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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ONYX SITE SERVICES LLC, ALABAMA | 000-633-250 | ALABAMA |
Name | Role | Address |
---|---|---|
Law offices of Adam J. Kohl | Agent | 1637 Race Track rd, St Johns, FL, 32259 |
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 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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) |
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