Search icon

ONYX SITE SERVICES LLC

Headquarter

Company Details

Entity Name: ONYX SITE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Mar 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Nov 2015 (9 years ago)
Document Number: L15000038336
FEI/EIN Number 47-3319074
Address: 771 North Moody Rd, Palatka, FL, 32177, US
Mail Address: 771 North Moody Rd, Palatka, FL, 32177, US
ZIP code: 32177
County: Putnam
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ONYX SITE SERVICES LLC, ALABAMA 000-633-250 ALABAMA

Agent

Name Role Address
Law offices of Adam J. Kohl Agent 1637 Race Track rd, St Johns, FL, 32259

Authorized Member

Name Role Address
SILAS BRYNN M Authorized Member 771 North Moody Rd, Palatka, FL, 32177
SILAS JOSEPH A Authorized Member 771 North Moody Rd, Palatka, FL, 32177

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 1637 Race Track rd, # 206, St Johns, FL 32259 No data
REGISTERED AGENT NAME CHANGED 2019-04-17 Law offices of Adam J. Kohl No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-13 771 North Moody Rd, Palatka, FL 32177 No data
CHANGE OF MAILING ADDRESS 2017-04-13 771 North Moody Rd, Palatka, FL 32177 No data
LC AMENDMENT 2015-11-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000463646 ACTIVE 2022-CA-0323 CIR CT PUTNAM CTY 7TH JUD CIR 2023-09-12 2028-10-03 $146,547.81 ALTA CONSTRUCTION EQUIPMENT FLORIDA LLC, C/O MARC ARIAS, CREDIT MANAGER, 8414 PALM RIVER ROAD, TAMPA, FL 33619
J23000366757 ACTIVE 2023-CA-000666 CIRCUIT COURT OF THE 8TH JUDIC 2023-07-21 2028-08-08 $103583.07 LEWIS OIL CO., INC., 621 SE DEPOT (7TH) AVENUE, GAINESVILLE, FLORIDA 32601
J23000293951 ACTIVE 2022-CA 5014; DIV. CV-B CIRCUIT COURT, DUVAL COUNTY 2023-06-19 2028-06-23 $40053.39 GATE FUEL SERVICE, INC., PO BOX 23627, JACKSONVILLE, FL 32241
J23000187278 ACTIVE 2022CC11462 COUNTY COURT DUVAL COUNTY 2023-04-25 2028-05-01 $20794.71 GATE PETROLEUM COMPANY D/B/A GATE FLEET SERVICES, PO BOX 23627, JACKSONVILLE, FL 32241

Court Cases

Title Case Number Docket Date Status
GREENPOINT, INC., A FLORIDA CORPORATION VS CATHLEEN KABAT, AN INDIVIDUAL, AND ONYX SITE SERVICES, LLC., A FLORIDA LIMITED LIABILITY COMPANY 5D2023-1183 2023-03-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
2021-CA-955

Parties

Name GREENPOINT INC.
Role Appellant
Status Active
Name Cathleen Kabat
Role Appellee
Status Active
Representations Adam J. Kohl
Name ONYX SITE SERVICES LLC
Role Appellee
Status Active
Name Hon. Kenneth J. Janesk, II
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-31
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-07-31
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-07-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-07-12
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2023-06-14
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 10 DAYS WHY APPEAL SHOULD NOT BE DISMISSED FOR FAILING TO RETAIN COUNSEL
Docket Date 2023-05-10
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel ~ ATTYS BERRYMAN & SCHWARTZ ARE W/DRAWN; AA SHALL RETAIN SUBSTITUTE COUNSEL WHO SHALL FILE A NOTICE OF APPEARANCE BY 5/30; MEDIATION DOCUMENTS BY 6/8
Docket Date 2023-05-03
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Greenpoint, Inc
Docket Date 2023-04-24
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ RESPONSE ACCEPTED; PARTIES W/IN 10 DYS FILE MEDIATION DOCUMENTS
Docket Date 2023-04-20
Type Response
Subtype Response
Description RESPONSE ~ PER 4/11 ORDER
On Behalf Of Greenpoint, Inc
Docket Date 2023-04-11
Type Order
Subtype Show Cause Timeliness (Appeal)
Description Order - Show Cause for Untimely Filing of Notice of Appeal ~ AA W/IN 10 DYS
Docket Date 2023-04-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Greenpoint, Inc
Docket Date 2023-03-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-03-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 03/17/2023
On Behalf Of Greenpoint, Inc
Docket Date 2023-03-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-03-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-28
LC Amendment 2015-11-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State