CIRCLE K STORES INC. - Florida Company Profile

Entity Name: | CIRCLE K STORES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 08 Dec 1993 (31 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 15 Feb 1995 (30 years ago) |
Document Number: | F93000005584 |
FEI/EIN Number |
741149540
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1130 W WARNER RD, BUILDING B, TEMPE, AZ, 85284, US |
Mail Address: | 1130 W WARNER RD, BUILDING B, TEMPE, AZ, 85284, US |
Place of Formation: | TEXAS |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
BEDNARZ BRIAN | Seni | 25 W CEDAR STREET, PENSACOLA, FL, 35202 |
Cunnington Kathleen | Director | 1130 W. WARNER RD, TEMPE, AZ, 85284 |
Miller Timothy A | Chief Operating Officer | 2550 West Tyvola Road, Charlotte, NC, 28217 |
Burgess Danielle M | Assi | 1130 W WARNER RD, TEMPE, AZ, 85284 |
Wilkins George | Vice President | 255 E. Rincon, Corona, CA, 92879 |
RICE, JR. MEREDITH | Vice President | 1100 Situs Court, Raleigh, NC, 27606 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G25000037034 | CLEAN FREAK | ACTIVE | 2025-03-14 | 2030-12-31 | - | 1130 WEST WARNER ROAD, TEMPE, AZ, 85284--281 |
G23000041048 | CIRCLE K | ACTIVE | 2023-03-29 | 2028-12-31 | - | 4204 BOULEVARD INDUSTRIEL, LAVAL, QC, H7L0E-3 |
G20000135017 | CIRCLE K #2745091 | ACTIVE | 2020-10-20 | 2025-12-31 | - | P.O. BOX 2149, 215 PENDLETON ST, WAYCROSS, GA, 31502 |
G20000135016 | CIRCLE K #2745171 | ACTIVE | 2020-10-20 | 2025-12-31 | - | P.O. BOX 2149, 215 PENDLETON ST, WAYCROSS, GA, 31502 |
G19000006954 | NATIONAL WHOLESALE FUELS | ACTIVE | 2019-01-14 | 2030-12-31 | - | 1130 WEST WARNER ROAD, BLDG B, TEMPE, AZ, 85284 |
G18000114270 | CIRCLE K FLORIDA | EXPIRED | 2018-10-22 | 2023-12-31 | - | 4204 BOULEVARD INDUSTRIEL, LAVAL, QC, H7L 0-E3 |
G18000109154 | HARDEES | EXPIRED | 2018-10-05 | 2023-12-31 | - | 4204 BOULEVARD INDUSTRIEL, LAVAL, QC, H7L 0-E3 |
G18000109135 | PETRO EXPRESS | EXPIRED | 2018-10-05 | 2023-12-31 | - | 4204 BOULEVARD INDUSTRIEL, LAVAL, QC, H7L 0-E3 |
G18000109146 | SUBWAY | EXPIRED | 2018-10-05 | 2023-12-31 | - | 4204 BOULEVARD INDUSTRIEL, LAVAL, QC, H7L 0-E3 |
G18000109109 | KRYSTAL | EXPIRED | 2018-10-05 | 2023-12-31 | - | 4204 BOULEVARD INDUSTRIEL, LAVAL, QC, H7L 0-E3 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-06 | 1130 W WARNER RD, BUILDING B, TEMPE, AZ 85284 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-17 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-11-30 | 1130 W WARNER RD, BUILDING B, TEMPE, AZ 85284 | - |
REGISTERED AGENT NAME CHANGED | 2002-03-22 | CORPORATION SERVICE COMPANY | - |
NAME CHANGE AMENDMENT | 1995-02-15 | CIRCLE K STORES INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000371397 | LAPSED | 16-SC-3-P | MONROY COUNTY COURT | 2016-04-29 | 2021-06-15 | $2106.33 | TERESA MONTZ, 20 SEAGATE BLVD., KEY LARGO, FL 33037 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bonnie Cesare, Appellant(s), v. Circle K Stores, Inc., Appellee(s). | 5D2024-3386 | 2024-12-10 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Bonnie Cesare |
Role | Appellant |
Status | Active |
Representations | Nicholas Joseph Spetsas |
Name | CIRCLE K STORES INC. |
Role | Appellee |
Status | Active |
Representations | Elizabeth Rose Kirkpatrick, Alison H. Sausaman, Clarence Harold Houston, III, Galen Reukauf Flynn |
Name | Donna Goerner |
Role | Judge/Judicial Officer |
Status | Active |
Name | Seminole Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-12-23 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | Order Declining Referral to Mediation |
View | View File |
Docket Date | 2024-12-17 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | FILED: 12/17 ; PER: 12/11 ORDER |
On Behalf Of | Bonnie Cesare |
Docket Date | 2024-12-11 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Circle K Stores, Inc. |
Docket Date | 2024-12-11 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA |
View | View File |
Docket Date | 2024-12-10 |
Type | Event |
Subtype | Fee Paid in Full - $300 |
Description | Fee Paid in Full - $300 |
View | View File |
Docket Date | 2024-12-10 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay Filing Fee |
View | View File |
Docket Date | 2024-12-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-12-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | FILED BELOW: 12/04/2024 |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Hernando County 2018-CA-000647 |
Parties
Name | RI CS2, LLC |
Role | Appellant |
Status | Active |
Representations | W. Campbell McLean, Rachael M. Crews, Kristie Hatcher-Bolin |
Name | CIRCLE K STORES INC. |
Role | Appellee |
Status | Active |
Name | Clerk Dept of Transportation |
Role | Appellee |
Status | Active |
Representations | Marc Allen Peoples, Paul D. Bain, Lindsay P. Lopez |
Name | RIDGE MANOR EXPRESS CORP. |
Role | Appellee |
Status | Active |
Name | Hon. Donald E. Scaglione |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Hernando |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-03-01 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Deny Attorney's Fees ~ AA AND AE MOT ATTY FEES DENIED |
Docket Date | 2024-03-25 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2024-03-25 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-03-25 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO WALLET |
Docket Date | 2024-03-01 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Opinion |
Docket Date | 2023-12-19 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | NOTICE OF ORAL ARGUMENT |
Docket Date | 2023-12-06 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT ATTY FEES |
On Behalf Of | Clerk Dept of Transportation |
Docket Date | 2023-11-27 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ AE'S OA PREFERENCE |
On Behalf Of | Clerk Dept of Transportation |
Docket Date | 2023-11-22 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ AA'S OA PREFERENCE |
On Behalf Of | RI CS2, LLC |
Docket Date | 2023-11-21 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | RI CS2, LLC |
Docket Date | 2023-11-21 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | RI CS2, LLC |
Docket Date | 2023-11-21 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ DENIED PER 3/1 ORDER |
On Behalf Of | RI CS2, LLC |
Docket Date | 2023-11-21 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | RI CS2, LLC |
Docket Date | 2023-10-24 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension - Reply Brief ~ TO 11/23 |
On Behalf Of | RI CS2, LLC |
Docket Date | 2023-10-09 |
Type | Notice |
Subtype | Notice of Filing No Answer Brief |
Description | Notice of Filing No Answer Brief ~ FOR AE, STATE OF FLORIDA DEPARTMENT OF TRANSPORTATION |
On Behalf Of | Clerk Dept of Transportation |
Docket Date | 2023-09-22 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ FOR APPELLEE -CIRCLE K STORES INC.; DENIED PER 3/1 ORDER |
On Behalf Of | Clerk Dept of Transportation |
Docket Date | 2023-09-22 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ FOR AE, CIRCLE K STORES INC. |
On Behalf Of | Clerk Dept of Transportation |
Docket Date | 2023-09-07 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 10/6 (FOR AE, STATE OF FLORIDA DEPARTMENT OF TRANSPORTATION) |
On Behalf Of | Clerk Dept of Transportation |
Docket Date | 2023-09-06 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 9/22 (FOR AE, CIRCLE K STORES INC.) |
On Behalf Of | Clerk Dept of Transportation |
Docket Date | 2023-08-08 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | RI CS2, LLC |
Docket Date | 2023-07-27 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 8/8 |
On Behalf Of | RI CS2, LLC |
Docket Date | 2023-07-06 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 7/28 |
On Behalf Of | RI CS2, LLC |
Docket Date | 2023-06-07 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 7/7 |
On Behalf Of | RI CS2, LLC |
Docket Date | 2023-04-20 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1167 PAGES |
On Behalf Of | Clerk Hernando |
Docket Date | 2023-04-12 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Clerk Dept of Transportation |
Docket Date | 2023-03-31 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation |
Docket Date | 2023-03-30 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AE Lindsay P. Lopez 0022839 |
On Behalf Of | Clerk Dept of Transportation |
Docket Date | 2023-03-23 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Clerk Dept of Transportation |
Docket Date | 2023-03-21 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | RI CS2, LLC |
Docket Date | 2023-03-20 |
Type | Order |
Subtype | Mediation Order to Counsel |
Description | Mediation Letter to Counsel |
Docket Date | 2023-03-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2023-03-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2023-03-20 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 3/17/23 |
On Behalf Of | RI CS2, LLC |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2015-CA-008710-O |
Parties
Name | Lesley A. Reed |
Role | Appellant |
Status | Active |
Name | CIRCLE K STORES INC. |
Role | Appellee |
Status | Active |
Representations | Andrea Caro |
Name | Hon. Paetra T. Brownlee |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-10-31 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2022-10-31 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2022-10-12 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal |
Docket Date | 2022-10-12 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-09-15 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA ~ W/I 10 DAYS; OTSC W/I 10 DAYS |
Docket Date | 2022-09-14 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | ORD-INSOLV |
Docket Date | 2022-09-14 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 9/9/22 |
On Behalf Of | Lesley A. Reed |
Docket Date | 2022-10-12 |
Type | Disposition (SC) |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-09-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Seminole County 2019-CA-000458-140-W |
Parties
Name | CIRCLE K STORES INC. |
Role | Appellant |
Status | Active |
Name | THE PANTRY, INC. |
Role | Appellant |
Status | Active |
Representations | Winston K. Borkowski, D. Kent Safriet |
Name | MIJAX MANAGER, LLC |
Role | Appellee |
Status | Active |
Representations | Gary L. Summers |
Name | Hon. Susan Stacy |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Seminole |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-05-18 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | The Pantry, INC. |
Docket Date | 2020-05-08 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 118 PAGES |
On Behalf Of | Clerk Seminole |
Docket Date | 2020-05-01 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Order Granting Motion to Supplement the Record ~ SROA BY 5/20 |
Docket Date | 2021-01-25 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-01-25 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2020-12-31 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Authored Opinion ~ AND REMANDED WITH INSTRUCTIONS |
Docket Date | 2020-11-09 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | The Pantry, INC. |
Docket Date | 2020-10-21 |
Type | Notice |
Subtype | Notice |
Description | NOTICE OF ORAL ARGUMENT VIA ZOOM |
Docket Date | 2020-10-21 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ AE'S RESPONSE PER 10/21 ORDER |
On Behalf Of | Mijax Manager, LLC |
Docket Date | 2020-10-21 |
Type | Order |
Subtype | Zoom Instructions-OA |
Description | ZOOM INSTRUCTIONS-ORAL ARGUMENTS |
Docket Date | 2020-07-29 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | NOTICE OF ORAL ARGUMENT |
Docket Date | 2020-07-15 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | The Pantry, INC. |
Docket Date | 2020-07-15 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | The Pantry, INC. |
Docket Date | 2020-06-15 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Mijax Manager, LLC |
Docket Date | 2020-04-30 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record ~ JT STIP |
On Behalf Of | Mijax Manager, LLC |
Docket Date | 2020-04-20 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 855 PAGES |
On Behalf Of | Clerk Seminole |
Docket Date | 2020-03-13 |
Type | Misc. Events |
Subtype | Court Reporter Acknowledgement Letter |
Description | Court Reporter Ack. Letter |
Docket Date | 2020-03-10 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation ~ IB W/IN 70 DYS |
Docket Date | 2020-03-09 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE Gary L. Summers 0341525 |
On Behalf Of | Mijax Manager, LLC |
Docket Date | 2020-03-09 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | The Pantry, INC. |
Docket Date | 2020-03-03 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2020-03-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2020-03-03 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | The Pantry, INC. |
Docket Date | 2020-03-03 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Seventh Judicial Circuit, St. Johns County CA13-1802 |
Parties
Name | VENETIAN HOLDING, LLC |
Role | Appellant |
Status | Active |
Representations | Rebecca Bowen Creed, Bruce B. Humphrey, Daniel Mahfood |
Name | HOWARD W. MIZELL, JR. |
Role | Appellee |
Status | Active |
Name | CABLEVISION INDUSTRIES LIMITED PARATNERSHIP |
Role | Appellee |
Status | Active |
Name | Wells Fargo Bank, National Association |
Role | Appellee |
Status | Active |
Name | COMCAST OF ARKANSAS/FLORIDA/LOUISIANA/MINNESOTA/MISSISSIPPI/TENNESSEE, INC. |
Role | Appellee |
Status | Active |
Name | TWC NINETY-SEVEN, LTD. |
Role | Appellee |
Status | Active |
Name | Florida Housing Finance Corporation |
Role | Appellee |
Status | Active |
Name | DENNIS W. HOLLINGSWORTH |
Role | Appellee |
Status | Active |
Name | CIRCLE K STORES INC. |
Role | Appellee |
Status | Active |
Name | THE PANTRY, INC. |
Role | Appellee |
Status | Active |
Name | Bank of New York Mellon |
Role | Appellee |
Status | Active |
Name | FLORIDA POWER & LIGHT COMPANY |
Role | Appellee |
Status | Active |
Name | Hon. J. Michael Traynor |
Role | Judge/Judicial Officer |
Status | Active |
Name | St. Johns Cty. Circuit Court |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Florida Department of Transportation |
Role | Appellee |
Status | Active |
Representations | Paul D. Bain, Marc Allen Peoples, Marie Tomassi, RALPH P. MAXON |
Docket Entries
Docket Date | 2020-02-25 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2020-02-25 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2020-02-06 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ REMANDED FOR FURTHER PROCEEDINGS; AA MOTIONS ATTY FEES AND COSTS ARE GRANTED; OA SCHEDULED FOR 3/26 CANCELED |
Docket Date | 2020-02-06 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ REMANDED |
Docket Date | 2020-01-30 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ AMENDED JOINT MOTION TO VACATE ORDERS ON APPEAL, GRANT APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES, AND REMAND FOR FURTHER PROCEEDINGS |
On Behalf Of | VENETIAN HOLDING, LLC |
Docket Date | 2020-01-21 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | NOTICE OF ORAL ARGUMENT |
Docket Date | 2019-12-18 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Deny Miscellaneous Motion ~ 11/25 JOINT MOT TO VACATE ORDER ON APPEAL AND FOR ADDITIONAL RELIEF IS DENIED |
Docket Date | 2019-12-11 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ STATEMENT PER 12/2 ORDER |
On Behalf Of | VENETIAN HOLDING, LLC |
Docket Date | 2019-12-04 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ PER 11/14 ORDER |
On Behalf Of | VENETIAN HOLDING, LLC |
Docket Date | 2019-12-02 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ AA FILE STATEMENT W/IN 10 DAYS |
Docket Date | 2019-11-25 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ JOINT MOT TO VACATE ORDERS ON APPEAL, GRANT AA'S MOT FOR APPELLATE ATTYS' FEES, AND REMAND FOR DETERMINATION OF AA'S SUBSTANTIVE CLAIMS AND DEFENSES THERETO ON THE MERITS |
On Behalf Of | VENETIAN HOLDING, LLC |
Docket Date | 2019-11-14 |
Type | Order |
Subtype | Order on Motion For Continuation of Oral Argument |
Description | Grant Continuance of Oral Argument ~ AA FILE STATUS REPORT BY 12/4 |
Docket Date | 2019-11-14 |
Type | Motions Relating to Oral Argument |
Subtype | Motion For Continuation of Oral Argument |
Description | Motion For Continuation of Oral Argument ~ JOINT |
On Behalf Of | VENETIAN HOLDING, LLC |
Docket Date | 2019-08-16 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | NOTICE OF ORAL ARGUMENT |
Docket Date | 2019-05-20 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | VENETIAN HOLDING, LLC |
Docket Date | 2019-05-20 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | VENETIAN HOLDING, LLC |
Docket Date | 2019-05-15 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 2/6 ORDER |
On Behalf Of | VENETIAN HOLDING, LLC |
Docket Date | 2019-03-25 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension - Reply Brief ~ TO 5/20 (30 DYS FROM DUE DATE) |
On Behalf Of | VENETIAN HOLDING, LLC |
Docket Date | 2019-03-25 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 2/6 ORDER |
On Behalf Of | VENETIAN HOLDING, LLC |
Docket Date | 2019-03-15 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Florida Department of Transportation |
Docket Date | 2019-02-28 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 3/15 |
On Behalf Of | Florida Department of Transportation |
Docket Date | 2019-02-06 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 3/1 |
On Behalf Of | Florida Department of Transportation |
Docket Date | 2019-01-10 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | VENETIAN HOLDING, LLC |
Docket Date | 2018-12-26 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Deny EOT for Initial Brief ~ IB DUE W/I 15 DYS. |
Docket Date | 2018-12-21 |
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 | VENETIAN HOLDING, LLC |
Docket Date | 2018-12-06 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 827 PAGES |
On Behalf Of | St. Johns Cty. Circuit Court |
Docket Date | 2018-11-02 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | VENETIAN HOLDING, LLC |
Docket Date | 2018-10-29 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 1/2/19 |
On Behalf Of | VENETIAN HOLDING, LLC |
Docket Date | 2018-10-16 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | VENETIAN HOLDING, LLC |
Docket Date | 2018-08-24 |
Type | Notice |
Subtype | Notice |
Description | Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS |
Docket Date | 2018-08-23 |
Type | Mediation |
Subtype | Mediation Report |
Description | Mediation Report ~ MD TERRENCE MATTHEW WHITE 0281239 |
Docket Date | 2018-07-03 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Florida Department of Transportation |
Docket Date | 2018-07-03 |
Type | Order |
Subtype | Order Appointing Mediator |
Description | ORD-Appointing Mediator |
Docket Date | 2018-07-02 |
Type | Mediation |
Subtype | Response to Order of Referral to Mediation |
Description | Response to Order of Referral to Mediation |
On Behalf Of | VENETIAN HOLDING, LLC |
Docket Date | 2018-06-22 |
Type | Order |
Subtype | Order of Referral to Mediation |
Description | ORD-Referral To Mediation |
Docket Date | 2018-06-20 |
Type | Order |
Subtype | Order to Travel Together |
Description | ORD-Grant Traveling Together ~ WITH 18-1716 |
Docket Date | 2018-06-13 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE MARC ALLEN PEOPLES 0535338 |
On Behalf Of | Florida Department of Transportation |
Docket Date | 2018-06-13 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Florida Department of Transportation |
Docket Date | 2018-06-12 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AE PAUL D. BAIN 0984655 |
On Behalf Of | Florida Department of Transportation |
Docket Date | 2018-06-12 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 6/5 ORDER |
On Behalf Of | VENETIAN HOLDING, LLC |
Docket Date | 2018-06-05 |
Type | Order |
Subtype | Order on Consolidation |
Description | ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ AA AND AE ADVISE WHY NOT CONSOL 18-1716 AND 18-1717 W/IN 10 DAYS |
Docket Date | 2018-05-31 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AA BRUCE BURNETT HUMPHREY 0166855 |
On Behalf Of | VENETIAN HOLDING, LLC |
Docket Date | 2018-05-29 |
Type | Order |
Subtype | Mediation Letter to LT |
Description | Mediation Letter to L.T. |
Docket Date | 2018-05-29 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 5/25/18 |
On Behalf Of | VENETIAN HOLDING, LLC |
Docket Date | 2018-05-29 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-05-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-06 |
AMENDED ANNUAL REPORT | 2023-05-04 |
ANNUAL REPORT | 2023-01-10 |
AMENDED ANNUAL REPORT | 2022-06-29 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-04-20 |
AMENDED ANNUAL REPORT | 2019-12-13 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-16 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State