Search icon

STEAGLES LLC - Florida Company Profile

Company Details

Entity Name: STEAGLES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STEAGLES 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: 20 May 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L10000054374
FEI/EIN Number 900581894

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

Address: 1395 CYPRESS AVE., #C, MELBOURNE, FL, 32935, UN
Mail Address: 1395 CYPRESS AVE., #C, MELBOURNE, FL, 32935
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATRICK MICHAEL Agent 3119 KIRKLAND RD NE, PALM BAY, FL, 32905
PATRICK EDWARD Manager 1395 CYPRESS ACE, MELBOURNE, FL, 32935

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2013-12-09 - -
CHANGE OF PRINCIPAL ADDRESS 2013-12-09 1395 CYPRESS AVE., #C, MELBOURNE, FL 32935 UN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-04-11 PATRICK, MICHAEL -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000312353 ACTIVE 1000000824680 BREVARD 2019-04-25 2039-05-01 $ 2,109.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J18000185173 TERMINATED 1000000781057 BREVARD 2018-04-27 2038-05-09 $ 5,435.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J18000080853 LAPSED 17-169-D4 LEON 2018-01-08 2023-02-27 $3,369.60 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J17000630667 ACTIVE 1000000762304 BREVARD 2017-11-08 2037-11-14 $ 8,674.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J17000647414 LAPSED 05-2016-SC-030135-X BREVARD COUNTY COURT 2017-11-08 2022-11-27 $1,336.90 BROADCAST MUSIC, INC., A NEW YORK NOT-FOR-PROFIT CORPOR, C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160
J17000311730 ACTIVE 1000000744863 BREVARD 2017-05-30 2037-06-01 $ 3,035.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J17000031064 ACTIVE 1000000731509 BREVARD 2017-01-06 2037-01-13 $ 8,076.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J13001637694 TERMINATED 1000000544216 BREVARD 2013-10-02 2033-11-07 $ 815.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402028
J13000628983 TERMINATED 1000000478631 BREVARD 2013-03-13 2023-03-27 $ 347.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Court Cases

Title Case Number Docket Date Status
JUDY VELTEN, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF HOLLY HAWKINS VS MAM MANAGEMENT, INC. 5D2018-3578 2018-11-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2014-CA-049644

Parties

Name JUDY VELTEN
Role Appellant
Status Active
Representations Douglas R. Beam, Jerry McGreal, Marjorie Gadarian Graham
Name ESTATE OF HOLLY HAWKINS
Role Appellant
Status Active
Name STEAGLES PENNSYLVANIA PUB
Role Appellee
Status Withdrawn
Name MAM MANAGEMENT INC.
Role Appellee
Status Active
Representations Carri S. Leininger, CHRISTOPHER C. WAGGENER
Name STEAGLES LLC
Role Appellee
Status Withdrawn
Name Hon. Charles J. Roberts
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-20
Type Response
Subtype Response
Description RESPONSE ~ AA'S RESPONSE PER 4/15 ORDER
On Behalf Of JUDY VELTEN
Docket Date 2020-04-30
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ OA SCHEDULED FOR 5/19 IS CANCELED
Docket Date 2020-04-27
Type Response
Subtype Response
Description RESPONSE ~ AE'S RESPONSE PER 4/15 ORDER
On Behalf Of MAM MANAGEMENT, INC.
Docket Date 2020-04-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JUDY VELTEN
Docket Date 2020-05-26
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-05-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-05-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting attorney's fee - Dresser
Docket Date 2020-05-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-04-15
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 14 DAYS PRIOR TO SCHEDULED REMOTE VIDEO OA, PARTIES SHALL FILE WRITTEN RESPONSE DESIGNATING BY NAME AND E-MAIL THE ATTY WHO WILL ARGUE CASE
Docket Date 2020-04-14
Type Order
Subtype Order
Description Miscellaneous Order ~ ZOOM OA INSTRUCTIONS
Docket Date 2020-04-13
Type Order
Subtype Order
Description Miscellaneous Order ~ OA TO BE HELD VIA ZOOM CONFERENCE
Docket Date 2020-03-20
Type Order
Subtype Order
Description Miscellaneous Order ~ NOTICE RE: OA AND COVID-19
Docket Date 2020-03-16
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2020-01-16
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Grant Continuance of Oral Argument ~ OA 5/19
Docket Date 2019-12-20
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of MAM MANAGEMENT, INC.
Docket Date 2019-12-13
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2019-09-30
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MAM MANAGEMENT, INC.
Docket Date 2019-09-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JUDY VELTEN
Docket Date 2019-08-21
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 9/22
On Behalf Of JUDY VELTEN
Docket Date 2019-08-07
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of JUDY VELTEN
Docket Date 2019-07-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 5/5 ORDER
On Behalf Of MAM MANAGEMENT, INC.
Docket Date 2019-07-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, MAM MANAGEMENT, INC.
On Behalf Of MAM MANAGEMENT, INC.
Docket Date 2019-07-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 7/24
Docket Date 2019-06-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 6/25 ORDER
On Behalf Of MAM MANAGEMENT, INC.
Docket Date 2019-06-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of MAM MANAGEMENT, INC.
Docket Date 2019-06-25
Type Order
Subtype Order Striking Stipulation for Extension
Description ORD-STRIKE NOTICE OF EOT FOR AB-CIVIL ~ MOT OR AB W/IN 5 DAYS
Docket Date 2019-05-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 6/24
On Behalf Of MAM MANAGEMENT, INC.
Docket Date 2019-04-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 5/24
On Behalf Of MAM MANAGEMENT, INC.
Docket Date 2019-03-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JUDY VELTEN
Docket Date 2019-03-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JUDY VELTEN
Docket Date 2019-03-22
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 24 PAGES
On Behalf Of Clerk Brevard
Docket Date 2019-03-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 3/28
On Behalf Of JUDY VELTEN
Docket Date 2019-03-14
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ 4/2
Docket Date 2019-03-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of JUDY VELTEN
Docket Date 2019-02-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ STRICKEN PER 2/15 ORDER
On Behalf Of JUDY VELTEN
Docket Date 2019-02-15
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AA FILE AMEND NOTICE W/IN 5 DAYS
Docket Date 2019-01-30
Type Record
Subtype Record on Appeal
Description Received Records ~ 1937 PAGES
On Behalf Of Clerk Brevard
Docket Date 2019-01-15
Type Order
Subtype Order
Description Miscellaneous Order ~ STEAGLES LLC REMOVED FROM CASE (NO COUNSEL)
Docket Date 2018-12-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JUDY VELTEN
Docket Date 2018-12-18
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel ~ AE STEAGLES TO RETAIN COUNSEL W/I 20 DYS.
Docket Date 2018-12-17
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of MAM MANAGEMENT, INC.
Docket Date 2018-12-11
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2018-12-10
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2018-12-07
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/IN 10 DAYS; DISCHARGED 12/10
Docket Date 2018-12-07
Type Response
Subtype Response
Description RESPONSE ~ PER 12/7 ORDER
On Behalf Of JUDY VELTEN
Docket Date 2018-12-03
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE CARRI S. LEININGER 0861022
On Behalf Of MAM MANAGEMENT, INC.
Docket Date 2018-11-29
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2018-11-28
Type Order
Subtype Order Granting Motion for Mediation
Description ORD - Grant Mediation Motion
Docket Date 2018-11-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MAM MANAGEMENT, INC.
Docket Date 2018-11-27
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time
On Behalf Of MAM MANAGEMENT, INC.
Docket Date 2018-11-26
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA DOUGLAS R. BEAM 0515604
On Behalf Of JUDY VELTEN
Docket Date 2018-11-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-11-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-11-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-11-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/15/18
On Behalf Of JUDY VELTEN

Documents

Name Date
ANNUAL REPORT 2018-08-13
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-02-26
Florida Limited Liability 2010-05-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State