Search icon

NORTHPORT ARGENTAVIS, LLC - Florida Company Profile

Company Details

Entity Name: NORTHPORT ARGENTAVIS, 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: 31 May 2011 (14 years ago)
Date of dissolution: 28 Mar 2022 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 28 Mar 2022 (3 years ago)
Document Number: M11000002767
FEI/EIN Number 452274111

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

Address: C/O CIMINELLI REAL ESTATE SERVICES, 14499 N. DALE MABRY HWY, TAMPA, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
MIDDELTHON D. MATTHEW Manager C/O CIMINELLI REAL ESTATE SERVICES, TAMPA, FL, 33618
BLAUCH GLEN TJr. Agent 14710 TAMIAMI TRAIL NORTH, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-03-28 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-11 C/O CIMINELLI REAL ESTATE SERVICES, 14499 N. DALE MABRY HWY, SUITE 200, TAMPA, FL 33618 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-22 14710 TAMIAMI TRAIL NORTH, SUITE 202, NAPLES, FL 34110 -
REGISTERED AGENT NAME CHANGED 2014-02-28 BLAUCH, GLEN T., Jr. -

Court Cases

Title Case Number Docket Date Status
JEFFREY SLOBODA VS LINKSTERS NORTH PORT LLC, ET AL 2D2019-0273 2019-01-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2016 CA 000297NC

Parties

Name JEFFREY SLOBODA
Role Appellant
Status Active
Representations STEVEN W. IGOU, ESQ.
Name TOM ELLIOTT
Role Appellee
Status Active
Name NORTHPORT ARGENTAVIS, LLC
Role Appellee
Status Active
Name LINKSTERS MANAGEMENT, LLC
Role Appellee
Status Active
Name LINKSTERS NORTH PORT, LLC
Role Appellee
Status Active
Representations WILLIAM E. LAWTON, ESQ., Eric J. Netcher, Esq., EDWARD C. PRIETO, JOSEPH T. METZGER, ESQ., NICHOLAS P. SARDELIS, JR., ESQ.
Name JOSHUA BARNES LLC
Role Appellee
Status Active
Name HON. KIMBERLY BONNER
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-06
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-01-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Casanueva, Morris, and Sleet
Docket Date 2020-01-15
Type Disposition by Order
Subtype Dismissed
Description dismissal for no brief ~ This appeal is dismissed for failure of appellant to comply with this court's order of October 28, 2019, requiring the filing of an initial brief.
Docket Date 2019-10-29
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within ten days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2019-10-10
Type Order
Subtype Order on Motion for Extension of Time
Description deny eot for no consultation ~ Appellant's motion for an extension of time is denied without prejudice to refile a motion within five days that demonstrates compliance with Florida Rule of Appellate Procedure 9.300(a) with respect to consultation with opposing counsel, failing which the brief shall be served by the current due date or within ten days of the date of this order, whichever is later.
Docket Date 2019-10-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JEFFREY SLOBODA
Docket Date 2019-09-18
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2019-06-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ The motion to withdraw as counsel for the appellant filed by Attorney Maegen Peek Luka is granted. Attorney Luka and the Brannock & Humphries firm are relieved of further responsibilities in this appeal.The motion to withdraw as counsel for the appellant filed by Attorney Alicia A. Piro is granted. Attorney Piro and the Alicia A. Piro, P.A., firm are relieved of further responsibilities in this appeal.The motion to withdraw as counsel for the appellant filed by Attorney Daniel A. Carlton is granted. Attorney Carlton is relieved of further responsibilities in this appeal.The appellant shall proceed pro se, without prejudice to retaining new counsel, who must file a notice of appearance immediately upon retention.The outgoing attorneys' requests for extension of time are granted to the extent that the initial brief shall be served within 60 days of the date of this order.
Docket Date 2019-06-21
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of JEFFREY SLOBODA
Docket Date 2019-05-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 06/27/19NOTICE OF STIPULATED EXTENSION OF TIMETO FILE INITIAL BRIEF
On Behalf Of JEFFREY SLOBODA
Docket Date 2019-04-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 05/28/19
On Behalf Of JEFFREY SLOBODA
Docket Date 2019-03-14
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-DENY. RELINQUISH JURISDCTN ~ Appellant's motion to relinquish jurisdiction is denied.
Docket Date 2019-03-07
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE LINKSTERS NORTH PORT, LLC'S RESPONSE TO APPELLANT'S MOTION TO RELINQUISH JURISDICTION
On Behalf Of LINKSTERS NORTH PORT LLC
Docket Date 2019-03-07
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPELLEE LINKSTERS NORTH PORT, LLC'S APPENDIX TO RESPONSE TO APPELLANT'S MOTION TO RELINQUISH JURISDICTION
On Behalf Of LINKSTERS NORTH PORT LLC
Docket Date 2019-02-26
Type Record
Subtype Record on Appeal
Description Received Records ~ BONNER - 296 PAGES
Docket Date 2019-02-20
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellees are directed to respond within fifteen (15) days from the date of this order to Appellant’s motion to relinquish jurisdiction.
Docket Date 2019-02-18
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of JEFFREY SLOBODA
Docket Date 2019-01-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-01-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-01-22
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-01-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JEFFREY SLOBODA

Documents

Name Date
WITHDRAWAL 2022-03-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State