Search icon

LCG MERCHANT PARTNERS, LLC

Company Details

Entity Name: LCG MERCHANT PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Aug 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Nov 2013 (11 years ago)
Document Number: L12000110632
FEI/EIN Number 800845848
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

Agent

Name Role Address
ESQUIVEL JULIO C Agent 101 E. KENNEDY BOUELVARD, TAMPA, FL, 33602

Manager

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

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-24 201 E. KENNEDY BLVD., SUITE 1700, TAMPA, FL 33602 No data
CHANGE OF MAILING ADDRESS 2022-03-24 201 E. KENNEDY BLVD., SUITE 1700, TAMPA, FL 33602 No data
REINSTATEMENT 2013-11-18 No data No data
REGISTERED AGENT NAME CHANGED 2013-11-18 ESQUIVEL, JULIO C No data
REGISTERED AGENT ADDRESS CHANGED 2013-11-18 101 E. KENNEDY BOUELVARD, 2800, TAMPA, FL 33602 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
LCG MERCHANT PARTNERS, LLC VS DAVID L. SCHAEFERS 2D2023-1140 2023-05-31 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
22-CA-007709

Parties

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.

Documents

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State