Search icon

1950 CONGRESS AVENUE, LLC

Company Details

Entity Name: 1950 CONGRESS AVENUE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 21 May 2004 (21 years ago)
Date of dissolution: 12 Dec 2014 (10 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 12 Dec 2014 (10 years ago)
Document Number: L04000038732
FEI/EIN Number 201159798
Address: 5858 CENTRAL AVENUE, ST PETERSBURG, FL, 33707
Mail Address: 5858 CENTRAL AVENUE, ST PETERSBURG, FL, 33707
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
SEMBLER GREGORY S Agent 5858 CENTRAL AVENUE, ST PETERSBURG, FL, 33707

Managing Member

Name Role
SEMBLER FAMILY PARTNERSHIP #35, LTD. Managing Member

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2014-12-12 No data No data
REGISTERED AGENT NAME CHANGED 2008-04-30 SEMBLER, GREGORY S No data

Court Cases

Title Case Number Docket Date Status
MICHAEL'S STORES INC. VS 1950 CONGRESS AVE, LLC, THE SEMBLER CO., et al. 4D2015-0130 2015-01-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CA000136XXXXMB

Parties

Name MICHAEL'S STORES, INC.
Role Appellant
Status Active
Representations Daniel L. Margrey, Charles M-P George
Name GERALDINE MORGAN
Role Appellee
Status Active
Name 1950 CONGRESS AVENUE, LLC
Role Appellee
Status Active
Representations John A. Howard, Diane H. Tutt
Name THE SEMBLER COMPANY
Role Appellee
Status Active

Docket Entries

Docket Date 2015-12-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-12-07
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the December 3, 2015 notice of voluntary dismissal, this case is dismissed.
Docket Date 2015-12-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MICHAEL'S STORES, INC.
Docket Date 2015-11-25
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellant is directed to file a status report within ten (10) days from the date of this order regarding settlement.
Docket Date 2015-10-23
Type Notice
Subtype Notice
Description Notice ~ OF SETTLEMENT
On Behalf Of MICHAEL'S STORES, INC.
Docket Date 2015-08-07
Type Order
Subtype Order on Motion To Abate
Description ORD-Grant Motion to Abate ~ ORDERED that appellant's July 21, 2015 motion to abate appeal is granted. This appeal is abated for sixty (60) days.
Docket Date 2015-07-21
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate
On Behalf Of MICHAEL'S STORES, INC.
Docket Date 2015-05-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 07/21/15
On Behalf Of MICHAEL'S STORES, INC.
Docket Date 2015-05-18
Type Record
Subtype Record on Appeal
Description Received Records ~ FOURTEEN (14) VOLUMES
Docket Date 2015-03-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ DESIGNATION OF EMAIL ADDRESS
On Behalf Of 1950 CONGRESS AVENUE, LLC
Docket Date 2015-01-15
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed ~ ("NOTICE OF FILING")
Docket Date 2015-01-14
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2015-01-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-01-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL'S STORES, INC.
Docket Date 2015-01-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
LC Voluntary Dissolution 2014-12-12
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State