Search icon

DOMINION CAPITAL LLC

Company Details

Entity Name: DOMINION CAPITAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Jul 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jun 2018 (7 years ago)
Document Number: L08000064891
FEI/EIN Number 262915797
Address: 4401 STILLING CIRCLE, DESTIN, FL, 32541, US
Mail Address: 4401 STILLING CIRCLE, DESTIN, FL, 32541, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
BARCUS PAUL Agent 4401 STILLING CIRCLE, DESTIN, FL, 32541

Manager

Name Role Address
BARCUS PAUL Manager 4401 Stilling Circle, Destin, FL, 32541

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000009731 WILD WILLY'S ADVENTURE ZONE EXPIRED 2013-01-28 2018-12-31 No data 755 GRAND BLVD, B 105-214, MIRAMAR BEACH, FL, 32550

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-03 4401 STILLING CIRCLE, DESTIN, FL 32541 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-03 4401 STILLING CIRCLE, DESTIN, FL 32541 No data
CHANGE OF MAILING ADDRESS 2020-06-03 4401 STILLING CIRCLE, DESTIN, FL 32541 No data
REINSTATEMENT 2018-06-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2016-10-04 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-04 BARCUS, PAUL No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
LC AMENDMENT 2013-05-28 No data No data
LC AMENDMENT 2010-08-06 No data No data

Court Cases

Title Case Number Docket Date Status
Florida's Best Creamery, LLC d/b/a 'Yogo Mogo' and Dominion Capital, LLC, Appellant(s) v. Destin Commons Phase III, LP, Appellee(s). 1D2022-1830 2022-06-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Okaloosa County
2016 CA 2924

Parties

Name Yogo Mogo
Role Appellant
Status Active
Name DOMINION CAPITAL LLC
Role Appellant
Status Active
Name Florida's Best Creamery, LLC
Role Appellant
Status Active
Representations David Lewis Powell
Name Hon. William F. Stone
Role Judge/Judicial Officer
Status Active
Name Hon. J. D. Peacock II
Role Lower Tribunal Clerk
Status Active
Name DESTIN COMMONS PHASE III LP
Role Appellee
Status Active
Representations Jeffrey L. Burns, Richard P. Petermann Jr., Hayley Lewis Folmar, J. Bruce Bowman, C. Jeffrey McInnis, Scott R. Schomber, Stephanie Roman Caban, Daniel C. O'Rourke, James L. Heath, H. Bart Fleet, Natalie A. Yong

Docket Entries

Docket Date 2023-11-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-20
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-11-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 373 So. 3d 300
View View File
Docket Date 2023-02-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Florida's Best Creamery, LLC
Docket Date 2023-02-13
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Destin Commons Phase III, LP
Docket Date 2023-02-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Reply Brief Grant w/Warning-AO Applies ~ The Court grants in part Appellants’ motion for extension of time filed February 6, 2023. Appellants shall serve the reply brief on or before February 21, 2023. The Court will not grant further extensions absent a showing of a bona fide case of emergency. See Administrative Order 19-2 (Fla. 1st DCA 2019). If Appellants fail to serve the reply brief within the time allowed by this order, this case may be submitted to the Court without a reply brief.
Docket Date 2023-02-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Florida's Best Creamery, LLC
Docket Date 2023-01-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Destin Commons Phase III, LP
Docket Date 2022-12-29
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Answer Brf - 10 Days File or Submitted w/o ~ The appellee has failed to timely file an answer brief.  Unless the appellee files an answer brief within 10 days from the date of this order, the case will be submitted to the Court for consideration without an answer brief.
Docket Date 2022-11-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Grant Answer Brief Extension ~     The Court grants in part Appellee’s motion for extension of time, filed on November 22, 2022. Appellee shall serve the answer brief on or before December 16, 2022.
Docket Date 2022-11-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Destin Commons Phase III, LP
Docket Date 2022-10-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Grant Answer Brief Extension ~      Appellee's motion docketed October 26, 2022, for extension of time for service of an answer brief is granted. Appellee's brief shall be served on or before November 30, 2022.
Docket Date 2022-10-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Destin Commons Phase III, LP
Docket Date 2022-10-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Destin Commons Phase III, LP
Docket Date 2022-10-04
Type Order
Subtype Order Discharging Show Cause Order
Description NBBF Discharged ~ Upon review of the recently filed amended brief by the appellant in this case, the Court sua sponte discharges its order of September 30, 2022, requiring appellant to file an amended brief or to show cause why the sanctions should not be imposed.
Docket Date 2022-09-30
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Florida's Best Creamery, LLC
Docket Date 2022-09-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Florida's Best Creamery, LLC
Docket Date 2022-09-29
Type Record
Subtype Appendix
Description Appendix ~ to initial brief
On Behalf Of Florida's Best Creamery, LLC
Docket Date 2022-09-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Grant Initial Brief Extension ~      Appellant's motion docketed September 9, 2022, for extension of time for service of the initial brief is granted.  Appellant's brief shall be served on or before September 29, 2022.
Docket Date 2022-09-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Florida's Best Creamery, LLC
Docket Date 2022-08-22
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT Response to Court Order ~      Appellant's motion docketed August 1, 2022, for an extension of time to respond to this Court's order of June 21, 2022, and July 13, 2022, requiring Appellant pay the 300.00 filing fee and file a docketing statement, is granted.
Docket Date 2022-08-19
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ cert. serv., orders attached
On Behalf Of Florida's Best Creamery, LLC
Docket Date 2022-08-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 268 pages
On Behalf Of Hon. J. D. Peacock II
Docket Date 2022-08-10
Type Order
Subtype Show Cause re Compliance with Prior Order
Description SC-Failure to Comply w/Order-Appeals ~     Within 10 days of the date of this order, the appellant shall comply with this Court's order dated June 14, 2022, requiring appellant to file an amended notice of appeal which contains a certificate of service reflecting the names and physical mailing addresses of all parties and attorneys served.  Alternatively, the appellant may file a response showing cause why this appeal should not be dismissed for failure to comply with the order dated June 14, 2022. Failure to timely comply with this order will result in dismissal of this case without further opportunity to be heard.  Fla. R. App. P. 9.410.
Docket Date 2022-08-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Florida's Best Creamery, LLC
Docket Date 2022-07-27
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Florida's Best Creamery, LLC
Docket Date 2022-07-13
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Electronic Docketing Statement ~      Appellant has failed to timely efile a completed electronic docketing statement via the Florida Courts E-Filing Portal as required by the Court.  A fillable form version of the Docketing Statement is available via a link on the “Documents” tab of the Portal or on this Court’s website at HYPERLINK "https://www.1dca.org/Resources/General-Information" https://www.1dca.org/Resources/General-Information. Failure to file a completed docketing statement within 10 days from the date hereof may result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-06-21
Type Order
Subtype Order on Filing Fee
Description 20-Day Pay Fee ($300) ~     The appellant/petitioner has failed to tender the required $300.00 filing fee per Section 35.22(2)(a), Florida Statutes (2018), and Florida Rule of Appellate Procedure 9.110(b). The appellant/petitioner is hereby directed to pay the $300 filing fee within 20 days of this order. Failure to comply with this order will result in the dismissal of this cause without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-06-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-06-14
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Attorney Addresses in Cert of Serv (Appeal) ~ Upon the Court's own motion, appellant is ordered to file with this court, within 10 days from the date of this order, an amended notice of appeal which contains a certificate of service reflecting the names and physical mailing addresses of all parties and attorneys served. See Florida Rule of Appellate Procedure 9.420(c) and Florida Rules of General Practice and Judicial Administration 2.516(f). Failure of appellant to timely comply with this order could result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-06-14
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of June 9, 2022.
Docket Date 2022-06-14
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Hon. J. D. Peacock II
Docket Date 2022-09-30
Type Order
Subtype Order
Description Notice Non-Compliant Initial Brief ~ DISCHARGED 10/4 The initial brief filed by the Appellant on September 29, 2022, fails to comply with Florida Rule of Appellate Procedure 9.045, 9.210, or 9.420 or Florida Rules of General Practice and Judicial Administration 2.420, 2.515, or 2.516. The initial brief:exceeds the applicable word count or lacks a certification of word count, if computer-generatedWithin 10 days of this order, Appellant may serve a complete amended initial brief that complies with the above rules. The brief should be clearly designated as "amended." Substitute pages will not be accepted. Alternatively, Appellant may file a response that shows cause why the initial brief cannot be corrected. Failure to comply with this order may result in imposition of sanctions, which may include dismissal of the case. See Fla. R. App. P. 9.410. Upon the filing of a compliant amended initial brief, this Court will issue an order that discharges this order. The time for service of any authorized responsive brief will be 30 days from the date of the order discharging this order.

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-03-31
REINSTATEMENT 2018-06-04
REINSTATEMENT 2016-10-04
ANNUAL REPORT 2015-01-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State