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. |
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 |
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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JAY AJMO and GINA AJMO VS STEVEN G. CALAMUSA, etc. | 4D2016-0670 | 2016-03-01 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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