Search icon

SAMSON MERGER SUB, LLC

Company Details

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Executive VP

Name Role Address
CARNEY, BRIAN P Executive VP 8928 PROMINENCE PARKWAY, #200, JACKSONVILLE, FL 32256

Chief Financial Officer

Name Role Address
CARNEY, BRIAN P Chief Financial Officer 8928 PROMINENCE PARKWAY, #200, JACKSONVILLE, FL 32256

Vice President

Name Role Address
JONES, KENNETH E Vice President 8928 PROMINENCE PARKWAY, #200, JACKSONVILLE, FL 32256

Treasurer

Name Role Address
JONES, KENNETH E Treasurer 8928 PROMINENCE PARKWAY, #200, JACKSONVILLE, FL 32256

Senior Vice President

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

Secretary

Name Role Address
GRIMM, M. SANDLIN Secretary 8928 PROMINENCE PARKWAY, #200, JACKSONVILLE, FL 32256

President

Name Role Address
HUCKER, ANTHONY President 8928 PROMINENCE PARKWAY, #200, JACKSONVILLE, FL 32256

Chief Executive Officer

Name Role Address
HUCKER, ANTHONY Chief Executive Officer 8928 PROMINENCE PARKWAY, #200, JACKSONVILLE, FL 32256

Finance and Chief Accounting Officer

Name Role Address
Roy, Jayson Finance and Chief Accounting Officer 8928 PROMINENCE PARKWAY, #200, JACKSONVILLE, FL 32256

Store Development

Name Role Address
Post, Jordan Store Development 8928 PROMINENCE PARKWAY, #200, JACKSONVILLE, FL 32256

Real Estate

Name Role Address
Post, Jordan Real Estate 8928 PROMINENCE PARKWAY, #200, JACKSONVILLE, FL 32256

Fictitious Names

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

Events

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

Court Cases

Title Case Number Docket Date Status
Samson Merger Sub, LLC, Petitioner(s) v. Dale Heuser, Respondent(s). 2D2024-2180 2024-09-16 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2023-CA-2203

Parties

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
Mildred Molina, Appellant(s) v. Samson Merger Sub, LLC, Et Al., Appellee(s). 2D2024-1539 2024-07-03 Closed
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

Documents

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