Search icon

COMSTOCK ENTERTAINMENT, LLC

Company Details

Entity Name: COMSTOCK ENTERTAINMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 May 2021 (4 years ago)
Document Number: L12000070285
FEI/EIN Number 45-5407616
Address: 8170 27th Avenue North, ST. PETERSBURG, FL, 33710, US
Mail Address: 8170 27th Avenue North, ST. PETERSBURG, FL, 33710, US
ZIP code: 33710
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
CATO CHARLES Agent 8170 27th Avenue North, ST. PETERSBURG, FL, 33710

Manager

Name Role Address
CATO CHARLES Manager 8170 27th Avenue North, ST. PETERSBURG, FL, 33710

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-05-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-05-18 8170 27th Avenue North, ST. PETERSBURG, FL 33710 No data
CHANGE OF MAILING ADDRESS 2021-05-18 8170 27th Avenue North, ST. PETERSBURG, FL 33710 No data
REGISTERED AGENT NAME CHANGED 2021-05-18 CATO, CHARLES No data
REGISTERED AGENT ADDRESS CHANGED 2021-05-18 8170 27th Avenue North, ST. PETERSBURG, FL 33710 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
COMSTOCK ENTERTAINMENT, LLC VS CITY OF ST. PETERSBURG, FLORIDA 2D2017-2955 2017-07-20 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
17-AP-8813

Parties

Name COMSTOCK ENTERTAINMENT, LLC
Role Appellant
Status Active
Representations LAURA BAMOND, ESQ.
Name CITY OF ST. PETERSBURG, FLORIDA
Role Appellee
Status Active
Representations MICHAEL DEMA, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-09
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-02-13
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Petitioner's request for oral argument on the petitioner's motion for rehearing is denied.
Docket Date 2018-01-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of COMSTOCK ENTERTAINMENT, LLC
Docket Date 2018-01-05
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ PLAINTIFF'S MOTION FOR REHEARING OR FOR CLARIFICATION
On Behalf Of COMSTOCK ENTERTAINMENT, LLC
Docket Date 2017-12-22
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2017-10-19
Type Response
Subtype Reply
Description REPLY
On Behalf Of COMSTOCK ENTERTAINMENT, LLC
Docket Date 2017-09-29
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT CITY OF ST. PETERSBURG'S RESPONSE TO PETITIONFOR WRIT OF CERTIORARI PURSUANT TO FLA. R. APP. P. 9.100
On Behalf Of CITY OF ST. PETERSBURG, FLORIDA
Docket Date 2017-09-27
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response
Docket Date 2017-09-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of CITY OF ST. PETERSBURG, FLORIDA
Docket Date 2017-08-21
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response
Docket Date 2017-08-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of CITY OF ST. PETERSBURG, FLORIDA
Docket Date 2017-08-07
Type Order
Subtype Order to Respond to Petition
Description certiorari response
Docket Date 2017-08-03
Type Record
Subtype Amended Appendix
Description AMENDED APPENDIX OR ATTACHMENT
On Behalf Of COMSTOCK ENTERTAINMENT, LLC
Docket Date 2017-07-27
Type Misc. Events
Subtype Certificate
Description Certificate ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of COMSTOCK ENTERTAINMENT, LLC
Docket Date 2017-07-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2017-07-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-07-21
Type Order
Subtype Order on Filing Fee
Description fee - writ; atty
Docket Date 2017-07-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2017-07-20
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of COMSTOCK ENTERTAINMENT, LLC

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-03-02
REINSTATEMENT 2021-05-18
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State