Search icon

SHADY HILLS ENERGY CENTER, LLC - Florida Company Profile

Company Details

Entity Name: SHADY HILLS ENERGY CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Jan 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 May 2023 (2 years ago)
Document Number: M18000000355
FEI/EIN Number 83-1704625

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

Address: 16313 N. DALE MABRY HWY, TAMPA, FL, 33618, US
Mail Address: 16313 N. DALE MABRY HWY, TAMPA, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
JOHNSON LISA D Manager 16313 N. DALE MABRY HWY, TAMPA, FL, 33618
REEVES SUSAN President 16313 N. DALE MABRY HWY, TAMPA, FL, 33618
MARTIN JOHN Vice President 16313 N. DALE MABRY HWY, TAMPA, FL, 33618
HUNTER HUGH Secretary 16313 N. DALE MABRY HWY, TAMPA, FL, 33618
FULLER JO ANN Agent 16313 N. DALE MABRY HWY, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 16313 N. DALE MABRY HWY, TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2023-05-01 16313 N. DALE MABRY HWY, TAMPA, FL 33618 -
REGISTERED AGENT NAME CHANGED 2023-05-01 FULLER, JO ANN -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 16313 N. DALE MABRY HWY, TAMPA, FL 33618 -

Court Cases

Title Case Number Docket Date Status
MICHAEL TULK VS ART GRAHAM, ETC., ET AL. SC2018-1029 2018-06-20 Closed
Classification Mandatory Review - Notice of Appeal - Public Service Commission
Court Supreme Court of Florida
Originating Court Unknown Court
20170267-EC

Parties

Name Michael Tulk
Role Appellant
Status Active
Representations John Thomas LaVia III, Robert Scheffel Wright
Name Donald J. Polmann
Role Appellee
Status Active
Name SEMINOLE ELECTRIC COOPERATIVE, INC.
Role Appellee
Status Active
Representations Mr. Gary V. Perko, Malcolm N. Means, Brooke E. Lewis, David Ferrentino
Name Gary F. Clark
Role Appellee
Status Active
Name Florida Public Service Commission
Role Appellee
Status Active
Representations Rachael A. Dziechciarz, Stephanie Anne Cuello
Name SHADY HILLS ENERGY CENTER, LLC
Role Appellee
Status Active
Name Art Graham
Role Appellee
Status Active
Name Carlotta S. Stauffer
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-06
Type Disposition
Subtype Dism Voluntary
Description DISP-DISMISSED-VOLUNTARY ~ Appellants having filed proper notices of dismissal pursuant to Florida Rule of Appellate Procedure 9.350(b), it is ordered that the notices of appeal are hereby voluntarily dismissed.
Docket Date 2018-11-06
Type Motion
Subtype Notice-Dismiss (Voluntary)
Description NOTICE-DISMISS (VOLUNTARY) ~ Michael Tulk
On Behalf Of Michael Tulk
View View File
Docket Date 2018-10-24
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description MOTION-EXT OF TIME (REPLY BRIEF-MERITS)
On Behalf Of Michael Tulk
View View File
Docket Date 2018-10-08
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ Answer Brief of Appellees, Seminole Electric Cooperative, Inc., and Shady Hills Energy Center, LLC.
On Behalf Of SEMINOLE ELECTRIC COOPERATIVE, INC.
Docket Date 2018-10-03
Type Record
Subtype Record/Transcript
Description RECORD ~ Record filed electronically. Too large to upload - saved to T drive.
Docket Date 2018-09-18
Type Order
Subtype Consolidation
Description ORDER-CONSOLIDATION GR ~ Appellants' motion to consolidate filed in the above cases is hereby granted and said cases are hereby consolidated for all appellate purposes.From this date forward, all documents pertaining to the above consolidated cases should be filed electronically through the Florida Courts E-Filing Portal using case number SC18-1025 only.Appellants' motion to consolidate filed in the above cases is hereby granted and said cases are hereby consolidated for all appellate purposes.From this date forward, all documents pertaining to the above consolidated cases should be filed electronically through the Florida Courts E-Filing Portal using case number SC18-1025 only.
Docket Date 2018-09-12
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ Initial Brief of Appellants, Michael Tulk and Quantum Pasco Power, L.P.
On Behalf Of Michael Tulk
View View File
Docket Date 2018-06-27
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300 ~ 7/20/18 - Refund sent.
Docket Date 2018-06-27
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE ~ Corrected on July 13, 2018, to reflect lower tribunal docket number.
Docket Date 2018-06-26
Type Notice
Subtype Appeal
Description NOTICE-APPEAL (PSC) ~ Certified Copy
On Behalf Of Carlotta S. Stauffer
View View File
Docket Date 2018-06-20
Type Notice
Subtype Appeal
Description NOTICE-APPEAL (PSC)
On Behalf Of Michael Tulk
View View File
Docket Date 2018-06-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-06-20
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2018-10-24
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Appellants' motion for extension of time is granted and appellants are allowed to and including November 13, 2018, in which to serve the reply brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
MICHAEL TULK VS ART GRAHAM, ETC., ET AL. SC2018-1025 2018-06-20 Closed
Classification Mandatory Review - Notice of Appeal - Public Service Commission
Court Supreme Court of Florida
Originating Court Unknown Court
20170266-EC

Parties

Name Michael Tulk
Role Appellant
Status Active
Representations John Thomas LaVia III, Robert Scheffel Wright
Name Florida Public Service Commission
Role Appellee
Status Active
Representations Keith C. Hetrick, Samantha M. Cibula, Stephanie Anne Cuello, Rachael A. Dziechciarz, Kathryn G.W. Cowdery
Name SHADY HILLS ENERGY CENTER, LLC
Role Appellee
Status Active
Name Gary F. Clark
Role Appellee
Status Active
Name SEMINOLE ELECTRIC COOPERATIVE, INC.
Role Appellee
Status Active
Representations David Ferrentino, Brooke E. Lewis, Malcolm N. Means, Mr. Gary V. Perko, Mohammad O. Jazil
Name Donald J. Polmann
Role Appellee
Status Active
Name Art Graham
Role Appellee
Status Active
Name Carlotta S. Stauffer
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-06
Type Disposition
Subtype Dism Voluntary
Description DISP-DISMISSED-VOLUNTARY ~ Appellants having filed proper notices of dismissal pursuant to Florida Rule of Appellate Procedure 9.350(b), it is ordered that the notices of appeal are hereby voluntarily dismissed.
Docket Date 2018-11-06
Type Motion
Subtype Notice-Dismiss (Voluntary)
Description NOTICE-DISMISS (VOLUNTARY) ~ Michael Tulk
On Behalf Of Michael Tulk
View View File
Docket Date 2018-10-24
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Appellants' motion for extension of time is granted and appellants are allowed to and including November 13, 2018, in which to serve the reply brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2018-10-24
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description MOTION-EXT OF TIME (REPLY BRIEF-MERITS)
On Behalf Of Michael Tulk
View View File
Docket Date 2018-10-08
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ Answer Brief of Appellees, Seminole Electric Cooperative, Inc., and Shady Hills Energy Center, LLC.
On Behalf Of SEMINOLE ELECTRIC COOPERATIVE, INC.
View View File
Docket Date 2018-10-03
Type Record
Subtype Record/Transcript
Description RECORD ~ Record filed electronically. Too large to upload - saved to T drive.
Docket Date 2018-09-18
Type Order
Subtype Consolidation
Description ORDER-CONSOLIDATION GR ~ Appellants' motion to consolidate filed in the above cases is hereby granted and said cases are hereby consolidated for all appellate purposes.From this date forward, all documents pertaining to the above consolidated cases should be filed electronically through the Florida Courts E-Filing Portal using case number SC18-1025 only.Appellants' motion to consolidate filed in the above cases is hereby granted and said cases are hereby consolidated for all appellate purposes.From this date forward, all documents pertaining to the above consolidated cases should be filed electronically through the Florida Courts E-Filing Portal using case number SC18-1025 only.
Docket Date 2018-09-12
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ Initial Brief of Appellants, Michael Tulk and Quantum Pasco Power, L.P.
On Behalf Of Michael Tulk
View View File
Docket Date 2018-08-20
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Appellants' motion for extension of time is granted and appellants are allowed to and including September 12, 2018, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2018-08-17
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS) ~ Appellants' Motion for Enlargement of Time to File Initial Brief
On Behalf Of Michael Tulk
View View File
Docket Date 2018-08-08
Type Motion
Subtype Consolidation
Description MOTION-CONSOLIDATION ~ Appellants' Motion to Consolidate - with SC18-1029, 18-1030 & 18-1031.
On Behalf Of Michael Tulk
View View File
Docket Date 2018-06-27
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE ~ Corrected on July 13, 2018, to reflect lower tribunal docket number.
Docket Date 2018-06-27
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300 ~ 7/20/18 - Refund sent.
Docket Date 2018-06-26
Type Notice
Subtype Appeal
Description NOTICE-APPEAL (PSC)
On Behalf Of Carlotta S. Stauffer
View View File
Docket Date 2018-06-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-06-20
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2018-06-20
Type Notice
Subtype Appeal
Description NOTICE-APPEAL (PSC)
On Behalf Of Michael Tulk
View View File
QUANTUM PASCO POWER, L.P. VS ART GRAHAM, ETC., ET AL. SC2018-1031 2018-06-20 Closed
Classification Mandatory Review - Notice of Appeal - Public Service Commission
Court Supreme Court of Florida
Originating Court Unknown Court
20170267-EC

Parties

Name Quantum Pasco Power, L.P.
Role Appellant
Status Active
Representations Robert Scheffel Wright, John Thomas LaVia III
Name Gary F. Clark
Role Appellee
Status Active
Name Art Graham
Role Appellee
Status Active
Name SEMINOLE ELECTRIC COOPERATIVE, INC.
Role Appellee
Status Active
Representations Brooke E. Lewis, Mr. Gary V. Perko, Malcolm N. Means, David Ferrentino
Name SHADY HILLS ENERGY CENTER, LLC
Role Appellee
Status Active
Name Donald J. Polmann
Role Appellee
Status Active
Name Florida Public Service Commission
Role Appellee
Status Active
Representations Stephanie Anne Cuello, Rachael A. Dziechciarz
Name Carlotta S. Stauffer
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-06
Type Disposition
Subtype Dism Voluntary
Description DISP-DISMISSED-VOLUNTARY ~ Appellants having filed proper notices of dismissal pursuant to Florida Rule of Appellate Procedure 9.350(b), it is ordered that the notices of appeal are hereby voluntarily dismissed.
Docket Date 2018-11-06
Type Motion
Subtype Notice-Dismiss (Voluntary)
Description NOTICE-DISMISS (VOLUNTARY) ~ Michael Tulk
On Behalf Of Quantum Pasco Power, L.P.
View View File
Docket Date 2018-10-24
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description MOTION-EXT OF TIME (REPLY BRIEF-MERITS)
On Behalf Of Quantum Pasco Power, L.P.
View View File
Docket Date 2018-10-24
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Appellants' motion for extension of time is granted and appellants are allowed to and including November 13, 2018, in which to serve the reply brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2018-10-08
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ Answer Brief of Appellee Florida Public Service Commission
On Behalf Of Florida Public Service Commission
Docket Date 2018-10-03
Type Record
Subtype Record/Transcript
Description RECORD ~ Record filed electronically. Too large to upload - saved to T drive.
Docket Date 2018-09-18
Type Order
Subtype Consolidation
Description ORDER-CONSOLIDATION GR ~ Appellants' motion to consolidate filed in the above cases is hereby granted and said cases are hereby consolidated for all appellate purposes.From this date forward, all documents pertaining to the above consolidated cases should be filed electronically through the Florida Courts E-Filing Portal using case number SC18-1025 only.Appellants' motion to consolidate filed in the above cases is hereby granted and said cases are hereby consolidated for all appellate purposes.From this date forward, all documents pertaining to the above consolidated cases should be filed electronically through the Florida Courts E-Filing Portal using case number SC18-1025 only.
Docket Date 2018-09-12
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ Initial Brief of Appellants, Michael Tulk and Quantum Pasco Power, L.P.
On Behalf Of Quantum Pasco Power, L.P.
View View File
Docket Date 2018-06-27
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE ~ Corrected on July 13, 2018, to reflect lower tribunal docket number.
Docket Date 2018-06-27
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300 ~ 7/20/18 - Refund sent.
Docket Date 2018-06-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-06-20
Type Notice
Subtype Appeal
Description NOTICE-APPEAL (PSC)
On Behalf Of Quantum Pasco Power, L.P.
View View File
Docket Date 2018-06-20
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
QUANTUM PASCO POWER, L.P. VS ART GRAHAM, ETC., ET AL. SC2018-1030 2018-06-20 Closed
Classification Mandatory Review - Notice of Appeal - Public Service Commission
Court Supreme Court of Florida
Originating Court Unknown Court
20170266-EC

Parties

Name Quantum Pasco Power, L.P.
Role Appellant
Status Active
Representations Robert Scheffel Wright, John Thomas LaVia III
Name SEMINOLE ELECTRIC COOPERATIVE, INC.
Role Appellee
Status Active
Representations Brooke E. Lewis, David Ferrentino, Mr. Gary V. Perko, Malcolm N. Means
Name Art Graham
Role Appellee
Status Active
Name SHADY HILLS ENERGY CENTER, LLC
Role Appellee
Status Active
Name Donald J. Polmann
Role Appellee
Status Active
Name Gary F. Clark
Role Appellee
Status Active
Name Florida Public Service Commission
Role Appellee
Status Active
Representations Stephanie Anne Cuello, Rachael A. Dziechciarz
Name Carlotta S. Stauffer
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-06
Type Disposition
Subtype Dism Voluntary
Description DISP-DISMISSED-VOLUNTARY ~ Appellants having filed proper notices of dismissal pursuant to Florida Rule of Appellate Procedure 9.350(b), it is ordered that the notices of appeal are hereby voluntarily dismissed.
Docket Date 2018-11-06
Type Motion
Subtype Notice-Dismiss (Voluntary)
Description NOTICE-DISMISS (VOLUNTARY) ~ Quantum Pasco Power
On Behalf Of Quantum Pasco Power, L.P.
View View File
Docket Date 2018-10-24
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Appellants' motion for extension of time is granted and appellants are allowed to and including November 13, 2018, in which to serve the reply brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2018-10-24
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description MOTION-EXT OF TIME (REPLY BRIEF-MERITS)
On Behalf Of Quantum Pasco Power, L.P.
View View File
Docket Date 2018-10-08
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ Answer Brief of Appellees, Seminole Electric Cooperative, Inc., and Shady Hills Energy Center, LLC.
On Behalf Of SEMINOLE ELECTRIC COOPERATIVE, INC.
Docket Date 2018-10-03
Type Record
Subtype Record/Transcript
Description RECORD ~ Record filed electronically. Too large to upload - saved to T drive.
Docket Date 2018-09-18
Type Order
Subtype Consolidation
Description ORDER-CONSOLIDATION GR ~ Appellants' motion to consolidate filed in the above cases is hereby granted and said cases are hereby consolidated for all appellate purposes.From this date forward, all documents pertaining to the above consolidated cases should be filed electronically through the Florida Courts E-Filing Portal using case number SC18-1025 only.Appellants' motion to consolidate filed in the above cases is hereby granted and said cases are hereby consolidated for all appellate purposes.From this date forward, all documents pertaining to the above consolidated cases should be filed electronically through the Florida Courts E-Filing Portal using case number SC18-1025 only.
Docket Date 2018-09-12
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ Initial Brief of Appellants, Michael Tulk and Quantum Pasco Power, L.P.
On Behalf Of Quantum Pasco Power, L.P.
View View File
Docket Date 2018-06-27
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300 ~ 7/20/18 - Refund sent.
Docket Date 2018-06-27
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE ~ Corrected on July 13, 2018, to reflect lower tribunal docket number.
Docket Date 2018-06-20
Type Notice
Subtype Appeal
Description NOTICE-APPEAL (PSC)
On Behalf Of Quantum Pasco Power, L.P.
View View File
Docket Date 2018-06-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-06-20
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-30
LC Amendment 2023-05-01
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-26
Foreign Limited 2018-01-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State