Search icon

STATEBRIDGE COMPANY, LLC

Branch

Company Details

Entity Name: STATEBRIDGE COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 15 Oct 2008 (16 years ago)
Branch of: STATEBRIDGE COMPANY, LLC, COLORADO (Company Number 20081430601)
Last Event: LC AMENDMENT
Event Date Filed: 06 Jul 2015 (10 years ago)
Document Number: M08000004620
FEI/EIN Number 263233382
Address: 6061 South Willow Drive, Suite 300, Greenwood Village, CO, 80111, US
Mail Address: 6061 South Willow Drive, Suite 300, Greenwood Village, CO, 80111, US
Place of Formation: COLORADO

Agent

Name Role
INCORP SERVICES, INC. Agent

Member

Name Role Address
Trestle Company, LLC Member 6061 South Willow Drive, Greenwood Village, CO, 80111
Crestone Holdings, LLC Member 6061 South Willow Drive, Greenwood Village, CO, 80111

Chief Executive Officer

Name Role Address
KANOUFF KEVIN Chief Executive Officer 6061 South Willow Drive, Greenwood Village, CO, 80111

Manager

Name Role Address
MCDONNELL DAVID Manager 6061 South Willow Drive, Greenwood Village, CO, 80111

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-10 6061 South Willow Drive, Suite 300, Greenwood Village, CO 80111 No data
CHANGE OF MAILING ADDRESS 2020-04-10 6061 South Willow Drive, Suite 300, Greenwood Village, CO 80111 No data
LC AMENDMENT 2015-07-06 No data No data

Court Cases

Title Case Number Docket Date Status
Proactive Management Consulting, LLC, Appellant(s) v. Statebridge Company, LLC, Rodney J. Lewis, Appellee(s). 5D2024-0278 2024-02-02 Open
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2016-CA-4575

Parties

Name Proactive Management Consulting, LLC
Role Appellant
Status Active
Representations Elizabeth Jimenez, Stanley Lefco
Name STATEBRIDGE COMPANY, LLC
Role Appellee
Status Active
Representations Walter Sanders
Name Rodney J. Lewis
Role Appellee
Status Active
Name Hon. Aaron K. Bowden
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2024-02-06
Type Order
Subtype Order
Description Miscellaneous Order ~ ATTY LEFCO W/IN 10 DYS FILE APPROPRIATE MOT SHOULD ATTY WISH TO APPEAR AA...
Docket Date 2024-02-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2024-02-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 01/29/2024
On Behalf Of Proactive Management Consulting, LLC
Docket Date 2024-02-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-02-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-02-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Proactive Management Consulting, LLC
Docket Date 2024-05-17
Type Notice
Subtype Notice
Description Notice of Panel Assignment
Docket Date 2024-03-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, STATEBRIDGE COMPANY, LLC.
On Behalf Of Statebridge Company, LLC
Docket Date 2024-02-29
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description ORD-Leave to Appear as Foreign Counsel ~ AMENDED MOT GRANTED
Docket Date 2024-02-23
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice ~ FOR STANLEY LEFCO, ESQ.- AMENDED MOTION PER 2/19 ORDER
On Behalf Of Proactive Management Consulting, LLC
Docket Date 2024-02-19
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ ATTY LEFCO W/IN 5 DYS FILE AMENDED VERIFIED MOT FOR ADMISSION PRO HAC VICE; VERIFIED MOT STRICKEN
Docket Date 2024-02-17
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Proactive Management Consulting, LLC
Docket Date 2024-02-15
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL ~ FOR STANLEY LEFCO, ESQ.
On Behalf Of Proactive Management Consulting, LLC
Docket Date 2024-02-15
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice ~ FOR STANLEY LEFCO, ESQ.; STRICKEN PER 2/19 ORDER
On Behalf Of Proactive Management Consulting, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-29
LC Amendment 2015-07-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State