Entity Name: | ST. JAMES ENERGY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ST. JAMES ENERGY, 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: | 24 Mar 2006 (19 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L06000031269 |
FEI/EIN Number |
204573257
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1093 SHOTGUN RD, SUNRISE, FL, 33326 |
Mail Address: | 1093 SHOTGUN RD, SUNRISE, FL, 33326 |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRUZ CLEMENTE E | Manager | 1093 SHOTGUN RD, SUNRISE, FL, 33326 |
Schuler Timothy C | Agent | 8200 Seminole Blvd., Seminole, FL, 33772 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-30 | Schuler, Timothy C. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 8200 Seminole Blvd., Seminole, FL 33772 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-25 | 1093 SHOTGUN RD, SUNRISE, FL 33326 | - |
CHANGE OF MAILING ADDRESS | 2012-04-25 | 1093 SHOTGUN RD, SUNRISE, FL 33326 | - |
LC AMENDMENT | 2006-04-03 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LAURI GOLDSTEIN VS INGRID MCCALL, et al. | 4D2017-0886 | 2017-03-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | LAURI GOLDSTEIN |
Role | Petitioner |
Status | Active |
Representations | Craig A. Rubinstein, Steven M. Katzman |
Name | VENTURE CONSTRUCTION CO. |
Role | Respondent |
Status | Active |
Name | INGRID MCCALL |
Role | Respondent |
Status | Active |
Representations | Hon. Cymonie Rowe, Mark H. Ruff |
Name | MARK & SONS LEASING CO. |
Role | Respondent |
Status | Active |
Name | MCDONALDS RESTAURANTS OF FLORIDA, INC. |
Role | Respondent |
Status | Active |
Name | ST. JAMES ENERGY, LLC |
Role | Respondent |
Status | Active |
Name | Hon. Janet C. Croom |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - St. Lucie |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 7777-04-07 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Entry/Document ~ ***CONSOLIDATED WITH 17-885 FOR PURPOSES OF RESOLUTION BY THE SAME PANEL*** |
Docket Date | 2017-05-11 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2017-05-11 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Petition for Writ - Prohib. ~ ORDERED that the March 27, 2017 petition for writ of prohibition is denied.TAYLOR, DAMOORGIAN and KUNTZ, JJ., concur. |
Docket Date | 2017-04-07 |
Type | Order |
Subtype | Order |
Description | ORD-Sua Sponte ~ ORDERED, on the court's own motion, that case numbers 4D17-885 and 4D17-886 are consolidated for purposes of resolution by the same panel. |
Docket Date | 2017-03-29 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Supplement ~ TO PETITION FOR WRIT OF PROHIBITION AND APPENDIX. |
On Behalf Of | LAURI GOLDSTEIN |
Docket Date | 2017-03-28 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Prohibition / Acknowledgment letter |
Docket Date | 2017-03-28 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted. |
Docket Date | 2017-03-27 |
Type | Notice |
Subtype | Notice of Confidential Information within Court Filing |
Description | Notice of Confidential Information Within Court Filing |
On Behalf Of | LAURI GOLDSTEIN |
Docket Date | 2017-03-27 |
Type | Petition |
Subtype | Petition Prohibition |
Description | Petition Prohibition |
On Behalf Of | LAURI GOLDSTEIN |
Docket Date | 2017-03-27 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Entry/Document ~ (CONFIDENTIAL INFORMATION) |
On Behalf Of | LAURI GOLDSTEIN |
Docket Date | 2017-03-27 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | LAURI GOLDSTEIN |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-04-07 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-02-17 |
ANNUAL REPORT | 2010-05-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State