Search icon

LIGHTING SCIENCE GROUP CORPORATION - Florida Company Profile

Company Details

Entity Name: LIGHTING SCIENCE GROUP CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Mar 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jun 2024 (a year ago)
Document Number: F05000002194
FEI/EIN Number 232596710

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 30-60 Quaker Lane, Suite 35b, Warwick, RI, 02886, US
Mail Address: 30-60 Quaker Lane, Suite 35b, Warwick, RI, 02886, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role
GLOBAL VALUE LIGHTING, LLC Auth
CAPITOL CORPORATE SERVICES, INC. Agent

Form 5500 Series

Employer Identification Number (EIN):
232596710
Plan Year:
2010
Number Of Participants:
109
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
98
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
98
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000027684 MAXIK LABS EXPIRED 2014-03-18 2019-12-31 - LIGHTING SCIENCE GROUP CORPORATION, 1227 SOUTH PATRICK AVENUE, SATELLITE BEACH, FL, 32937

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-06-17 30-60 Quaker Lane, Suite 35b, Warwick, RI 02886 -
CHANGE OF PRINCIPAL ADDRESS 2024-06-17 30-60 Quaker Lane, Suite 35b, Warwick, RI 02886 -
REINSTATEMENT 2024-06-17 - -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2017-08-17 515 EAST PARK AVENUE, 2ND FL, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2016-03-29 Capitol Corporate Services, Inc -
REINSTATEMENT 2009-12-08 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-10-22 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -

Court Cases

Title Case Number Docket Date Status
LIGHTING SCIENCE GROUP CORPORATION VS GREGORY C. FLICKINGER 5D2019-1042 2019-04-10 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2015-CA-038071-X

Parties

Name LIGHTING SCIENCE GROUP CORPORATION
Role Petitioner
Status Active
Representations MERRY E. LINDBERG, Edward B. Carlstedt
Name GREGORY C. FLICKINGER
Role Respondent
Status Active
Representations Michael R. Riemenschneider, Jeffrey L. Derosier
Name Hon. William David Dugan DNU
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-07-26
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition ~ 5/1/19 MOT ATTY FEES GRANTED; 4/30/19 MOT ATTY FEES DENIED
Docket Date 2019-05-17
Type Response
Subtype Reply
Description REPLY ~ REPLY PER 4/11 ORDER
On Behalf Of LIGHTING SCIENCE GROUP CORPORATION
Docket Date 2019-11-18
Type Order
Subtype Amended/Corrected Order
Description ORD-Amended Order ~ 5/1 RS MOTION FOR ATTORNEY'S FEES PROVISIONALLY GRANTED
Docket Date 2019-11-13
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR CLARIFICATION
On Behalf Of LIGHTING SCIENCE GROUP CORPORATION
Docket Date 2019-11-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR CLARIFICATION OF 7/26 ORDER ON FEES
On Behalf Of GREGORY C. FLICKINGER
Docket Date 2019-08-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2019-08-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-07-26
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-05-08
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response ~ BY 5/17
Docket Date 2019-05-08
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of LIGHTING SCIENCE GROUP CORPORATION
Docket Date 2019-05-07
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of LIGHTING SCIENCE GROUP CORPORATION
Docket Date 2019-05-01
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of GREGORY C. FLICKINGER
Docket Date 2019-05-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of GREGORY C. FLICKINGER
Docket Date 2019-05-01
Type Response
Subtype Response
Description RESPONSE ~ PER 4/11 ORDER
On Behalf Of GREGORY C. FLICKINGER
Docket Date 2019-04-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of LIGHTING SCIENCE GROUP CORPORATION
Docket Date 2019-04-11
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY W/IN 10 DAYS
Docket Date 2019-04-10
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of LIGHTING SCIENCE GROUP CORPORATION
Docket Date 2019-04-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of LIGHTING SCIENCE GROUP CORPORATION
Docket Date 2019-04-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-04-10
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of LIGHTING SCIENCE GROUP CORPORATION
LIGHTING SCIENCE GROUP CORPORATION, RICHARD WEINBERG, GREGORY KAISER AND PEGASUS CAPITAL ADVISORS, L.P. VS GEVERAN INVESTMENTS LIMITED, J.P. MORGAN SECURITIES, LLC, PEGASUS CAPITAL ADVISORS, L.P., PEGASUS CAPITAL, LLC, PEGASUS CAPITAL ADVISORS GP, LLC, PCA LSG HOLDINGS, LLC, ET AL. 5D2015-4273 2015-12-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2012-CA-020121-O

Parties

Name PEGASUS PARTNERS IV, LP
Role Appellee
Status Active
Name PEGASUS CAPITAL ADVISORS, LP
Role Appellant
Status Active
Name GREGORY KAISER
Role Appellant
Status Active
Name LIGHTING SCIENCE GROUP CORPORATION
Role Appellant
Status Active
Representations Rachael M. Crews, Mayanne Downs, DAVID A. COULSON, ALAN T. DIMOND, DANIEL S. NEWMAN, Nicholas A. Shannin, IAN M. ROSS, BARRY S. RICHARD
Name RICHARD WEINBERG
Role Appellant
Status Active
Name LED HOLDINGS, LLC
Role Appellee
Status Active
Name PEGASUS CAPITAL LLC
Role Appellee
Status Active
Name PEGASUS INVESTORS IV, GP, LLC
Role Appellee
Status Active
Name MADHUKAR NAMBURI
Role Appellee
Status Active
Name PCA LSG HOLDINGS, LLC
Role Appellee
Status Active
Name PEGASUS CAPITAL ADVISORS, GP, LLC
Role Appellee
Status Active
Name LSGC HOLDINGS, LLC
Role Appellee
Status Active
Name GEVERAN INVESTMENTS LIMITED
Role Appellee
Status Active
Representations I. William Spivey, II, Mayanne Downs, BRUCE S. ROGOW, Thomas A. Zehnder, TARA A. CAMPION, DAVID B. KING
Name LSGC HOLDINGS II, LLC
Role Appellee
Status Active
Name JP MORGAN SECURITIES, LLC
Role Appellee
Status Active
Name PEGASUS INVESTORS IV, L.P.
Role Appellee
Status Active
Name ESTEBAN SCHRECK
Role Appellee
Status Active
Name Hon. Alice L. Blackwell
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-06
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 1/10
On Behalf Of LIGHTING SCIENCE GROUP CORPORATION
Docket Date 2016-11-29
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel
Docket Date 2017-06-09
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ & REMANDED WITH INSTRUCTIONS; RECALLED PER 8/4/17 OPINION
Docket Date 2017-08-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-08-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-08-04
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ REMANDED WITH INSTRUCTIONS.
Docket Date 2017-07-17
Type Response
Subtype Response
Description RESPONSE ~ TO MOT CLARIFICATION, ETC.
On Behalf Of LIGHTING SCIENCE GROUP CORPORATION
Docket Date 2017-07-05
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ FOR CLARIFICATION AND CORRECTION; SEE 8/4 OPINION
On Behalf Of GEVERAN INVESTMENTS LIMITED
Docket Date 2017-06-23
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ TO FILE MOT REH...
Docket Date 2017-06-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOT REH/CLAR
On Behalf Of GEVERAN INVESTMENTS LIMITED
Docket Date 2017-06-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand ~ AA'S 1/10 MTN/ATTY FEES PROV. GRANTED. AE'S 1/10 MTN/ATTY FEES DENIED.
Docket Date 2017-03-30
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of GEVERAN INVESTMENTS LIMITED
Docket Date 2017-03-22
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ FOR OA ONLY WITH 15-4272
Docket Date 2017-03-16
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ TO CONSOLIDATE ORAL ARGUMENT
On Behalf Of LIGHTING SCIENCE GROUP CORPORATION
Docket Date 2017-01-30
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2017-01-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of GEVERAN INVESTMENTS LIMITED
Docket Date 2017-01-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LIGHTING SCIENCE GROUP CORPORATION
Docket Date 2016-11-22
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of GEVERAN INVESTMENTS LIMITED
Docket Date 2016-11-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of GEVERAN INVESTMENTS LIMITED
Docket Date 2016-11-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GEVERAN INVESTMENTS LIMITED
Docket Date 2016-11-02
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description ORD-Permitting Amicus Curiae Brief ~ BOTH 9/12 AC BRIEFS ACCEPTED. 9/21 MTN/FILE CONSOLIDATE BRIEF IS DENIED.
Docket Date 2016-10-24
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 11/21
On Behalf Of GEVERAN INVESTMENTS LIMITED
Docket Date 2016-09-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO FILE ONE CONSOLIDATED ANS BRF IN CASE NOS. 5D15-4273 AND 5D15-4272
On Behalf Of GEVERAN INVESTMENTS LIMITED
Docket Date 2016-09-20
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 10/27
On Behalf Of GEVERAN INVESTMENTS LIMITED
Docket Date 2016-09-12
Type Record
Subtype Appendix
Description Appendix for Amicus Curiae Brief
On Behalf Of LIGHTING SCIENCE GROUP CORPORATION
Docket Date 2016-09-12
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ ***ACCEPTED PER 11/2 ORDER***
On Behalf Of LIGHTING SCIENCE GROUP CORPORATION
Docket Date 2016-09-09
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief
On Behalf Of LIGHTING SCIENCE GROUP CORPORATION
Docket Date 2016-09-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LIGHTING SCIENCE GROUP CORPORATION
Docket Date 2016-09-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LIGHTING SCIENCE GROUP CORPORATION
Docket Date 2016-08-25
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (2nd) 1 VOL EFILED (14 PAGES)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2016-01-12
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2016-08-18
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT Supplemental ROA
Docket Date 2016-08-17
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time Supplemental ROA
On Behalf Of LIGHTING SCIENCE GROUP CORPORATION
Docket Date 2016-08-03
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description ORD-Permitting Amicus Curiae Brief ~ W/I 10 DYS, LT TO CORRECT ROA AND TRANSMIT CD-ROMS.
Docket Date 2016-06-28
Type Response
Subtype Reply
Description REPLY ~ TO 6/24 RESPONSE PER 6/17 ORDER
On Behalf Of GEVERAN INVESTMENTS LIMITED
Docket Date 2016-06-24
Type Response
Subtype Response
Description RESPONSE ~ PER 6/17 ORDER
On Behalf Of LIGHTING SCIENCE GROUP CORPORATION
Docket Date 2016-06-23
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief
On Behalf Of LIGHTING SCIENCE GROUP CORPORATION
Docket Date 2016-06-17
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ INABILITY TO COMPLETE ROA
Docket Date 2016-06-17
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/I 10 days
Docket Date 2016-05-19
Type Order
Subtype Order on Motion to Amend/Correct Record
Description ORD-Allow Record to be Corrected ~ INIT BRF W/IN 10 DAYS OF SUPP ROA
Docket Date 2016-05-19
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ & REQ FOR EOT
On Behalf Of LIGHTING SCIENCE GROUP CORPORATION
Docket Date 2016-05-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (5044 PAGES) - 1 OF 4 - SPLIT DUE TO SIZE OF RECORD
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2015-12-31
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ **NOT CERTIFIED**
On Behalf Of LIGHTING SCIENCE GROUP CORPORATION
Docket Date 2015-12-23
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2016-04-06
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Granting Time Extension To File Record
Docket Date 2016-04-06
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record
On Behalf Of LIGHTING SCIENCE GROUP CORPORATION
Docket Date 2016-03-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GEVERAN INVESTMENTS LIMITED
Docket Date 2016-02-25
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2016-02-24
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD Richard F. Joyce 0370398
Docket Date 2016-02-12
Type Mediation
Subtype Other
Description Other ~ CERTIFICATE OF AUTHORITY AT MEDIATION
On Behalf Of LIGHTING SCIENCE GROUP CORPORATION
Docket Date 2016-01-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GEVERAN INVESTMENTS LIMITED
Docket Date 2016-01-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GEVERAN INVESTMENTS LIMITED
Docket Date 2016-01-11
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ AMENDED
On Behalf Of LIGHTING SCIENCE GROUP CORPORATION
Docket Date 2016-01-26
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description ORD-Grant EOT to Complete Mediation
Docket Date 2016-01-21
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time
On Behalf Of GEVERAN INVESTMENTS LIMITED
Docket Date 2016-01-13
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description ORD-Leave to Appear as Foreign Counsel
Docket Date 2016-01-12
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ FOR MICHAEL FEHNER, ESQ;CHECK RECEIVED 1/13
On Behalf Of GEVERAN INVESTMENTS LIMITED
Docket Date 2016-01-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LIGHTING SCIENCE GROUP CORPORATION
Docket Date 2015-12-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/4/15
On Behalf Of LIGHTING SCIENCE GROUP CORPORATION
Docket Date 2015-12-21
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE DAVID B. KING 0093426
On Behalf Of GEVERAN INVESTMENTS LIMITED
Docket Date 2015-12-21
Type Response
Subtype Response
Description RESPONSE ~ PER 12/10 ORDER
On Behalf Of GEVERAN INVESTMENTS LIMITED
Docket Date 2015-12-09
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2015-12-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LIGHTING SCIENCE GROUP CORPORATION
Docket Date 2015-12-10
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ W/IN 10 DAYS; AA AND AE SHALL ADVISE WHY NOT CONSOL WITH 15-4272
Docket Date 2015-12-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-12-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-12-09
Type Mediation
Subtype Other
Description Mediation Packet
J.P. MORGAN SECURITIES, LLC, MADHUKAR NAMBURI AND ESTEBAN SCHRECK VS GEVERAN INVESTMENTS LIMITED, LIGHTING SCIENCE GROUP CORPORATION, PEGASUS CAPITAL ADVISORS, L.P., PEGASUS CAPITAL, LLC, PEGASUS CAPITAL ADVISORS GP, LLC, PCA LSG HOLDINGS, LLC, ET AL. 5D2015-4272 2015-12-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2012-CA-020121-O

Parties

Name MADHUKAR NAMBURI
Role Appellant
Status Active
Name ESTEBAN SCHRECK
Role Appellant
Status Active
Name JP MORGAN SECURITIES, LLC
Role Appellant
Status Active
Representations Rachael M. Crews, DANIEL S. NEWMAN, Mayanne Downs, Nicholas A. Shannin, ADAM BALIN, BARRY S. RICHARD, CHRISTOPHER RATCLIFFE LE CONEY, AMELIA T.R. STARR, JAMES I. MCCLAMMY
Name PCA LSG HOLDINGS, LLC
Role Appellee
Status Active
Name PEGASUS CAPITAL LLC
Role Appellee
Status Active
Name PEGASUS INVESTORS IV, GP, LLC
Role Appellee
Status Active
Name PEASUS INVESTORS IV, LP
Role Appellee
Status Active
Name LSGC HOLDINGS II, LLC
Role Appellee
Status Active
Name LIGHTING SCIENCE GROUP CORPORATION
Role Appellee
Status Active
Name PEGASUS PARTNERS IV, LP
Role Appellee
Status Active
Name PEGASUS CAPITAL ADVISORS, LP
Role Appellee
Status Active
Name PEGASUS CAPITAL ADVISORS, GP, LLC
Role Appellee
Status Active
Name GREGORY KAISER
Role Appellee
Status Active
Name GEVERAN INVESTMENTS LIMITED
Role Appellee
Status Active
Representations BARRY S. RICHARD, IAN M. ROSS, TARA A. CAMPION, I. William Spivey, II, Thomas A. Zehnder, DAVID B. KING, ALAN T. DIMOND, BRUCE S. ROGOW, DAVID A. COULSON
Name RICHARD WEINBERG
Role Appellee
Status Active
Name LED HOLDINGS, LLC
Role Appellee
Status Active
Name LSGC HOLDINGS, LLC
Role Appellee
Status Active
Name Hon. Alice L. Blackwell
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-08-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-08-04
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED WITH INSTRUCTIONS.
Docket Date 2017-07-17
Type Response
Subtype Response
Description RESPONSE ~ TO MOT CLARIFICATION, ETC.
On Behalf Of JP MORGAN SECURITIES, LLC
Docket Date 2017-07-05
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ FOR CLARIFICATION AND CORRECTION; SEE 8/4/ OPINION
On Behalf Of GEVERAN INVESTMENTS LIMITED
Docket Date 2017-06-23
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ TO FILE MOT REH...
Docket Date 2017-06-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOT REH/CLAR
On Behalf Of GEVERAN INVESTMENTS LIMITED
Docket Date 2017-06-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand ~ AA'S 1/10 MTN/ATTY FEES PROV. GRANTED. AE'S 1/10 MTN/ATTY FEES DENIED.
Docket Date 2017-06-09
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ & REMANDED WITH INSTRUCTIONS; RECALLED PER 8/4/17 OPINION
Docket Date 2017-03-30
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of GEVERAN INVESTMENTS LIMITED
Docket Date 2017-03-22
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ FOR OA ONLY WITH 15-4273
Docket Date 2017-03-16
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ TO CONSOLIDATE ORAL ARGUMENT
On Behalf Of JP MORGAN SECURITIES, LLC
Docket Date 2017-01-30
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2017-01-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JP MORGAN SECURITIES, LLC
Docket Date 2017-01-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of JP MORGAN SECURITIES, LLC
Docket Date 2017-01-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JP MORGAN SECURITIES, LLC
Docket Date 2016-12-05
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 1/10
On Behalf Of JP MORGAN SECURITIES, LLC
Docket Date 2016-11-29
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel
Docket Date 2016-11-22
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of GEVERAN INVESTMENTS LIMITED
Docket Date 2016-11-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of GEVERAN INVESTMENTS LIMITED
Docket Date 2016-11-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GEVERAN INVESTMENTS LIMITED
Docket Date 2016-11-02
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description ORD-Permitting Amicus Curiae Brief ~ BOTH 9/12 AC BRIEFS ACCEPTED. 9/21 MTN/FILE CONSOLIDATE BRIEF IS DENIED.
Docket Date 2016-10-24
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 11/21
On Behalf Of GEVERAN INVESTMENTS LIMITED
Docket Date 2016-09-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO FILE ONE CONSOLIDATED ANS BRF IN CASE NOS. 5D15-4272 AND 5D15-4273
On Behalf Of GEVERAN INVESTMENTS LIMITED
Docket Date 2016-09-20
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 10/27
On Behalf Of GEVERAN INVESTMENTS LIMITED
Docket Date 2016-09-12
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ ***ACCEPTED PER 11/2 ORDER***
On Behalf Of JP MORGAN SECURITIES, LLC
Docket Date 2016-09-12
Type Record
Subtype Appendix
Description Appendix for Amicus Curiae Brief
On Behalf Of JP MORGAN SECURITIES, LLC
Docket Date 2016-09-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JP MORGAN SECURITIES, LLC
Docket Date 2016-09-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JP MORGAN SECURITIES, LLC
Docket Date 2016-09-01
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief
On Behalf Of JP MORGAN SECURITIES, LLC
Docket Date 2016-08-25
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (2nd) 1 VOL EFILED (14 PAGES)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2015-12-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-08-18
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT Supplemental ROA
Docket Date 2016-08-17
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time Supplemental ROA
On Behalf Of JP MORGAN SECURITIES, LLC
Docket Date 2016-08-03
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description ORD-Permitting Amicus Curiae Brief ~ LT CLERK TO CORRECT RECORD W/I 10 DYS.
Docket Date 2016-07-22
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief
On Behalf Of JP MORGAN SECURITIES, LLC
Docket Date 2016-06-28
Type Response
Subtype Reply
Description REPLY ~ "CONSENT TO MOT TO CORRECT ROA"
On Behalf Of GEVERAN INVESTMENTS LIMITED
Docket Date 2016-06-24
Type Response
Subtype Response
Description RESPONSE
On Behalf Of JP MORGAN SECURITIES, LLC
Docket Date 2016-06-17
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/I 10 days
Docket Date 2016-06-17
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ INABILITY TO COMPLETE ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2016-05-18
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ & REQ EOT FOR INIT BRF
On Behalf Of JP MORGAN SECURITIES, LLC
Docket Date 2016-05-18
Type Order
Subtype Order on Motion to Amend/Correct Record
Description ORD-Allow Record to be Corrected ~ SUPP ROA BY 6/17; INIT BRF W/IN 10 DAYS AFTER
Docket Date 2016-05-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (13149 PAGES) - 2 OF 4 - SPLIT DUE TO SIZE OF RECORD
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2015-12-23
Type Order
Subtype Order to Travel Together
Description ORD-Grant Traveling Together ~ 15-4272 SHALL TRAVEL AND SHARE ROA WITH 15-4273
Docket Date 2016-04-06
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record
On Behalf Of JP MORGAN SECURITIES, LLC
Docket Date 2016-04-06
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Granting Time Extension To File Record
Docket Date 2016-03-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GEVERAN INVESTMENTS LIMITED
Docket Date 2016-02-25
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2016-02-24
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD Richard F. Joyce 0370398
Docket Date 2016-02-12
Type Mediation
Subtype Other
Description Other ~ CERTIFICATE OF AUTHORITY AT MEDIATION
On Behalf Of GEVERAN INVESTMENTS LIMITED
Docket Date 2016-02-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GEVERAN INVESTMENTS LIMITED
Docket Date 2015-12-21
Type Response
Subtype Response
Description RESPONSE ~ PER 12/10 ORDER
On Behalf Of GEVERAN INVESTMENTS LIMITED
Docket Date 2016-01-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GEVERAN INVESTMENTS LIMITED
Docket Date 2015-12-21
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE DAVID B. KING 0093426
On Behalf Of GEVERAN INVESTMENTS LIMITED
Docket Date 2015-12-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-01-26
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description ORD-Grant EOT to Complete Mediation
Docket Date 2016-01-21
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time
On Behalf Of GEVERAN INVESTMENTS LIMITED
Docket Date 2016-01-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JP MORGAN SECURITIES, LLC
Docket Date 2016-01-13
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description ORD-Leave to Appear as Foreign Counsel
Docket Date 2016-01-12
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2016-01-12
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ FOR RICHARD M. SHERMAN,ESQ; CHECK RECEIVED 1/13
On Behalf Of GEVERAN INVESTMENTS LIMITED
Docket Date 2015-12-16
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description ORD-Leave to Appear as Foreign Counsel
Docket Date 2016-01-11
Type Response
Subtype Response
Description RESPONSE ~ PER 6/17 ORDER
On Behalf Of JP MORGAN SECURITIES, LLC
Docket Date 2016-01-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GEVERAN INVESTMENTS LIMITED
Docket Date 2016-01-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JP MORGAN SECURITIES, LLC
Docket Date 2015-12-15
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ FOR ADAM BALIN, ESQ. - CHECK RECEIVED
On Behalf Of JP MORGAN SECURITIES, LLC
Docket Date 2015-12-10
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ W/IN 10 DAYS; AA AND AE SHALL ADVISE WHY NOT CONSOL WITH 15-4273
Docket Date 2015-12-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-12-09
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2015-12-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ filed below 12/4/15
On Behalf Of JP MORGAN SECURITIES, LLC

Documents

Name Date
REINSTATEMENT 2024-06-17
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-27
AMENDED ANNUAL REPORT 2014-07-15
ANNUAL REPORT 2014-02-21

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSCG3314FPTE077
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
4833.40
Base And Exercised Options Value:
4833.40
Base And All Options Value:
4833.40
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2013-12-31
Description:
DON/BOAT HOUSE LIGHTING
Naics Code:
335110: ELECTRIC LAMP BULB AND PART MANUFACTURING
Product Or Service Code:
6210: INDOOR AND OUTDOOR ELECTRIC LIGHTING FIXTURES
Procurement Instrument Identifier:
GS07F149AA
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2013-06-21
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT.
Naics Code:
335110: ELECTRIC LAMP BULB AND PART MANUFACTURING
Product Or Service Code:
6210: INDOOR AND OUTDOOR ELECTRIC LIGHTING FIXTURES
Procurement Instrument Identifier:
SGV10013M0060
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
4872.65
Base And Exercised Options Value:
4872.65
Base And All Options Value:
4872.65
Awarding Agency Name:
Department of State
Performance Start Date:
2012-11-01
Description:
CEILING FAN PARTS FOR DCR
Naics Code:
541350: BUILDING INSPECTION SERVICES
Product Or Service Code:
4140: FANS, AIR CIRCULATORS, AND BLOWER EQUIPMENT

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
130700.00
Total Face Value Of Loan:
130700.00

Date of last update: 02 Jun 2025

Sources: Florida Department of State