Search icon

ACTIVEPEN LLC - Florida Company Profile

Company Details

Entity Name: ACTIVEPEN 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: 06 May 2016 (9 years ago)
Date of dissolution: 27 Mar 2024 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 27 Mar 2024 (a year ago)
Document Number: M16000003651
FEI/EIN Number 811357016

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

Address: 9618 JEFFERSON HIGHWAY, SUITE D #151, BATON ROUGE, LA, 70809-4118, US
Place of Formation: LOUISIANA

Key Officers & Management

Name Role Address
BUSENLENER PETER L Manager 9618 Jefferson Highway, BATON ROUGE, LA, 708094118
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-03-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-19 9618 JEFFERSON HIGHWAY, SUITE D #151, BATON ROUGE, LA 70809-4118 -

Court Cases

Title Case Number Docket Date Status
SKY ZONE LLC, ACTIVEPEN LLC and JONATHAN HOVELL VS MICHAEL RYAN WEEKLY 4D2018-1583 2018-05-23 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
17-23604 CACE (12)

Parties

Name ACTIVEPEN LLC
Role Appellant
Status Active
Name SKY ZONE LLC
Role Appellant
Status Active
Representations Charles M-P George, Derek H. Lloyd, Christopher R. Cooper, LOANMY SARANOVA
Name JONATHAN HOVELL
Role Appellant
Status Active
Name MICHAEL RYAN WEEKLY
Role Appellee
Status Active
Representations Brittany Ford, DIXIE DAN POWELL, GARY M FARMER, GARY M. FARMER, JR., FRED CATFISH ABBOTT
Name Hon. Michael L. Gates
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-01-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-12-19
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2018-09-20
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief
On Behalf Of SKY ZONE LLC
Docket Date 2018-09-18
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellants' reply brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it exceeds the page limit. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2018-09-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SKY ZONE LLC
Docket Date 2018-08-21
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of MICHAEL RYAN WEEKLY
Docket Date 2018-08-14
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellee's answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it the table of contents does not list issues for review. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2018-08-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ***STRICKEN 8/14/18***
On Behalf Of MICHAEL RYAN WEEKLY
Docket Date 2018-08-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's August 6, 2018 motion for extension of time is granted, and appellee shall serve the answer brief within seven (7) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2018-08-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MICHAEL RYAN WEEKLY
Docket Date 2018-08-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MICHAEL RYAN WEEKLY
Docket Date 2018-07-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' July 12, 2018 motion for extension of time is granted. Appellants' initial brief was filed July 16, 2018.
Docket Date 2018-07-16
Type Record
Subtype Appendix
Description Appendix to Brief ~
On Behalf Of SKY ZONE LLC
Docket Date 2018-07-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SKY ZONE LLC
Docket Date 2018-07-12
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 SKY ZONE LLC
Docket Date 2018-06-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' June 8, 2018 motion for extension of time is granted, and appellants shall serve the initial brief on or before July 11, 2018. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-06-08
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 SKY ZONE LLC
Docket Date 2018-05-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-05-24
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-05-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-05-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SKY ZONE LLC

Documents

Name Date
WITHDRAWAL 2024-03-27
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-08-24
Foreign Limited 2016-05-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State