Search icon

VANQUISH ADVISORS LLC

Company Details

Entity Name: VANQUISH ADVISORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 21 Oct 2005 (19 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L05000104051
FEI/EIN Number 562538382
Address: 407 SE 1ST STREET, DELRAY BEACH, FL, 33483
Mail Address: 407 SE 1ST STREET, DELRAY BEACH, FL, 33483
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
PROVIDENCE LAW GROUP, PLLC Agent

Manager

Name Role
TCS MANAGEMENT, LLC Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000040206 VANTAGE ADVISORS EXPIRED 2010-05-06 2015-12-31 No data 407 SE 1ST STREET, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2020-02-28 Providence Law Group No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 1744 N. Belcher Rd., Suite 150, Clearwater, FL 33765 No data
CHANGE OF MAILING ADDRESS 2010-03-15 407 SE 1ST STREET, DELRAY BEACH, FL 33483 No data
LC NAME CHANGE 2007-06-26 VANQUISH ADVISORS LLC No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-24 407 SE 1ST STREET, DELRAY BEACH, FL 33483 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000472225 LAPSED 502012CA006891XXXXMBAI CIRCUIT CT, PALM BEACH COUNTY 2018-06-04 2023-07-11 $3,293,536.85 KBC FINANCIAL PRODUCTS (CAYMAN ISLANDS) LTD., PO BOX 265 GT, 190 ELGIN AVENUE, GEORGE TOWN, GRAND CAYMAN, KY1-9005, CAYMAN ISLANDS

Court Cases

Title Case Number Docket Date Status
VANQUISH ADVISORS, LLC and DONALD UDERITZ VS KBC FINANCIAL PRODUCTS (CAYMAN ISLANDS) LTD., et al. 4D2018-2318 2018-08-01 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
502012CA011252XXXXMB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502012CA006891XXXXMB

Parties

Name DONALD UDERITZ
Role Appellant
Status Active
Name VANQUISH ADVISORS LLC
Role Appellant
Status Active
Representations Gary A. Woodfield, Susan B. Yoffee
Name VCG SPECIAL OPPORTUNITIES MASTER FUND, LTD.
Role Appellee
Status Active
Name KBC FINANCIAL PRODUCTS (CAYMAN ISLANDS) LTD.
Role Appellee
Status Active
Representations JOSHUA BENJAMIN FEINBERG, JOSEPH RYAN DOSCH, THOMAS K. CAULEY, STEVEN E. SEXTON
Name VCG SPECIAL OPPORTUNITIES, FUND LP
Role Appellee
Status Active
Name Hon. Gerard Joseph Curley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of VANQUISH ADVISORS, LLC
Docket Date 2019-01-24
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 02/22/2019
Docket Date 2019-01-24
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of VANQUISH ADVISORS, LLC
Docket Date 2019-07-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-06-21
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's June 5, 2019 motion for rehearing is denied.
Docket Date 2019-06-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-06-17
Type Response
Subtype Response
Description Response ~ TO APPELLANTS' MOTION FOR REHEARING
On Behalf Of KBC FINANCIAL PRODUCTS (CAYMAN ISLANDS) LTD.
Docket Date 2019-06-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of VANQUISH ADVISORS, LLC
Docket Date 2019-06-05
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of VANQUISH ADVISORS, LLC
Docket Date 2019-05-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-05-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2019-04-12
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on May 14, 2019, at 10:30 A.M. for 15 minutes per side. The parties are advised that the oral argument will occur at the new Fourth District Court of Appeal Courthouse at 110 S. Tamarind Avenue, West Palm Beach, FL 33401. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2019-02-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of VANQUISH ADVISORS, LLC
Docket Date 2019-01-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of KBC FINANCIAL PRODUCTS (CAYMAN ISLANDS) LTD.
Docket Date 2018-11-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 46 DAYS TO JANUARY 18, 2019
Docket Date 2018-11-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of KBC FINANCIAL PRODUCTS (CAYMAN ISLANDS) LTD.
Docket Date 2018-11-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of VANQUISH ADVISORS, LLC
Docket Date 2018-09-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 33 DAYS TO 11/12/2018
Docket Date 2018-09-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of VANQUISH ADVISORS, LLC
Docket Date 2018-09-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 5552 PAGES
Docket Date 2018-08-14
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that Joseph R. Docsh, Esq.'s August 6, 2018 verified motion for permission to appear pro hac vice is granted, and Joseph R. Dosch, Esq., is permitted to appear in this appeal as counsel for appellee, KBC Financial Products (Cayman Islands) Ltd. Joseph R. Dosch, Esq., is advised that this court does not send paper documents to attorneys and he shall register for this court’s eDCA system within five (5) days from the date of this order.
Docket Date 2018-08-10
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Order to Pay Fee - Motion to appear pro hac vice ~ This court is in receipt of the verified motion for admission to appear pro hac vice filed August 6, 2018, further,ORDERED that Thomas K. Cauley, Jr., Esq., shall tender the $100 appearance fee required by section 35.22(2)(a), Fla. Stat. (2016), within ten (10) days from the date of the entry of this order. Upon so tendering the motion will be granted.
Docket Date 2018-08-06
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice ~ (JOSEPH R. DOSCH)
On Behalf Of KBC FINANCIAL PRODUCTS (CAYMAN ISLANDS) LTD.
Docket Date 2018-08-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-08-02
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 2018-08-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-08-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of VANQUISH ADVISORS, LLC

Documents

Name Date
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-03-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State