Search icon

FLORIDA POLITICS LLC

Company Details

Entity Name: FLORIDA POLITICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Jun 2014 (11 years ago)
Document Number: L14000099859
FEI/EIN Number APPLIED FOR
Address: 204 37TH AVENUE NORTH, #182, ST. PETERSBURG, FL, 33704
Mail Address: 204 37TH AVENUE NORTH, #182, ST. PETERSBURG, FL, 33704
ZIP code: 33704
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
SCHORSCH PETER D Agent 204 37TH AVENUE NORTH, #182, ST. PETERSBURG, FL, 33704

Manager

Name Role
EXTENSIVE ENTERPRISES MEDIA L.L.C. Manager

Court Cases

Title Case Number Docket Date Status
CHARLES BOSWELL VS CHAD CHRONISTER, ET AL. 2D2023-1171 2023-06-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
22-CA-5882

Parties

Name CHARLES BOSWELL
Role Appellant
Status Active
Representations Marie A Mattox, Esq., ASHLEY N. RICHARDSON, ESQ.
Name JANELLE IRWIN TAYLOR
Role Appellee
Status Active
Name CHAD CHRONISTER, SHERIFF OF HILLSBOROUGH COUNTY, FLORIDA
Role Appellee
Status Active
Representations L. MARTIN REEDER, JR., ESQ., CHRISTOPHER M. BENTLEY, ESQ., COLBY JACKSON ELLIS, ESQ., Mark Herron, Esq., CHRISTOPHER J. BLAIN, ESQ.
Name THOMAS PICCOLO
Role Appellee
Status Active
Name DONNA LUSCZYNSKI
Role Appellee
Status Active
Name ANTHONY PEDICINI
Role Appellee
Status Active
Name EDWARD RABURN
Role Appellee
Status Active
Name FLORIDA POLITICS LLC
Role Appellee
Status Active
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 2023-11-03
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-11-03
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2023-11-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-11-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CHARLES BOSWELL
Docket Date 2023-10-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14 DAYS - IB DUE ON 10/27/23
On Behalf Of CHARLES BOSWELL
Docket Date 2023-09-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14 DAYS - IB DUE ON 10/13/23
On Behalf Of CHARLES BOSWELL
Docket Date 2023-09-07
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 319 PAGES - REDACTED
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-09-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 21 - IB DUE 09/29/2023
On Behalf Of CHARLES BOSWELL
Docket Date 2023-09-01
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of CHAD CHRONISTER, SHERIFF OF HILLSBOROUGH COUNTY, FLORIDA
Docket Date 2023-08-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 DAYS - IB DUE ON 09/08/23
On Behalf Of CHARLES BOSWELL
Docket Date 2023-07-27
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ The record transmitted on June 30, 2023, is stricken.
Docket Date 2023-07-25
Type Record
Subtype Record on Appeal
Description Received Records ~ GAYLORD MOE - 474 PAGES - REDACTED ***CORRECTED RECORD***
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-06-30
Type Record
Subtype Record on Appeal
Description Received Records ~ GAYLORD MOE - 470 PAGES - REDACTED
Docket Date 2023-06-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-06-05
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2023-06-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of CHARLES BOSWELL
Docket Date 2023-06-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-09-06
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellees' motion to supplement the record is granted, and appellees shall make arrangements within three days with the clerk of the lower tribunal 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.

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-31

Date of last update: 03 Feb 2025

Sources: Florida Department of State