Search icon

EFTX, LLC.

Company Details

Entity Name: EFTX, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Dec 2012 (12 years ago)
Document Number: L12000151689
FEI/EIN Number 46-1520999
Address: 4545 NE OCEAN BLVD., JENSEN BEACH, FL, 34957, US
Mail Address: 4545 NE OCEAN BLVD., JENSEN BEACH, FL, 34957, US
ZIP code: 34957
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
EUSTACE ROBERT Agent 4545 NE OCEAN BLVD., JENSEN BEACH, FL, 34957

Managing Member

Name Role Address
EUSTACE ROBERT Managing Member 4545 NE OCEAN BLVD., JENSEN BEACH, FL, 34957

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-15 3131 CASSEEKEY ISLAND RD, JUPITER, FL 33477 No data
CHANGE OF MAILING ADDRESS 2025-01-15 3131 CASSEEKEY ISLAND RD, JUPITER, FL 33477 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-15 3131 CASSEEKEY ISLAND RD, JUPITER, FL 33477 No data

Court Cases

Title Case Number Docket Date Status
EFTX LLC VS SAINT LUCIE COUNTY and SAINT LUCIE COUNTY CODE ENFORCEMENT BOARD 4D2023-0735 2023-03-22 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562020AP000026

Parties

Name EFTX, LLC.
Role Petitioner
Status Active
Representations Blaine H. Hibberd
Name Saint Lucie County Code Enforcement Board
Role Respondent
Status Active
Name Saint Lucie County
Role Respondent
Status Active
Representations Deana D. Falce
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-01
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that petitioner's April 26, 2023 motion for written opinion is denied.
Docket Date 2023-04-11
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the petition for writ of certiorari is denied on the merits.KLINGENSMITH, C.J., LEVINE AND KUNTZ, JJ., concur.
Docket Date 2023-03-28
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioner’s March 27, 2023 appendix to the petition for writ of certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, and was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2023-05-11
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO EFTX LLC'S MOTION FOR ISSUANCE OF A WRITTEN OPINION
On Behalf Of Saint Lucie County
Docket Date 2023-05-11
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Saint Lucie County
Docket Date 2023-04-26
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MOTION FOR ISSUANCE OF A WRITTEN OPINION
On Behalf Of EFTX LLC
Docket Date 2023-04-11
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2023-03-30
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of EFTX LLC
Docket Date 2023-03-27
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **Stricken**
On Behalf Of EFTX LLC
Docket Date 2023-03-23
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioner's appendix to the petition for writ of certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2023-03-23
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2023-03-22
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **STRICKEN***FILING FEE PAID ELECTRONICALLY
Docket Date 2023-03-22
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of EFTX LLC
Docket Date 2023-03-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
EFTX LLC VS SAINT LUCIE COUNTY, a Political Subdivision of the State of Florida and SAINT LUCIE COUNTY CODE ENFORCEMENT BOARD 4D2022-0589 2022-02-28 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562020AP000019

Parties

Name Saint Lucie County
Role Respondent
Status Active
Representations Deana D. Falce
Name Saint Lucie County Code Enforcement Board
Role Respondent
Status Active
Name Hon. James Martz
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active
Name EFTX, LLC.
Role Petitioner
Status Active
Representations Blaine H. Hibberd

Docket Entries

Docket Date 2022-04-28
Type Response
Subtype Response
Description Response
On Behalf Of Saint Lucie County
Docket Date 2022-04-28
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Saint Lucie County
Docket Date 2022-04-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ "MOTION FOR ISSUANCE OF A WRITTEN OPINION"
On Behalf Of EFTX LLC
Docket Date 2022-03-29
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-03-01
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2022-02-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2022-02-28
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2022-02-28
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **Filing Fee Paid Through Portal**
On Behalf Of EFTX LLC
Docket Date 2022-05-10
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that petitioner's April 13, 2022 motion for written opinion is denied.
Docket Date 2022-03-29
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the February 28, 2022 petition for writ of certiorari is denied.GROSS, LEVINE and KUNTZ, JJ., concur.

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State