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