Search icon

AEGIS PROPERTIES OF SOUTH FLORIDA ,LLC - Florida Company Profile

Company Details

Entity Name: AEGIS PROPERTIES OF SOUTH FLORIDA ,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AEGIS PROPERTIES OF SOUTH FLORIDA ,LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Apr 2008 (17 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L08000035361
FEI/EIN Number 26-3035089

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2130 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
Mail Address: 2130 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERG JOSEPH Manager 2130 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33019
BERG RACHEL A Manager 2130 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
BERG JOSEPH Agent 2130 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2014-10-27 - -

Court Cases

Title Case Number Docket Date Status
ANTOINE WESLEY CLARK, JR. VS AEGIS PROPERTIES OF SOUTH FLORIDA, LLC, et al. 4D2018-0773 2018-03-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-15258 (03)

Parties

Name Antoine Wesley Clark Jr.
Role Appellant
Status Active
Name AEGIS PROPERTIES OF SOUTH FLORIDA ,LLC
Role Appellee
Status Active
Representations Matt A. Habibi
Name BROWARD RE FLORIDA LAND TRUST #168
Role Appellee
Status Active
Name Hon. Mily Rodriguez Powell
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-03
Type Record
Subtype Record on Appeal
Description Received Records ~ (101 PAGES)
Docket Date 2018-05-02
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed as Untimely ~ Appellant has not responded to this court's March 9, 2018 untimeliness order, nor this court's April 10, 2018 order to show cause. The March 8, 2018 notice of appeal identifies a September 9, 2017 order as the order appealed, and the lower court docket reflects that the last thing to happen in the case was an order granting a motion to dismiss entered in October 2017. Accordingly, it is ORDERED sua sponte that this appeal is DISMISSED as untimely filed.MAY, CIKLIN and KUNTZ, JJ., concur.
Docket Date 2018-05-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-04-10
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant 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 appeal should not be dismissed for failure to comply with this court’s March 9, 2018 order directing appellant to file a date-stamped copy of the order being appealed, and any subsequent orders tolling the time to appeal, as the appeal appears to be untimely. Failure to respond to this order will result in a sua sponte dismissal without further notice. If appellant files a copy of the orders within the time provided herein, this order will be considered automatically discharged without further order.
Docket Date 2018-03-09
Type Order
Subtype Order to File Response re Jurisdiction
Description ORD-For Untimely Filing of Notice of Appeal-LT ~ The court has received the Notice of Appeal in the above-styled case and finds, from the face of the Notice, that the appeal appears to be untimely filed. The Notice was filed in the Lower Tribunal on March 8, 2018 and the Notice reflects September 9, 2017 as the date of the order being appealed.ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order(s) being appealed and any subsequent orders which tolled the time for the filing of the Notice of Appeal. Said orders must reflect the time/date stamp so that timeliness can be determined.ORDERED that failure to comply with this order will result in the sua sponte dismissal of the above-styled case as being an untimely appeal.
Docket Date 2018-03-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-03-08
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
Docket Date 2018-03-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Antoine Wesley Clark Jr.
ANDREW THOMPSON VS AEGIS PROPERTIES OF SOUTH FLORIDA, LLC 4D2017-2576 2017-08-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 15-007291

Parties

Name ANDREW THOMPSON (DNU)
Role Appellant
Status Withdrawn
Name ANDREW L. THOMPSON (DNU)
Role Appellant
Status Active
Name ANDREW THOMPSON, INC.
Role Appellant
Status Active
Name AEGIS PROPERTIES OF SOUTH FLORIDA ,LLC
Role Appellee
Status Active
Representations Matt A. Habibi, Jerome L. Tepps, William A. Treco
Name Hon. David A. Haimes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-09-25
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 2017-08-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AEGIS PROPERTIES OF SOUTH FLORIDA, LLC
Docket Date 2017-08-15
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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, 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 the entry 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 2017-08-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-08-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANDREW THOMPSON (DNU)
Docket Date 2017-08-14
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed

Documents

Name Date
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-01-12
LC Amendment 2014-10-27
ANNUAL REPORT 2014-01-02
ANNUAL REPORT 2013-01-08
ANNUAL REPORT 2012-03-09
ANNUAL REPORT 2011-01-03
ANNUAL REPORT 2010-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State