MINER FLORIDA, LTD. - Florida Company Profile

Entity Name: | MINER FLORIDA, LTD. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Partnership |
Status: | Inactive |
Date Filed: | 29 Jan 2007 (19 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | B07000000036 |
FEI/EIN Number | 20-1501775 |
Mail Address: | 3235 Levis Commons Blvd, Perrysburg, OH, 43551, US |
Address: | 1401 Ocoee Apopka Rd., Building A, Suite 200, APOPKA, FL, 32703, US |
ZIP code: | 32703 |
City: | Apopka |
County: | Orange |
Place of Formation: | TEXAS |
Role |
---|
Agent |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000068048 | CRAFT EQUIPMENT COMPANY, INC. | EXPIRED | 2015-06-30 | 2020-12-31 | - | 11827 TECH COM, SAN ANTONIO, TX, 78233 |
G14000081729 | ANR MINER | EXPIRED | 2014-08-08 | 2019-12-31 | - | 11827 TECH COM, SUITE 115, SAN ANTONIO, TX, 78233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | - |
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2019-05-08 | 1401 Ocoee Apopka Rd., Building A, Suite 200, APOPKA, FL 32703 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-23 | INCORP SERVICES, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-16 | 1401 Ocoee Apopka Rd., Building A, Suite 200, APOPKA, FL 32703 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MARCELO LARKEN VS MINER FLEET MANAGEMENT GROUP, LLC, ET AL | 2D2022-1185 | 2022-04-12 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MARCELO LARKEN |
Role | Appellant |
Status | Active |
Representations | ELIZETE VELADO, ESQ. |
Name | MINER FLEET MANAGEMENT GROUP, LLC |
Role | Appellee |
Status | Active |
Representations | ROLAND A. HERMIDA, I I, ESQ., THOMAS E. KANE, ESQ., CHRISTOPHER PATE, ESQ. |
Name | F/K/A MINER FLEET MANAGEMENT GROUP, LTD. |
Role | Appellee |
Status | Active |
Name | MINER FLORIDA, LTD. |
Role | Appellee |
Status | Active |
Name | MINER CENTRAL TEXAS, LTD. |
Role | Appellee |
Status | Active |
Name | MINER CENTRAL TEXAS GP, LLC |
Role | Appellee |
Status | Active |
Name | MINER FLORIDA GP, LLC |
Role | Appellee |
Status | Active |
Name | HON. ANNE-LEIGH GAYLORD MOE |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-04-20 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed. |
Docket Date | 2022-04-20 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2022-04-20 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-04-19 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL WITH PREJUDICE |
On Behalf Of | MARCELO LARKEN |
Docket Date | 2022-04-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2022-04-13 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2022-04-12 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Docket Date | 2022-04-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ WITH ORDER |
On Behalf Of | MARCELO LARKEN |
Name | Date |
---|---|
ANNUAL REPORT | 2019-05-08 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-06-24 |
ANNUAL REPORT | 2015-04-16 |
ANNUAL REPORT | 2014-02-21 |
ANNUAL REPORT | 2013-01-25 |
ANNUAL REPORT | 2012-04-16 |
ANNUAL REPORT | 2011-01-25 |
ANNUAL REPORT | 2010-03-01 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State