Search icon

ST GEORGE AND ST KARA'S ENTERPRISES LLC

Company Details

Entity Name: ST GEORGE AND ST KARA'S ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 29 May 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L14000086639
FEI/EIN Number 47-1029148
Address: 1654 Sweetspire Dr., Trinity, FL, 34655, US
Mail Address: 1654 Sweetspire Dr., Trinity, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
Awad Atalla Agent 1654 Sweetspire Dr., Trinity, FL, 34655

Manager

Name Role Address
Awad Atalla Manager 1654 Sweetspire Dr., Trinity, FL, 34655

Auth

Name Role Address
Awad Atalla Auth 1654 Sweetspire Dr., Trinity, FL, 34655

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000055992 ULMERTON BP/AMCO EXPIRED 2014-06-07 2019-12-31 No data 5545 ULMERTON RD, CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2019-11-13 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-11-13 1654 Sweetspire Dr., Trinity, FL 34655 No data
REGISTERED AGENT NAME CHANGED 2019-11-13 Awad, Atalla No data
CHANGE OF MAILING ADDRESS 2019-11-13 1654 Sweetspire Dr., Trinity, FL 34655 No data
CHANGE OF PRINCIPAL ADDRESS 2019-11-13 1654 Sweetspire Dr., Trinity, FL 34655 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
LC DISSOCIATION MEM 2017-03-13 No data No data
LC AMENDMENT 2016-06-21 No data No data
LC STMNT OF AUTHORITY 2016-03-07 No data No data

Court Cases

Title Case Number Docket Date Status
ST. GEORGE AND ST. KARA'S ENTERPRISES, LLC, ET AL VS HOSNI GHALI 2D2019-3946 2019-10-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2016CA003002XXCICI

Parties

Name AYMAN FARAG
Role Appellant
Status Active
Name ATALLA AWAD
Role Appellant
Status Active
Name ST GEORGE AND ST KARA'S ENTERPRISES LLC
Role Appellant
Status Active
Representations ROHOM KHONSARI, ESQ.
Name SAMEH T. KHALIFA, SR.
Role Appellant
Status Active
Name HOSNI GHALI
Role Appellee
Status Active
Representations LEE SEGAL, ESQ.
Name HON. THANE B. COVERT
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ DEFENDANTS' AMENDED SECOND MOTION FOR EXTENSION OF TIME FOR FILING AND SERVING BRIEF
On Behalf Of ST. GEORGE AND ST. KARA'S ENTERPRISES, LLC
Docket Date 2020-07-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-07-20
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-07-20
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2020-07-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ST. GEORGE AND ST. KARA'S ENTERPRISES, LLC
Docket Date 2020-07-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served by July 17, 2020.
Docket Date 2020-07-02
Type Order
Subtype Order on Motion for Extension of Time
Description deny eot for no consultation ~ Appellants’ motion for an extension of time is denied without prejudice to refile a motion within five days that demonstrates compliance with Florida Rule of Appellate Procedure 9.300(a) with respect to consultation with opposing counsel, failing which the brief shall be served by the current due date or within ten days of the date of this order, whichever is later.
Docket Date 2020-06-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ST. GEORGE AND ST. KARA'S ENTERPRISES, LLC
Docket Date 2020-06-25
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2020-06-10
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellants’ initial brief shall be served within 20 days from the date of this order.
Docket Date 2020-05-06
Type Notice
Subtype Notice
Description Notice ~ SETTLEMENT AGREEMENT AND MUTUAL RELASE OF CLAIMS
On Behalf Of ATALLA AWAD
Docket Date 2020-05-05
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 16 PAGES
Docket Date 2020-03-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ See Amended motion and order issued 3/18/2020 order.
On Behalf Of ST. GEORGE AND ST. KARA'S ENTERPRISES, LLC
Docket Date 2020-03-11
Type Order
Subtype Order on Motion for Extension of Time
Description deny eot for no consultation ~ Appellants' motion for an extension of time is denied without prejudice to refile a motion within five days that demonstrates compliance with Florida Rule of Appellate Procedure 9.300(a) with respect to consultation with opposing counsel, failing which the brief shall be served by the current due date or within ten days of the date of this order, whichever is later.
Docket Date 2020-03-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ DEFENDANTS' MOTION FOR EXTENSION OF TIME FOR FILING AND SERVING BRIEF
On Behalf Of ST. GEORGE AND ST. KARA'S ENTERPRISES, LLC
Docket Date 2020-01-29
Type Record
Subtype Record on Appeal
Description Received Records ~ COVERT - REDACTED - 285 PAGES
Docket Date 2020-01-27
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2020-01-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ST. GEORGE AND ST. KARA'S ENTERPRISES, LLC
Docket Date 2020-01-09
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for the appellants filed by Attorney Nickolas C. Ekonomides is granted. Attorney Ekonomides is relieved of further appellate responsibilities. Within 30 days from the date of this order, the three appellant individuals may secure new counsel and appellant St. George and St. Kara's Enterprises, LLC must secure new counsel, who must file a notice of appearance in this court. Although the individual appellants may appear pro se, the appellant LLC must retain counsel, see Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 2d DCA 2008). If no attorney appears for the appellant LLC within 30 days of the date of this order, that appellant will be dropped from this appeal.The appellants' motion for extension of time is granted to the extent that the initial brief shall be served within 60 days of the date of this order.
Docket Date 2019-12-16
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ SUPPLEMENT OF APPELLANTS' COUNSEL TO MOTION OF APPELLANTS' COUNSEL TO WITHDRAW
On Behalf Of ST. GEORGE AND ST. KARA'S ENTERPRISES, LLC
Docket Date 2019-12-16
Type Order
Subtype Order
Description Miscellaneous Order ~ Within 10 days of the date of this order, Attorney Ekonomides shall supplement his motion to withdraw as counsel with the physical addresses of the individual appellants, failing which the motion to withdraw will have to be denied as to those appellants.The appellee shall file any objection to the appellants' motion for extension of time within 10 days of the date of this order.
Docket Date 2019-12-12
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of ST. GEORGE AND ST. KARA'S ENTERPRISES, LLC
Docket Date 2019-12-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANTS' MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEFAND MOTION OF APPELLANTS' COUNSEL TO WITHDRAW
On Behalf Of ST. GEORGE AND ST. KARA'S ENTERPRISES, LLC
Docket Date 2019-10-29
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2019-10-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-10-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-10-15
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-10-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDERS
On Behalf Of ST. GEORGE AND ST. KARA'S ENTERPRISES, LLC
Docket Date 2020-04-06
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of ST. GEORGE AND ST. KARA'S ENTERPRISES, LLC
Docket Date 2020-05-08
Type Order
Subtype Order
Description Miscellaneous Order ~ Because Appellants are represented by counsel, no action will be taken on the Settlement Agreement and Mutual Release of Claims filed by Appellant Attalla Awad. This order is without prejudice to the filing of a notice of voluntary dismissal as to some or all of the parties to this appeal.
Docket Date 2020-04-08
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellants’ motion to supplement the record is granted, and appellants shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2020-03-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served by April 6, 2020.

Documents

Name Date
REINSTATEMENT 2019-11-13
CORLCDSMEM 2017-03-13
Reg. Agent Resignation 2017-02-14
LC Amendment 2016-06-21
ANNUAL REPORT 2016-04-18
CORLCAUTH 2016-03-07
CORLCAUTH 2015-05-11
CORLCCAUTH 2015-03-25
ANNUAL REPORT 2015-03-16
CORLCAUTH 2014-09-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State