Search icon

FLORIDA CAPITAL MANAGEMENT, LLC

Company Details

Entity Name: FLORIDA CAPITAL MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 18 Nov 2004 (20 years ago)
Date of dissolution: 15 Jan 2010 (15 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jan 2010 (15 years ago)
Document Number: L04000083887
FEI/EIN Number 201950833
Address: 808 BRICKELL KEY DRIVE, # 2002, MIAMI, FL, 33131
Mail Address: 808 BRICKELL KEY DRIVE, # 2002, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MORIN BRUNO Agent 808 BRICKELL KEY DRIVE, MIAMI, FL, 33131

Managing Member

Name Role Address
MORIN BRUNO Managing Member 808 BRICKELL KEY DRIVE, #2002, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2010-01-15 No data No data

Court Cases

Title Case Number Docket Date Status
FLORIDA CAPITAL MANAGEMENT, LLC VS THOMAS D'AGOSTINO, SR. 4D2018-2346 2018-07-30 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502013CA004699XXXXMB

Parties

Name FLORIDA CAPITAL MANAGEMENT, LLC
Role Appellant
Status Active
Representations FREDERICK JOSEPH KEITEL
Name THOMAS D'AGOSTINO, SR.
Role Appellee
Status Active
Representations Jonathan P. Hart, Eric C. Christu, RICHARD B. WEBBER, II
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-11-08
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed-Failure to Comply ~ ORDERED that the October 25, 2018 motion for rehearing is denied, and this appeal is DISMISSED for failure to comply with this court's October 15, 2018 order.TAYLOR, CIKLIN and CONNER, JJ., concur.
Docket Date 2018-11-05
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellant's November 2, 2018 reply to appellee’s response is stricken as unauthorized.
Docket Date 2018-11-02
Type Response
Subtype Reply to Response
Description Reply to Response ~ ***SRICKEN***
On Behalf Of FLORIDA CAPITAL MANAGEMENT, LLC
Docket Date 2018-10-26
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO NON-PARTY FREDERICK KEITEL'S MOTION TO CORRECT MISTAKE
On Behalf Of THOMAS D'AGOSTINO, SR.
Docket Date 2018-10-25
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF THE COURT'S OCTOBER 15, 2018 ORDER
On Behalf Of FLORIDA CAPITAL MANAGEMENT, LLC
Docket Date 2018-10-25
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR REHEARING
On Behalf Of FLORIDA CAPITAL MANAGEMENT, LLC
Docket Date 2018-10-15
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's October 4, 2018 motion for extension of time is granted in part only. Appellant has ten (10) days from the date of this order to obtain new counsel and for new counsel to appear and file a copy of the order appealed with this court. Failure to comply with this order WILL result in dismissal of this appeal without further notice. Further, the court notes that Frederick Keitel was not listed on the notice of appeal and is therefore not an appellant in this case. The only appellant is Florida Capital Management, LLC.
Docket Date 2018-10-08
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT'S MOTION FOR EXTENSION OF TIME
On Behalf Of THOMAS D'AGOSTINO, SR.
Docket Date 2018-10-08
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of THOMAS D'AGOSTINO, SR.
Docket Date 2018-10-04
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of FLORIDA CAPITAL MANAGEMENT, LLC
Docket Date 2018-08-24
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's August 23, 2018 motion for extension of time is granted and the time to comply with this court’s order to file a conformed copy of the order on appeal is extended forty-five (45) days from the date of this order. Further,ORDERED that appellant shall serve the initial brief and appendix within forty-five (45) days from the date of this order. In addition, if the initial brief and appendix are 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 2018-08-24
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of FLORIDA CAPITAL MANAGEMENT, LLC
Docket Date 2018-08-14
Type Notice
Subtype Notice
Description Notice
On Behalf Of THOMAS D'AGOSTINO, SR.
Docket Date 2018-08-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-08-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ *Certified*
Docket Date 2018-08-06
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-07-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FLORIDA CAPITAL MANAGEMENT, LLC
Docket Date 2018-07-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
THOMAS B. D'AGOSTINO, SR., and THOMAS B. D'AGOSTINO, JR., as Trustees VS FLORIDA CAPITAL MANAGEMENT, LLC and FREDERICK J. KEITEL, III 4D2017-3611 2017-11-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502013CA004699

Parties

Name THOMAS B. D'AGOSTINO, JR.
Role Appellant
Status Active
Name THOMAS D'AGOSTINO, SR.
Role Appellant
Status Active
Representations Eric C. Christu, Jonathan P. Hart
Name TRUSTEES OF THE THOMAS B. AND ELZBIETA M. A'GOSTINO 1997 CRT
Role Appellant
Status Active
Name Frederick J Keitel III
Role Appellee
Status Active
Name FLORIDA CAPITAL MANAGEMENT, LLC
Role Appellee
Status Active
Representations Bradley J. Anderson, RICHARD B. WEBBER, II, Kevin P. Robinson
Name Hon. Richard Oftedal
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-06-14
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the June 12, 2018 stipulation for dismissal, this case is dismissed.
Docket Date 2018-06-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ "STIPULATION"
On Behalf Of THOMAS D'AGOSTINO, SR.
Docket Date 2018-05-07
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that the joint May 3, 2018 motion to stay pending bankruptcy court approval of settlement is granted, and the appeal is stayed for thirty (30) days. After that period, the stay will be lifted and the appellants shall either file a notice of voluntary dismissal or serve the initial brief within fourteen (14) days.
Docket Date 2018-05-03
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ JOINT MOTION TO STAY APPEAL PENDING BANKRUPTCY COURT APPROVAL OF SETTLEMENT
On Behalf Of THOMAS D'AGOSTINO, SR.
Docket Date 2018-02-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 90 DAYS TO 05/07/2018
On Behalf Of THOMAS D'AGOSTINO, SR.
Docket Date 2018-02-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 8140 PAGES
Docket Date 2018-01-04
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that upon consideration of appellants’ response filed December 27, 2017, this court's December 21, 2017 order to show cause is discharged; further,ORDERED that this court’s December 21, 2017 order to show cause is vacated.
Docket Date 2017-12-27
Type Response
Subtype Response
Description Response
On Behalf Of THOMAS D'AGOSTINO, SR.
Docket Date 2017-12-21
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ***DISCHARGED, SEE 01/04/2018 ORDER*** ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2017-11-28
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-11-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-11-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THOMAS D'AGOSTINO, SR.
Docket Date 2017-11-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
FLORIDA CAPITAL MANAGEMENT, LLC, et. al. VS THOMAS B D'AGOSTINO SR., et. al. 4D2017-1626 2017-06-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2013CA004699

Parties

Name FLORIDA CAPITAL MANAGEMENT, LLC
Role Appellant
Status Active
Representations FREDERICK JOSEPH KEITEL
Name Frederick J Keitel III
Role Appellant
Status Active
Name Thomas B D'Agostino Sr.
Role Appellee
Status Active
Representations Eric C. Christu, Jonathan P. Hart
Name Thomas B D'Agostino Jr.
Role Appellee
Status Active
Name Hon. Richard Oftedal
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-06-22
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2017-06-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-06-02
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-06-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FLORIDA CAPITAL MANAGEMENT, LLC
Docket Date 2017-06-01
Type Misc. Events
Subtype Fee Status
Description CA:Sent to Collections
FLORIDA CAPITAL MANAGEMENT, LLC VS TOWN OF PALM BEACH 4D2012-4190 2012-11-21 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502011CA008986XXXXMB

Parties

Name FLORIDA CAPITAL MANAGEMENT, LLC
Role Petitioner
Status Active
Representations Robert C. Stone, FREDERICK JOSEPH KEITEL
Name Town of Palm Beach
Role Respondent
Status Active
Representations Bennett S. Cohn
Name HON. SANDRA K. MCSORLEY
Role Judge/Judicial Officer
Status Active
Name HON. DAVID E. FRENCH
Role Judge/Judicial Officer
Status Active
Name DAVID CROW (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-07-01
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-06-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-05-22
Type Disposition
Subtype Denied
Description Denied - Per Curiam Opinion
Docket Date 2013-02-04
Type Response
Subtype Response
Description Response to Order to Show Cause ~ WITH APPENDIX
Docket Date 2013-01-15
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ RS. 20 DYS; PT. 10 DYS THEREAFTER.
Docket Date 2013-01-04
Type Petition
Subtype Petition
Description Petition Filed ~ WITH APPENDIX
On Behalf Of FLORIDA CAPITAL MANAGEMENT
Docket Date 2012-12-05
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ THIS COURT'S 11/9/12 ORDER IS AMENDED TO REFLECT THE ORDER ISSUANCE DATE TO BE 12/5/12 INSTEAD OF 11/9/12.
Docket Date 2012-11-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-11-21
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of FLORIDA CAPITAL MANAGEMENT
Docket Date 2012-11-21
Type Order
Subtype Order Reclassifying Case
Description ORD-NOA Treated as Writ ~ (SEE AMENDED ORDER ISSUED 12/5/12) OF CERT. PT. SHALL FILE A PETITION AND APPENDIX WITHIN 30 DYS.
Docket Date 2012-11-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
LC Voluntary Dissolution 2010-01-15
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-03-27
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-02-17
ANNUAL REPORT 2005-01-29
Florida Limited Liability 2004-11-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State