Search icon

STEVEN G. CALAMUSA, L.L.C. - Florida Company Profile

Company Details

Entity Name: STEVEN G. CALAMUSA, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STEVEN G. CALAMUSA, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Oct 2001 (24 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L01000017299
FEI/EIN Number 265598096

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4114 NORTHLAKE BLVD., SUITE 200, PALM BEACH GARDENS, FL, 33410
Mail Address: 4114 NORTHLAKE BLVD., SUITE 200, PALM BEACH GARDENS, FL, 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALAMUSA STEVEN G Manager 4114 NORTHLAKE BLVD., SUITE 200, PALM BEACH GARDENS, FL, 33410
CALAMUSA STEVEN G Agent 4114 NORTHLAKE BLVD., SUITE 200, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Court Cases

Title Case Number Docket Date Status
JAY AJMO and GINA AJMO VS STEVEN G. CALAMUSA, etc. 4D2016-0670 2016-03-01 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502012CA014755AB

Parties

Name GINA AJMO
Role Petitioner
Status Active
Name JAY AJMO
Role Petitioner
Status Active
Representations James Scott Telepman
Name STEVEN G. CALAMUSA, L.L.C.
Role Appellee
Status Active
Representations ALFRED A. LASORTE, JR.
Name JP MORGAN CHASE BANK, N.A.
Role Respondent
Status Active
Name HON. THOMAS H. BARKDULL, I I I
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-01
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ EMERGENCY.
On Behalf Of JAY AJMO
Docket Date 2016-03-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of JAY AJMO
Docket Date 2016-03-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-03-01
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
On Behalf Of JAY AJMO
Docket Date 2016-03-03
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the March 2, 2016 notice of voluntary dismissal, this case is dismissed.
Docket Date 2016-03-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-03-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JAY AJMO
Docket Date 2016-03-02
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that the petitioners' March 1, 2016 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained.
Docket Date 2016-03-02
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
TAPAN BANERJEE and STEVEN G. CALAMUSA VS TBE GROUP, INC, etc. 4D2012-0979 2012-03-13 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502006CA013955XXXXMB

Parties

Name TAPAN BANERJEE
Role Appellant
Status Active
Representations Julie H. Littky-Rubin, D. CULVER SMITH, I I I
Name STEVEN G. CALAMUSA, L.L.C.
Role Appellant
Status Active
Name TBE GROUP, INC.
Role Appellee
Status Active
Representations Sarah D. Rodriguez, DONALD F. WRIGHT, Daniel G. Williams, Edward M. Baird, ROBERT E. GORDON, RYAN C. PHILLIPS
Name TAMPA BAY ENGINEERING, INC.
Role Appellee
Status Active
Name Hon. Meenu Sasser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-06-14
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-05-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-05-10
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal
Docket Date 2012-05-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of TAPAN BANERJEE
Docket Date 2012-04-19
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ 15 DYS TO FILE PETITION.
Docket Date 2012-03-29
Type Response
Subtype Response
Description Response ~ TO MOTION SEEKING TO TREAT NOA AS A PETITION FOR CERTIORARI, ETC.
On Behalf Of TBE GROUP, INC.
Docket Date 2012-03-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ (M) TO TREAT NOTICE OF APPEAL AS PETITION FOR CERTIORARI *AND*
On Behalf Of TAPAN BANERJEE
Docket Date 2012-03-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ (M) TO FILE PETITION.
On Behalf Of TAPAN BANERJEE
Docket Date 2012-03-23
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ T -
On Behalf Of TBE GROUP, INC.
Docket Date 2012-03-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-03-13
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2012-03-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TAPAN BANERJEE

Documents

Name Date
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-03-08
ANNUAL REPORT 2007-01-03
ANNUAL REPORT 2006-01-13
ANNUAL REPORT 2005-03-23
ANNUAL REPORT 2004-01-11
ANNUAL REPORT 2003-07-25
ANNUAL REPORT 2002-05-01
Florida Limited Liabilites 2001-10-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State