Search icon

EUAM FISHERIES (USA), LLC

Company Details

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

Agent

Name Role Address
LING, XIAO A Agent 8512 SERENA CREEK AVE, BOYNTON BEACH, FL 33473

Managing Member

Name Role Address
LING, XIAO A Managing Member 8512 SERENA CREEK AVE, BOYNTON BEACH, FL 33473

Events

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

Debts

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

Court Cases

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
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-012958 (18)

Parties

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

Documents

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