Search icon

ST. LOUIS CARDINALS, LLC - Florida Company Profile

Company Details

Entity Name: ST. LOUIS CARDINALS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Dec 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Feb 2012 (13 years ago)
Document Number: M03000004046
FEI/EIN Number 431732671

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 700 CLARK STREET, SAINT LOUIS, MO, 63102, US
Mail Address: 700 CLARK STREET, SAINT LOUIS, MO, 63102, US
Place of Formation: MISSOURI

Key Officers & Management

Name Role Address
DEWITT, JR WILLIAM O Chairman 700 CLARK STREET, SAINT LOUIS, MO, 63102
DEWITT III WILLIAM O President 700 CLARK STREET, SAINT LOUIS, MO, 63102
WOOD BRADFORD S Sr 700 CLARK STREET, SAINT LOUIS, MO, 63102
WHITTLE MICHAEL E Sr 700 CLARK STREET, SAINT LOUIS, MO, 63102
GOOD DAN Vice President 700 CLARK STREET, SAINT LOUIS, MO, 63102
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-07 700 CLARK STREET, SAINT LOUIS, MO 63102 -
CHANGE OF MAILING ADDRESS 2017-02-07 700 CLARK STREET, SAINT LOUIS, MO 63102 -
REINSTATEMENT 2012-02-22 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -

Court Cases

Title Case Number Docket Date Status
NEIMAN NIX, Appellant(s) v. JEFFREY ALDREDGE LUHNOW, et al., Appellee(s). 4D2023-3051 2023-12-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA003920XXXMB

Parties

Name Neiman Nix
Role Appellant
Status Active
Name Houston Baseball Partners, LLC
Role Appellee
Status Active
Representations Michael Walter Marcil, John William Terwilleger, Lauren Vickroy Purdy
Name Brent Terry Strom
Role Appellee
Status Active
Name Chris Holt
Role Appellee
Status Active
Name ST. LOUIS CARDINALS, LLC
Role Appellee
Status Active
Representations W Blake Coblentz, Hugh J. Marbury, Matthew Criscuolo
Name Jeffrey Aldredge Lunhow
Role Appellee
Status Active
Representations Michael Walter Marcil
Name Hon. Reid Parker Scott, II
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-24
Type Brief
Subtype Reply Brief
Description Reply Brief to Jeffrey Aldredge Luhnow, Houston Baseball Partners, LLC, Brent Terry Strom, and Chris Holt
Docket Date 2024-05-10
Type Brief
Subtype Answer Brief
Description Answer Brief of appellees Jeffrey Aldredge Luhnow, Houston Baseball Partners, LLC, Brent Terry Strom and Chris Holt
Docket Date 2024-04-10
Type Record
Subtype Supplemental Record
Description Supplemental Record --39 PAGES
On Behalf Of Palm Beach Clerk
Docket Date 2024-04-08
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2024-04-03
Type Response
Subtype Response
Description Response to Appellee's Motion to Supplement the Record
Docket Date 2024-04-03
Type Order
Subtype Order to File Response
Description Order Appellant to File Response
View View File
Docket Date 2024-03-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief to St. Louis Cardinals, LLC's Answer Brief
Docket Date 2024-03-14
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Order on Motion to Appear Pro Hac Vice
View View File
Docket Date 2024-03-12
Type Response
Subtype Objection
Description Appellant Nix's Objection to Astros Appellees' Amended Motion for Extension of Time to File Answer Brief
Docket Date 2024-03-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Amended Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-03-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record on Appeal
Docket Date 2024-03-11
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee St. Louis Cardinals, LLC's Answer Brief
On Behalf Of St. Louis Cardinals. LLC.
Docket Date 2024-03-11
Type Notice
Subtype Notice
Description Notice of Corrected Filing
On Behalf Of Palm Beach Clerk
Docket Date 2024-03-11
Type Record
Subtype Record on Appeal
Description Record on Appeal Pages 1-3610 Corrected Confidential
On Behalf Of Palm Beach Clerk
Docket Date 2024-03-07
Type Response
Subtype Objection
Description Objection to Appellee Cardinals' Motion for Extension of Time to File Answer Brief
Docket Date 2024-03-07
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 St. Louis Cardinals. LLC.
Docket Date 2024-03-06
Type Response
Subtype Objection
Description Objection to Appellees' Motion for Extension of Time to File Answer Brief
On Behalf Of Neiman Nix
Docket Date 2024-03-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-02-23
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description Pay Pro Hac Vice Fee-100
On Behalf Of St. Louis Cardinals. LLC.
View View File
Docket Date 2024-02-21
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Order on Motion to Appear Pro Hac Vice
View View File
Docket Date 2024-02-20
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description AMENDED VERIFIED MOTION FOR ADMISSION OF W. BLAKE COBLENTZ, ESQUIRE TO APPEAR PRO HAC VICE PURSUANT TO FLORIDA RULE OF JUDICIAL ADMINISTRATION 2.510
Docket Date 2024-02-15
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Order on Motion to Appear Pro Hac Vice
View View File
Docket Date 2024-02-13
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Verified Motion for Admission of W. Blake Coblentz, Esquire to Appear Pro Hac Vice Pursuant to Florida Rule of Judicial Administration 2.510
Docket Date 2024-02-10
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Neiman Nix
Docket Date 2024-01-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Houston Baseball Partners, LLC
Docket Date 2024-01-30
Type Record
Subtype Record on Appeal Confidential
Description Record on Appeal **Confidential** -- 3,610 pages
On Behalf Of Palm Beach Clerk
Docket Date 2024-01-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of St. Louis Cardinals. LLC.
Docket Date 2023-12-21
Type Letter
Subtype Acknowledgment Letter
Description **AMENDED** Acknowledgment Letter
View View File
Docket Date 2023-12-20
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid through Portal
On Behalf Of Neiman Nix
View View File
Docket Date 2023-12-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2023-12-19
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-12-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2025-01-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2025-01-09
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-03-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-23
AMENDED ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-02-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State