Search icon

SHOPS AT ST. JOHNS, LLC

Company Details

Entity Name: SHOPS AT ST. JOHNS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 08 Feb 2005 (20 years ago)
Document Number: M05000000700
FEI/EIN Number 161716381
Address: 225 W. WASHINGTON ST., INDIANAPOLIS, IN, 46204
Mail Address: 225 W. WASHINGTON ST., PO BOX 7033, C/O CORPORATE PARALEGAL, INDIANAPOLIS, IN, 46207-7033
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Managing Member

Name Role
ST. JOHNS TOWN CENTER, LLC Managing Member

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-03-13 225 W. WASHINGTON ST., INDIANAPOLIS, IN 46204 No data
CHANGE OF MAILING ADDRESS 2008-03-13 225 W. WASHINGTON ST., INDIANAPOLIS, IN 46204 No data

Court Cases

Title Case Number Docket Date Status
Shawn Weiker, Appellant(s), v. Shops at St. Johns, LLC, Appellee(s). 5D2024-2087 2024-07-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2023-CA-001660

Parties

Name Shawn Weiker
Role Appellant
Status Active
Representations Mark J Kupcinskas, Jr.
Name SHOPS AT ST. JOHNS, LLC
Role Appellee
Status Active
Representations Todd Tellson Springer, Daniel Stuart Weinger
Name Hon. Katie L Dearing
Role Judge/Judicial Officer
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-09
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-08-21
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED FAILURE TO PAY F/FEE
View View File
Docket Date 2024-08-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Shops at St. Johns, LLC
Docket Date 2024-07-26
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-07-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 7/24/2024
On Behalf Of Shawn Weiker
SHOPS AT ST. JOHNS, LLC VS DEGREE WELLNESS, LLC, THOMAS LIGHTCAP, AND LINDLEY TOLBERT 5D2023-1965 2023-06-06 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2023-CA-007832

Parties

Name SHOPS AT ST. JOHNS, LLC
Role Appellant
Status Active
Representations Christian H. Tiblier, Robert W. Thielhelm, Jr., Brian C. Blair
Name Thomas Lightcap
Role Appellee
Status Active
Name Lindley Tolbert
Role Appellee
Status Active
Name Hon. Virginia Norton
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active
Name DEGREE WELLNESS LLC
Role Appellee
Status Active
Representations Scott A. Padgett, Brian G. Kelley, Cristine M. Russell

Docket Entries

Docket Date 2024-03-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-03-26
Type Record
Subtype Returned Records
Description Returned Records ~ NO WALLET
Docket Date 2024-03-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2023-08-23
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-08-10
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information with Court Filing
On Behalf Of Shops at St. Johns, LLC
Docket Date 2023-08-10
Type Order
Subtype Order on Motion to Determine Confidentiality
Description ORD-Grant Confidentiality ~ NTC'S OF CONFIDENTIALITY ARE ACKNOWLEDGED; AA AND AE MOT ATTY FEES STRICKEN
Docket Date 2023-08-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ GRANTED PER 3/5 ORDER
On Behalf Of Degree Wellness, LLC
Docket Date 2023-08-09
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information with Court Filing
On Behalf Of Degree Wellness, LLC
Docket Date 2023-08-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Shops at St. Johns, LLC
Docket Date 2023-07-12
Type Order
Subtype Order on Motion to Determine Confidentiality
Description ORD-Grant Confidentiality
Docket Date 2023-07-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Degree Wellness, LLC
Docket Date 2023-07-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Degree Wellness, LLC
Docket Date 2023-06-09
Type Order
Subtype Order on Motion to Determine Confidentiality
Description ORD-Grant Confidentiality ~ NTC CONFIDENTIALITY ACKNOWLEDGED; APX RESTRICTED...
Docket Date 2023-06-09
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AMENDED NOA PER 6/8 ORDER
On Behalf Of Shops at St. Johns, LLC
Docket Date 2023-06-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Shops at St. Johns, LLC
Docket Date 2023-06-08
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information with Court Filing
On Behalf Of Shops at St. Johns, LLC
Docket Date 2023-06-08
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/I 10 DAYS
Docket Date 2023-06-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-06-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/28/2023
On Behalf Of Shops at St. Johns, LLC
Docket Date 2023-06-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-06-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2024-03-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand ~ AES' MOT GRANTED; AA MOT DENIED

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State