Search icon

KORN CAPITAL FUNDING, LLC

Company Details

Entity Name: KORN CAPITAL FUNDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 01 Oct 2003 (21 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L03000037489
FEI/EIN Number 200266981
Mail Address: 21150 NE 22ND COURT, MIAMI, FL, 33180
Address: 21150 NE 22nd Court, Miami, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
KORN STEPHEN M Agent 2136 NE 123RD ST, NORTH MIAMI, FL, 33181

Managing Member

Name Role Address
KORN STEPHEN M Managing Member 21150 NE 22ND COURT, MIAMI, FL, 33180

Director

Name Role Address
Korn Esther Director 21150 NE 22 Court, Miami, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-08 2136 NE 123RD ST, NORTH MIAMI, FL 33181 No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-29 21150 NE 22nd Court, Miami, FL 33180 No data
CHANGE OF MAILING ADDRESS 2011-01-13 21150 NE 22nd Court, Miami, FL 33180 No data
AMENDMENT 2005-01-25 No data No data
AMENDMENT 2003-11-24 No data No data

Court Cases

Title Case Number Docket Date Status
KORN CAPITAL FUNDING, LLC VS US BANK, N.A., EDWARD SEGAL, et al. 4D2015-1391 2015-04-10 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE2010034131 (11)

Parties

Name KORN CAPITAL FUNDING, LLC
Role Appellant
Status Active
Representations Francis R. Gil
Name MERCIDETHA SEGAL
Role Appellee
Status Active
Name US BANK, N.A.
Role Appellee
Status Active
Representations PATRICIA L. ASSMANN, TAYLOR LOREN BROADHEAD, Sara F. Holladay-Tobias, Donald J. Doody, Emily Y. Rottmann, ROSE MARIE BUT
Name CITY OF OAKLAND PARK
Role Appellee
Status Active
Name NORTH ANDREWS NEIGHBORHOOD
Role Appellee
Status Active
Name EDWARD SEGAL
Role Appellee
Status Active
Name HON. LYNN ROSENTHAL
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-04-13
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending ~ WITH 15-530
On Behalf Of KORN CAPITAL FUNDING LLC
Docket Date 5555-04-30
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ NORTH ANDREWS MAIL RETURNED --REFUSED
Docket Date 2016-01-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ AS MOOT
Docket Date 2015-04-13
Type Order
Subtype Order Reclassifying Case
Description ORD-Final Appeal Treated as Non-Final ~ ORDERED, on the court's own motion, that the court hereby determines that this appeal seeks review of a non-final order, rather than a final order. See Fla. R. App. P. 9.130(a)(3)(C)(ii). Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days of this order. See Florida Rules of Appellate Procedure 9.130(e) and 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.
Docket Date 2015-04-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-04-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-04-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KORN CAPITAL FUNDING LLC
Docket Date 2016-01-12
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ Having considered the parties' briefs in case no. 4D15-1391, it is ORDERED that the April 2, 2015 order on appeal in case no. 4D15-1391 is hereby quashed, and the appeal is dismissed as moot. The order on appeal was entered while the appeal from the February 5, 2015 final order on the same matter was pending on appeal in this Court in case no. 4D15-530. The then-pending final appeal deprived the trial court of jurisdiction to enter the April 2, 2015 order. See, e.g., Jallali v. Knightsbridge Vill. Homeowners' Ass'n, 152 So. 3d 808 (Fla. 4th DCA 2014); Brown v. Brown, 931 So. 2d 251 (Fla. 1st DCA 2006); further, ORDERED, sua sponte, that this Court's May 28, 2015 order in case no. 4D15-530, dismissing that appeal, is vacated and that appeal is reinstated as having been improvidently dismissed. The appellant in that case, Edward Segal, shall serve the initial brief within seventy (70) days from the date of this order. Additional briefs shall be served as prescribed by rule 9.210.STEVENSON, DAMOORGIAN and CONNER, JJ., concur.
Docket Date 2015-11-03
Type Notice
Subtype Notice
Description Notice ~ RE: 10/22/15 ORDER. UNABLE TO LOCATE A TRANSCRIPT FOR THE HEARING HELD ON 4/2/15.
On Behalf Of KORN CAPITAL FUNDING LLC
Docket Date 2015-10-22
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that within ten (10) days of this order appellant shall file a supplemental appendix containing a transcript of the April 2, 2015 hearing that resulted in the order at issue.
Docket Date 2015-10-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of KORN CAPITAL FUNDING LLC
Docket Date 2015-09-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's September 15, 2015 motion for limited extension of time is granted, and appellant shall serve the reply brief on or before October 9, 2015. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2015-09-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of KORN CAPITAL FUNDING LLC
Docket Date 2015-09-08
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of EDWARD SEGAL
Docket Date 2015-09-08
Type Record
Subtype Appendix
Description Appendix ~ TO AMENDED ANSWER BRIEF
On Behalf Of EDWARD SEGAL
Docket Date 2015-08-06
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellee's August 3, 2015 unopposed motion for limited extension of time in which to file an amended answer brief is granted, and appellee's amended answer brief shall be filed on or before September 3, 2015.
Docket Date 2015-08-03
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ "FOR EXTENSION"
On Behalf Of EDWARD SEGAL
Docket Date 2015-08-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of EDWARD SEGAL
Docket Date 2015-06-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's June 8, 2015 motion for extension of time is granted, and appellee shall serve the answer brief on or before July 30, 2015. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2015-06-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of EDWARD SEGAL
Docket Date 2015-05-18
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of KORN CAPITAL FUNDING LLC
Docket Date 2015-05-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of KORN CAPITAL FUNDING LLC
Docket Date 2015-04-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's April 24, 2015 motion for extension of time is granted, and appellant shall serve the initial brief on or before May 18, 2015. In addition, if the initial brief is not served within the time provided for in this order, the above¿styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-04-24
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 KORN CAPITAL FUNDING LLC
Docket Date 2015-04-15
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Donald J. Doody, Rose Marie But, and Patricia L. Assman have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.

Documents

Name Date
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-02-02
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-02-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State