Entity Name: | 1950 CONGRESS AVENUE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
1950 CONGRESS AVENUE, LLC 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
SEMBLER GREGORY S | Agent | 5858 CENTRAL AVENUE, ST PETERSBURG, FL, 33707 |
SEMBLER FAMILY PARTNERSHIP #35, LTD. | Managing Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2014-12-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-04-30 | SEMBLER, GREGORY S | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 Apr 2025
Sources: Florida Department of State