Search icon

LJVR HOLDINGS, INC.

Company Details

Entity Name: LJVR HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Aug 2019 (5 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P19000065691
FEI/EIN Number 84-2816931
Address: 2870 BAYSHORE TRL DR, TAMPA, FL, 33611, US
Mail Address: 2870 BAYSHORE TRL DR, TAMPA, FL, 33611, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
SPOOR LAW, P.A. Agent

President

Name Role Address
VAN ROSSUM LAWRENCE President 2870 BAYSHORE TRL DR, TAMPA, FL, 33611

Secretary

Name Role Address
VAN ROSSUM LAWRENCE Secretary 2870 BAYSHORE TRL DR, TAMPA, FL, 33611

Treasurer

Name Role Address
VAN ROSSUM LAWRENCE Treasurer 2870 BAYSHORE TRL DR, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
BUZZ POP COCKTAILS CORPORATION AND JOSEPH M. ISAACS VS LJVR HOLDINGS, INC. 2D2022-0203 2022-01-19 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CA-006975

Parties

Name BUZZ POP COCKTAILS CORPORATION
Role Appellant
Status Active
Representations DAVID P. REINER, I I, ESQ.
Name JOSEPH M. ISAACS
Role Appellant
Status Active
Name LJVR HOLDINGS, INC.
Role Appellee
Status Active
Representations PAUL D. WATSON, ESQ.
Name HON. DARREN D. FARFANTE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-16
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of LJVR HOLDINGS, INC.
Docket Date 2022-02-22
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee Answer Brief
On Behalf Of LJVR HOLDINGS, INC.
Docket Date 2022-06-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-06-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-06-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-03-30
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellants' motion to stay is denied.
Docket Date 2022-03-24
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of BUZZ POP COCKTAILS CORPORATION
Docket Date 2022-03-10
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANTS' MOTION TO STAY PENDING REVIEW
On Behalf Of LJVR HOLDINGS, INC.
Docket Date 2022-03-10
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPELLEE'S APPENDIX FOR RESPONSE IN OPPOSITION TO APPPELLANTS' MOTION TO STAY PENDING REVIEW
On Behalf Of LJVR HOLDINGS, INC.
Docket Date 2022-03-08
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay Proceedings Below ~ APPELLANTS' MOTION TO STAY PENDING REVIEW
On Behalf Of BUZZ POP COCKTAILS CORPORATION
Docket Date 2022-02-23
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Appellee’s motion to strike answer brief is granted. The answer brief is stricken.The amended answer brief is accepted as filed.
Docket Date 2022-02-22
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE'S MOTION TO STRIKE ANSWER BRIEF
On Behalf Of LJVR HOLDINGS, INC.
Docket Date 2022-02-17
Type Order
Subtype Order
Description Miscellaneous Order ~ Florida Rule of Appellate Procedure 9.045 requires the use of Arial 14-point font or Bookman Old Style 14-point font, and it requires a certificate of compliance to indicate that the document complies with the font and applicable word count limits specified in the appellate rules. Appellee's answer brief states that it is prepared with Times New Roman font and it does not contain a certificate of compliance with rule 9.045. Appellee shall file an amended brief within ten days from the date of this order and shall file with the brief a motion to strike the brief previously filed.
Docket Date 2022-01-31
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BUZZ POP COCKTAILS CORPORATION
Docket Date 2022-01-31
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of BUZZ POP COCKTAILS CORPORATION
Docket Date 2022-01-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of BUZZ POP COCKTAILS CORPORATION
Docket Date 2022-01-20
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-01-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-01-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of BUZZ POP COCKTAILS CORPORATION
Docket Date 2022-01-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2021-09-24
ANNUAL REPORT 2020-08-13
Domestic Profit 2019-08-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State