Search icon

THE ANNEXY GROUP, L.L.C. - Florida Company Profile

Company Details

Entity Name: THE ANNEXY GROUP, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE ANNEXY GROUP, L.L.C. 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: 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: 08 Oct 2008 (17 years ago)
Document Number: L08000095264
FEI/EIN Number 263529320

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1108 S Florida Ave, Tarpon Springs, FL, 34689, US
Mail Address: 1108 S Florida Ave, Tarpon Springs, FL, 34689, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANNEXY JORGE J Owner 1108 S Florida Ave, Tarpon Springs, FL, 34689
ANNEXY JORGE Agent 1108 S Florida Ave, Tarpon Springs, FL, 34689

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-01 ANNEXY, JORGE -
CHANGE OF PRINCIPAL ADDRESS 2021-01-26 1108 S Florida Ave, Tarpon Springs, FL 34689 -
CHANGE OF MAILING ADDRESS 2021-01-26 1108 S Florida Ave, Tarpon Springs, FL 34689 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-26 1108 S Florida Ave, Tarpon Springs, FL 34689 -

Court Cases

Title Case Number Docket Date Status
MARIA ANNEXY, A/ K/ A MARY ANNEXY VS CITY OF TARPON SPRINGS, FL 2D2018-2418 2018-06-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
18-CA-785

Parties

Name THE ANNEXY GROUP, L.L.C.
Role Appellant
Status Active
Name MARIA ANNEXY, A/ K/ A MARY ANNEXY
Role Appellant
Status Active
Representations DANIEL P. ROCK, ESQ.
Name CITY OF TARPON SPRINGS, FL
Role Appellee
Status Active
Representations JAY DAIGNEAULT, ESQ., ROBERT M. ESCHENFELDER, ESQ.
Name HON. KEITH MEYER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-05-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-04-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-04-03
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-04-02
Type Notice
Subtype Notice
Description Notice ~ Appellant's Notice of Intent to Rely
On Behalf Of MARIA ANNEXY, A/ K/ A MARY ANNEXY
Docket Date 2019-02-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, APRIL 03, 2019, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Daniel H. Sleet, Judge John L. Badalamenti. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2018-12-26
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of MARIA ANNEXY, A/ K/ A MARY ANNEXY
Docket Date 2018-12-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by December 27, 2018.
Docket Date 2018-12-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of MARIA ANNEXY, A/ K/ A MARY ANNEXY
Docket Date 2018-11-26
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CITY OF TARPON SPRINGS, FL
Docket Date 2018-11-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CITY OF TARPON SPRINGS, FL
Docket Date 2018-11-02
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MARIA ANNEXY, A/ K/ A MARY ANNEXY
Docket Date 2018-10-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by November 2, 2018.
Docket Date 2018-10-17
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 MARIA ANNEXY, A/ K/ A MARY ANNEXY
Docket Date 2018-10-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 39 PGS.
On Behalf Of PINELLAS CLERK
Docket Date 2018-09-05
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description ORD-GRANTING RECONSIDERATION ~ The appellants' motion for reconsideration is granted. This court's August 23, 2018, order is withdrawn to the extent that it denies the appellants' motion to supplement the record. Appellants’ motion to supplement the record is granted, and appellants shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order. The initial brief shall be served within forty-five days of the date of this order.
Docket Date 2018-08-30
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration
On Behalf Of MARIA ANNEXY, A/ K/ A MARY ANNEXY
Docket Date 2018-08-28
Type Record
Subtype Record on Appeal
Description Received Records ~ MEYER - 267 PAGES
Docket Date 2018-08-23
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record-30f ~ The appellant's motion to supplement the record is denied. Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
Docket Date 2018-08-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CITY OF TARPON SPRINGS, FL
Docket Date 2018-08-16
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Extension of Time For Supp.Record & Brief
On Behalf Of MARIA ANNEXY, A/ K/ A MARY ANNEXY
Docket Date 2018-06-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-06-21
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-06-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-06-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARIA ANNEXY, A/ K/ A MARY ANNEXY

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-02-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State