Entity Name: | SAMSON MERGER SUB, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Company |
Status: | Active |
Date Filed: | 13 Nov 2013 (11 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 16 Sep 2016 (8 years ago) |
Document Number: | M13000007189 |
FEI/EIN Number | 46-2854402 |
Address: | 8928 PROMINENCE PARKWAY, #200, JACKSONVILLE, FL 32256 |
Mail Address: | 8928 PROMINENCE PARKWAY, #200, JACKSONVILLE, FL 32256 |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | TEXAS |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
CARNEY, BRIAN P | Executive VP | 8928 PROMINENCE PARKWAY, #200, JACKSONVILLE, FL 32256 |
Name | Role | Address |
---|---|---|
CARNEY, BRIAN P | Chief Financial Officer | 8928 PROMINENCE PARKWAY, #200, JACKSONVILLE, FL 32256 |
Name | Role | Address |
---|---|---|
JONES, KENNETH E | Vice President | 8928 PROMINENCE PARKWAY, #200, JACKSONVILLE, FL 32256 |
Name | Role | Address |
---|---|---|
JONES, KENNETH E | Treasurer | 8928 PROMINENCE PARKWAY, #200, JACKSONVILLE, FL 32256 |
Name | Role | Address |
---|---|---|
GRIMM, M. SANDLIN | Senior Vice President | 8928 PROMINENCE PARKWAY, #200, JACKSONVILLE, FL 32256 |
Roy, Jayson | Senior Vice President | 8928 PROMINENCE PARKWAY, #200, JACKSONVILLE, FL 32256 |
Post, Jordan | Senior Vice President | 8928 PROMINENCE PARKWAY, #200, JACKSONVILLE, FL 32256 |
Name | Role | Address |
---|---|---|
GRIMM, M. SANDLIN | Secretary | 8928 PROMINENCE PARKWAY, #200, JACKSONVILLE, FL 32256 |
Name | Role | Address |
---|---|---|
HUCKER, ANTHONY | President | 8928 PROMINENCE PARKWAY, #200, JACKSONVILLE, FL 32256 |
Name | Role | Address |
---|---|---|
HUCKER, ANTHONY | Chief Executive Officer | 8928 PROMINENCE PARKWAY, #200, JACKSONVILLE, FL 32256 |
Name | Role | Address |
---|---|---|
Roy, Jayson | Finance and Chief Accounting Officer | 8928 PROMINENCE PARKWAY, #200, JACKSONVILLE, FL 32256 |
Name | Role | Address |
---|---|---|
Post, Jordan | Store Development | 8928 PROMINENCE PARKWAY, #200, JACKSONVILLE, FL 32256 |
Name | Role | Address |
---|---|---|
Post, Jordan | Real Estate | 8928 PROMINENCE PARKWAY, #200, JACKSONVILLE, FL 32256 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000096170 | WINN-DIXIE | ACTIVE | 2024-08-13 | 2029-12-31 | No data | 8928 PROMINENCE PARKWAY, #200, JACKSONVILLE, FL, 32256 |
G24000096171 | SOUTHEASTERN GROCERS | ACTIVE | 2024-08-13 | 2029-12-31 | No data | 8928 PROMINENCE PARKWAY, #200, JACKSONVILLE, FL, 32256 |
G21000096379 | WDS | ACTIVE | 2021-07-23 | 2026-12-31 | No data | 8928 PROMINENCE PARKWAY #200, JACKSONVILLE, FL, 32256 |
G14000100559 | WINN-DIXIE LIQUOR | EXPIRED | 2014-10-02 | 2024-12-31 | No data | 8928 PROMINENCE PARKWAY, #200, JACKSONVILLE, FL, 32256 |
G14000041866 | HARVEYS SUPERMARKET | ACTIVE | 2014-04-28 | 2029-12-31 | No data | 8928 PROMINENCE PARKWAY, #200, JACKSONVILLE, FL, 32256 |
G14000024143 | WINN-DIXIE LIQUOR | EXPIRED | 2014-03-07 | 2024-12-31 | No data | 8928 PROMINENCE PARKWAY, #200, JACKSONVILLE, FL, 32256 |
G14000024134 | WINN-DIXIE STORE | ACTIVE | 2014-03-07 | 2029-12-31 | No data | 8928 PROMINENCE PARKWAY, #200, JACKSONVILLE, FL, 32256 |
G14000024122 | WINN-DIXIE PHARMACY | EXPIRED | 2014-03-07 | 2024-12-31 | No data | 8928 PROMINENCE PARKWAY, #200, JACKSONVILLE, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-02-03 | 8928 PROMINENCE PARKWAY, #200, JACKSONVILLE, FL 32256 | No data |
CHANGE OF MAILING ADDRESS | 2017-02-03 | 8928 PROMINENCE PARKWAY, #200, JACKSONVILLE, FL 32256 | No data |
LC AMENDMENT | 2016-09-16 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Samson Merger Sub, LLC, Petitioner(s) v. Dale Heuser, Respondent(s). | 2D2024-2180 | 2024-09-16 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Dale Heuser |
Role | Respondent |
Status | Active |
Representations | Alyson Anne Battaglia |
Name | Hon. Edward Nicholas |
Role | Judge/Judicial Officer |
Status | Active |
Name | Manatee Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | SAMSON MERGER SUB, LLC |
Role | Petitioner |
Status | Active |
Representations | Paul Jay Gamm, Jeffrey Robert Geldens, Caroline Ashley Sand |
Docket Entries
Docket Date | 2024-09-19 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | Samson Merger Sub, LLC |
View | View File |
Docket Date | 2024-10-15 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Petitioner's notice of voluntary dismissal is accepted and this petition for writ of Certiorari is dismissed. |
View | View File |
Docket Date | 2024-10-14 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | SAMSON MERGER SUB, LLC'S NOTICE OF VOLUNTARY DISMISSAL OF ITS PETITION FOR A WRIT OF CERTIORARI |
On Behalf Of | Samson Merger Sub, LLC |
Docket Date | 2024-09-20 |
Type | Order |
Subtype | Order to File Response |
Description | Respondent shall serve a response to the Petition for Writ of Certiorari within thirty days from the date of this order. Petitioner may serve a reply within thirty days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding. |
View | View File |
Docket Date | 2024-09-16 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-09-16 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | Samson Merger Sub, LLC |
Docket Date | 2024-09-16 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition Certiorari |
On Behalf Of | Samson Merger Sub, LLC |
Docket Date | 2024-09-16 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This petition has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Counsel for Petitioner shall forward the required $300.00 filing fee or, if applicable, an affidavit of insolvency in conformity with the requirements of chapter 57, Florida Statutes, to this court within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this petition may be subject to dismissal without further notice. |
View | View File |
Classification | NOA Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County 22-CA-000096 |
Parties
Name | Mildred Molina |
Role | Appellant |
Status | Active |
Representations | Manuel Alvarez, Kerry Chadwick McGuinn, Jr., Carla Maria Sabbagh |
Name | SAMSON MERGER SUB, LLC |
Role | Appellee |
Status | Active |
Representations | Sanford Roy Topkin, Michael Lewis Forte |
Name | COCA-COLA BEVERAGES FLORIDA, LLC |
Role | Appellee |
Status | Active |
Name | Hon. Christopher Charles Nash |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hillsborough Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-08-30 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed. |
View | View File |
Docket Date | 2024-08-29 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal |
On Behalf Of | Mildred Molina |
Docket Date | 2024-08-22 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | NASH - 1362 PAGES |
On Behalf Of | Hillsborough Clerk |
Docket Date | 2024-07-25 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Mildred Molina |
Docket Date | 2024-07-03 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | Mildred Molina |
View | View File |
Docket Date | 2024-07-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-07-03 |
Type | Notice |
Subtype | Notice of Appeal |
Description | W/ORDER |
On Behalf Of | Mildred Molina |
Docket Date | 2024-07-03 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice. |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-28 |
AMENDED ANNUAL REPORT | 2022-05-13 |
ANNUAL REPORT | 2022-04-29 |
AMENDED ANNUAL REPORT | 2021-10-11 |
AMENDED ANNUAL REPORT | 2021-05-06 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-02-13 |
Date of last update: 22 Jan 2025
Sources: Florida Department of State