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