Search icon

SAFARIS CIRCUS BAVARIA CORP.

Company Details

Entity Name: SAFARIS CIRCUS BAVARIA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Jan 2021 (4 years ago)
Document Number: P21000006384
FEI/EIN Number 86-1795612
Mail Address: 2011 61ST STREET, SARASOTA, FL, 34243, US
Address: 2011 61st Street, SARASOTA, FL, 34234, US
ZIP code: 34234
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role
PAULY P.A. Agent

President

Name Role Address
SPINDLER BENJAMIN President GRAPHITWEG 6, BERLIN, 12349

Vice President

Name Role Address
SPINDLER LEANDER DAVID Vice President GRAPHITWEG 6, BERLIN, BE, 12349

Secretary

Name Role Address
SPINDLER LEANDER DAVID Secretary GRAPHITWEG 6, BERLIN, BE, 12349

Treasurer

Name Role Address
SPINDLER MAGDALENA Treasurer DR. LUDWIG STR. 11/9, LANGENZERSDORF, KB, 2103

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000148451 GERMANY'S GREAT BAVARIAN CIRCUS ACTIVE 2023-12-07 2028-12-31 No data 1800 NORTHGATE BLVD, STE A5, SARASOTA, FL, 34234

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-24 2011 61st Street, SARASOTA, FL 34234 No data
REGISTERED AGENT NAME CHANGED 2024-10-24 Pauly P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2024-10-24 815 Ponce de Leon Blvd., Second Floor, Ste 210, Coral Gables, FL 33134 No data
CHANGE OF MAILING ADDRESS 2022-04-19 2011 61st Street, SARASOTA, FL 34234 No data

Court Cases

Title Case Number Docket Date Status
Safaris Circus Bavaria Corp., Appellant(s) v. Straw House Ticketing, Inc., and Leigh Ketchum, Appellee(s). 2D2024-2492 2024-10-25 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2024 CA 003509 NC

Parties

Name SAFARIS CIRCUS BAVARIA CORP.
Role Appellant
Status Active
Representations Andrew Kawel, Clemens Walter Pauly
Name STRAW HOUSE TICKETING INC
Role Appellee
Status Active
Representations Amanda Roberts Kison, Kaylin Marie Humerickhouse, Caroleen Bonnie Brej, David Appleman Wallace
Name Leigh Ketchum
Role Appellee
Status Active
Name Hon. Hunter Wyman Carroll
Role Judge/Judicial Officer
Status Active
Name Sarasota Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-06
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Safaris Circus Bavaria Corp.
Docket Date 2024-10-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-25
Type Misc. Events
Subtype Certificate
Description Certificate
On Behalf Of Safaris Circus Bavaria Corp.
Docket Date 2024-10-25
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Safaris Circus Bavaria Corp.
View View File
Docket Date 2024-10-25
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-10-25
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Safaris Circus Bavaria Corp.
Docket Date 2024-12-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Straw House Ticketing, Inc.
Docket Date 2024-12-04
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Appellant's motion to relinquish jurisdiction is granted to the extent that jurisdiction is relinquished for 45 days for the trial court to rule on Appellant's motion for relief from judgment. Appellant shall file in this court a status report within 45 days of the present order or a notice of voluntary dismissal within 10 days of the entry of an order vacating judgment, whichever is earlier. A party who is aggrieved by any order entered by the trial court must file a notice of appeal within 30 days of its rendition. See Fla. R. App. P. 9.110(b); 9.130(b). If the present appeal survives, the parties should consider moving for its consolidation with the new appeal.
View View File
Docket Date 2024-12-04
Type Record
Subtype Record on Appeal Redacted
Description 115 PAGES

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-20
AMENDED ANNUAL REPORT 2024-10-24
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-02-26
AMENDED ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2022-01-11
Domestic Profit 2021-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State