Search icon

SPECTRUM SUNSHINE STATE, LLC

Company Details

Entity Name: SPECTRUM SUNSHINE STATE, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 19 Aug 2002 (22 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 02 Jan 2020 (5 years ago)
Document Number: M02000002161
FEI/EIN Number 020636401
Address: 12405 Powerscourt Drive, St. Louis, MO, 63131, US
Mail Address: 12405 Powerscourt Drive, Legal Department, St. Louis, MO, 63131, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role
CHARTER COMMUNICATIONS, INC. Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000034246 SPECTRUM EXPIRED 2019-03-14 2024-12-31 No data 12405 POWERSCOURT DRIVE, ST. LOUIS, MO, 63131
G19000000265 CENTRAL FLORIDA INTERCONNECT EXPIRED 2019-01-02 2024-12-31 No data 12405 POWERSCOURT DRIVE, LEGAL DEPARTMENT, ST. LOUIS, MO, 63131
G19000000269 TAMPA BAY INTERCONNECT EXPIRED 2019-01-02 2024-12-31 No data 12405 POWERSCOURT DRIVE, LEGAL DEPARTMENT, ST. LOUIS, MO, 63131
G17000116308 SPECTRUM EXPIRED 2017-10-23 2022-12-31 No data 12405 POWERSCOURT DRIVE, ST. LOUIS, MO, 63131
G13000083958 NEWS 13 EXPIRED 2013-08-23 2018-12-31 No data C/O SABIN, BERMANT & GOULD LLP, 4 TIMES SQUARE, 23RD FLOOR, NEW YORK, NY, 10036
G11000104173 BRIGHT HOUSE MEDIA STRATEGIES EXPIRED 2011-10-25 2016-12-31 No data C/O SABIN BERMANT & GOULD, LLP, FOUR TIMES SQUARE, 23RD FLOOR, NEW YORK, NY, 10036
G08287900093 BRIGHT HOUSE SPORTS NETWORK EXPIRED 2008-10-13 2013-12-31 No data 700 CARILLON PARKWAY, ST PETERSBURG, FL, 33716

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2020-01-02 SPECTRUM SUNSHINE STATE, LLC No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-18 12405 Powerscourt Drive, St. Louis, MO 63131 No data
CHANGE OF MAILING ADDRESS 2017-01-18 12405 Powerscourt Drive, St. Louis, MO 63131 No data
REGISTERED AGENT NAME CHANGED 2010-01-13 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-13 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
NAME CHANGE AMENDMENT 2003-04-16 BRIGHT HOUSE NETWORKS, LLC No data

Court Cases

Title Case Number Docket Date Status
ASCENDANT COMMERCIAL INSURNACE, INC., Appellant(s) v. ELENA ALFARO, SPECTRUM SUNSHINE STATE, LLC, JAGUAR TECHNOLOGIES, INC., and JR CABLE, INC. Appellee(s). 6D2024-0718 2024-04-03 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-003505-O

Parties

Name ASCENDANT COMMERCIAL INSURNACE, INC.
Role Appellant
Status Active
Representations WENDY JILL STEIN FULTON Esq., Fred Owen Goldberg
Name JAGUAR TECHNOLOGIES, INC.
Role Appellee
Status Active
Name JR CABLE INC
Role Appellee
Status Active
Name SPECTRUM SUNSHINE STATE, LLC
Role Appellee
Status Active
Name ELENA ALFARO
Role Appellee
Status Active
Representations PAUL MASCIA, ESQ., FERMIN LOPEZ, ESQ., STEPHEN A. MARINO Jr., Esq.
Name HON. BRIAN S. SANDOR
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-25
Type Notice
Subtype Notice
Description APPELLEE'S NOTICE OF AGREED EXTENSION OF TIME
On Behalf Of ELENA ALFARO
Docket Date 2024-10-29
Type Notice
Subtype Notice
Description AMENDED NOTICE OF CONSTITUTIONAL CHALLENGE
On Behalf Of ASCENDANT COMMERCIAL INSURNACE, INC.
Docket Date 2024-10-28
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of ASCENDANT COMMERCIAL INSURNACE, INC.
Docket Date 2024-10-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30- AB DUE 11/25/2024
On Behalf Of ELENA ALFARO
Docket Date 2024-09-26
Type Notice
Subtype Notice
Description NOTICE OF CONSTITUTIONAL CHALLENGE
On Behalf Of ASCENDANT COMMERCIAL INSURNACE, INC.
Docket Date 2024-09-25
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of ASCENDANT COMMERCIAL INSURNACE, INC.
Docket Date 2024-09-25
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of ASCENDANT COMMERCIAL INSURNACE, INC.
Docket Date 2024-09-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description AGREED MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of ASCENDANT COMMERCIAL INSURNACE, INC.
Docket Date 2024-07-10
Type Order
Subtype Order Declining Referral to Mediation
Description This Court has reviewed the Mediation Questionnaire and related materials submitted by the parties and has determined that the instant appeal is not appropriate for mediation. Accordingly, the ten-day time period for filing directions to the clerk and designations to the court reporter, the fifty-day time period for preparing the record and serving copies of the index, the sixty-day time period for filing the record on appeal, and the seventy-day time period for filing of Appellant's Initial Brief shall commence as of the date of this order.
View View File
Docket Date 2024-06-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ELENA ALFARO
Docket Date 2024-06-20
Type Record
Subtype Record on Appeal
Description SANDOR - 1,009 PAGES
On Behalf Of Orange Clerk
Docket Date 2024-06-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of ASCENDANT COMMERCIAL INSURNACE, INC.
Docket Date 2024-05-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ASCENDANT COMMERCIAL INSURNACE, INC.
Docket Date 2024-05-29
Type Notice
Subtype Notice
Description NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
On Behalf Of Orange Clerk
Docket Date 2024-04-19
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-04-18
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-04-12
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 2024-04-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ ACKNOWLEDGMEMT LETTER
Docket Date 2024-04-03
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2024-04-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ASCENDANT COMMERCIAL INSURNACE, INC.
View View File
Docket Date 2024-12-20
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description 30- RB DUE 02/03/2025
On Behalf Of ASCENDANT COMMERCIAL INSURNACE, INC.
Docket Date 2024-12-18
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of ELENA ALFARO
Docket Date 2024-10-18
Type Order
Subtype Amended/Additional Filing(s) Needed
Description The initial brief does not comply with the additional briefing requirements of this Court as set forth in the Sixth District Court of Appeal Administrative Order 24-01. Specifically: 1) The initial brief does not contain a statement as to each issue presented, where in the appendix on appeal the issue was raised and ruled on; and 2) The initial brief does not contain a statement of the basis for jurisdiction in this Court, including the basis for claiming that the judgment or order appealed from is final or an appealable non-final order. Appellant shall file a corrected brief within ten days from the date of this order. A compliant brief would include entries in the table of contents entitled "Statement of Jurisdiction" and "Statement of Preservation" that indicate sections in the initial brief where this information appears. AO 24-01 can be accessed at https://6dca.flcourts.gov/Clerk-s-Office/Administrative-Orders.
View View File
Docket Date 2024-06-18
Type Order
Subtype Mediation Letter to LT
Description This case is now under consideration for appellate mediation, and a decision will be made shortly whether to order mediation. An order will be issued advising you of that decision. If mediation is ordered, the time for preparing the record will not begin to run until the mediation process is complete.
View View File
DONALD DERRICK GAZIE, Appellant(s) v. J GARCIA CONSTRUCTION, INC., KNIGHT BROADBAND, LLC, SPECTRUM SUNSHINE STATE, LLC, Appellee(s). 6D2023-4220 2023-12-14 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2021CA-003573

Parties

Name DONALD DERRICK GAZIE
Role Appellant
Status Active
Name J GARCIA CONSTRUCTION INC.
Role Appellee
Status Active
Representations HILLARY MILLER, ESQ., MICHAEL PEROTTI, ESQ., Bryan Walker Black
Name KNIGHT BROADBAND LLC
Role Appellee
Status Active
Name SPECTRUM SUNSHINE STATE, LLC
Role Appellee
Status Active
Name HON. BRANDON RAFOOL
Role Judge/Judicial Officer
Status Active
Name STACY BUTTERFIELD, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-11
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of DONALD DERRICK GAZIE
Docket Date 2023-12-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-11-19
Type Record
Subtype Supplemental Record
Description OJEDA/RAFOOL - REDACTED - 68 PAGES
On Behalf Of STACY BUTTERFIELD, CLERK
Docket Date 2024-07-08
Type Brief
Subtype Answer Brief
Description APPELLEES' JOINT ANSWER BRIEF
On Behalf Of J GARCIA CONSTRUCTION, INC.
View View File
Docket Date 2024-06-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description APPELLEES, J.GARCIA CONSTRUCTION, INC., KNIGHT BROADBAND, LLC, AND SPECTRUM SUNSHINE STATE, LLC'S, JOINT MOTION TO DIRECT CLERK OF LOWER TRIBUNAL TO SUPPLEMENT THE RECORD ON APPEAL WITH ORDER DENYING PLAINTIFF'S MOTION FOR REHEARING DATED MARCH 14, 2024 IN THE EVENT THE JOINT MOTION TO DISMISS THE APPEAL IS DENIED
On Behalf Of J GARCIA CONSTRUCTION, INC.
Docket Date 2024-06-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of J GARCIA CONSTRUCTION, INC.
Docket Date 2024-06-20
Type Brief
Subtype Supplemental Initial Brief
Description Supplement to Initial Brief
On Behalf Of DONALD DERRICK GAZIE
View View File
Docket Date 2024-06-20
Type Response
Subtype Response
Description Response to allegations within Motion to Dismiss
On Behalf Of DONALD DERRICK GAZIE
Docket Date 2024-06-12
Type Response
Subtype Response
Description Response to Motion to Dismiss
On Behalf Of DONALD DERRICK GAZIE
Docket Date 2024-06-10
Type Order
Subtype Order
Description To the extent that the motion to dismiss or for clarification indicates that an order tolling rendition in the lower tribunal has been rendered such that the appeal can proceed, appellant may seek supplementation of the record on appeal with that order by filing a motion to supplement the record within ten days from the date of this order. Appellant shall additionally respond within ten days from the date of this order to indicate whether appellant intends to file an amended initial brief in this appeal as a result of the entry of the order on his motion for reconsideration. Appellant may also otherwise respond to the allegations within the motion to dismiss within ten days from the date of this order.
View View File
Docket Date 2024-06-03
Type Motions Other
Subtype Motion To Dismiss
Description APPELLEES, J.GARCIA CONSTRUCTION, INC., KNIGHT BROADBAND, LLC, AND SPECTRUM SUNSHINE STATE, LLC'S, JOINT MOTION TO DISMISS APPEAL, OR IN THE ALTERNATVE, MOTION FOR CLARIFICATION OF STATUS OF APPEAL
On Behalf Of J GARCIA CONSTRUCTION, INC.
Docket Date 2024-04-09
Type Record
Subtype Record on Appeal
Description Received Records ~ RAFOOL - REDACTED - 332 PAGES
On Behalf Of STACY BUTTERFIELD, CLERK
View View File
Docket Date 2024-03-28
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DONALD DERRICK GAZIE
Docket Date 2024-03-28
Type Misc. Events
Subtype Status Report
Description Status Report ~ ON RECORD
On Behalf Of STACY BUTTERFIELD, CLERK
Docket Date 2024-03-27
Type Order
Subtype Order to File Status Report
Description status report from clerk on record ~ Within ten days of the date of this order, the lower tribunal clerk must file a status report concerning the preparation and transmission of the record.
Docket Date 2023-12-20
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se ~ This appeal has been filed without a filing fee required by section35.22(2)(a), Florida Statutes.Appellant shall forward the required $300.00 filing fee or, if applicable, acertificate or order from the lower tribunal finding appellant insolvent pursuantto section 57.081 or 57.085, Florida Statutes, as applicable, within forty daysfrom the date of this order.If this court does not receive either of the above within the prescribedtime, this appeal may be subject to dismissal without further notice.
Docket Date 2023-12-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-12-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of DONALD DERRICK GAZIE
Docket Date 2024-10-17
Type Order
Subtype Order on Motion To Dismiss
Description "Appellees, J. Garcia Construction, Inc., Knight Broadband, LLC, and Spectrum Sunshine State, LLC's, joint motion to dismiss appeal, or in the alternative, motion for clarification of status of appeal" is denied without prejudice. "Appellees, J. Garcia Construction, Inc., Knight Broadband, LLC, and Spectrum Sunshine State, LLC's, joint motion to direct clerk of the lower tribunal to supplement the record on appeal with order denying plaintiff's motion for rehearing dated March 14, 2024 in the event the joint motion to dismiss is denied" is granted, and appellee shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within fifteen days from the date of this order.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-04-29
LC Name Change 2020-01-02
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State