PAUL M. MEREDITH, PROFESSIONAL ASSOCIATION - Florida Company Profile

Entity Name: | PAUL M. MEREDITH, PROFESSIONAL ASSOCIATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 29 Dec 1995 (30 years ago) |
Document Number: | P96000001300 |
FEI/EIN Number | 593357632 |
Address: | 125 South Murat Steet, New Orleans, LA, 70119, US |
Mail Address: | P. O. Box 792685, NEW ORLEANS, LA, 70179, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEREDITH PAUL M | President | P. O. Box 792685, NEW ORLEANS, LA, 70179 |
Gardner Michael | Agent | 78 Inlet Harbor Rd, Ponce Inlet, FL, 32127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-04-30 | Gardner, Michael | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 78 Inlet Harbor Rd, Ponce Inlet, FL 32127 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-29 | 125 South Murat Steet, New Orleans, LA 70119 | - |
CHANGE OF MAILING ADDRESS | 2015-04-30 | 125 South Murat Steet, New Orleans, LA 70119 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FREDERICK J. CANEVARI VS 95 RIBERIA, LLC, AVALON CARRIAGE SERVICES, INC. A/K/A AVALON CARRIAGE SERVICE, INC. AND PAUL M. MEREDITH, PROFESSIONAL ASSOCIATION A/K/A PAUL M. MEREDITH, P.A. | 5D2016-1380 | 2016-04-21 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FREDERICK J. CANEVARI |
Role | Appellant |
Status | Active |
Representations | SEAN P. SHEPPARD |
Name | 95 RIBERIA, LLC |
Role | Appellee |
Status | Active |
Representations | David D. Naples, PAUL MICHAEL MEREDITH, John J. Spence, Michael Joseph Pelkowski, Rob T. Cook, Thomas R. Pycraft |
Name | PAUL M. MEREDITH, PROFESSIONAL ASSOCIATION |
Role | Appellee |
Status | Active |
Name | CARRIAGE SERVICES, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Howard M. Maltz |
Role | Judge/Judicial Officer |
Status | Active |
Name | St. Johns Cty. Circuit Court |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-09-06 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2016-09-06 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2016-08-17 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2016-08-17 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal ~ AS PREMATURE. |
Docket Date | 2016-08-04 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1 VOL EFILED (2876 PAGES) |
On Behalf Of | St. Johns Cty. Circuit Court |
Docket Date | 2016-06-22 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ LT ORDER ON MOT REH |
On Behalf Of | 95 RIBERIA, LLC |
Docket Date | 2016-06-13 |
Type | Notice |
Subtype | Notice of Change of Address |
Description | Notice of Change of Address |
On Behalf Of | 95 RIBERIA, LLC |
Docket Date | 2016-06-01 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 5/13 ORDER |
On Behalf Of | FREDERICK J. CANEVARI |
Docket Date | 2016-05-25 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Order Grant EOT to file Response to Ct. Order |
Docket Date | 2016-05-24 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | FREDERICK J. CANEVARI |
Docket Date | 2016-05-24 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Denying EOT Rule 9.300(A) |
Docket Date | 2016-05-23 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | FREDERICK J. CANEVARI |
Docket Date | 2016-05-13 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ W/IN 10 DAYS... |
Docket Date | 2016-05-10 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | 95 RIBERIA, LLC |
Docket Date | 2016-05-10 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | 95 RIBERIA, LLC |
Docket Date | 2016-05-03 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | 95 RIBERIA, LLC |
Docket Date | 2016-04-29 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | 95 RIBERIA, LLC |
Docket Date | 2016-04-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2016-04-21 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2016-04-21 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-04-21 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | FREDERICK J. CANEVARI |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-05-02 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-30 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State