Search icon

LPG MADEIRA, LLC

Company Details

Entity Name: LPG MADEIRA, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 23 Nov 2021 (3 years ago)
Document Number: M21000016094
FEI/EIN Number 87-3586407
Address: 13 1 AVE, WATERBURY, CT, 06710, US
Mail Address: 13 1 AVE, WATERBURY, CT, 06710, US
Place of Formation: DELAWARE

Agent

Name Role
RIVERSIDE FILINGS LLC Agent

Authorized Person

Name Role Address
KIRSHNER CHARLES Authorized Person 13 1 AVE, WATERBURY, CT, 06710

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-07-27 13 1 AVE, WATERBURY, CT 06710 No data
CHANGE OF MAILING ADDRESS 2022-07-27 13 1 AVE, WATERBURY, CT 06710 No data
REGISTERED AGENT NAME CHANGED 2022-07-27 RIVERSIDE FILINGS LLC No data
REGISTERED AGENT ADDRESS CHANGED 2022-07-27 155 OFFICE PLAZA DRIVE, 1ST FLOOR, TALLAHASSEE, FL 32301 No data

Court Cases

Title Case Number Docket Date Status
AUBRIE GARCIA-WILBURN AND WADE ERIC ALAN LUSK, Appellant(s) v. LPG MADEIRA, LLC, AND ROSEFLY PROPERTY MANAGEMENT, LLC, Appellee(s). 2D2024-0495 2024-02-27 Open
Classification NOA Final - County Small Claims - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Sixth Judicial Circuit, Pinellas County
23-955-SC

Parties

Name AUBRIE GARCIA-WILBURN
Role Appellant
Status Active
Name WADE ERIC ALAN LUSK
Role Appellant
Status Active
Name LPG MADEIRA, LLC
Role Appellee
Status Active
Representations James Ivy Barron, III
Name ROSEFLY PROPERTY MANAGEMENT, LLC
Role Appellee
Status Active
Name HONORABLE SUSAN BEDINGHAUS
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of AUBRIE GARCIA-WILBURN
Docket Date 2024-09-11
Type Order
Subtype Order
Description Review of the lower tribunal's docket reflects that no designation has been filed with the lower tribunal clerk in accordance with this court's July 25, 2024, order, and this matter shall proceed on the record transmitted May 21, 2024. Appellants shall serve the initial brief within 20 days of the date of this order.
View View File
Docket Date 2024-07-25
Type Order
Subtype Order on Motion To Compel
Description "Appellants' Motion to Compel Sixth Judicial Circuit Court Transcriber" is denied. Within 5 days of the date of this order, appellants shall contact the lower tribunal clerk to arrange for transmission of the record on appeal within 30 days. See Fla. R. App. P. 9.200(e). If appellants wish to include the transcript of the August 16, 2023, hearing in the record on appeal, appellants should learn from the lower tribunal clerk the identity of the entity recording the hearing, if the hearing was recorded, and, within 5 days of the date of this order, serve that entity with a designation and make financial arrangements with that entity for transcription of the hearing to be filed with the lower tribunal clerk. See Fla. R. App. P 9.200(a)(1). A copy of any designation served on the reporting entity should be filed in the lower tribunal.
View View File
Docket Date 2024-07-01
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel
Docket Date 2024-06-13
Type Order
Subtype Order on Motion To Compel
Description Appellants motion to compel is denied without prejudice to filing an amended motion that identifies and demonstrates service on the court reporter. Appellants' motion for an extension of time is granted to the extent that Appellants shall serve the initial brief within forty-five days of the date of this order.
View View File
Docket Date 2024-05-22
Type Record
Subtype Record on Appeal Redacted
Description BEDINGHAUS - 556 PAGES
On Behalf Of Pinellas Clerk
Docket Date 2024-05-20
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel AND REQUEST FOR AN EXTENSION OF TIME TO FILE BRIEF
On Behalf Of AUBRIE GARCIA-WILBURN
Docket Date 2024-04-02
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ PS AUBRIE GARCIA-WILBURN
On Behalf Of AUBRIE GARCIA-WILBURN
Docket Date 2024-03-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED
On Behalf Of AUBRIE GARCIA-WILBURN
Docket Date 2024-03-04
Type Order
Subtype Order
Description Miscellaneous Order ~ The notice of appeal was filed on behalf of Aubrie Garcia-Wilburn and Wade Eric Alan Lusk, but it is signed by only Aubrie Garcia-Wilburn. A nonlawyer cannot represent another. Within fifteen days, Wade Eric Alan Lusk shall file with this court a copy of the notice of appeal signed by him, or the case will be subject to dismissal as to him. The record on appeal must be prepared by the clerk of the county court. Attachments to the notice of appeal will not receive judicial consideration.
Docket Date 2024-02-27
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2024-02-27
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of Pinellas Clerk
Docket Date 2024-02-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of AUBRIE GARCIA-WILBURN
Docket Date 2024-12-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time is granted to the extent that the initial brief shall be served within 30 days of the date of this order. However, further motions for extension of time are unlikely to receive favorable consideration.
View View File

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-19
Reg. Agent Change 2022-07-27
ANNUAL REPORT 2022-07-20
Foreign Limited 2021-11-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State