Search icon

CONTRARIAN FLORIDA LINKS LLC

Company Details

Entity Name: CONTRARIAN FLORIDA LINKS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 17 Jul 2000 (25 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: M00000001396
FEI/EIN Number 061588297
Address: 1515 SEA GULL DRIVE SOUTH, ST. PETERSBURG, FL, 33707-3836, US
Mail Address: PO BOX 24269, TAMPA, FL, 33623, US
Place of Formation: DELAWARE

Agent

Name Role Address
MIKES JAMES R Agent 1515 SEA GULL DRIVE SOUTH, ST. PETERSBURG, FL, 337073836

Managing Member

Name Role
TE DEUM, LLC Managing Member

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-29 1515 SEA GULL DRIVE SOUTH, ST. PETERSBURG, FL 33707-3836 No data
CHANGE OF PRINCIPAL ADDRESS 2016-06-24 1515 SEA GULL DRIVE SOUTH, ST. PETERSBURG, FL 33707-3836 No data
CHANGE OF MAILING ADDRESS 2008-03-11 1515 SEA GULL DRIVE SOUTH, ST. PETERSBURG, FL 33707-3836 No data
REGISTERED AGENT NAME CHANGED 2008-03-11 MIKES, JAMES R No data
REINSTATEMENT 2007-03-23 No data No data
REVOKED FOR ANNUAL REPORT 2002-10-04 No data No data

Court Cases

Title Case Number Docket Date Status
K R D M INVESTMENTS, L L C VS PILOT BANK, et al., 2D2014-5741 2014-12-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
12-CA-008374

Parties

Name K R D M INVESTMENTS, L L C
Role Appellant
Status Active
Representations KEITH W. MEEHAN, ESQ., LUIS MARTINEZ - MONFORT, ESQ., RAYMOND T. ELLIGETT, JR., ESQ., MOEIN MARASHI, ESQ.
Name JAMES R. MIKES
Role Appellee
Status Active
Name TE DEUM LAND CO.
Role Appellee
Status Active
Name SYNAXIS LAND CO.
Role Appellee
Status Active
Name PROVIDENCE LOGISTICS LLC
Role Appellee
Status Active
Name BESHEART, L.L.C.
Role Appellee
Status Active
Name PILOT BANK
Role Appellee
Status Active
Representations MICHAEL C. ADDISON, ESQ., JAMES R. MIKES, ESQ.
Name CONTRARIAN FLORIDA LINKS LLC
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-14
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2016-01-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-12-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-12-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees/Appellant ~ Appellant's motion for appellate attorney's fees is denied.Appellees' motion for appellate attorney's fees is denied.
Docket Date 2015-12-15
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2015-12-10
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of PILOT BANK
Docket Date 2015-12-04
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of PILOT BANK
Docket Date 2015-09-28
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant Reply Brief ~ WORD
On Behalf Of PILOT BANK
Docket Date 2015-09-03
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEES' MOTION FOR ATTORNEY'S FEES
On Behalf Of K R D M INVESTMENTS, L L C
Docket Date 2015-09-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 20-CROSS RB DUE 09/08/15
On Behalf Of PILOT BANK
Docket Date 2015-08-31
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'S MOTION FOR ATTORNEY'S FEES
On Behalf Of PILOT BANK
Docket Date 2015-08-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PILOT BANK
Docket Date 2015-08-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PILOT BANK
Docket Date 2015-08-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of K R D M INVESTMENTS, L L C
Docket Date 2015-08-19
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ APPELLANT'S REPLY BRIEF ANDANSWER BRIEF ON CROSS APPEAL
On Behalf Of K R D M INVESTMENTS, L L C
Docket Date 2015-08-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 2-RB DUE 08/19/15
On Behalf Of K R D M INVESTMENTS, L L C
Docket Date 2015-06-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ RB 30 DAYS 08/17/15
On Behalf Of K R D M INVESTMENTS, L L C
Docket Date 2015-06-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ **AB/Cross-IB CROSS APPEAL**
Docket Date 2015-06-22
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ INITIAL BRIEF ON CROSS-APPEAL - WORD
On Behalf Of PILOT BANK
Docket Date 2015-06-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S UNOPPOSED MOTION FOR EXTENSION OF TIME IN WHICH TO SERVE ANSWER BRIEF AND INITIAL BRIEF ON CROSS-APPEAL
On Behalf Of PILOT BANK
Docket Date 2015-05-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 06/18/15
On Behalf Of PILOT BANK
Docket Date 2015-04-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of K R D M INVESTMENTS, L L C
Docket Date 2015-04-29
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of K R D M INVESTMENTS, L L C
Docket Date 2015-04-21
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of PILOT BANK
Docket Date 2015-03-03
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2015-03-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 04/29/15
On Behalf Of K R D M INVESTMENTS, L L C
Docket Date 2015-02-24
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD
Docket Date 2015-02-19
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of PILOT BANK
Docket Date 2015-02-17
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP CORRECTION RECORD
Docket Date 2015-02-03
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD LEVENS
Docket Date 2015-02-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PILOT BANK
Docket Date 2015-01-21
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-GRANT EOT TO COMPLETE ROA ~ IB due 03-23-15/cm
Docket Date 2015-01-15
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension To File Roa & Brf-Cr Delay
On Behalf Of K R D M INVESTMENTS, L L C
Docket Date 2015-01-02
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of PILOT BANK
Docket Date 2015-01-02
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of PILOT BANK
Docket Date 2014-12-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-12-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of K R D M INVESTMENTS, L L C
Docket Date 2014-12-10
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET

Documents

Name Date
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-06-23
REINSTATEMENT 2008-03-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State