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