Search icon

SVETLANA SHACKLEFORD LLC - Florida Company Profile

Company Details

Entity Name: SVETLANA SHACKLEFORD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SVETLANA SHACKLEFORD LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Mar 2019 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 25 Mar 2019 (6 years ago)
Document Number: L19000098027
FEI/EIN Number 82-4352298

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6542 US HWY 41 N, APOLLO BEACH, FL, 33572, US
Mail Address: 6542 US HWY 41 N, APOLLO BEACH, FL, 33572, US
ZIP code: 33572
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHACKLEFORD SVETLANA Manager 6542 US HWY 41 N, APOLLO BEACH, FL, 33572
SHACKLEFORD SVETLANA Agent 6542 US HWY 41 N, APOLLO BEACH, FL, 33572

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-12 6542 US HWY 41 N, #101, APOLLO BEACH, FL 33572 -
CHANGE OF MAILING ADDRESS 2021-01-12 6542 US HWY 41 N, #101, APOLLO BEACH, FL 33572 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-12 6542 US HWY 41 N, #101, APOLLO BEACH, FL 33572 -
CONVERSION 2019-03-25 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P18000008661. CONVERSION NUMBER 700000192067

Court Cases

Title Case Number Docket Date Status
JAMES SHACKLEFORD VS SEA THE WORLD, INC., et al. 4D2019-0941 2019-04-02 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA000142

Parties

Name JAMES SHACKLEFORD
Role Appellant
Status Active
Representations CRAIG BERMAN
Name SERGE SHACKLEFORD
Role Appellee
Status Active
Name KOOLINA YACHT CHARTERS, INC.
Role Appellee
Status Active
Name SVETLANA SHACKLEFORD LLC
Role Appellee
Status Active
Name MARTIN E. MURPHY
Role Appellee
Status Active
Name CRACKER BOY BOAT WORKS, INC.
Role Appellee
Status Active
Name SEA THE WORLD, INC.
Role Appellee
Status Active
Representations Robert B. Birthisel, CYNTHIA DENNEN, JOHN S VALENTI, TED L. SHINKLE
Name Hon. Gerard Joseph Curley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-03-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-03-05
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellant's January 21, 2020 motion for rehearing en banc is denied.
Docket Date 2020-02-14
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that appellees’ February 13, 2020 motion to accept response as timely filed is granted. Said response is deemed filed as of the date of this order.
Docket Date 2020-02-14
Type Response
Subtype Response
Description Response
On Behalf Of SEA THE WORLD, INC.
Docket Date 2020-02-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of SEA THE WORLD, INC.
Docket Date 2020-02-12
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings
On Behalf Of SEA THE WORLD, INC.
Docket Date 2020-01-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of JAMES SHACKLEFORD
Docket Date 2020-01-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-07-10
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of SEA THE WORLD, INC.
Docket Date 2019-07-10
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellee’s July 1, 2019 “motion for leave of court to include hearing transcript in appendix to answer brief” is denied. The appendix shall not include a condensed transcript pursuant to Florida Rule of Appellate Procedure 9.220(c)(4).
Docket Date 2019-07-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SEA THE WORLD, INC.
Docket Date 2019-07-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE OF COURT TO INCLUDE HEARING TRANSCRIPT IN APPENDIX TO ANSWER BRIEF
On Behalf Of SEA THE WORLD, INC.
Docket Date 2019-06-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee’s June 19, 2019 motion for extension of time is granted, and appellee shall serve the answer brief within ten (10) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2019-06-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of SEA THE WORLD, INC.
Docket Date 2019-05-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's May 29, 2019 motion for extension of time is granted, and appellee shall serve the answer brief within twenty (20) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2019-05-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of SEA THE WORLD, INC.
Docket Date 2019-05-06
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ Upon consideration of appellant’s May 3, 2019 response in opposition, it is ORDERED that appellees’ May 2, 2019 motion to dismiss is denied without prejudice to refiling the motion once the trial court has found the appellant in contempt.
Docket Date 2019-05-03
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLEE'S MOTION TO DISMISS
On Behalf Of JAMES SHACKLEFORD
Docket Date 2019-05-02
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of SEA THE WORLD, INC.
Docket Date 2019-04-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SEA THE WORLD, INC.
Docket Date 2019-04-25
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of JAMES SHACKLEFORD
Docket Date 2019-04-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JAMES SHACKLEFORD
Docket Date 2019-04-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SEA THE WORLD, INC.
Docket Date 2019-04-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's April 16, 2019 motion for extension of time is granted, and appellant shall serve the initial brief on or before April 25, 2019. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-04-16
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 JAMES SHACKLEFORD
Docket Date 2019-04-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JAMES SHACKLEFORD
Docket Date 2019-04-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of JAMES SHACKLEFORD
Docket Date 2019-04-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-04-03
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2019-04-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-04-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMES SHACKLEFORD

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-02
Florida Limited Liability 2019-03-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State