Entity Name: | CAPT. MIKE'S YACHT SERVICE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 19 Feb 2020 (5 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | L20000056333 |
FEI/EIN Number | 84-4872307 |
Address: | 10450 WINBOROUGH DR., PORT CHARLOTTE, FL, 33981, US |
Mail Address: | 10450 WINBOROUGH DR., PORT CHARLOTTE, FL, 33981, US |
ZIP code: | 33981 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
HOBBS MICHAEL J | Authorized Member | 10450 WINBOROUGH DR., PORT CHARLOTTE, FL, 33981 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-18 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
REINSTATEMENT | 2022-10-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-10-23 | UNITED STATES CORPORATION AGENTS, INC. | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Scott Maurice Liberge, Appellant(s) v. Capt. Mike's Yacht Service, LLC, Appellee(s). | 1D2024-1928 | 2024-07-31 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Scott Maurice Liberge |
Role | Appellant |
Status | Active |
Representations | Martha D Fornaris |
Name | CAPT. MIKE'S YACHT SERVICE LLC |
Role | Appellee |
Status | Active |
Representations | Thomas Hodas |
Name | Markel Services, Inc. |
Role | Appellee |
Status | Active |
Representations | Thomas Hodas |
Name | MARKEL INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | Thomas Hodas |
Name | Frank Clark |
Role | Judge of Compensation Claims |
Status | Active |
Name | David W. Langham |
Role | Judge of Compensation Claims |
Status | Active |
Name | WC Agency Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-12 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Order |
Description | Order Extending Time for Filing Record on Appeal |
On Behalf Of | Frank Clark |
Docket Date | 2024-09-12 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | Determination of Indigency/LT Order Insolvency fee waived for costs of prep. of record |
On Behalf Of | Frank Clark |
Docket Date | 2024-08-26 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Order |
Description | Miscellaneous Trial Court Order filing fee waived |
On Behalf Of | WC Agency Clerk |
Docket Date | 2024-08-15 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-08-01 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Scott Maurice Liberge |
Docket Date | 2024-07-31 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-07-31 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | Order Appealed |
On Behalf Of | Frank Clark |
Docket Date | 2024-07-31 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
On Behalf Of | Scott Maurice Liberge |
Docket Date | 2024-12-06 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | Record on Appeal Redacted-609 pages |
On Behalf Of | WC Agency Clerk |
Name | Date |
---|---|
ANNUAL REPORT | 2023-07-26 |
REINSTATEMENT | 2022-10-23 |
Florida Limited Liability | 2020-02-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State