Search icon

RAYS BASEBALL CLUB, LLC

Company Details

Entity Name: RAYS BASEBALL CLUB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Jan 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Nov 2020 (4 years ago)
Document Number: L19000012513
FEI/EIN Number 83-3282181
Address: ONE TROPICANA DRIVE, SAINT PETERSBURG, FL, 33705, US
Mail Address: ONE TROPICANA DRIVE, SAINT PETERSBURG, FL, 33705, US
ZIP code: 33705
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
HIGGINS JOHN P Agent ONE TROPICANA DRIVE, SAINT PETERSBURG, FL, 33705

Manager

Name Role Address
STERNBERG STUART L Manager 1 TROPICANA DR, ST PETERSBURG, FL, 33705

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000029841 TAMPA BAY RAYS ACTIVE 2019-03-04 2029-12-31 No data ONE TROPICANA DRIVE, ST. PETERSBURG, FL, 33705

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-11-24 ONE TROPICANA DRIVE, SAINT PETERSBURG, FL 33705 No data
REGISTERED AGENT NAME CHANGED 2020-11-24 HIGGINS, JOHN PATRICK No data
REGISTERED AGENT ADDRESS CHANGED 2020-11-24 ONE TROPICANA DRIVE, SAINT PETERSBURG, FL 33705 No data
REINSTATEMENT 2020-11-24 No data No data
CHANGE OF MAILING ADDRESS 2020-11-24 ONE TROPICANA DRIVE, SAINT PETERSBURG, FL 33705 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
LC AMENDMENT 2019-11-14 No data No data

Court Cases

Title Case Number Docket Date Status
GARY MARKEL, STEPHEN MITCHELL WATERS 2020 MLB IRREVOCABLE TRUST AGREEMENT, THE MACDOUGALD FAMILY LIMITED PARTNERSHIP, LLP, ROBERT KLEINERT, Appellant(s) v. STUART STERNBERG, 501SG, LLC, RAYS BASEBALL CLUB, LLC, Appellee(s). 2D2023-0009 2023-01-03 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2021CA-002546

Parties

Name GARY MARKEL
Role Appellant
Status Active
Name STEPHEN MITCHELL WATERS 2020 MLB IRREVOCABLE TRUST AGREEMENT
Role Appellant
Status Active
Name THE MACDOUGALD FAMILY LIMITED PARTNERSHIP, LLP
Role Appellant
Status Active
Representations CHRIS W. ALTENBERND, ESQ., AMY L. DILDAY, ESQ., COURTNEY L. FERNALD, ESQ., SHALIA M. SAKONA, ESQ., Mitchell E. Widom, Esq.
Name ROBERT KLEINERT
Role Appellant
Status Active
Name STUART STERNBERG
Role Appellee
Status Active
Name 501SG, LLC
Role Appellee
Status Active
Name RAYS BASEBALL CLUB, LLC
Role Appellee
Status Active
Representations Joseph H. Varner, I I I, Esq., BRADFORD D. KIMBRO, ESQ., SHIRIN M. VESELY, ESQ., ADAM B. BROUILLET, ESQ., RANDALL BRATER, ESQ.
Name HON. AMY WILLIAMS
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-19
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Randall Brater's motion to appear as a foreign attorney is granted. Allparties must serve sponsoring Florida attorney Shirin M. Vesely with all submissionswhen serving foreign attorney Brater with documents.Pursuant to section 35.22(2)(a), Florida Statutes, if the foreign attorney has notalready done so, they shall within ten days remit the statutory fee of $100, which can bepaid through the Florida Courts E-Filing Portal or by sending a check payable to theclerk of this court, failing which this order will be vacated and the motion to appear as aforeign attorney will be denied.
Docket Date 2023-01-04
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within fifteen days of the date of this order. The appellee(s) shall serve the answer brief(s) within thirty days of service of the initial brief.
Docket Date 2023-01-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ as co-counsel
On Behalf Of THE MACDOUGALD FAMILY LIMITED PARTNERSHIP, LLP
Docket Date 2023-01-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED
On Behalf Of THE MACDOUGALD FAMILY LIMITED PARTNERSHIP, LLP
Docket Date 2023-11-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-09-15
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2023-03-27
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of THE MACDOUGALD FAMILY LIMITED PARTNERSHIP, LLP
Docket Date 2023-02-23
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of RAYS BASEBALL CLUB, LLC
Docket Date 2023-02-06
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2023-02-06
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF PAYMENT OF CERTIFICATION FEE IN CIRCUIT CIVIL CASE NO. 21-CA-002546
On Behalf Of THE MACDOUGALD FAMILY LIMITED PARTNERSHIP, LLP
Docket Date 2023-02-01
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The parties’ joint motion to determine confidentiality of court records filed in this nonfinal appeal of an order granting a motion to compel arbitration is granted. Pages 641-59 of the initial brief appendix are determined the be confidential. See Fla. R. Gen. Prac. & Jud. Admin. 2.420(c)(9)(A)(ii), (vi), (vii). The parties' names, this court's administrative file, and the court docket are determined not to be confidential. The court finds that no less restrictive measure is available to protect the confidentiality of these items and that the degree, duration, and manner of confidentiality ordered herein are no broader than necessary to protect such confidentiality.The clerk of this court shall seal the appendix pages identified above and keep them from public access. Only the parties and their counsel, the judges of the court, the staff of the judges to which this case is assigned, and as necessary the court's clerical staff may view the materials determined as confidential by this order.It is further ordered that, within 10 days from the date of this order, the clerk shall post a copy of this order on the clerk's website for a period of 30 days to provide public notice.Future filings by the parties should either be redacted or accompanied by a notice of confidential information within court filing to protect the information determined to be confidential by this order.
Docket Date 2023-01-24
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of THE MACDOUGALD FAMILY LIMITED PARTNERSHIP, LLP
Docket Date 2023-01-24
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ ***located in idca confidential***
On Behalf Of THE MACDOUGALD FAMILY LIMITED PARTNERSHIP, LLP
Docket Date 2023-01-24
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion to Determine Confidentiality of Court Records ~ JOINT MOTION TO DETERMINE CONFIDENTIALITY OF APPELLATE COURT RECORDS
On Behalf Of THE MACDOUGALD FAMILY LIMITED PARTNERSHIP, LLP
Docket Date 2023-01-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's unopposed motion for extension of time is granted, and the initial brief shall be served by January 25, 2023.
Docket Date 2023-01-19
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal
On Behalf Of RAYS BASEBALL CLUB, LLC
Docket Date 2023-01-13
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ RANDALL BRATER - VERIFIED MOTION FOR ADMISSION TO APPEAR PRO HAC VICE PURSUANT TO FLORIDA RULE OF JUDICIAL ADMINISTRATION 2.510
On Behalf Of RAYS BASEBALL CLUB, LLC
Docket Date 2023-01-05
Type Order
Subtype Order re Counsel
Description Order on Foreign Attorney ~ Within twenty days from the date of this order, Attorney Randall Brater shall move to appear in this court pro hac vice pursuant to Florida Rule of General Practice and Judicial Administration 2.510 or the attorney will be removed from this proceeding.
Docket Date 2023-01-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of THE MACDOUGALD FAMILY LIMITED PARTNERSHIP, LLP
Docket Date 2023-01-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-01-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of THE MACDOUGALD FAMILY LIMITED PARTNERSHIP, LLP
Docket Date 2023-01-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-02-01
REINSTATEMENT 2020-11-24
LC Amendment 2019-11-14
Florida Limited Liability 2019-01-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State