BINDERHOLZ LIVE OAK LLC - Florida Company Profile
| Entity Name: | BINDERHOLZ LIVE OAK LLC |
| Jurisdiction: | FLORIDA |
| Filing Type: | Foreign Limited Liability Co. |
| Status: | Active |
| Date Filed: | 04 Sep 2020 (5 years ago) |
| Last Event: | LC AMENDMENT |
| Event Date Filed: | 10 Nov 2020 (5 years ago) |
| Document Number: | M20000007745 |
| FEI/EIN Number | 852800281 |
| Address: | 17152 46TH TRCE, LIVE OAK, FL, 32060, US |
| Mail Address: | 17152 46TH TRCE, LIVE OAK, FL, 32060, US |
| ZIP code: | 32060 |
| City: | Live Oak |
| County: | Suwannee |
| Place of Formation: | DELAWARE |
| Name | Role | Address |
|---|---|---|
| DUENSER GEBHARD | Manager | 17152 46TH TRCE, LIVE OAK, FL, 32060 |
| FOIDL LUDWIG | Executive | 17152 46TH TRCE, LIVE OAK, FL, 32060 |
| MENDE THOMAS | Chief Strategy Officer | 17152 46TH TRCE, LIVE OAK, FL, 32060 |
| CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
| BINDERHOLZ US HOLDINGS LLC | Member | 2859 PACE FERRY RD SE UNIT 1170, ATLANTA, GA, 30339 |
| Event Type | Filed Date | Value | Description |
|---|---|---|---|
| LC AMENDMENT | 2020-11-10 | - | - |
| CHANGE OF PRINCIPAL ADDRESS | 2020-11-05 | 17152 46TH TRCE, LIVE OAK, FL 32060 | - |
| CHANGE OF MAILING ADDRESS | 2020-11-05 | 17152 46TH TRCE, LIVE OAK, FL 32060 | - |
| LC NAME CHANGE | 2020-10-09 | BINDERHOLZ LIVE OAK LLC | - |
| Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Kenneth Beasley, Appellant(s) v. Binderholz Live Oak LLC, Appellee(s). | 1D2024-2559 | 2024-10-04 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
| Name | Kenneth Beasley |
| Role | Appellant |
| Status | Active |
| Representations | Marie A Mattox |
| Name | Jennifer Kuyrkendall Griffin |
| Role | Judge/Judicial Officer |
| Status | Active |
| Name | Suwannee Clerk |
| Role | Lower Tribunal Clerk |
| Status | Active |
| Name | BINDERHOLZ LIVE OAK LLC |
| Role | Appellee |
| Status | Active |
| Representations | Christine Ann Wasula, Rebecca Mae Burton |
Docket Entries
| Docket Date | 2024-10-08 |
| Type | Letter |
| Subtype | Acknowledgment Letter |
| Description | Acknowledgment Letter |
| View | View File |
| Docket Date | 2024-10-04 |
| Type | Notice |
| Subtype | Notice of Appeal |
| Description | Notice of Appeal |
| On Behalf Of | Kenneth Beasley |
| Docket Date | 2024-11-07 |
| Type | Motions Other |
| Subtype | Motion/Notice Voluntary Dismissal |
| Description | Motion/Notice Voluntary Dismissal |
| On Behalf Of | Kenneth Beasley |
| Docket Date | 2024-10-14 |
| Type | Order |
| Subtype | Order on Filing Fee |
| Description | Order on Filing Fee |
| View | View File |
| Docket Date | 2024-10-10 |
| Type | Misc. Events |
| Subtype | Docketing Statement |
| Description | Docketing Statement |
| On Behalf Of | Kenneth Beasley |
| Docket Date | 2024-12-27 |
| Type | Disposition by Order |
| Subtype | Dismissed |
| Description | Dismissed |
| View | View File |
| Name | Date |
|---|---|
| ANNUAL REPORT | 2024-02-29 |
| ANNUAL REPORT | 2023-02-07 |
| ANNUAL REPORT | 2022-01-11 |
| ANNUAL REPORT | 2021-04-23 |
| LC Amendment | 2020-11-10 |
| LC Name Change | 2020-10-09 |
| Foreign Limited | 2020-09-04 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State