Entity Name: | 12419, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
12419, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 13 Feb 2006 (19 years ago) |
Document Number: | L06000015801 |
FEI/EIN Number |
204605615
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3691 SR 580 W, H, OLDSMAR, FL, 34677, US |
Mail Address: | 3691 SR 580 W, H, OLDSMAR, FL, 34677, US |
ZIP code: | 34677 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSON Arianna | Manager | 3691 SR 580 W, OLDSMAR, FL, 34677 |
The Keith R.E. Johnson Family Protection T | Auth | 1076 Telegraph St, Reno, NV, 89502 |
Fultz Gerald W | Agent | 3691 SR 580 W, OLDSMAR, FL, 34677 |
GMJ IrrevocableTrust #1 | Member | 3691 SR 580 W, OLDSMAR, FL, 34677 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-02 | 3691 SR 580 W, H, OLDSMAR, FL 34677 | - |
CHANGE OF MAILING ADDRESS | 2021-03-02 | 3691 SR 580 W, H, OLDSMAR, FL 34677 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-02 | Fultz, Gerald W | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-02 | 3691 SR 580 W, H, OLDSMAR, FL 34677 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12419, LLC and BIG-K Media, LLC, Appellant(s) v. Bayonet Point Holdings, LLC, Appellee(s). | 2D2024-2329 | 2024-10-04 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | 12419, LLC |
Role | Appellant |
Status | Active |
Representations | Shyam N.S. Dixit, Jr., Brett Matthew Sarason, Robert L. Vessel |
Name | BIG-K MEDIA, LLC |
Role | Appellant |
Status | Active |
Representations | Shyam N.S. Dixit, Jr., Brett Matthew Sarason, Robert L. Vessel |
Name | BAYONET POINT HOLDINGS, LLC |
Role | Appellee |
Status | Active |
Representations | Daniel P. Rock, Beverly R. Barnett |
Name | Hon. Declan P Mansfield |
Role | Judge/Judicial Officer |
Status | Active |
Name | Pasco Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-19 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed. |
View | View File |
Docket Date | 2024-11-18 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal |
On Behalf Of | 12419, LLC |
Docket Date | 2024-10-04 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-10-04 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
On Behalf Of | 12419, LLC |
Docket Date | 2024-10-04 |
Type | Misc. Events |
Subtype | Certificate of Service |
Description | Certificate of Service |
On Behalf Of | 12419, LLC |
Docket Date | 2024-10-04 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | 12419, LLC |
View | View File |
Docket Date | 2024-10-04 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice. |
View | View File |
Docket Date | 2024-10-16 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | This court's October 4, 2024, Order to Show Cause is discharged. It appears that motion(s) are pending in the lower tribunal with the effect of delaying rendition pursuant to Florida Rule of Appellate Procedure 9.020(h). This appeal is held in abeyance. If there are no such motions pending, Appellant shall notify this court within five days. If there are such motion(s) pending, Appellant shall notify this court upon disposition of the motion(s) or shall file a status report within forty-five days, whichever occurs first. |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-02-18 |
ANNUAL REPORT | 2015-03-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State