Search icon

AMERICAN INFOAGE, LLC

Company Details

Entity Name: AMERICAN INFOAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 22 Sep 1998 (26 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L98000001965
FEI/EIN Number 593543256
Address: 2202 N west shore blvd, Tampa, FL, 33607, US
Mail Address: 2202 N west shore blvd, Tampa, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
COOPER MILLER M Agent 2202 N west shore blvd, Tampa, FL, 33607

Manager

Name Role Address
Cooper Miller M Manager 4465 W. GANDY BLVD., TAMPA, FL, 33611
janjua jamil Manager 4465 W. Gandy Blvd, Tampa, FL, 33611

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-11-18 2202 N west shore blvd, 200, Tampa, FL 33607 No data
CHANGE OF MAILING ADDRESS 2019-11-18 2202 N west shore blvd, 200, Tampa, FL 33607 No data
REGISTERED AGENT ADDRESS CHANGED 2019-11-18 2202 N west shore blvd, 200, Tampa, FL 33607 No data
REGISTERED AGENT NAME CHANGED 2000-03-03 COOPER, MILLER M No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000077986 ACTIVE 1000000874948 HILLSBOROU 2021-02-05 2041-02-24 $ 14,364.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000746733 TERMINATED 1000000847647 HILLSBOROU 2019-11-07 2039-11-13 $ 12,870.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000715258 TERMINATED 1000000845497 HILLSBOROU 2019-10-22 2039-10-30 $ 19,531.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J07000188121 TERMINATED 1000000052295 017842 000681 2007-06-11 2027-06-20 $ 15,406.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J02000494629 LAPSED 0000486524 12408 02257 2002-12-13 2022-12-20 $ 492.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 U.S. HWY. 19 N., CLEARWATER, FL337643149

Court Cases

Title Case Number Docket Date Status
AMERICAN INFOAGE, LLC, Appellant(s) v. GF LAKE, LLC, Appellee(s). 2D2023-1342 2023-06-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
19-CA-011495

Parties

Name AMERICAN INFOAGE, LLC
Role Appellant
Status Active
Representations R. GALE PORTER, JR., ESQ., Aaron M Clark, Esq.
Name GF LAKE, LLC
Role Appellee
Status Active
Representations RAYMOND T. ELLIGETT, JR., ESQ., W. Gregory Golson, Esq., AMY S. FARRIOR, ESQ.
Name HON. DARREN D. FARFANTE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-05
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Appellee filed a Motion for Attorneys' Fees pursuant to the lease agreement at issue and section 59.46, Florida Statutes. Appellee's motion is granted. The trial court shall determine the reasonable amount of appellate attorney's fees.
View View File
Docket Date 2024-05-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-03-19
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2023-12-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ Appellee GF Lake's Motion for Fees
On Behalf Of GF LAKE, LLC
Docket Date 2023-11-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of AMERICAN INFOAGE, LLC
Docket Date 2023-11-17
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of GF LAKE, LLC
Docket Date 2023-10-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 15 DAYS - AB DUE ON 11/21/23
On Behalf Of GF LAKE, LLC
Docket Date 2023-09-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 31 - AB DUE 11/06/2023
On Behalf Of GF LAKE, LLC
Docket Date 2023-09-05
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of AMERICAN INFOAGE, LLC
Docket Date 2023-09-05
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 186 PAGES - REDACTED
Docket Date 2023-09-01
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall makearrangements within three days with the clerk of the lower tribunal for thesupplementation of the record with the items mentioned in the motion, with thesupplemental record to be filed in this court within twenty-five days from the date of thisorder.
Docket Date 2023-08-31
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of AMERICAN INFOAGE, LLC
Docket Date 2023-08-28
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 83 PAGES - REDACTED
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-08-22
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Aaron M. Clark's motion to appear as a foreign attorney is granted. Allparties must serve sponsoring Florida attorney Gale Porter, Jr., with all submissionswhen serving foreign attorney Aaron M. Clark 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 2023-08-22
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal
On Behalf Of AMERICAN INFOAGE, LLC
Docket Date 2023-08-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 74 PAGES - REDACTED
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-08-21
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ Aaron M Clark
On Behalf Of AMERICAN INFOAGE, LLC
Docket Date 2023-07-28
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall makearrangements within three days with the clerk of the lower tribunal for thesupplementation of the record with the items mentioned in the motion, with thesupplemental record to be filed in this court within twenty-five days from the date of thisorder.
Docket Date 2023-07-28
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of AMERICAN INFOAGE, LLC
Docket Date 2023-07-27
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ The record transmitted on July 14, 2023, is stricken.
Docket Date 2023-07-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GF LAKE, LLC
Docket Date 2023-07-24
Type Record
Subtype Record on Appeal
Description Received Records ~ FARFANTE - 1953 PAGES REDACTED ***CORRECTED RECORD***
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-07-14
Type Record
Subtype Record on Appeal
Description Received Records ~ FARFANTE - 1935 PAGES REDACTED
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-06-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2023-06-28
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of AMERICAN INFOAGE, LLC
Docket Date 2023-06-27
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2023-06-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-06-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of AMERICAN INFOAGE, LLC
Docket Date 2023-06-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of AMERICAN INFOAGE, LLC
Docket Date 2023-06-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-01-25
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, MARCH 19, 2024, at 9:30 A.M., before: Judge Craig C. Villanti, Judge J. Andrew Atkinson, Judge Andrea T. Smith. Oral argument will occur at the Second District Court of Appeal, in the courtroom of the Stetson University College Of Law, Tampa Law Center, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.

Documents

Name Date
AMENDED ANNUAL REPORT 2019-11-18
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-03-31
AMENDED ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-05-05
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-03-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State