner
Status Active
Representations David Harrigan, Therese A. Savona
Name Richard Arrighi
Role Petitioner
Status Active
Name Alan Tarpell
Role Petitioner
Status Active
Name James Scelfo
Role Respondent
Status Active
Representations Doryk B. Graf, Jr., Carol M. Rooney, Stephanie L. Serafin, Rebecca Mercier-Vargas, Ashley Mattingly, Alexander Cvercko, Denise M. Anderson, Jane Kreusler-Walsh
Name ROYAL STYLE DESIGN, INC.
Role Respondent
Status Active
Name SOROKOUMOV LLC
Role Respondent
Status Active
Name Bae Scelfo
Role Respondent
Status Active
Name ROOF COMMANDER, INC.
Role Respondent
Status Active
Name Brandon Leonard Losik
Role Respondent
Status Active
Name Hon. Dan R. Mosley
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2021-03-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2021-03-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-02-22
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-02-22
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2020-12-01
Type Response
Subtype Reply
Description REPLY ~ FOR PTS- ROOF COMMANDER AND LOSIK
On Behalf Of Roof Commander, Inc.
Docket Date 2020-11-25
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AMENDED W/I 5 DAYS
Docket Date 2020-11-25
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE BELATED REPLY (FOR PTS- ROOF COMMANDER AND LOSIK) - AMENDED
On Behalf Of Roof Commander, Inc.
Docket Date 2020-11-24
Type Response
Subtype Reply
Description REPLY ~ FOR PTS- PHOENIX REALTY HOMES, INC., ALAN TARPELL, RICHARDARRIGHI, KEITH CLARKE, KIM DISALVO, AND PATRICK DISLAVO
On Behalf Of Roof Commander, Inc.
Docket Date 2020-11-24
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE BELATED REPLY (FOR PTS- ROOF COMMANDER AND LOSIK); STRICKEN PER 11/25 ORDER
On Behalf Of Roof Commander, Inc.
Docket Date 2020-11-12
Type Response
Subtype Response
Description RESPONSE ~ PER 9/17 ORDER
On Behalf Of James Scelfo
Docket Date 2020-11-12
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of James Scelfo
Docket Date 2020-10-09
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of James Scelfo
Docket Date 2020-09-29
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/ 5D20-1907; GRNTD PER 10/5 ORDER IN 20-1907
On Behalf Of James Scelfo
Docket Date 2020-09-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of James Scelfo
Docket Date 2020-09-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of James Scelfo
Docket Date 2020-09-14
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ 5D20-1907
On Behalf Of Phoenix Realty Homes, Inc.
Docket Date 2020-09-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-09-11
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Phoenix Realty Homes, Inc.
Docket Date 2020-09-11
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2020-09-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Phoenix Realty Homes, Inc.
Docket Date 2020-09-10
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 09/10/2020
On Behalf Of Phoenix Realty Homes, Inc.
ROOF COMMANDER, INC., BRANDON LEONARD LOSIK, PHOENIX REALTY HOMES, INC., ALAN TARPELL, RICHARD ARRIGHI, KEITH CLARKE, KIM DISALVO, AND PATRICK J. DISALVO VS JAMES SCELFO, BAE SCELFO AND SOROKOUMOV, LLC D/B/A ROYAL STYLE DESIGN 5D2020-1907 2020-09-10 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2019-CA-2139

Parties

Name Richard Arrighi
Role Petitioner
Status Active
Name Kim DiSalvo
Role Petitioner
Status Active
Name Alan Tarpell
Role Petitioner
Status Active
Name ROOF COMMANDER, INC.
Role Petitioner
Status Active
Representations Denise M. Anderson, David Harrigan, Doryk B. Graf, Jr., Therese A. Savona, Carol M. Rooney
Name Patrick J. DiSalvo
Role Petitioner
Status Active
Name Brandon Leonard Losik
Role Petitioner
Status Active
Name PHOENIX REALTY HOMES, INC.
Role Petitioner
Status Active
Name Keith Clarke
Role Petitioner
Status Active
Name James Scelfo
Role Respondent
Status Active
Representations Stephanie L. Serafin, Alexander Cvercko, Rebecca Mercier-Vargas, Jane Kreusler-Walsh
Name Bae Scelfo
Role Respondent
Status Active
Name ROYAL STYLE DESIGN, INC.
Role Respondent
Status Active
Name SOROKOUMOV LLC
Role Respondent
Status Active
Name Hon. Dan R. Mosley
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-11-25
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AMENDED W/I 5 DAYS
Docket Date 2020-11-24
Type Response
Subtype Reply
Description REPLY ~ FOR PTS- PHOENIX REALTY HOMES, INC., ALAN TARPELL, RICHARDARRIGHI, KEITH CLARKE, KIM DISALVO, AND PATRICK DISLAVO
On Behalf Of Roof Commander, Inc.
Docket Date 2020-11-24
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE BELATED REPLY (FOR PTS- ROOF COMMANDER AND LOSIK); STRICKEN PER 11/25 ORDER
On Behalf Of Roof Commander, Inc.
Docket Date 2020-11-12
Type Response
Subtype Response
Description RESPONSE ~ PER 9/17 ORDER
On Behalf Of James Scelfo
Docket Date 2020-11-12
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of James Scelfo
Docket Date 2020-10-12
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ 11/12
Docket Date 2020-10-09
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of James Scelfo
Docket Date 2020-10-05
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ WITH 5D20-1914
Docket Date 2020-09-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of James Scelfo
Docket Date 2020-09-29
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/ 5D20-1914
On Behalf Of James Scelfo
Docket Date 2020-09-17
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2020-09-16
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PETITION PER 9/14 ORDER
On Behalf Of Roof Commander, Inc.
Docket Date 2020-09-14
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ 5D20-1914
On Behalf Of James Scelfo
Docket Date 2020-09-14
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-PT to File Amended Petition ~ W/I 5 DAYS
Docket Date 2020-09-10
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Roof Commander, Inc.
Docket Date 2020-09-10
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 09/10/20
On Behalf Of Roof Commander, Inc.
Docket Date 2020-09-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Roof Commander, Inc.
Docket Date 2020-09-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-03-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2021-03-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-02-22
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2021-02-22
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-12-01
Type Response
Subtype Reply
Description REPLY ~ FOR PTS- ROOF COMMANDER AND LOSIK
On Behalf Of Roof Commander, Inc.
Docket Date 2020-11-25
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE BELATED REPLY (FOR PTS- ROOF COMMANDER AND LOSIK) - AMENDED
On Behalf Of Roof Commander, Inc.

Documents

Name Date
Articles of Correction 2010-09-27
Amendment 2010-09-22
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-23
Amendment 2008-10-09
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-28
Domestic Profit 2006-07-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State