Search icon

STANIEL MANAGEMENT INC

Company Details

Entity Name: STANIEL MANAGEMENT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Jun 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2022 (3 years ago)
Document Number: P17000050817
FEI/EIN Number 82-1840545
Address: 2848 NE 37TH CT, FORT LAUDERDALE, FL, 33308, US
Mail Address: 2848 NE 37TH CT, FORT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BLAKE ROBERT KJR Agent 2848 NE 37TH CT, FORT LAUDERDALE, FL, 33308

President

Name Role Address
BLAKE ROBERT KJR President 2848 NE 37TH CT, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-04-29 No data No data
REGISTERED AGENT NAME CHANGED 2022-04-29 BLAKE, ROBERT K, JR No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-26 2848 NE 37TH CT, FORT LAUDERDALE, FL 33308 No data
CHANGE OF MAILING ADDRESS 2020-06-26 2848 NE 37TH CT, FORT LAUDERDALE, FL 33308 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 2848 NE 37TH CT, FORT LAUDERDALE, FL 33308 No data

Court Cases

Title Case Number Docket Date Status
SAMUEL W. PUGLIA, Appellant(s) v. ROBERT KELLY BLAKE, THUNDER BALL POINT (2014) LTD., and STANIEL MANAGEMENT, INC., Appellee(s). 4D2024-3211 2024-12-16 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-006080

Parties

Name Samuel W. Puglia
Role Appellant
Status Active
Representations James Andrew McKee, Christina Marie Kennedy, William Earl Davis
Name Robert Kelly Blake
Role Appellee
Status Active
Representations Richard Joseph Zaden
Name Thunder Ball Point (2014) Ltd.
Role Appellee
Status Active
Name STANIEL MANAGEMENT INC
Role Appellee
Status Active
Name Hon. Jeffrey Richard Levenson
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-17
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Samuel W. Puglia
View View File
Docket Date 2024-12-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-24
REINSTATEMENT 2022-04-29
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-04
Domestic Profit 2017-06-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State