Search icon

RAYMOND JAMES EUROPEAN HOLDINGS, INC.

Company Details

Entity Name: RAYMOND JAMES EUROPEAN HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Nov 1998 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Apr 1999 (26 years ago)
Document Number: P98000096465
FEI/EIN Number 59-3541870
Address: 880 Carillon Parkway, St. Petersburg, FL, 33716, US
Mail Address: 880 Carillon Parkway, St. Petersburg, FL, 33716, US
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Enti

Name Role Address
Donegan Thomas MJr. Enti 880 Carillon Parkway, St. Petersburg, FL, 33716

Auth

Name Role Address
Guy Rupert S Auth 880 Carillon Parkway, St. Petersburg, FL, 33716

Secretary

Name Role Address
Guy Rupert S Secretary 880 Carillon Parkway, St. Petersburg, FL, 33716

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 880 Carillon Parkway, St. Petersburg, FL 33716 No data
CHANGE OF MAILING ADDRESS 2024-04-19 880 Carillon Parkway, St. Petersburg, FL 33716 No data
REGISTERED AGENT NAME CHANGED 2008-05-01 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2008-05-01 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
AMENDMENT 1999-04-19 No data No data

Court Cases

Title Case Number Docket Date Status
MEHMET RESAT KARAMEHMET VS RAYMOND JAMES EUROPEAN HOLDINGS, INC. 2D2020-1140 2020-03-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2008CA007364XXCICI

Parties

Name MEHMET RESAT KARAMEHMET
Role Appellant
Status Active
Representations STUART JAY LEVINE, ESQ.
Name RAYMOND JAMES EUROPEAN HOLDINGS, INC.
Role Appellee
Status Active
Representations George L. Guerra, Esq.
Name HON. WILLIAM DOUGLAS BAIRD
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-26
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2020-06-26
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-06-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-06-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL WITH PREJUDICE
On Behalf Of MEHMET RESAT KARAMEHMET
Docket Date 2020-06-09
Type Record
Subtype Record on Appeal
Description Received Records ~ BAIRD - REDACTED - 2469 PAGES
Docket Date 2020-05-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for an extension of time to provide instructions to the clerk is partially granted to the extent that Appellant may serve instructions to the clerk within thirty days of the date of this order. Appellant's motion for an extension of time to serve the initial brief is granted, and Appellant shall serve the initial brief by July 20, 2020.
Docket Date 2020-05-22
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 MEHMET RESAT KARAMEHMET
Docket Date 2020-03-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of MEHMET RESAT KARAMEHMET
Docket Date 2020-03-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2020-03-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-03-31
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State