Search icon

STERLING CASINO LINES, L.P.

Company Details

Entity Name: STERLING CASINO LINES, L.P.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Partnership
Status: Inactive
Date Filed: 10 Sep 1997 (27 years ago)
Date of dissolution: 08 Dec 2011 (13 years ago)
Last Event: LP NOTICE OF CANCELLATION
Event Date Filed: 08 Dec 2011 (13 years ago)
Document Number: B97000000476
FEI/EIN Number 593467704
Address: 3950 S BANANA RIVER BLVD, COCOA BEACH, FL, 32931
Mail Address: 3950 S BANANA RIVER BLVD, COCOA BEACH, FL, 32931
ZIP code: 32931
County: Brevard
Place of Formation: DELAWARE

Events

Event Type Filed Date Value Description
LP NOTICE OF CANCELLATION 2011-12-08 No data No data
CHANGE OF MAILING ADDRESS 2010-04-30 3950 S BANANA RIVER BLVD, COCOA BEACH, FL 32931 No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-30 3950 S BANANA RIVER BLVD, COCOA BEACH, FL 32931 No data
REINSTATEMENT 1999-06-24 No data No data
CONTRIBUTION CHANGE 1999-06-24 No data No data
REVOKED FOR ANNUAL REPORT 1999-04-16 No data No data
AMENDMENT 1998-04-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03900012316 LAPSED 05-2000-01-7306-XXXX-XX BREVARD CTY 18TH JUD COURT 2003-08-15 2008-10-09 $1175.00 COLLEEN HOGHEE, 3605 SERENITY LN, MELBOURNE, FL 32934

Court Cases

Title Case Number Docket Date Status
STERLING CASINO LINES, L.P., AND STERLING, ETC. VS RUDOLPH FELIX 5D2012-2396 2012-06-14 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
5-2006-CA-59256

Parties

Name STERLING CASINO LINES, L.P.
Role Petitioner
Status Active
Representations EDUARDO J. HERNANDEZ, STEPHANIE H. WYLIE
Name STERLING SHIPPING ONE (IOM)
Role Petitioner
Status Active
Name RUDOLPH FELIX
Role Respondent
Status Active
Representations JASON MARGULIES, MICHAEL A. WINKLEMAN, TONYA MEISTER
Name Hon. Jeffery F. Mahl
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2015-08-13
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-10-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2012-08-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2012-07-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2012-07-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of STERLING CASINO LINES, L.P.
Docket Date 2012-07-16
Type Order
Subtype Order on Filing Fee
Description Order Grant EOT for Filing Fee
Docket Date 2012-07-11
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FILE RESPONSE
On Behalf Of RUDOLPH FELIX
Docket Date 2012-06-15
Type Order
Subtype Order to Show Cause
Description ORD-Writs Show Cause with Reply ~ 20 DYS;REPLY 10 DYS
Docket Date 2012-06-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-06-14
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of STERLING CASINO LINES, L.P.
Docket Date 2012-06-14
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of STERLING CASINO LINES, L.P.

Documents

Name Date
LP Notice of Cancellation 2011-12-08
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-02-27
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-03-22
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State