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 |
Name | Role | Address |
---|---|---|
LEE DAVID M | Agent | 700 UNIVERSE BLVD, JUNO BEACH, FL, 33408 |
Name | Role | Address |
---|---|---|
FSC Pipeline Holdings, LLC | Member | 700 UNIVERSE BLVD, JUNO BEACH, FL, 33408 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MICHAEL SIMMONS, Appellant v. FLORIDA SOUTHEAST CONNECTION, LLC, Appellee. | 6D2024-2687 | 2024-12-19 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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