Entity Name: | MINER FLORIDA GP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 29 Jan 2007 (18 years ago) |
Date of dissolution: | 23 Dec 2020 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 23 Dec 2020 (4 years ago) |
Document Number: | M07000000557 |
FEI/EIN Number |
20-1501775
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 3235 Levis Commons Blvd, Perrysburg, OH, 43551, US |
Address: | 11827 TECH COM, 115, SAN ANTONIO, TX, 78233, US |
Place of Formation: | TEXAS |
Name | Role |
---|---|
MINER, LTD | Auth |
INCORP SERVICES, INC. | Agent |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | - |
REINSTATEMENT | 2020-12-23 | - | - |
WITHDRAWAL | 2020-12-23 | - | - |
CHANGE OF MAILING ADDRESS | 2020-12-23 | 11827 TECH COM, 115, SAN ANTONIO, TX 78233 | - |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-03-23 | INCORP SERVICES, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-25 | 11827 TECH COM, 115, SAN ANTONIO, TX 78233 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MARCELO LARKEN VS MINER FLEET MANAGEMENT GROUP, LLC, ET AL | 2D2022-1185 | 2022-04-12 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MARCELO LARKEN |
Role | Appellant |
Status | Active |
Representations | ELIZETE VELADO, ESQ. |
Name | MINER FLEET MANAGEMENT GROUP, LLC |
Role | Appellee |
Status | Active |
Representations | ROLAND A. HERMIDA, I I, ESQ., THOMAS E. KANE, ESQ., CHRISTOPHER PATE, ESQ. |
Name | F/K/A MINER FLEET MANAGEMENT GROUP, LTD. |
Role | Appellee |
Status | Active |
Name | MINER FLORIDA, LTD. |
Role | Appellee |
Status | Active |
Name | MINER CENTRAL TEXAS, LTD. |
Role | Appellee |
Status | Active |
Name | MINER CENTRAL TEXAS GP, LLC |
Role | Appellee |
Status | Active |
Name | MINER FLORIDA GP, LLC |
Role | Appellee |
Status | Active |
Name | HON. ANNE-LEIGH GAYLORD MOE |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-04-20 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed. |
Docket Date | 2022-04-20 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2022-04-20 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-04-19 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL WITH PREJUDICE |
On Behalf Of | MARCELO LARKEN |
Docket Date | 2022-04-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2022-04-13 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2022-04-12 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Docket Date | 2022-04-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ WITH ORDER |
On Behalf Of | MARCELO LARKEN |
Name | Date |
---|---|
REINSTATEMENT | 2020-12-23 |
WITHDRAWAL | 2020-12-23 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-06-24 |
ANNUAL REPORT | 2015-04-16 |
ANNUAL REPORT | 2014-09-16 |
ANNUAL REPORT | 2013-01-25 |
ANNUAL REPORT | 2012-04-16 |
ANNUAL REPORT | 2011-01-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State