Entity Name: | MATADOR SPORT FISHING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MATADOR SPORT FISHING 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: |
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: | 01 Nov 2011 (14 years ago) |
Document Number: | L11000124314 |
FEI/EIN Number |
453735630
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2821 MCDOWELL ROAD, ST. THOMAS, PA, 17252, US |
Mail Address: | 2821 MCDOWELL ROAD, ST. THOMAS, PA, 17252, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS LEGAL SERVICES, LLC | Agent | - |
WEBSTER JOHN H | Managing Member | 2821 MCDOWELL ROAD, ST. THOMAS, PA, 17252 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-01-12 | 2821 MCDOWELL ROAD, ST. THOMAS, PA 17252 | - |
CHANGE OF MAILING ADDRESS | 2017-01-12 | 2821 MCDOWELL ROAD, ST. THOMAS, PA 17252 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HELON S. MORRIS, VS MATADOR SPORT FISHING, LLC, et al., | 3D2016-1922 | 2016-08-18 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | HELON S. MORRIS |
Role | Appellant |
Status | Active |
Representations | TOM WOODS, ROB COOK |
Name | STARR INDEMNITY & LIABILITY COMPANY |
Role | Appellee |
Status | Active |
Name | DIRK REICH |
Role | Appellee |
Status | Active |
Name | MATADOR SPORT FISHING LLC |
Role | Appellee |
Status | Active |
Representations | Jerry D. Hamilton, ROBERT M. OLDERSHAW |
Name | Hon. Luis Garcia |
Role | Judge/Judicial Officer |
Status | Active |
Name | Monroe Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-02-09 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2017-02-09 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2017-02-09 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2017-02-09 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Stipulation of Dismissal (DA11J) ~ ORDERED that the joint stipulation for dismissal is recognized by the Court, and this appeal from the Circuit Court for Monroe County, Florida is hereby dismissed. |
Docket Date | 2017-02-08 |
Type | Motion |
Subtype | Stipulation |
Description | Stipulation ~ for dismissal |
On Behalf Of | HELON S. MORRIS |
Docket Date | 2016-12-28 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-30 days to 1/26/17 |
Docket Date | 2016-12-28 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | HELON S. MORRIS |
Docket Date | 2016-12-16 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ of settlement |
On Behalf Of | HELON S. MORRIS |
Docket Date | 2016-12-08 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
Docket Date | 2016-11-16 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-30 days to 12/26/16 |
Docket Date | 2016-11-16 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | HELON S. MORRIS |
Docket Date | 2016-10-17 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-30 days to 11/25/16 |
Docket Date | 2016-10-17 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | HELON S. MORRIS |
Docket Date | 2016-08-18 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2016-08-18 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | HELON S. MORRIS |
Docket Date | 2016-08-18 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2021-01-06 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-24 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-03-10 |
Date of last update: 02 May 2025
Sources: Florida Department of State