Search icon

UP FIELDGATE US INVESTMENTS - EAST COLONIAL, LLC - Florida Company Profile

Company Details

Entity Name: UP FIELDGATE US INVESTMENTS - EAST COLONIAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UP FIELDGATE US INVESTMENTS - EAST COLONIAL, 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: 05 Apr 2012 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 15 May 2013 (12 years ago)
Document Number: L12000047403
FEI/EIN Number 45-5089683

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

Address: 5400 Yonge Street, 5th Floor, Toronto, On, M2N 5R5, CA
Mail Address: 5400 Yonge Street, 5th Floor, Toronto, On, M2N 5R5, CA
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Eisenberger Jack Manager 5400 Yonge Street, 5th Floor, Toronto, M2N 55

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-25 5400 Yonge Street, 5th Floor, Toronto, Ontario M2N 5R5 CA -
CHANGE OF MAILING ADDRESS 2023-05-25 5400 Yonge Street, 5th Floor, Toronto, Ontario M2N 5R5 CA -
REGISTERED AGENT NAME CHANGED 2023-05-25 Corporation Service Company -
REGISTERED AGENT ADDRESS CHANGED 2023-05-25 1201 Hays Street, Tallahassee, FL 32301 -
LC NAME CHANGE 2013-05-15 UP FIELDGATE US INVESTMENTS - EAST COLONIAL, LLC -

Court Cases

Title Case Number Docket Date Status
UP FIELDGATE US INVESTMENTS-EAST COLONIAL, LLC., VS DICK'S SPORTING GOODS, INC., A DELAWARE CORPORATION 5D2018-1525 2018-05-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CA-004308

Parties

Name UP FIELDGATE US INVESTMENTS - EAST COLONIAL, LLC
Role Appellant
Status Active
Representations Nicolette C. Vilmos, LINDA SPAULDING WHITE
Name Dick's Sporting Goods Inc., A Delaware Corporation
Role Appellee
Status Active
Representations GREGORY D. CALL, Ronald D. Edwards, Jr., James Walson
Name Hon. Kevin B. Weiss
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of UP FIELDGATE US INVESTMENTS-EAST COLONIAL, LLC.
Docket Date 2018-11-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 2/15
On Behalf Of Dick's Sporting Goods Inc., A Delaware Corporation
Docket Date 2019-10-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-10-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-10-11
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Fees & Cost
Docket Date 2019-10-11
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ REMANDED FOR FURTHER PROCEEDINGS
Docket Date 2019-09-20
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of UP FIELDGATE US INVESTMENTS-EAST COLONIAL, LLC.
Docket Date 2019-08-28
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Order Deny Continuance of Oral Argument
Docket Date 2019-08-26
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of Dick's Sporting Goods Inc., A Delaware Corporation
Docket Date 2019-07-25
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2019-04-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of UP FIELDGATE US INVESTMENTS-EAST COLONIAL, LLC.
Docket Date 2019-04-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of UP FIELDGATE US INVESTMENTS-EAST COLONIAL, LLC.
Docket Date 2019-03-14
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of UP FIELDGATE US INVESTMENTS-EAST COLONIAL, LLC.
Docket Date 2019-02-28
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 4/17
On Behalf Of UP FIELDGATE US INVESTMENTS-EAST COLONIAL, LLC.
Docket Date 2019-02-28
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ RESPONSE BY 3/14/19
Docket Date 2019-02-28
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of UP FIELDGATE US INVESTMENTS-EAST COLONIAL, LLC.
Docket Date 2019-02-18
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description ORD-Leave to Appear as Foreign Counsel
Docket Date 2019-02-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Dick's Sporting Goods Inc., A Delaware Corporation
Docket Date 2019-02-15
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ PRO HAC VICE FEE PAID THROUGH STATEWIDE PORTAL
On Behalf Of Dick's Sporting Goods Inc., A Delaware Corporation
Docket Date 2019-02-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Dick's Sporting Goods Inc., A Delaware Corporation
Docket Date 2019-02-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Dick's Sporting Goods Inc., A Delaware Corporation
Docket Date 2018-11-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 11/19
On Behalf Of UP FIELDGATE US INVESTMENTS-EAST COLONIAL, LLC.
Docket Date 2018-09-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 11/2
On Behalf Of UP FIELDGATE US INVESTMENTS-EAST COLONIAL, LLC.
Docket Date 2018-09-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 608 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2018-07-10
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2018-07-10
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD STEPHEN C. SAWICKI 0240419
Docket Date 2018-06-01
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2018-06-01
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of UP FIELDGATE US INVESTMENTS-EAST COLONIAL, LLC.
Docket Date 2018-05-22
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2018-05-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of UP FIELDGATE US INVESTMENTS-EAST COLONIAL, LLC.
Docket Date 2018-05-21
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE RONALD D. EDWARDS, JR 053233
On Behalf Of Dick's Sporting Goods Inc., A Delaware Corporation
Docket Date 2018-05-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-05-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/3
On Behalf Of UP FIELDGATE US INVESTMENTS-EAST COLONIAL, LLC.
Docket Date 2018-05-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-05-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-04-09
AMENDED ANNUAL REPORT 2023-12-20
AMENDED ANNUAL REPORT 2023-05-25
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State