Search icon

LAND & SEA PETROLEUM HOLDINGS, INC.

Company Details

Entity Name: LAND & SEA PETROLEUM HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 15 Jun 2009 (16 years ago)
Date of dissolution: 06 Feb 2024 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 06 Feb 2024 (a year ago)
Document Number: F09000002396
FEI/EIN Number 260739931
Address: 28340 WICK ROAD, ROMULUS, MI, 48174, US
Mail Address: 28340 WICK ROAD, ROMULUS, MI, 48174
Place of Formation: DELAWARE

Director

Name Role Address
Albertie Kay J Director 28340 WICK ROAD, ROMULUS, MI, 48174
ALBERTIE KYLE L Director 28340 WICK ROAD, ROMULUS, MI, 48174

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-02-06 No data No data
CHANGE OF MAILING ADDRESS 2024-02-06 28340 WICK ROAD, ROMULUS, MI 48174 No data
REGISTERED AGENT CHANGED 2024-02-06 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2015-09-24 28340 WICK ROAD, ROMULUS, MI 48174 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000694772 TERMINATED 1000000724835 COLUMBIA 2016-10-21 2036-10-26 $ 1,097.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Court Cases

Title Case Number Docket Date Status
LAND & SEA PETROLEUM HOLDINGS, INC. VS STEVEN LEAVITT and ATLAS OIL SUPPLY COMPANY OF FLORIDA a/k/a ATLAS OIL COMPANY 4D2020-0282 2020-01-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
13-007421 (25)

Parties

Name LAND & SEA PETROLEUM HOLDINGS, INC.
Role Appellant
Status Active
Representations Darren Goldman, Jamie B. Dokovna, Kevin N. Markow
Name STEVEN LEAVITT
Role Appellee
Status Active
Representations Dana M. Gallup, Sara Sanfilippo, Carter Sox, William Grob
Name ATLAS OIL SUPPLY COMPANY OF FLORIDA
Role Appellee
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2021-08-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-07-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-07-30
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that appellant's June 10, 2021 motion for rehearing en banc and written opininon is denied.
Docket Date 2021-07-09
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING EN BANC AND MOTION FOR WRITTEN OPINION
On Behalf Of STEVEN LEAVITT
Docket Date 2021-06-22
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellee Atlas Oil Supply Company of Florida a/k/a Atlas Oil Company’s June 21, 2021 motion for extension of time is granted, and the time for filing a response is extended to and including July 9, 2021.
Docket Date 2021-06-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of STEVEN LEAVITT
Docket Date 2021-06-21
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellee Atlas Oil Supply Company of Florida’s June 18, 2021 motion for extension is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-06-18
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ ***STRICKEN 6\21\21***
On Behalf Of STEVEN LEAVITT
Docket Date 2021-06-10
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ AND MOTION FOR WRITTEN OPINION
On Behalf Of LAND & SEA PETROLEUM HOLDINGS, INC.
Docket Date 2021-05-26
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2021-03-23
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2021-03-01
Type Notice
Subtype Notice
Description Notice ~ RE: ORAL ARGUMENT
On Behalf Of LAND & SEA PETROLEUM HOLDINGS, INC.
Docket Date 2020-11-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LAND & SEA PETROLEUM HOLDINGS, INC.
Docket Date 2020-11-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LAND & SEA PETROLEUM HOLDINGS, INC.
Docket Date 2020-10-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's October 23, 2020 motion for extension of time is granted in part. Appellant shall serve the reply brief within fifteen (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2020-10-23
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 LAND & SEA PETROLEUM HOLDINGS, INC.
Docket Date 2020-09-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of STEVEN LEAVITT
Docket Date 2020-08-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of STEVEN LEAVITT
Docket Date 2020-08-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 9/25/20
Docket Date 2020-08-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ ***STRICKEN 8/20/20***
On Behalf Of STEVEN LEAVITT
Docket Date 2020-08-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ ***STRICKEN 8/20/20***
On Behalf Of STEVEN LEAVITT
Docket Date 2020-07-31
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant's appendix to the initial brief filed July 30, 2020 is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not text searchable and contains no bookmarks as required by Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2020-07-31
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of LAND & SEA PETROLEUM HOLDINGS, INC.
Docket Date 2020-07-30
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN 7/31/20***
On Behalf Of LAND & SEA PETROLEUM HOLDINGS, INC.
Docket Date 2020-07-29
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains no bookmarks as required by Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2020-07-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LAND & SEA PETROLEUM HOLDINGS, INC.
Docket Date 2020-07-28
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN 7/29/20***
On Behalf Of LAND & SEA PETROLEUM HOLDINGS, INC.
Docket Date 2020-07-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's July 7, 2020 motion for extension of time is granted, and appellant shall serve the initial brief within twenty (20) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2020-07-07
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 LAND & SEA PETROLEUM HOLDINGS, INC.
Docket Date 2020-06-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of LAND & SEA PETROLEUM HOLDINGS, INC.
Docket Date 2020-05-29
Type Record
Subtype Transcript
Description Transcript Received ~ 2673 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-04-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS to 6/8/2020
Docket Date 2020-04-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of LAND & SEA PETROLEUM HOLDINGS, INC.
Docket Date 2020-02-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of LAND & SEA PETROLEUM HOLDINGS, INC.
Docket Date 2020-01-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-01-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-01-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LAND & SEA PETROLEUM HOLDINGS, INC.
Docket Date 2021-02-22
Type Order
Subtype Order Re: Video Oral Argument
Description Order Re: Video Oral Argument ~ Pursuant to Florida Supreme Court Administrative Order AOSC20-109, Comprehensive COVID-19 Emergency Measures for Florida Appellate Courts and this court’s prior order, the March 23, 2021 oral argument session will take place through Zoom video conference.  Should both parties file a stipulation by noon on Monday, March 1, 2021 that they waive oral argument, the court will then decide the case based upon the briefs.  If the parties do not stipulate to waive oral argument, then they shall file a notice by noon on Monday, March 1, 2021 which: (1) identifies the attorneys who will be arguing the case; and (2) provides the direct contact information for those attorneys. The Clerk of the Court will separately schedule a Zoom orientation/test session with the attorneys who will be arguing the case. The Clerk of the Court will also provide connection instructions for the oral argument session the week before the session.
Docket Date 2021-01-13
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on March 23, 2021, at 10:45 A.M. for 10 minutes per side. In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time.Pursuant to Florida Supreme Court Administrative Order AOSC20-109, Comprehensive COVID-19 Emergency Measures for Florida Appellate Courts, which requires that oral argument and other proceedings be conducted remotely during Phase 1 and Phase 2 of the pandemic, as set forth in that administrative order, this oral argument is scheduled to be conducted via Zoom.  By separate order issued no later than three weeks before the scheduled oral argument, the parties will be directed to identify the attorney who will be presenting oral argument so that an orientation/test session can be scheduled by court staff with the attorneys to confirm their knowledge of the Zoom platform and test equipment compatibility.
Docket Date 2020-01-31
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.

Documents

Name Date
WITHDRAWAL 2024-02-06
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State