Search icon

TANYA LEWIS INC.

Company Details

Entity Name: TANYA LEWIS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Feb 2017 (8 years ago)
Document Number: P17000016283
FEI/EIN Number 82-0622626
Address: 1721 LONGVIEW LANE, TARPON SPRINGS, FL, 34689, US
Mail Address: 1721 LONGVIEW LANE, TARPON SPRINGS, FL, 34689, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
LEWIS TANYA MMS. Agent 1721 LONGVIEW LANE, TARPON SPRINGS, FL, 34689

President

Name Role Address
LEWIS TANYA MMS. President 1721 LONGVIEW LANE, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-15 1721 LONGVIEW LANE, TARPON SPRINGS, FL 34689 No data
CHANGE OF MAILING ADDRESS 2021-04-15 1721 LONGVIEW LANE, TARPON SPRINGS, FL 34689 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-15 1721 LONGVIEW LANE, TARPON SPRINGS, FL 34689 No data

Court Cases

Title Case Number Docket Date Status
Brittany Budlove, Petitioner(s) v. Tanya Lewis, Respondent(s) SC2024-0131 2024-01-29 Closed
Classification Discretionary Review - Notice to Invoke - Dual Basis Uncertified
Court Supreme Court of Florida
Originating Court 2nd District Court of Appeal
2D2022-1549; 2D2022-1550; 2D2022-1551;

Parties

Name Brittany Budlove
Role Petitioner
Status Active
Name TANYA LEWIS INC.
Role Respondent
Status Active
Representations N. Rivver Cox
Name Hon. Lauralee Ganson Westine
Role Judge/Judicial Officer
Status Active
Name 2DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Pasco Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-26
Type Order
Subtype Counsel Withdrawal
Description The motion to withdraw as attorney of record for Respondent is granted and Anthony Michael Iannacio is hereby allowed to withdraw as counsel for Respondent.
View View File
Docket Date 2024-04-18
Type Motion
Subtype Couns Withdrawal
Description Motion to Withdraw as Counsel and Removal from Service List
On Behalf Of Tanya Lewis
Docket Date 2024-03-28
Type Order
Subtype Brief Non-Filing (Answer Brief)
Description Counsel for respondent having not filed an answer brief, the above case has been submitted to the Court for consideration. A copy of petitioner's brief may be found on this Court's website (http://www.supremecourt.flcourts.gov) via the Online Docket page.
View View File
Docket Date 2024-02-26
Type Brief
Subtype Juris Initial (Amended)
Description Petitioner's Amended Brief on Jurisdiction with appendix
On Behalf Of Brittany Budlove
Docket Date 2024-02-08
Type Brief
Subtype Juris Initial
Description Petitioner's Brief on Jurisdiction - Filed without appendix. Stricken 2/9/2024; no Statement of the Issues.
On Behalf Of Brittany Budlove
Docket Date 2024-01-30
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2024-01-30
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Brittany Budlove
Docket Date 2024-01-29
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description Amended 2/9/2024 to add lower tribunal case numbers.
View View File
Docket Date 2024-01-29
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Brittany Budlove
Docket Date 2024-05-01
Type Disposition
Subtype Rev DY Lack Juris
Description This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
View View File
Docket Date 2024-02-09
Type Order
Subtype Brief Stricken
Description Petitioner's Brief on Jurisdiction, which was filed with this Court on February 8, 2024, does not comply with Florida Rules of Appellate Procedure 9.120(d) and 9.210 and is hereby stricken. Petitioner is hereby directed, on or before February 29, 2024, to serve an amended brief with appendix, which is double-spaced and submitted in either Arial 14 point font or Bookman Old Style 14 point font. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the issues, a statement of the case and of the facts, an argument, a conclusion, and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed 2,500 words for computer-generated briefs or 10 pages for handwritten or typewritten briefs. The table of contents and citations, the statement of the issues, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation. The appendix shall contain only a copy of the opinion or order of the district court of appeal to be reviewed.
View View File
Docket Date 2024-01-29
Type Order
Subtype Filing Fee Due
Description The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including [[Calculated Today Plus 30], in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes. Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice. Please understand that once this case is dismissed, it is not subject to reinstatement.
View View File
BRITTANY BUDLOVE VS TANYA LEWIS 2D2022-1552 2022-05-13 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
21-DR-5288

Parties

Name BRITTANY BUDLOVE
Role Appellant
Status Active
Representations OCTAVIA BROWN, ESQ., VALENTINA VILLALOBOS, ESQ.
Name TANYA LEWIS INC.
Role Appellee
Status Active
Representations N. RIVVER COX, ESQ., ANTHONY M. IANNACIO, ESQ.
Name Hon. Lauralee G. Westine
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-01
Type Supreme Court
Subtype Supreme Court Order
Description This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2). COURIEL, GROSSHANS, FRANCIS, and SASSO, JJ., concur. CANADY, J., would grant.
Docket Date 2024-04-01
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ Counsel for Appellant's motion to withdraw is granted. Attorney Dayna Maeder is relieved of further appellate responsibilities.
Docket Date 2024-03-15
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of BRITTANY BUDLOVE
Docket Date 2024-03-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO SERVE DOCUMENTSON APPELLEE RAFAELA MCCOY
On Behalf Of BRITTANY BUDLOVE
Docket Date 2024-03-05
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN AS UNAUTHORIZED ~ Appellant's pro se motion to withdraw appellate counsel is stricken as unauthorized.
Docket Date 2024-02-09
Type Response
Subtype Response
Description RESPONSE ~ NOTICE OF NON-OBJECTION TO APPELLANT'SMOTION TO WITHDRAW APPELLATE COUNSEL
On Behalf Of BRITTANY BUDLOVE
Docket Date 2024-02-09
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ AMENDED
Docket Date 2024-01-29
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
On Behalf Of BRITTANY BUDLOVE
Docket Date 2024-01-29
Type Motions Relating to Parties and Counsel
Subtype Motion For Dismissal of Counsel
Description Motion For Dismissal of Counsel
On Behalf Of BRITTANY BUDLOVE
Docket Date 2022-05-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-05-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-01-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-12-29
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ and remanded.
Docket Date 2023-03-06
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of BRITTANY BUDLOVE
Docket Date 2023-02-22
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellant's motion to align briefing schedule is granted to the extent that Appellant may serve a reply brief by March 6, 2023.
Docket Date 2023-01-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO ALIGN BRIEFING SCHEDULE WITH TRAVELING CASES AND ALTERNATIVE MOTION TO EXTEND TIMEFOR FILING REPLY BRIEF
On Behalf Of BRITTANY BUDLOVE
Docket Date 2023-01-04
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of TANYA LEWIS
Docket Date 2022-12-05
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BRITTANY BUDLOVE
Docket Date 2022-11-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motions for extension of time are granted, and the initial briefs shallbe served by December 5, 2022.
Docket Date 2022-11-14
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellant's motion to allow the court of appeal to serve the Appellee with theAppellant's motion for extension of time to file the initial brief is granted. A copy of the motion is hereby provided to the Appellee.
Docket Date 2022-11-11
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR THREE WEEK EXTENSION OF TIME TO SERVE INITIAL BRIEFS
On Behalf Of TANYA LEWIS
Docket Date 2022-11-10
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 BRITTANY BUDLOVE
Docket Date 2022-11-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION TO SERVE DOCUMENTS ON APPELLEE
On Behalf Of BRITTANY BUDLOVE
Docket Date 2022-10-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 269 PAGES - ***CONFIDENTIAL***
Docket Date 2022-10-11
Type Misc. Events
Subtype Status Report
Description Status Report ~ Notice of Inability to Complete or Transmit the Record
On Behalf Of PASCO CLERK
Docket Date 2022-09-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's request for an extension of time in which to serve the initial brief is granted to the extent that the initial brief shall be served within 55 days from the date of this order.
Docket Date 2022-09-15
Type Order
Subtype Order on Motion to Consolidate
Description Grant Mot to Consolidate Traveling Together-75c ~ The motion to consolidate is granted only to the extent that the appeals 2D22-1549, 2D22-1550, 2D22-1551, 2D22-1552, and 2D22-1553 will travel togetherfor review by the same panel of judges. The parties shall file separate briefs for each appeal and, as may be necessary, separate motions. Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the item mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date ofthis order.
Docket Date 2022-08-15
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ APPELLANT'S MOTION TO CONSOLIDATE APPEALS
On Behalf Of BRITTANY BUDLOVE
Docket Date 2022-08-10
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ APPELLANT'S MOTION TO SUPPLEMENT RECORD ON APPEAL
On Behalf Of BRITTANY BUDLOVE
Docket Date 2022-08-08
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ Designations to the Court Reporter
Docket Date 2022-08-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BRITTANY BUDLOVE
Docket Date 2022-08-04
Type Record
Subtype Record on Appeal
Description Received Records ~ WESTINE **CONFIDENTIAL** 152 PAGES
Docket Date 2022-08-01
Type Order
Subtype Order on Motion To Dismiss
Description deny motion to dismiss; IB 20 days ~ Appellee's motion to dismiss is denied. The initial brief shall be served within 20days or this appeal will be at risk of dismissal without further notice.
Docket Date 2022-07-28
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of TANYA LEWIS
Docket Date 2022-07-28
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of BRITTANY BUDLOVE
Docket Date 2022-07-28
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of TANYA LEWIS
Docket Date 2022-07-19
Type Misc. Events
Subtype Status Report
Description Status Report ~ Notice of Inability to Complete or Transmit the Record
On Behalf Of PASCO CLERK
Docket Date 2022-07-05
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERTIFIED - SECOND AMENDED NOTICE OF APPEAL (Including the Address of Petitioner's Counsel}
On Behalf Of BRITTANY BUDLOVE
Docket Date 2022-05-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of BRITTANY BUDLOVE
Docket Date 2022-05-25
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ COURT REPORTER'S ACKNOWLEDGMENT
Docket Date 2022-05-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TANYA LEWIS
Docket Date 2022-05-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BRITTANY BUDLOVE
Docket Date 2022-05-13
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-05-31
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-06-03
ANNUAL REPORT 2018-01-10
Domestic Profit 2017-02-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State