Search icon

ARK CAPITAL GROUP, LLC

Company Details

Entity Name: ARK CAPITAL GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Dec 2005 (19 years ago)
Document Number: L05000116558
FEI/EIN Number 010858354
Address: 1000 N. HIATUS ROAD, PEMBROKE PINES, FL, 33026, US
Mail Address: 1000 N. HIATUS ROAD, PEMBROKE PINES, FL, 33026, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
KODSI LAW FIRM, P.A. Agent

Manager

Name Role Address
KODSI ISAAC Manager 1000 N. HIATUS ROAD, PEMBROKE PINES, FL, 33026
AMSTER STEVEN R Manager 1000 N. HIATUS ROAD, PEMBROKE PINES, FL, 33026

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-10 1000 N. HIATUS ROAD, SUITE 103, PEMBROKE PINES, FL 33026 No data
CHANGE OF MAILING ADDRESS 2019-01-10 1000 N. HIATUS ROAD, SUITE 103, PEMBROKE PINES, FL 33026 No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-10 1000 N. HIATUS ROAD, SUITE 103, PEMBROKE PINES, FL 33026 No data
LC AMENDMENT 2013-08-16 No data No data

Court Cases

Title Case Number Docket Date Status
Timothy P. Murphy, Appellant(s), v. Christiana Trust, a Division of Wilmington Savings Fund Society, FSB, as Trustee for Normandy Loan Trust, Series 2013-18, Appellee(s). 5D2024-1943 2024-07-16 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2010-CA-005287

Parties

Name Timothy P. Murphy
Role Appellant
Status Active
Name CHRISTIANA TRUST COMPANY
Role Appellee
Status Active
Representations Matthew William McGovern
Name Normandy Loan Trust, Series 2013-18
Role Appellee
Status Active
Name ARK CAPITAL GROUP, LLC
Role Appellee
Status Active
Representations Ryan Mitchell Tables, Robert Francis Reynolds
Name Hon. Christopher Sprysenski
Role Judge/Judicial Officer
Status Active
Name Seminole Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-25
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal per 7/19/2024 Order - Filed Below 7/23/2024
On Behalf Of Timothy P. Murphy
Docket Date 2024-11-25
Type Notice
Subtype Notice
Description "NOTIFICATION IN RESPONSE TO APPELLANT'S INITIAL BRIEF" AND REQUEST FOR REFERENCES TO ARK CAPITAL BE STRICKEN
On Behalf Of Ark Capital Group, LLC
Docket Date 2024-10-16
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Timothy P. Murphy
View View File
Docket Date 2024-09-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description INITIAL BRF BY 10/16; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME MAY BE DENIED. MOTION TO AMEND TREATED AS A MOTION TO SUPP AND DENIED
View View File
Docket Date 2024-09-18
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion to Amend/Correct Record; DENIED PER 9/27 ORDER
On Behalf Of Timothy P. Murphy
Docket Date 2024-09-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Timothy P. Murphy
Docket Date 2024-09-11
Type Order
Subtype Order on Miscellaneous Motion
Description MOTION TO PROCEED IN PAPER FORMAT IS GRANTED
View View File
Docket Date 2024-09-10
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order on Motion for Extension of Time for Record; MOT DENIED AS MOOT; ROA RECEIVED
View View File
Docket Date 2024-09-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion; "Motion to proceed in Paper Format with Applicable Certificate of Referal"
On Behalf Of Timothy P. Murphy
Docket Date 2024-09-05
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion for Extension of Time for Record; DENIED AS MOOT PER 9/10 ORDER
On Behalf Of Timothy P. Murphy
Docket Date 2024-08-22
Type Record
Subtype Record on Appeal
Description Record on Appeal; 1152 pages
On Behalf Of Seminole Clerk
Docket Date 2024-07-26
Type Event
Subtype Fee Satisfied
Description Fee Satisfied-300
View View File
Docket Date 2024-07-16
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-07-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 7/3/2024
On Behalf Of Timothy P. Murphy
Docket Date 2025-01-06
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description "Appellant's "Notice" to Both Clerk and Court of the Incorrect Docketing of His 12/16/2024 "Objection"" - Crt of Svc 1/6/2025
On Behalf Of Christiana Trust
Docket Date 2025-01-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ANSWER BRF BY 1/17; NO FURTHER EXTENSION OF TIME WILL BE GRANTED
View View File
Docket Date 2024-12-16
Type Response
Subtype Objection
Description Objection to 12/11 motion; "Appellant's Objection to Appellee's Motion for Extension of Time to Serve Answer Brief and Leave to File Brief out of Time", and their "Oral Argument Preference Request"; Mailbox 12/16/24
On Behalf Of Timothy P. Murphy
Docket Date 2024-12-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief and for Leave to File Brief out of Time
On Behalf Of Ark Capital Group, LLC
Docket Date 2024-12-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief; AE ARK CAPITAL GROUP, LLC W/IN 5 DYS FILE AMENDED MOT EOT; MOT DENIED
View View File
Docket Date 2024-12-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Ark Capital Group, LLC
Docket Date 2024-12-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ark Capital Group, LLC
Docket Date 2024-12-09
Type Response
Subtype OA Preference Request
Description OA Preference Request
On Behalf Of Ark Capital Group, LLC
Docket Date 2024-12-02
Type Response
Subtype OA Preference Request
Description AA OA Preference Request
On Behalf Of Timothy P. Murphy
Docket Date 2024-11-27
Type Order
Subtype Order
Description Oral Argument Preference Request
View View File
Docket Date 2024-11-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Timothy P. Murphy
Docket Date 2024-07-19
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State