Search icon

IMESON HOLDINGS OF NORTH FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: IMESON HOLDINGS OF NORTH FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

IMESON HOLDINGS OF NORTH FLORIDA 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: 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: 15 Oct 2008 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Jul 2017 (8 years ago)
Document Number: L08000097487
FEI/EIN Number 26-3542170

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

Address: 9720 Cunningham Rd, Jacksonville, FL 32246
Mail Address: 9720 Cunningham Rd, Jacksonville, FL 32246
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STARKE, STEPHEN Agent 9720 Cunningham Rd, Jacksonville, FL 32246
Starke, Stephen Manager 9720 Cunningham Rd, Jacksonville, FL 32246
Starke, Emily Lyn Manager 9720 Cunningham Rd, Jacksonville, FL 32246

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 9720 Cunningham Rd, Jacksonville, FL 32246 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 9720 Cunningham Rd, Jacksonville, FL 32246 -
CHANGE OF MAILING ADDRESS 2020-06-29 9720 Cunningham Rd, Jacksonville, FL 32246 -
LC AMENDMENT 2017-07-14 - -
LC AMENDMENT 2016-09-19 - -
REGISTERED AGENT NAME CHANGED 2015-03-12 STARKE, STEPHEN -
LC AMENDMENT 2010-05-12 - -
LC AMENDMENT 2009-12-10 - -

Court Cases

Title Case Number Docket Date Status
Imeson Holdings of North Florida, LLC, Appellant(s), v. First Coast Land Management, LLC, Appellee(s). 5D2024-0332 2024-02-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2022-CA-3973

Parties

Name IMESON HOLDINGS OF NORTH FLORIDA LLC
Role Appellant
Status Active
Representations Raymond Cash Barlow
Name Hon. Michael S. Sharrit
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active
Name FIRST COAST LAND MANAGEMENT, LLC
Role Appellee
Status Active
Representations James R. McCachren, Alan S. Wachs, Stacy A. Scaldo, Ashley Brooke Carlisle

Docket Entries

Docket Date 2024-02-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/5/2024
On Behalf Of Imeson Holdings of North Florida, LLC
Docket Date 2024-02-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-02-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-02-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2024-05-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief TO 6/17
On Behalf Of First Coast Land Management, LLC
Docket Date 2024-08-23
Type Notice
Subtype Notice
Description Notice of Panel Assignment
View View File
Docket Date 2024-07-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of First Coast Land Management, LLC
Docket Date 2024-06-18
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of First Coast Land Management, LLC
View View File
Docket Date 2024-06-17
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue - Related to 5D2024-0333
On Behalf Of First Coast Land Management, LLC
Docket Date 2024-04-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 240 PAGES
On Behalf Of Circuit Court Duval
Docket Date 2024-02-21
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2024-02-20
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Alan S. Wachs 0980160
On Behalf Of First Coast Land Management, LLC
Docket Date 2024-02-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of First Coast Land Management, LLC
Docket Date 2024-02-14
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Raymond Cash Barlow 0946450
On Behalf Of Imeson Holdings of North Florida, LLC
Docket Date 2024-02-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2025-01-02
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2025-01-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees; AE MOT GRANTED
View View File
Docket Date 2024-12-03
Type Disposition by Opinion
Subtype Affirmed
Description PER CURIAM AFFIRMED
View View File
Docket Date 2024-04-25
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Imeson Holdings of North Florida, LLC
View View File
Imeson Holdings of North Florida, LLC, Appellant(s), v. April Capps and Jason Freeman, Appellee(s). 5D2024-0333 2024-02-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2022-CA-002537

Parties

Name IMESON HOLDINGS OF NORTH FLORIDA LLC
Role Appellant
Status Active
Representations Raymond Cash Barlow
Name Jason Freeman
Role Appellee
Status Active
Name April Capps
Role Appellee
Status Active
Representations James R. McCachren, Alan S. Wachs, Stacy A. Scaldo, Ashley Brooke Carlisle
Name Hon. Michael S. Sharrit
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-20
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Alan S. Wachs 0980160
On Behalf Of April Capps
Docket Date 2024-07-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of April Capps
Docket Date 2024-06-18
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of April Capps
View View File
Docket Date 2024-06-17
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue - Related to 5D2024-0332
On Behalf Of April Capps
Docket Date 2024-05-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief TO 6/17
On Behalf Of April Capps
Docket Date 2024-04-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 240 PAGES
On Behalf Of Circuit Court Duval
Docket Date 2024-02-21
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2024-02-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of April Capps
Docket Date 2024-02-14
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Raymond Cash Barlow 0946450
On Behalf Of Imeson Holdings of North Florida, LLC
Docket Date 2024-02-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2024-02-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-02-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/5/2024
On Behalf Of Imeson Holdings of North Florida, LLC
Docket Date 2024-02-09
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2024-02-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-12-30
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees; AES' MOT GRANTED
View View File
Docket Date 2024-12-03
Type Disposition by Opinion
Subtype Affirmed
Description PER CURIAM AFFIRMED
View View File
Docket Date 2024-08-23
Type Notice
Subtype Notice
Description Notice of Panel Assignment
View View File
Docket Date 2024-04-25
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Imeson Holdings of North Florida, LLC
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-12
LC Amendment 2017-07-14
ANNUAL REPORT 2017-04-19
LC Amendment 2016-09-19

Date of last update: 24 Feb 2025

Sources: Florida Department of State