Search icon

ST. JAMES ENERGY, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
CRUZ CLEMENTE E Manager 1093 SHOTGUN RD, SUNRISE, FL, 33326
Schuler Timothy C Agent 8200 Seminole Blvd., Seminole, FL, 33772

Events

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 - -

Court Cases

Title Case Number Docket Date Status
LAURI GOLDSTEIN VS INGRID MCCALL, et al. 4D2017-0886 2017-03-27 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562012CA000497

Parties

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

Documents

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