Search icon

LITESTREAM HOLDINGS, LLC

Company Details

Entity Name: LITESTREAM HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 May 2004 (21 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Mar 2017 (8 years ago)
Document Number: L04000037810
FEI/EIN Number 201190153
Address: 500 AUSTRALIAN AVENUE SOUTH, SUITE 500, WEST PALM BEACH, FL, 33401, US
Mail Address: 500 AUSTRALIAN AVENUE SOUTH, SUITE 500, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
INCORP SERVICES, INC. Agent

Auth

Name Role Address
RHODES PAUL Auth 500 AUSTRALIAN AVENUE SOUTH, SUITE 500, WEST PALM BEACH, FL, 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000031492 LITESTREAM TECHNOLOGIES EXPIRED 2017-03-24 2022-12-31 No data 500 AUSTRALIAN AVE S, SUITE 648, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-07-12 InCorp Services, Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2023-07-12 3458 Lakeshore Drive, Tallahassee, FL 32312 No data
CHANGE OF PRINCIPAL ADDRESS 2021-08-04 500 AUSTRALIAN AVENUE SOUTH, SUITE 500, WEST PALM BEACH, FL 33401 No data
CHANGE OF MAILING ADDRESS 2021-08-04 500 AUSTRALIAN AVENUE SOUTH, SUITE 500, WEST PALM BEACH, FL 33401 No data
MERGER 2017-03-30 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000170049
MERGER 2017-03-29 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000169983
LC STMNT OF RA/RO CHG 2015-03-02 No data No data
MERGER 2012-06-01 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000123135

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000686592 TERMINATED 2017-CA-1529 CIRCUIT COURT COLLIER COUNTY 2018-09-27 2023-10-12 $48,107.22 FORT MYERS BROADCASTING COMPANY, 2824 PALM BEACH BLVD., FORT MYERS, FL 33916
J18000656744 LAPSED 17-CA-3331 CIRCUIT COURT OF 20TH JUDICIAL 2018-09-20 2023-09-25 $132,986.29 MONTCLAIR COMMUNICATIONS, INC., 3719 CENTRAL AVENUE, FORT MYERS, FLORIDA 33901
J18000097832 TERMINATED 1000000773958 PALM BEACH 2018-02-21 2038-03-07 $ 23,808.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Court Cases

Title Case Number Docket Date Status
LITESTREAM HOLDINGS, LLC VS STEVEN KOVACHEFF 2D2019-2253 2019-06-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2015-CA-0003 76-000 I-XX

Parties

Name LITESTREAM HOLDINGS, LLC
Role Appellant
Status Active
Name STEVEN KOVACHEFF
Role Appellee
Status Active
Representations CATHLEEN A. SCOTT, ESQ.
Name HON. CYNTHIA A. PIVACEK
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-11-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-10-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-08-31
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ Oral argument scheduled for September 29, 2021, in Litestream Holdings, LLC v. Kovacheff, No. 2D19-2253, is cancelled. This case will be considered on the parties' briefs and decided without oral argument.
Docket Date 2021-07-08
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on WEDNESDAY, SEPTEMBER 29, 2021, at 11:00 A.M., before: Judge Stevan T. Northcutt, Judge Morris Silberman, Judge Edward C. LaRose. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2021-05-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of STEVEN KOVACHEFF
Docket Date 2021-05-27
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STEVEN KOVACHEFF
Docket Date 2021-04-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Because business entities must be represented by counsel when appearing in Florida state courts, see Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 2d DCA 2008), the pro se response docketed on April 19, 2021, is stricken. The appellant shall secure new counsel, if it intends to file a reply brief, request oral argument, or file motions or responses. Substitute counsel must file a notice of appearance in this court. Appellee’s motion for an extension of time is granted, and Appellee shall serve the answer brief by May 27, 2021.
Docket Date 2021-04-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S MOTION FOR EXTENSION TO FILE RESPONSE TOAPPELLANT'S ANSWER BRIEFAppellee's motion for an extension of time is granted, and Appellee shall serve the answer brief by May 27, 2021.
On Behalf Of STEVEN KOVACHEFF
Docket Date 2021-04-19
Type Response
Subtype Objection
Description OBJECTION
On Behalf Of LITESTREAM HOLDINGS, LLC
Docket Date 2021-04-15
Type Order
Subtype Order
Description Miscellaneous Order ~ In light of Appellee’s latest status report, this appeal will proceed. Appellee shall serve the answer brief by May 12, 2021.
Docket Date 2021-04-08
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLEE'S INDIVIDUAL AMENDED STATUS REPORT
On Behalf Of STEVEN KOVACHEFF
Docket Date 2021-03-26
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLEE'S INDIVIDUAL STATUS REPORT
On Behalf Of STEVEN KOVACHEFF
Docket Date 2021-03-19
Type Order
Subtype Order to File Status Report
Description status report/bankruptcy ~ The status report required by this court's February 3, 2021, order is overdue. The parties shall file status reports on the appellant's bankruptcy case within 10 days of the date of this order.
Docket Date 2021-02-03
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The parties shall file status reports on the appellant's bankruptcy case within 10 days of the date of this order.
Docket Date 2020-10-30
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLEE'S INDIVIDUAL STATUS REPORT
On Behalf Of STEVEN KOVACHEFF
Docket Date 2020-10-27
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The parties shall file status reports on the appellant's bankruptcy case within 10 days of the date of this order.
Docket Date 2020-07-22
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLEE'S INDIVIDUAL STATUS REPORT
On Behalf Of STEVEN KOVACHEFF
Docket Date 2020-07-07
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The parties shall file status reports on the appellant's bankruptcy case within 15 days of the date of this order.
Docket Date 2020-04-03
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLEE'S INDIVIDUAL STATUS REPORT
On Behalf Of STEVEN KOVACHEFF
Docket Date 2020-01-30
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for the appellant filed by Attorney William T. McKinley is granted. Attorney McKinley and the William McKinley Law, P.A., firm shall have no further responsibilities in this appeal. Because business entities must be represented by counsel when appearing in Florida state courts, see Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 2d DCA 2008), the appellant shall secure new counsel, who must file a notice of appearance in this court. *****The appeal will be at risk of dismissal following the expiration of the bankruptcy stay if new counsel does not make an appearance.*****
Docket Date 2020-01-27
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of LITESTREAM HOLDINGS, LLC
Docket Date 2019-12-13
Type Order
Subtype Order re Stay
Description bankruptcy stay ~ This court is prevented from any action in this appeal due to the automatic stay provision of 11 U.S.C., Section 362, Bankruptcy Code, unless a party receives stay relief from the bankruptcy court which at this time has jurisdiction. The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 120 days of this order, the parties are requested to provide this court with individual status reports or a joint report.
Docket Date 2019-12-11
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of LITESTREAM HOLDINGS, LLC
Docket Date 2019-11-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ AB DUE 1/6/20
On Behalf Of STEVEN KOVACHEFF
Docket Date 2019-11-01
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of LITESTREAM HOLDINGS, LLC
Docket Date 2019-10-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LITESTREAM HOLDINGS, LLC
Docket Date 2019-09-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STEVEN KOVACHEFF
Docket Date 2019-09-12
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for the appellant filed by Attorneys Robin Bresky and Jeremy Dicker is granted. Attorneys Bresky and Dicker are relieved of further appellate responsibilities. Because business entities must be represented by counsel when appearing in Florida state courts, see Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 2d DCA 2008), the appellant shall secure new counsel, who must file a notice of appearance in this court. If counsel does not file an appearance within 30 days of the date of this order, this appeal will be dismissed.Attorneys Lindsay K. Demmery and Todd M. Kurland were listed on the notice of appeal as trial counsel for the appellant and have been served with this court's orders. Unless they file notices of appearance within 30 days of the date of this order, they will be removed from this proceeding. The initial brief shall be served within 50 days of the date of this order.
Docket Date 2019-08-30
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of LITESTREAM HOLDINGS, LLC
Docket Date 2019-08-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 09/23/19
On Behalf Of LITESTREAM HOLDINGS, LLC
Docket Date 2019-08-12
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 42 PAGES
Docket Date 2019-07-23
Type Record
Subtype Record on Appeal
Description Received Records ~ PIVACEK - 645 PAGES
Docket Date 2019-06-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-06-18
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-06-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of LITESTREAM HOLDINGS, LLC
Docket Date 2019-06-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of LITESTREAM HOLDINGS, LLC
Docket Date 2019-06-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-08-04
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-26
Merger 2017-03-30
Merger 2017-03-29
ANNUAL REPORT 2017-03-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State