Search icon

FLORIDA EVERBLADES LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA EVERBLADES 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: 24 Aug 1999 (26 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Aug 2019 (6 years ago)
Document Number: M99000001326
FEI/EIN Number 311682078

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

Address: 568 Lincoln Avenue, Winnetka, IL, 60093, US
Mail Address: 568 Lincoln Avenue, Winnetka, IL, 60093, US
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
Hoffmann Gregory Manager 568 Lincoln Avenue, Winnetka, IL, 60093
CORPORATION SERVICE COMPANY Agent -
Hoffmann Everblades Holdings LLC Member 568 Lincoln Avenue, Winnetka, IL, 60093

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 568 Lincoln Avenue, Winnetka, IL 60093 -
CHANGE OF MAILING ADDRESS 2024-02-07 568 Lincoln Avenue, Winnetka, IL 60093 -
LC AMENDMENT 2019-08-19 - -
REGISTERED AGENT ADDRESS CHANGED 2001-08-31 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2001-08-31 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2000-11-09 - -
REVOKED FOR ANNUAL REPORT 2000-09-29 - -

Court Cases

Title Case Number Docket Date Status
Florida Everblades, LLC and Tri-State Insurance Company of Minnesota, Appellant(s) v. Mitch Vandergunst, Appellee(s). 1D2023-0904 2023-04-18 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
21-002749JAW

Parties

Name FLORIDA EVERBLADES LLC
Role Appellant
Status Active
Representations Robert W. Bleakley, Richard W. Ervin
Name TRI-STATE INSURANCE COMPANY OF MINNESOTA
Role Appellant
Status Active
Representations Robert W. Bleakley, Richard W. Ervin
Name Mitch Vandergunst
Role Appellee
Status Active
Representations Michael J. Winer
Name Jack Weiss
Role Judge of Compensation Claims
Status Active
Name Hon. David W. Langham
Role Judge of Compensation Claims
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-11
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-02-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-02-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 380 So. 3d 451
View View File
Docket Date 2023-12-11
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2023-09-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument and Request to Participate by Communication Technology
On Behalf Of Florida Everblades, LLC
Docket Date 2023-09-12
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Florida Everblades, LLC
View View File
Docket Date 2023-08-11
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Mitch Vandergunst
View View File
Docket Date 2023-07-12
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Florida Everblades, LLC
Docket Date 2023-07-05
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 Florida Everblades, LLC
Docket Date 2023-06-02
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 331 pages
Docket Date 2023-05-23
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Florida Everblades, LLC
Docket Date 2023-05-17
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2023-05-05
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-05-01
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-04-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Mitch Vandergunst
Docket Date 2023-04-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Everblades, LLC
Docket Date 2023-04-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-04-18
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Jack Weiss
Docket Date 2023-04-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Jack Weiss
Docket Date 2023-07-12
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Florida Everblades, LLC
View View File
Docket Date 2023-07-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Mitch Vandergunst, Appellant(s) v. Florida Everblades, Tri-State Insurance Company of Minnesota, Appellee(s). 1D2022-2842 2022-09-09 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
21-002749JAW

Parties

Name Mitch Vandergunst
Role Appellant
Status Active
Representations Michael J. Winer, Kenneth B. Schwartz
Name FLORIDA EVERBLADES LLC
Role Appellee
Status Active
Representations Robert W. Bleakley
Name TRI-STATE INSURANCE COMPANY OF MINNESOTA
Role Appellee
Status Active
Name Jack Adam Weiss
Role Judge of Compensation Claims
Status Active
Name Hon. David W. Langham
Role Judge of Compensation Claims
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-27
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-06-29
Type Order
Subtype Order on Motion for Attorney's Fees - Workers Comp
Description Order on Motion for Attorney's Fees - Workers Comp
View View File
Docket Date 2023-06-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 369 So. 3d 697
View View File
Docket Date 2023-04-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Mitch Vandergunst
View View File
Docket Date 2023-04-19
Type Motions Other
Subtype Miscellaneous Motion
Description motion for leave to file untimely motion for attorneys fees
On Behalf Of Mitch Vandergunst
View View File
Docket Date 2023-02-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Mitch Vandergunst
Docket Date 2023-01-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Florida Everblades
Docket Date 2022-12-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Mitch Vandergunst
Docket Date 2022-12-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Grant Initial Brief Extension ~ The Court grants Appellant’s December 7, 2022, motion for an extension of time to serve the initial brief. Appellant shall serve the brief on or before December 14, 2022.
Docket Date 2022-12-07
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 Mitch Vandergunst
Docket Date 2022-11-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 34 pages
Docket Date 2022-09-21
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Mitch Vandergunst
Docket Date 2022-09-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Mitch Vandergunst
Docket Date 2022-09-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Jack Adam Weiss
Docket Date 2022-09-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Mitch Vandergunst
Docket Date 2022-09-09
Type Letter
Subtype Acknowledgment Letter
Description Worker's Compensation / Acknowledgement letter ~ The First District Court of Appeal has received the Notice of Appeal in this Workers’ Compensation action, filed in this Court on September 9, 2022, and in the lower tribunal on September 9, 2022.
Docket Date 2023-09-27
Type Misc. Events
Subtype West Publishing
Description West Publishing

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-19
AMENDED ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2020-01-24
LC Amendment 2019-08-19
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State