Search icon

LANDRY'S SEAFOOD HOUSE - FLORIDA, INC.

Company Details

Entity Name: LANDRY'S SEAFOOD HOUSE - FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Mar 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Sep 1995 (29 years ago)
Document Number: P94000018348
FEI/EIN Number 760428663
Address: 1510 WEST LOOP SOUTH, HOUSTON, TX, 77027
Mail Address: 1510 WEST LOOP SOUTH, HOUSTON, TX, 77027
Place of Formation: FLORIDA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

President

Name Role Address
FERTITTA TILMAN J President 1510 WEST LOOP SOUTH, HOUSTON, TX, 77027

Secretary

Name Role Address
SCHEINTHAL STEVEN L Secretary 1510 WEST LOOP SOUTH, HOUSTON, TX, 77027

Treasurer

Name Role Address
LIEM RICHARD H Treasurer 1510 WEST LOOP SOUTH, HOUSTON, TX, 77027

Director

Name Role Address
SCHEINTHAL STEVEN L Director 1510 WEST LOOP SOUTH, HOUSTON, TX, 77027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000041942 SALTGRASS STEAK HOUSE ACTIVE 2016-04-26 2026-12-31 No data 901 E GREGORY ST., PENSACOLA, FL, 32502
G14000083223 BUBBA GUMP SHRIMP CO. RESTAURANTS & MARKET EXPIRED 2014-08-13 2024-12-31 No data 1510 WEST LOOP SOUTH, HOUSTON, TX, 77027

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-04-13 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-13 1200 S PINE ISLAND RD, PLANTATION, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2002-04-21 1510 WEST LOOP SOUTH, HOUSTON, TX 77027 No data
CHANGE OF MAILING ADDRESS 2002-04-21 1510 WEST LOOP SOUTH, HOUSTON, TX 77027 No data
REINSTATEMENT 1995-09-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000280010 TERMINATED 1000000711773 LEON 2016-04-25 2036-04-28 $ 63,156.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123

Court Cases

Title Case Number Docket Date Status
LANDRY'S SEAFOOD HOUSE-FLORIDA, INC. VS FRANK DE LA GRANA AND SIMON CANASI 2D2019-1223 2019-03-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-8590

Parties

Name LANDRY'S SEAFOOD HOUSE - FLORIDA, INC.
Role Appellant
Status Active
Representations JACOB L. BOEHNER, ESQ., MURRAY B. SILVERSTEIN, ESQ., BRIAN R. CUMMINGS, ESQ., JOHN H. PELZER, ESQ.
Name FRANK DE LA GRANA
Role Appellee
Status Active
Representations KENNETH G. TURKEL, ESQ., DAVID M. CALDEVILLA, ESQ., SHANE B. VOGT, ESQ., ANTHONY JOSEPH SEVERINO, ESQ.
Name SIMON CANASI
Role Appellee
Status Active
Name HON. PAUL L. HUEY
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 - AB DUE 1/27/20
On Behalf Of FRANK DE LA GRANA
Docket Date 2019-11-18
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of FRANK DE LA GRANA
Docket Date 2020-10-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-09-23
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellees' motion for appellate attorney's fees is granted in an amount to be determined by the lower tribunal. Appellant's motion for appellate attorney's fees is denied.
Docket Date 2020-09-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-09-01
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2020-07-02
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, SEPTEMBER 01, 2020, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Robert J. Morris, Jr., Judge Matthew C. Lucas. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk will provide connection instructions to each participant before the argument.
Docket Date 2020-04-09
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of LANDRY'S SEAFOOD HOUSE-FLORIDA, INC.
Docket Date 2020-03-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall be served by April 27, 2020.
Docket Date 2020-03-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of LANDRY'S SEAFOOD HOUSE-FLORIDA, INC.
Docket Date 2020-02-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 3/27/20
On Behalf Of LANDRY'S SEAFOOD HOUSE-FLORIDA, INC.
Docket Date 2020-01-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of FRANK DE LA GRANA
Docket Date 2020-01-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FRANK DE LA GRANA
Docket Date 2020-01-27
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of FRANK DE LA GRANA
Docket Date 2020-01-27
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of FRANK DE LA GRANA
Docket Date 2019-11-13
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of LANDRY'S SEAFOOD HOUSE-FLORIDA, INC.
Docket Date 2019-11-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LANDRY'S SEAFOOD HOUSE-FLORIDA, INC.
Docket Date 2019-11-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of LANDRY'S SEAFOOD HOUSE-FLORIDA, INC.
Docket Date 2019-10-24
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2019-10-23
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The appellant's motion for judicial notice is granted. This disposition is without prejudice to the parties to address in their briefs the propriety of the appellant's reliance on the record in a prior appellate case for the proposition recited in paragraph 5 of the motion.
Docket Date 2019-10-15
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR JUDICIAL NOTICE
On Behalf Of FRANK DE LA GRANA
Docket Date 2019-10-14
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellees are directed to respond within ten (10) days from the date of this order to appellant’s “motion and request for judicial notice.”
Docket Date 2019-10-09
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Motion for Judicial Notice ~ MOTION AND REQUEST FOR JUDICIAL NOTICE
On Behalf Of LANDRY'S SEAFOOD HOUSE-FLORIDA, INC.
Docket Date 2019-10-09
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO MOTION AND REQUEST FOR JUDICIAL NOTICE
On Behalf Of LANDRY'S SEAFOOD HOUSE-FLORIDA, INC.
Docket Date 2019-09-11
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 October 11, 2019.
Docket Date 2019-09-10
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 LANDRY'S SEAFOOD HOUSE-FLORIDA, INC.
Docket Date 2019-08-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 09/11/19
On Behalf Of LANDRY'S SEAFOOD HOUSE-FLORIDA, INC.
Docket Date 2019-08-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LANDRY'S SEAFOOD HOUSE-FLORIDA, INC.
Docket Date 2019-06-25
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 August 12, 2019.
Docket Date 2019-06-24
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 LANDRY'S SEAFOOD HOUSE-FLORIDA, INC.
Docket Date 2019-06-04
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 June 26, 2019.
Docket Date 2019-06-03
Type Record
Subtype Record on Appeal
Description Received Records ~ *REDACTED* HUEY, 468 PGS.
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2019-06-03
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 LANDRY'S SEAFOOD HOUSE-FLORIDA, INC.
Docket Date 2019-04-08
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of LANDRY'S SEAFOOD HOUSE-FLORIDA, INC.
Docket Date 2019-04-03
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of LANDRY'S SEAFOOD HOUSE-FLORIDA, INC.
Docket Date 2019-04-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FRANK DE LA GRANA
Docket Date 2019-03-29
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-03-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2019-03-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-03-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDERS
On Behalf Of LANDRY'S SEAFOOD HOUSE-FLORIDA, INC.
Docket Date 2019-03-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
LANDRY'S SEAFOOD HOUSE-FLORIDA, INC. VS FRANK DE LA GRANA AND SIMON CANASI 2D2018-3611 2018-09-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
522012CA006101XXCICI

Parties

Name LANDRY'S SEAFOOD HOUSE - FLORIDA, INC.
Role Appellant
Status Active
Representations MURRAY B. SILVERSTEIN, ESQ., JOHN H. PELZER, ESQ., BRIAN R. CUMMINGS, ESQ.
Name SIMON CANASI
Role Appellee
Status Active
Name FRANK DE LA GRANA
Role Appellee
Status Active
Representations SHANE B. VOGT, ESQ., ANTHONY JOSEPH SEVERINO, ESQ., DAVID M. CALDEVILLA, ESQ., KENNETH G. TURKEL, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-07-30
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellant's motion written opinion is denied.Appellant's motion for "Reconsideration" is construed as a motion for rehearingand is denied.
Docket Date 2019-07-24
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR ISSUANCE OF WRITTEN OPINION AND FOR RECONSIDERATION
On Behalf Of FRANK DE LA GRANA
Docket Date 2019-07-18
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion ~ AND FOR RECONSIDERATION
On Behalf Of LANDRY'S SEAFOOD HOUSE-FLORIDA, INC.
Docket Date 2019-07-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-07-03
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant Landry's Seafood House-Florida, Inc. moves for appellate attorneys' fees based on paragraphs 13.4 and 17.11 of the underlying sublease agreement and section 59.46, Florida Statutes (2018). The motion is denied. Appellees Frank de la Grana and Simon Canasi also move for appellate attorneys' fees based on paragraphs 13.4 and 17.11 of the underlying sublease agreement and section 44.103(6)(a), Florida Statutes (2018). The motion is granted as to entitlement for a reasonable amount of fees to be determined by the trial court upon remand.
Docket Date 2019-06-25
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-06-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LANDRY'S SEAFOOD HOUSE-FLORIDA, INC.
Docket Date 2019-06-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLEES/CROSS-APPELLANTS' NOTICE OF FILING DEMONSTRATIVE EXHIBIT FOR ORAL ARGUMENT
On Behalf Of FRANK DE LA GRANA
Docket Date 2019-04-05
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, JUNE 25, 2019, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Darryl C. Casanueva, Judge John L. Badalamenti. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-02-11
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES/CROSS-APPELLANTS' RESPONSE IN OPPOSITION TO APPELLANT/CROSS -APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of FRANK DE LA GRANA
Docket Date 2019-01-30
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of LANDRY'S SEAFOOD HOUSE-FLORIDA, INC.
Docket Date 2019-01-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of LANDRY'S SEAFOOD HOUSE-FLORIDA, INC.
Docket Date 2019-01-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LANDRY'S SEAFOOD HOUSE-FLORIDA, INC.
Docket Date 2019-01-10
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of FRANK DE LA GRANA
Docket Date 2019-01-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FRANK DE LA GRANA
Docket Date 2019-01-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of FRANK DE LA GRANA
Docket Date 2019-01-10
Type Brief
Subtype Answer/Cross-Initial Brief
Description Appellee Answer Brief/Cross Initial Brief
On Behalf Of FRANK DE LA GRANA
Docket Date 2018-12-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB due 01/10/19
On Behalf Of FRANK DE LA GRANA
Docket Date 2018-11-19
Type Record
Subtype Record on Appeal
Description Received Records ~ ST. ARNOLD - 10653 PAGES
Docket Date 2018-11-16
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of LANDRY'S SEAFOOD HOUSE-FLORIDA, INC.
Docket Date 2018-09-20
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description Cross Notice Filing Fee Paid through Portal
On Behalf Of FRANK DE LA GRANA
Docket Date 2018-09-18
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
Docket Date 2018-09-18
Type Order
Subtype Order on Filing Fee
Description $295 fee ~ Appellee has filed notice of cross-appeal. The party submitting this document shall remit the filing fee of $295, or an order or certificate of insolvency from the lower tribunal, within fifteen days or the submission will be stricken. § 35.22(2)(b), Fla. Stat.
Docket Date 2018-09-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2018-09-11
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-09-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-09-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-09-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER APPEALED.
On Behalf Of LANDRY'S SEAFOOD HOUSE-FLORIDA, INC.

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-13
Reg. Agent Change 2016-04-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State