Search icon

AKLIPSE ASSET MANAGEMENT, INC.

Company Details

Entity Name: AKLIPSE ASSET MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 13 Jul 2015 (10 years ago)
Document Number: F15000003026
FEI/EIN Number 461627466
Address: 629 CEDAR PARK DR., DAYTONA BEACH, FL, 32114, US
Mail Address: 589 Seneca Ct Se, Conyers, GA, 30094, US
ZIP code: 32114
County: Volusia
Place of Formation: GEORGIA

Agent

Name Role Address
KNIGHTS ELISABETH Agent 629 CEDAR PARK DR., DAYTONA BEACH, FL, 32114

President

Name Role Address
Jackman-Knights Elisabeth President 629 CEDAR PARK DR., DAYTONA BEACH, FL, 32114

Vice President

Name Role Address
Knights Colin Vice President 629 CEDAR PARK DR., DAYTONA BEACH, FL, 32114

Secretary

Name Role Address
Knights Ashley Secretary 589 Seneca Ct Se, Conyers, GA, 30094

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-16 629 CEDAR PARK DR., DAYTONA BEACH, FL 32114 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-16 629 CEDAR PARK DR., DAYTONA BEACH, FL 32114 No data
CHANGE OF MAILING ADDRESS 2018-03-18 629 CEDAR PARK DR., DAYTONA BEACH, FL 32114 No data

Court Cases

Title Case Number Docket Date Status
AKLIPSE ASSET MANAGEMENT, INC., VS NATALIA SOLANGE FONT POMALES, et al., 3D2022-1181 2022-07-08 Closed
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
20-25273 CC

Parties

Name AKLIPSE ASSET MANAGEMENT, INC.
Role Appellant
Status Active
Representations Michael Gulisano
Name ANTHONY MARTINEZ
Role Appellee
Status Active
Name NATALIA SOLANGE FONT POMALES
Role Appellee
Status Active
Representations BRYAN A. DANGLER
Name Hon. Lawrence D. King
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-08-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-07-15
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon consideration of the Response to the Order to Show Cause, as well as review of the document that Appellant claims has tolled rendition of the orders on appeal, and concluding that the motion in the trial court does not toll rendition of the final judgments appealed, this appeal is hereby dismissed as untimely. See Parkhomchuck v. AIY, Inc., 338 So. 3d 397 (Fla. 3d DCA 2022).
Docket Date 2022-07-15
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-07-13
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING TOLLING MOTION AND ORDER
On Behalf Of AKLIPSE ASSET MANAGEMENT, INC.
Docket Date 2022-07-13
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant's Response to the Court's Show Cause Order is noted. Within five (5) days from the date of this Order, counsel shall file a conformed copy of the motion that counsel claims tolled the time of rendition of the final judgment as well as the order the trial court entered with respect to the motion.
Docket Date 2022-07-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of AKLIPSE ASSET MANAGEMENT, INC.
Docket Date 2022-07-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INCOMPLETE CERTIFICATE OF SERVICE CASE: 21-1130
On Behalf Of AKLIPSE ASSET MANAGEMENT, INC.
Docket Date 2022-07-08
Type Order
Subtype Show Cause
Description Show Cause Why App. Sldn't Be Dism Untimely(OR12C) ~ Following review of the Notice of Appeal, it is ordered that counsel for the appellant is directed to show cause, within ten (10) days from the date of this Order, why this appeal should not be dismissed as untimely filed.
Docket Date 2022-07-08
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of AKLIPSE ASSET MANAGEMENT, INC.
Docket Date 2022-07-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
NATALIA SOLANGE FONT POMALES, et al., VS AKLIPSE ASSET MANAGEMENT, INC., 3D2021-1130 2021-05-14 Closed
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
20-25273 CC

Parties

Name ANTHONY MARTINEZ
Role Appellant
Status Active
Name NATALIA SOLANGE FONT POMALES
Role Appellant
Status Active
Representations BRYAN A. DANGLER, SHAWN A. WAYNE, ROBERT WAYNE
Name AKLIPSE ASSET MANAGEMENT, INC.
Role Appellee
Status Active
Name Hon. Lawrence D. King
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-17
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of NATALIA SOLANGE FONT POMALES
Docket Date 2021-10-25
Type Brief
Subtype Supplemental Initial Brief
Description Supplemental Appellant's Initial Brief ~ APPELLANTS' SUPPLEMENTAL BRIEF
On Behalf Of NATALIA SOLANGE FONT POMALES
Docket Date 2022-03-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-03-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-02-23
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ Reversed and remanded.
Docket Date 2022-02-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellants’ Motion for Attorney’s Fees, it is ordered that said Motion is conditionally granted, subject to Appellants ultimately prevailing below.
Docket Date 2021-09-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION TO DETERMINEAPPEAL ON RECORD AND INITIAL BRIEF
On Behalf Of NATALIA SOLANGE FONT POMALES
Docket Date 2021-08-27
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellees are directed to appear through a member of The Florida Bar and file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2021-08-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANTS' MOTION FOR ATTORNEY'S FEES
On Behalf Of NATALIA SOLANGE FONT POMALES
Docket Date 2021-07-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of NATALIA SOLANGE FONT POMALES
Docket Date 2021-07-13
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-05-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of NATALIA SOLANGE FONT POMALES
Docket Date 2021-05-14
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of AKLIPSE ASSET MANAGEMENT, INC.
Docket Date 2021-05-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2021-05-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before May 24, 2021.
Docket Date 2021-05-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-10-13
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellants may provide a supplemental brief, not to exceed seven (7) pages, within twenty (20) days from the date of this Order, addressing the applicability of the Florida Supreme Court's decision in Levy v. Levy, No. SC20-1195, 2021 WL 4614308 (Fla. Oct. 7, 2021).
Docket Date 2021-09-20
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, Appellants’ Motion to Determine Appeal on Record and Initial Brief is hereby denied as moot due to the Court’s Order issued on September 20, 2021.

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-07
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-14
Foreign Profit 2015-07-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State