Search icon

EUCLID, L.C.

Company Details

Entity Name: EUCLID, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Apr 1998 (27 years ago)
Document Number: L98000000479
FEI/EIN Number 650832464
Address: 205 N Orange Ave, Sarasota, FL, 34236, US
Mail Address: 205 N Orange Ave, Sarasota, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Mata Paul Agent 205 N Orange Ave, Sarasota, FL, 34236

Manager

Name Role
XL FUNDING INC. Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000022415 WWW.ARTDECORENTALS.COM ACTIVE 2024-02-09 2029-12-31 No data 205 N ORANGE AVE, STE 201, SARASOTA, FL, 34236
G10000008461 THE RESIDENCES AT SOUTH BEACH ACTIVE 2010-01-20 2026-12-31 No data 800 WASHINGTON AVE, STE: 112, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-26 205 N Orange Ave, Ste 201, Sarasota, FL 34236 No data
CHANGE OF PRINCIPAL ADDRESS 2023-10-26 205 N Orange Ave, Ste 201, Sarasota, FL 34236 No data
CHANGE OF MAILING ADDRESS 2023-10-26 205 N Orange Ave, Ste 201, Sarasota, FL 34236 No data
REGISTERED AGENT NAME CHANGED 2021-05-04 Mata, Paul No data

Court Cases

Title Case Number Docket Date Status
Cameron Jenkins, Appellant(s), v. Euclid, L.C., Appellee(s). 3D2022-2231 2022-12-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-5357

Parties

Name Cameron Jenkins
Role Appellant
Status Active
Name EUCLID, L.C.
Role Appellee
Status Active
Representations Marlon Jay Weiss, Glen H. Waldman
Name Hon. Maria de Jesus Santovenia
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-15
Type Order
Subtype Order on Miscellaneous Motion
Description Appellee's Response to Appellant's Motion for Clarification of Order Awarding Appellate Attorney's Fees, filed on November 1, 2024, is noted.
View View File
Docket Date 2024-11-08
Type Order
Subtype Order on Motion For Clarification
Description Upon consideration, Appellant's Motion for Clarification of the Court's April 17, 2024, Order Awarding Appellate Attorney's Fees is hereby denied. Upon consideration, Appellant's Motion for Court Advisement of Appellee's Misrepresentation of Legal Authority under Florida Rule of Appellate Procedure 9.140(e) filed on November 4, 2024, is noted and, to the extent it seeks any affirmative relief, such motion is hereby denied.
View View File
Docket Date 2024-11-04
Type Motions Other
Subtype Miscellaneous Motion
Description Appellant's Motion for Court Advisement of Appellee's Misrepresentation of Legal Authority under Rule 9.140(e)
On Behalf Of Cameron Jenkins
View View File
Docket Date 2024-11-01
Type Response
Subtype Response
Description Appellee's Response to Appellant's Motion for Clarification of Order Awarding Appellate Attorney's Fees
On Behalf Of Euclid, L.C.
View View File
Docket Date 2024-11-01
Type Motions Other
Subtype Motion for Clarification of Order
Description Motion for Clarification of Order Awarding Appellate Attorney's Fees
On Behalf Of Cameron Jenkins
View View File
Docket Date 2024-05-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-07
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-17
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellee's Motion for Appellate Fees and Costs, it is ordered that said Motion is granted, and remanded. EMAS, GORDO and BOKOR, JJ., concur.
View View File
Docket Date 2024-04-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed.
View View File
Docket Date 2024-02-13
Type Record
Subtype Appendix
Description Appellants Appendix to Reply Brief
On Behalf Of Cameron Jenkins
Docket Date 2024-02-13
Type Notice
Subtype Notice of Filing
Description Appellant's Appendix to Notice of Filing Reply Appendix in Compliance with Florida Rule of Appellate Procedure 9.220(a)
On Behalf Of Cameron Jenkins
Docket Date 2024-02-13
Type Brief
Subtype Reply Brief
Description Reply Brief of Appellant
On Behalf Of Cameron Jenkins
View View File
Docket Date 2024-01-19
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Corrected Motion for an Extension of Time to File the Reply Brief is granted to and including February 11, 2024. No further extensions of time will be allowed.
View View File
Docket Date 2024-01-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Cameron Jenkins
Docket Date 2024-01-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief-15 days to 1/27/24. (GRANTED)
On Behalf Of Cameron Jenkins
Docket Date 2023-12-21
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Second Motion for an Extension of Time to File the Reply Brief is granted to and including January 12, 2024.
View View File
Docket Date 2023-12-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Appellant's Second Motion for Extension of Time to Serve Reply Brief
On Behalf Of Cameron Jenkins
Docket Date 2023-12-12
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Motion for an Extension of Time to File the Reply Brief is granted to and including December 28, 2023.
View View File
Docket Date 2023-12-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Cameron Jenkins
Docket Date 2023-11-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees and Costs
On Behalf Of Euclid, L.C.
Docket Date 2023-11-29
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee
On Behalf Of Euclid, L.C.
View View File
Docket Date 2023-11-17
Type Order
Subtype Order on Motion for Extension of Time
Description Appellee's Motion for Extension of Time to File Answer Brief is hereby granted to and including December 18, 2023. Order on Motion for Extension of Time
View View File
Docket Date 2023-11-17
Type Response
Subtype Response
Description Appellant's Opposition to Appellee's Third Motion for Extension of Time to File Answer Brief
On Behalf Of Cameron Jenkins
View View File
Docket Date 2023-11-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Euclid, L.C.
Docket Date 2023-09-20
Type Order
Subtype Order on Motion for Extension of Time
Description Appellee's Motion for Extension of Time to File the Answer Brief is hereby granted to and including November 17, 2023. Order on Motion for Extension of Time
View View File
Docket Date 2023-09-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Euclid, L.C.
View View File
Docket Date 2023-07-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s Motion for Extension of Time to File the Answer Brief is granted to and including September 18, 2023.
Docket Date 2023-07-19
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 Euclid, L.C.
Docket Date 2023-06-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Cameron Jenkins
View View File
Docket Date 2023-06-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Appellee’s Response to pro se Appellant’s Motion to Supplement the Exhibits is noted. Upon consideration, pro se Appellant’s Motion to Supplement the Exhibits Attached to Second Amended Notice of Appeal is hereby denied. See Auto Owners Ins. Co. v. Hillsborough Cnty. Aviation Auth., 153 So. 2d 722, 724 (Fla. 1963) ("The appeal from the final judgment brings up for review all interlocutory orders entered as a necessary step in the proceeding.”).
Docket Date 2023-06-13
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION TOSUPPLEMENT THE EXHIBITS ATTACHED TO THE SECONDAMENDED NOTICE OF APPEAL
On Behalf Of Euclid, L.C.
Docket Date 2023-06-08
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response, within ten (10) days from the date of this Order, to pro se Appellant’s Motion to Supplement the Exhibits Attached to Second Amended Notice of Appeal.
Docket Date 2023-06-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION TO SUPPLEMENT THE EXHIBITS ATTACHED TO SECOND AMENDED NOTICE OF APPEAL
On Behalf Of Cameron Jenkins
Docket Date 2023-06-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-3 days to 06/08/2023
Docket Date 2023-06-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Cameron Jenkins
View View File
Docket Date 2023-06-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-3 days to 06/05/2023
Docket Date 2023-06-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Cameron Jenkins
Docket Date 2023-05-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Cameron Jenkins
Docket Date 2023-05-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-3 days to 06/02/2023
Docket Date 2023-05-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Cameron Jenkins
Docket Date 2023-05-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-8 days to 05/30/2023
Docket Date 2023-05-22
Type Order
Subtype Order on Motion for Extension of Time
Description Motion for Extension Denied Without Prejudice ~ Upon consideration, Appellant’s Motion for Extension of Time to File the Initial Brief is hereby denied without prejudice to the filing of a motion for extension of time, within five (5) days from the date of this Order, that complies with the conferral requirement of Florida Rule of Appellate Procedure 9.300(a) (“A motion for an extension of time shall . . . contain a certificate that the movant’s counsel [or the party, if pro se] has consulted opposing counsel [or opposing party, if pro se] and that the movant’s counsel [or the movant, if pro se] is authorized to represent that opposing counsel [or opposing party, if pro se] either has no objection or will promptly file an objection.”).
Docket Date 2023-05-22
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 Cameron Jenkins
Docket Date 2023-04-26
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANT'S NOTICE OF FILING TRIAL TRANSCRIPT IN COMPLIANCE WITH FLORIDA RULE OF APPELLATE PROCEDURE RULE 9.200(b)(4
On Behalf Of Cameron Jenkins
Docket Date 2023-04-26
Type Record
Subtype Appendix
Description Appendix ~ APPELLANT'S APPENDIX TO NOTICE OF FILING TRIAL TRANSCRIPT IN COMPLIANCE WITH FLORIDA RULE OF APPELLATE PROCEDURE RULE 9.200(b)(4)
On Behalf Of Cameron Jenkins
Docket Date 2023-04-17
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEE'S NOTICE OF FILING TRANSCRIPTS INCOMPLIANCE WITH COURT'S MARCH 27, 2023 ORDER
On Behalf Of Euclid, L.C.
Docket Date 2023-04-17
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLEE'S NOTICE OF FILING TRANSCRIPTS IN COMPLIANCEWITH COURT'S MARCH 27, 2023 ORDER
On Behalf Of Euclid, L.C.
View View File
Docket Date 2023-03-27
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
Docket Date 2023-03-24
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2023-03-23
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-03-20
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Pro se Appellant's Motion to Supplement the Record on Appeal, filed on March 7, 2023, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents as stated in said Motion, within twenty (20) days from the date of this Order. Pro se Appellant's request for extension of time to file the initial brief is granted to the extent that the brief shall be filed within sixty (60) days from the date of this Order. Upon consideration, Appellee's Motion to Strike Second Amended Notice of Appeal is hereby denied. FERNANDEZ, C.J., and EMAS and GORDO, JJ., concur.
Docket Date 2023-03-15
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION TO STRIKEAPPELLANT'S SECOND AMENDED NOTICE OF APPEAL
On Behalf Of Cameron Jenkins
Docket Date 2023-03-10
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE SECOND AMENDED NOTICE OF APPEAL
On Behalf Of Euclid, L.C.
Docket Date 2023-03-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANT'S MOTION FOR EXTENSION OF TIME ON BEHALF OF CLERK TO SUPPLEMENT RECORD ON APPEAL AND TOEXTEND CORRESPONDING APPEAL DEADLINES
On Behalf Of Cameron Jenkins
Docket Date 2023-03-07
Type Record
Subtype Appendix
Description Appendix ~ APPELLANT'S APPENDIX TO MOTION FOR EXTENSION OF TIME ON BEHALF OF CLERK TO SUPPLEMENT RECORD ON APPEAL AND TO EXTEND CORRESPONDING APPEAL DEADLINES
On Behalf Of Cameron Jenkins
Docket Date 2023-01-30
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment denied (OD49) ~ Upon consideration of the Motion to Relinquish Jurisdiction and the Response thereto, the Motion is hereby denied.
Docket Date 2023-01-30
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ SECOND AMENDED NOTICE OF APPEAL
On Behalf Of Cameron Jenkins
Docket Date 2023-01-27
Type Record
Subtype Appendix
Description Appendix ~ APPELLEE'S APPENDIX IN SUPPORT OF ITS RESPONSE TO MOTION TO RELINQUISH JURISDICTION
On Behalf Of Euclid, L.C.
Docket Date 2023-01-27
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION TO RELINQUISH JURISDICTION
On Behalf Of Euclid, L.C.
Docket Date 2023-01-23
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response, within twenty (20) days from the date of this Order, to pro se Appellant's Motion to Relinquish Jurisdiction.
Docket Date 2023-01-20
Type Record
Subtype Appendix
Description Appendix ~ APPELLANT'S APPENDIX TO MOTION TO RELINQUISH JURISDICTION
On Behalf Of Cameron Jenkins
Docket Date 2023-01-20
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Cameron Jenkins
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 Cameron Jenkins
Docket Date 2022-12-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-12-29
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Appellant is ordered to file, within ten (10) days from the date of this Order, a conformed copy of the order or orders designated in the Notice of Appeal. See Fla. R. App. P. 9.110(d).
Docket Date 2022-12-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-12-29
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Euclid, L.C.

Documents

Name Date
ANNUAL REPORT 2024-03-26
AMENDED ANNUAL REPORT 2023-10-26
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-10
AMENDED ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-08-04
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-05-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State