Entity Name: | EUAM FISHERIES (USA), LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 25 Aug 2004 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 May 2021 (4 years ago) |
Document Number: | L04000062997 |
FEI/EIN Number | 20-1534197 |
Address: | 8512 SERENA CREEK AVE, BOYNTON BEACH, FL 33473 |
Mail Address: | 8512 SERENA CREEK AVE, BOYNTON BEACH, FL 33473 |
ZIP code: | 33473 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LING, XIAO A | Agent | 8512 SERENA CREEK AVE, BOYNTON BEACH, FL 33473 |
Name | Role | Address |
---|---|---|
LING, XIAO A | Managing Member | 8512 SERENA CREEK AVE, BOYNTON BEACH, FL 33473 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-05-01 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-29 | 8512 SERENA CREEK AVE, BOYNTON BEACH, FL 33473 | No data |
CHANGE OF MAILING ADDRESS | 2019-03-29 | 8512 SERENA CREEK AVE, BOYNTON BEACH, FL 33473 | No data |
REGISTERED AGENT NAME CHANGED | 2019-03-29 | LING, XIAO A | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-29 | 8512 SERENA CREEK AVE, BOYNTON BEACH, FL 33473 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000747055 | LAPSED | 17-021675-CACE | 17TH JUDICIAL CIRCUIT, BROWARD | 2018-11-05 | 2023-11-13 | $37,924.44 | KAYIDA GROUP CO., LTD., 150 HUBIN ROAD SOUTH, UNIT 1608, XIAMEN, CHINA |
J16000740906 | LAPSED | CACE-15-020503 | BROWARD COUNTY CIRCUIT COURT | 2016-09-06 | 2021-11-21 | $149,506.88 | CARIBCO SHRIMP CORPORATION, 19495 BISACAYNE BLVD., 607, AVENTURA, FL, 33180 |
J13000119868 | TERMINATED | 1000000392643 | BROWARD | 2012-12-21 | 2023-01-16 | $ 3,132.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J13000067281 | TERMINATED | CONO 12-9461(72) | BROWARD | 2012-12-17 | 2018-01-10 | $12,688.32 | TRI LEASING CORPORATION, 1440 N. POWERLINE RD., POMPANO BEACH, FL 33069 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EUAM FISHERIES (USA) LLC and XIAO LING VS AMERICA SHENG LONG INT'L., INC. | 4D2017-1050 | 2017-04-06 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Xiao Ling |
Role | Appellant |
Status | Active |
Name | EUAM FISHERIES (USA), LLC |
Role | Appellant |
Status | Active |
Representations | Lee Barry Gartner |
Name | AMERICA SHENG LONG INT'L., INC. |
Role | Appellee |
Status | Active |
Representations | Thomas Ringel, Lilian Rodriguez-Baz |
Name | Hon. Marina Garcia-Wood |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-08-25 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2017-08-25 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2017-08-03 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2017-04-26 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Granting EOT for Answer Brief ~ ORDERED that appellee's April 24, 2017 motion for extension of time is granted, and appellee shall serve the answer brief within sixty (60) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal. |
Docket Date | 2017-04-24 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | AMERICA SHENG LONG INT'L., INC. |
Docket Date | 2017-04-13 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief ~ TO INITIAL BRIEF. |
On Behalf Of | EUAM FISHERIES (USA) LLC |
Docket Date | 2017-04-13 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that appellant's April 11, 2017 motion for extension of time is granted. The initial brief was filed April 12, 2017. |
Docket Date | 2017-04-12 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | EUAM FISHERIES (USA) LLC |
Docket Date | 2017-04-11 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | EUAM FISHERIES (USA) LLC |
Docket Date | 2017-04-07 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Docket Date | 2017-04-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2017-04-06 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | EUAM FISHERIES (USA) LLC |
Docket Date | 2017-04-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-29 |
REINSTATEMENT | 2021-05-01 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
AMENDED ANNUAL REPORT | 2016-10-21 |
AMENDED ANNUAL REPORT | 2016-10-19 |
ANNUAL REPORT | 2016-03-27 |
Date of last update: 29 Jan 2025
Sources: Florida Department of State