LCG MERCHANT PARTNERS, LLC - Florida Company Profile

Entity Name: | LCG MERCHANT PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LCG MERCHANT PARTNERS, 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: | 28 Aug 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Nov 2013 (12 years ago) |
Document Number: | L12000110632 |
FEI/EIN Number |
800845848
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 201 E. KENNEDY BLVD., SUITE 1700, TAMPA, FL, 33602, US |
Mail Address: | 201 E. KENNEDY BLVD., SUITE 1700, TAMPA, FL, 33602, US |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH BRIAN M | Manager | 201 E. KENNEDY BLVD., TAMPA, FL, 33602 |
EPSTEIN PAUL I | Manager | 201 E. KENNEDY BLVD., TAMPA, FL, 33602 |
ESQUIVEL JULIO C | Agent | 101 E. KENNEDY BOUELVARD, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-24 | 201 E. KENNEDY BLVD., SUITE 1700, TAMPA, FL 33602 | - |
CHANGE OF MAILING ADDRESS | 2022-03-24 | 201 E. KENNEDY BLVD., SUITE 1700, TAMPA, FL 33602 | - |
REINSTATEMENT | 2013-11-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-11-18 | ESQUIVEL, JULIO C | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-11-18 | 101 E. KENNEDY BOUELVARD, 2800, TAMPA, FL 33602 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LCG MERCHANT PARTNERS, LLC VS DAVID L. SCHAEFERS | 2D2023-1140 | 2023-05-31 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | LCG MERCHANT PARTNERS, LLC |
Role | Appellant |
Status | Active |
Representations | ROBERT STINES, ESQ. |
Name | DAVID L. SCHAEFERS |
Role | Appellee |
Status | Active |
Representations | DAVID A. HAYES, ESQ., SHANE B. VOGT, ESQ. |
Name | HON. ANNE-LEIGH GAYLORD MOE |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-01-24 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-01-24 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2024-01-03 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2023-09-08 |
Type | Response |
Subtype | Objection |
Description | OBJECTION ~ OPPOSITION TO APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES |
On Behalf Of | LCG MERCHANT PARTNERS, LLC |
Docket Date | 2023-08-29 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief |
On Behalf Of | LCG MERCHANT PARTNERS, LLC |
Docket Date | 2023-08-29 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | DAVID L. SCHAEFERS |
Docket Date | 2023-07-31 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Answer Brief |
On Behalf Of | DAVID L. SCHAEFERS |
Docket Date | 2023-07-13 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 14 DAYS - AB DUE ON 07/31/23 |
On Behalf Of | DAVID L. SCHAEFERS |
Docket Date | 2023-06-15 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | LCG MERCHANT PARTNERS, LLC |
Docket Date | 2023-06-15 |
Type | Record |
Subtype | Appendix to Initial Brief |
Description | Appendix for Initial Brief |
On Behalf Of | LCG MERCHANT PARTNERS, LLC |
Docket Date | 2023-06-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 ~ AMENDED |
Docket Date | 2023-06-02 |
Type | Misc. Events |
Subtype | Certificate of Service |
Description | Certificate of Service ~ AMENDED |
On Behalf Of | LCG MERCHANT PARTNERS, LLC |
Docket Date | 2023-05-31 |
Type | Order |
Subtype | Certificate of Service |
Description | c of s; mailing addresses ~ The notice of appeal that initiated this proceeding does not provide mailing addresses for those served with the notice. Appellant shall within five days submit an amended certificate of service that lists current mailing addresses for all entities served with the notice of appeal. |
Docket Date | 2023-05-31 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ W/ORDER |
On Behalf Of | LCG MERCHANT PARTNERS, LLC |
Docket Date | 2023-05-31 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2023-05-31 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2024-01-03 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Appellee filed a motion for appellate attorney's fees, pursuant to paragraph 20 of the Membership Purchase Agreement, which provides for prevailing party attorney's fees. The motion is remanded to the trial court; if, after conclusion of the arbitration, the Appellee establishes his entitlement thereto, the trial court is authorized to award Appellee all of the reasonable appellate attorney's fees he incurred in this appeal. See Sawyer v. Fla. Dev. Assocs., Ltd., 957 So. 2d 1199, 1199-1200 (Fla. 3d DCA 2007).LaROSE and ATKINSON, JJ., Concur. SILBERMAN, J., would grant the appellee's fee motion and remand to the trial court to determine the reasonable amount of attorney’s fees to be awarded to the appellee as the prevailing party in this appeal, and therefore dissents to that extent. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-03-04 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State