Search icon

THE ACME INVESTMENT GROUP LLC

Company Details

Entity Name: THE ACME INVESTMENT GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 31 Oct 2022 (2 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: L22000466963
FEI/EIN Number 92-0849274
Address: 5030 CHAMPION BLVD, SUITE G11-401, BOCA RATON, FL, 33496, UN
Mail Address: 5030 CHAMPION BLVD, SUITE G11-401, BOCA RATON, FL 33496, FL, 33496, UN
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
GREEN GARY Agent 5030 CHAMPION BLVD, BOCA RATON, FL, 33496

Manager

Name Role Address
THILAVANH PAMELA P Manager 5030 CHAMPION BLVD, G11-401, BOCA RATON, FL, 33496

Authorized Member

Name Role Address
GREEN GARY Authorized Member 5030 CHAMPION BLVD, G11-401, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
LINDA LAN CHMURA VS SAM RODGERS PROPERTIES, ET AL., 2D2012-1740 2012-04-04 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2006-CA-005401-CA

Parties

Name LINDA LAN CHMURA
Role Appellant
Status Active
Name SANCTUARY PELICAN POINTE
Role Appellee
Status Active
Name SAM RODGERS PROPERTIES, INC.
Role Appellee
Status Active
Representations JOHN S. KODA, ESQ., CHARLES J. BARTLETT, ESQ.
Name GENE COURTS
Role Appellee
Status Active
Name THE ACME INVESTMENT GROUP LLC
Role Appellee
Status Active
Name STEPHEN H. KURVIN, ESQ.
Role Appellee
Status Active
Name JUDD, ULRICH, SCARLET & DEAN, P. A.
Role Appellee
Status Active
Name DEIDRE JAGO
Role Appellee
Status Active
Name JOHN W. JAGO
Role Appellee
Status Active
Name NORTON, HAMMERSELY, LOPEZ & SKOKOS
Role Appellee
Status Active
Name MARILYN MAXSON, CONABEE
Role Appellee
Status Active
Name JOYCE COURTS
Role Appellee
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-24
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-01-17
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ Dismissed as of S. Ct. order dated 01/14/13.
Docket Date 2012-07-23
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2012-07-18
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2012-06-29
Type Order
Subtype Order on Motion for Rehearing
Description denial of writ rehearing
Docket Date 2012-06-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of LINDA LAN CHMURA
Docket Date 2012-06-12
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Davis, Khouzam and Morris
Docket Date 2012-06-11
Type Disposition by Order
Subtype Denied
Description denial of prohibition
Docket Date 2012-05-16
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2012-05-11
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2012-05-07
Type Order
Subtype Certificate of Service
Description cert of service - writ
Docket Date 2012-05-04
Type Petition
Subtype Petition
Description Petition Filed ~ DUPLICATE SENT FROM SUPREME COURT
On Behalf Of LINDA LAN CHMURA
Docket Date 2012-04-26
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENCY PS Linda Lan Chmura
Docket Date 2012-04-05
Type Order
Subtype Order on Filing Fee
Description fee - writ; pro se
Docket Date 2012-04-04
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2012-04-04
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of LINDA LAN CHMURA

Documents

Name Date
ANNUAL REPORT 2023-01-29
Florida Limited Liability 2022-10-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State