Search icon

FLORIDA SOUTHEAST CONNECTION, LLC

Company Details

Entity Name: FLORIDA SOUTHEAST CONNECTION, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 08 Mar 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 15 Sep 2016 (8 years ago)
Document Number: M13000001505
FEI/EIN Number 46-2230811
Address: 700 UNIVERSE BLVD, JUNO BEACH, FL, 33408, US
Mail Address: 700 UNIVERSE BLVD, Attn: Corporate Governance, JUNO BEACH, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: DELAWARE

Agent

Name Role Address
LEE DAVID M Agent 700 UNIVERSE BLVD, JUNO BEACH, FL, 33408

Member

Name Role Address
FSC Pipeline Holdings, LLC Member 700 UNIVERSE BLVD, JUNO BEACH, FL, 33408

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-04-06 LEE, DAVID M. No data
LC STMNT OF RA/RO CHG 2016-09-15 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-09-15 700 UNIVERSE BLVD, JUNO BEACH, FL 33408 No data
CHANGE OF MAILING ADDRESS 2016-04-26 700 UNIVERSE BLVD, JUNO BEACH, FL 33408 No data
LC NAME CHANGE 2013-06-27 FLORIDA SOUTHEAST CONNECTION, LLC No data

Court Cases

Title Case Number Docket Date Status
MICHAEL SIMMONS, Appellant v. FLORIDA SOUTHEAST CONNECTION, LLC, Appellee. 6D2024-2687 2024-12-19 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2021-CA-003337

Parties

Name MICHAEL SIMMONS LLC
Role Appellant
Status Active
Representations Aubrey George Rudd
Name FLORIDA SOUTHEAST CONNECTION, LLC
Role Appellee
Status Active
Representations Zachary Thomas Udell
Name Hon. Ellen S. Masters
Role Judge/Judicial Officer
Status Active
Name Polk Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-30
Type Order
Subtype Mediation Letter to LT
Description This case is now under consideration for appellate mediation, and a decision will be made shortly whether to order mediation. An order will be issued advising you of that decision. If mediation is ordered, the time for preparing the record will not begin to run until the mediation process is complete.
View View File
Docket Date 2024-12-23
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of MICHAEL SIMMONS
View View File
Docket Date 2024-12-23
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-12-23
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of MICHAEL SIMMONS
View View File
Docket Date 2024-12-19
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellant indigent. Failure to comply with this order will result in the dismissal of this case.
View View File
Docket Date 2024-12-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of MICHAEL SIMMONS
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-06
CORLCRACHG 2016-09-15
ANNUAL REPORT 2016-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State