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 |
Name | Role |
---|---|
INCORP SERVICES, INC. | Agent |
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 |
Name | Role | Address |
---|---|---|
KANOUFF KEVIN | Chief Executive Officer | 6061 South Willow Drive, Greenwood Village, CO, 80111 |
Name | Role | Address |
---|---|---|
MCDONNELL DAVID | Manager | 6061 South Willow Drive, Greenwood Village, CO, 80111 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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