Search icon

TEXAS HOLD'EM LLC

Company Details

Entity Name: TEXAS HOLD'EM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 28 Jun 2012 (13 years ago)
Document Number: L12000084987
FEI/EIN Number 45-5616701
Address: 8150 ESTERO BLVD., FT. MYERS BEACH, FL 33931
Mail Address: 2817 CARRIAGE LN., CARROLLTON, TX 75006
ZIP code: 33931
County: Lee
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Manager

Name Role Address
ROOD, EDWARD Manager 8150 ESTERO BLVD., FT. MYERS BEACH, FL 33931
Rood, Riley L Manager 8150 ESTERO BLVD., FT. MYERS BEACH, FL 33931

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
CHANGE OF MAILING ADDRESS 2021-09-24 8150 ESTERO BLVD., FT. MYERS BEACH, FL 33931 No data

Court Cases

Title Case Number Docket Date Status
TEXAS HOLD'EM, LLC AND SQUEEZE ME INN, LLC VS TOWN OF FORT MYERS BEACH 2D2018-3603 2018-09-10 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
17-CA-4069

Parties

Name TEXAS HOLD'EM LLC
Role Petitioner
Status Active
Representations AMY TAYLOR PETRICK, ESQ., ANDREW J. BAUMANN, ESQ.
Name SQUEEZE ME INN LLC
Role Petitioner
Status Active
Name TOWN OF FORT MYERS BEACH
Role Respondent
Status Active
Representations MARTHA COLLINS, ESQ., JOHN S. TURNER, ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-07
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-02-08
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2018-11-05
Type Response
Subtype Reply
Description REPLY ~ APPELLANTS' REPLY
On Behalf Of TEXAS HOLD'EM, LLC
Docket Date 2018-10-15
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of TOWN OF FORT MYERS BEACH
Docket Date 2018-09-25
Type Order
Subtype Order to Respond to Petition
Description certiorari response ~ Respondent shall serve a response to the petition for writ of certiorari within 20 days. Petitioner may serve a reply within 20 days thereafter.
Docket Date 2018-09-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-09-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of TEXAS HOLD'EM, LLC
Docket Date 2018-09-11
Type Order
Subtype Order on Filing Fee
Description fee - writ; atty
Docket Date 2018-09-10
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of TEXAS HOLD'EM, LLC
Docket Date 2018-09-10
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of TEXAS HOLD'EM, LLC
Docket Date 2018-09-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-04-06
AMENDED ANNUAL REPORT 2021-09-24
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-02-26

Date of last update: 23 Jan 2025

Sources: Florida Department of State