Search icon

ESJ CAPITAL PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: ESJ CAPITAL PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ESJ CAPITAL PARTNERS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Nov 2008 (16 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 15 May 2018 (7 years ago)
Document Number: L08000107629
FEI/EIN Number 263739583

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

Address: 19950 W Country Club Drive, SUITE 800, AVENTURA, FL, 33180, US
Mail Address: 19950 W Country Club Drive, SUITE 800, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ESJ CAPITAL PARTNERS 401K 2015 263739583 2016-06-08 ESJ CAPITAL PARTNERS 10
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 523900
Sponsor’s telephone number 3056005001
Plan sponsor’s address 20900 NE 30TH AVENUE STE 311, AVENTURA, FL, 33180

Signature of

Role Plan administrator
Date 2016-06-07
Name of individual signing ARNAUD SITBON
Valid signature Filed with authorized/valid electronic signature
ESJ CAPITAL PARTNERS 401K 2015 263739583 2016-09-13 ESJ CAPITAL PARTNERS 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 523900
Sponsor’s telephone number 3056005001
Plan sponsor’s address 20900 NE 30TH AVENUE STE 311, AVENTURA, FL, 33180

Signature of

Role Plan administrator
Date 2016-09-13
Name of individual signing ARNAUD SITBON
Valid signature Filed with authorized/valid electronic signature
ESJ CAPITAL PARTNERS 401K 2014 263739583 2015-11-05 ESJ CAPITAL PARTNERS 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 523900
Sponsor’s telephone number 3056005001
Plan sponsor’s address 20900 NE 30TH AVENUE STE 311, AVENTURA, FL, 33180

Signature of

Role Plan administrator
Date 2015-11-05
Name of individual signing ARNAUD SITBON
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SITBON ARNAUD Manager 19950 W Country Club Drive, AVENTURA, FL, 33180
ESJ ASSET MANAGEMENT, LLC Agent -

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2018-05-15 - -
LC AMENDMENT 2018-03-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-05 19950 W Country Club Drive, SUITE 800, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2016-04-05 19950 W Country Club Drive, SUITE 800, AVENTURA, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-05 19950 W Country Club Drive, SUITE 800, AVENTURA, FL 33180 -

Court Cases

Title Case Number Docket Date Status
LEONARD MECCA and KATHLEEN MECCA, Appellant(s) v. RICHARD BERK, ARNAUD SITBON, and ESJ CAPITAL PARTNERS, LLC, Appellee(s). 4D2023-1300 2023-05-26 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
502018CA005168

Parties

Name Kathleen Mecca
Role Appellant
Status Active
Name Leonard Mecca
Role Appellant
Status Active
Representations Bernard A. Lebedeker
Name Arnaud Sitbon
Role Appellee
Status Active
Name Richard Berk
Role Appellee
Status Active
Representations Adam J. Lamb
Name ESJ CAPITAL PARTNERS, LLC
Role Appellee
Status Active
Name Hon. James Nutt
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-11
Type Order
Subtype Order on Agreed Extension of Time
Description 30 Days to 01/12/2024
Docket Date 2024-10-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-04
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-12
Type Misc. Events
Subtype Corrected Opinion
Description Corrected Opinion
Docket Date 2024-09-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-02-20
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Leonard Mecca
View View File
Docket Date 2024-02-19
Type Order
Subtype Order on Agreed Extension of Time
Description 1 Day to February 20, 2024
Docket Date 2024-02-19
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
On Behalf Of Leonard Mecca
Docket Date 2024-02-16
Type Order
Subtype Order on Agreed Extension of Time
Description To February 19, 2024
Docket Date 2024-02-16
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
On Behalf Of Leonard Mecca
Docket Date 2024-02-12
Type Order
Subtype Order on Agreed Extension of Time
Description To February 16, 2024
Docket Date 2024-02-12
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
On Behalf Of Leonard Mecca
Docket Date 2024-01-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-01-12
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Richard Berk
View View File
Docket Date 2023-12-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Richard Berk
Docket Date 2023-11-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Amended Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Richard Berk
Docket Date 2023-11-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
Docket Date 2023-10-09
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellees' October 5, 2023 notice of agreed extension of time is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) ("Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font."). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
View View File
Docket Date 2023-10-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Richard Berk
Docket Date 2023-10-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Richard Berk
Docket Date 2023-09-13
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Leonard Mecca
View View File
Docket Date 2023-09-12
Type Order
Subtype Order on Agreed Extension of Time
Description 1 DAY TO 09/13/2023
Docket Date 2023-09-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Leonard Mecca
Docket Date 2023-09-11
Type Order
Subtype Order on Agreed Extension of Time
Description 1 DAY TO 09/12/2023
On Behalf Of Leonard Mecca
Docket Date 2023-09-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Leonard Mecca
Docket Date 2023-09-05
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 6 DAYS TO 09/11/2023
Docket Date 2023-09-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Leonard Mecca
Docket Date 2023-08-03
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 09/04/2023
Docket Date 2023-08-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Leonard Mecca
Docket Date 2023-07-18
Type Misc. Events
Subtype Affidavit
Description Affidavit
On Behalf Of Clerk - Palm Beach
Docket Date 2023-07-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 2,388 PAGES **NOT TEXT SEARCHABLE. SEE THE 07/18/2023 AFFIDAVIT.**
On Behalf Of Clerk - Palm Beach
Docket Date 2023-05-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Leonard Mecca
Docket Date 2023-05-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Leonard Mecca
Docket Date 2023-05-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-05-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-09-11
Type Order
Subtype Order on Motion For Attorney's Fees
Description [ORDERED that Appellees' January 12, 2024 motion for award of appellate attorney's fees is granted conditioned on the trial court determining that Appellees are entitled to fees under section 768.79, Florida Statutes (2024), and if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. KLINGENSMITH, C.J. and KUNTZ, J., concur. WARNER, J., dissents.]
View View File
Docket Date 2023-11-13
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellees' November 8, 2023 notice of agreed extension is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) ("Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font."). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
View View File
Docket Date 2023-05-26
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 lower tribunal clerk's determination of indigent status is filed.
AIRPLAY ADVENTURES LLC, etc., et al., VS ESJ CAPITAL PARTNERS, LLC, etc., et al., 3D2020-0099 2020-01-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-27434

Parties

Name AIRPLAY ADVENTURES LLC
Role Appellant
Status Active
Representations Susan E. Klock, JUAN CARLOS ANTORCHA
Name GOZIP LLC
Role Appellant
Status Active
Name ESJ JI OPERATIONS, LLC
Role Appellee
Status Active
Name ESJ CAPITAL PARTNERS, LLC
Role Appellee
Status Active
Representations JASON R. DOMARK, Matias R. Dorta, Scott Alan Orth
Name ESJ JI LEASEHOLD, LLC
Role Appellee
Status Active
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-23
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION FOR EXTENSION OF TIMETO OBTAIN COUNSEL AND FILE APPELLANTS' INITIAL BRIEF
On Behalf Of AIRPLAY ADVENTURES, LLC
Docket Date 2020-03-17
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-03-03
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The Motion for Leave to Withdraw as Counsel is granted, and the law firm of Genovese Joblove & Battista, P.A., and John Arrastia, Jr., Esquire, are withdrawn as counsel for Appellants, and relieved from any further responsibility in this cause. Appellants are granted twenty (20) days from the date of this Order to appear through a member of The Florida Bar, in default of which this appeal shall be dismissed.
Docket Date 2020-02-12
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of AIRPLAY ADVENTURES, LLC
Docket Date 2020-01-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal ~ Payment made by: Todd Domeck-Managing Member of Airplay Adventures, LLC
Docket Date 2020-01-23
Type Order
Subtype Order on Filing Fee
Description Pay Filing Fee on Cr-app,joinders,intervene(OR14K) ~ A notice of cross-appeal has been filed in this cause without the required statutory filing fee. Within ten (10) days from the date of this Order, counsel for ESJ JI OPERATIONS, LLC and ESJ JI LEASEHOLD, LLC shall pay the required two hundred ninety-five dollar ($295.00) fee to the Clerk of the Court.
Docket Date 2020-08-28
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-08-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-08-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-08-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL OF CROSS-APPEAL
On Behalf Of ESJ CAPITAL PARTNERS, LLC
Docket Date 2020-08-28
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Cross-Appellants’ Notice of Voluntary Dismissal of Cross-Appeal is recognized by the Court, and their cross-appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2020-08-26
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Vol. Dism. Recog/Cross Appeal Remain(OG33A) ~ IT IS HEREBY ORDERED that Appellants’ Notice of Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. The cross-appeal shall remain pending.
Docket Date 2020-08-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of AIRPLAY ADVENTURES, LLC
Docket Date 2020-07-06
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2020-07-02
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ Amended notice of cross appeal
On Behalf Of ESJ CAPITAL PARTNERS, LLC
Docket Date 2020-06-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellants’ Motion for Extension of Time to File the Initial Brief is granted to and including August 19, 2020, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2020-06-19
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 AIRPLAY ADVENTURES, LLC
Docket Date 2020-06-18
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2020-03-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration, Appellants' pro se Motion for Extension of Time to Obtain Counsel and File Appellants' Initial Brief is granted to and including sixty (60) days from the date of this Order.
Docket Date 2020-01-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before January 31, 2020.
Docket Date 2020-01-16
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of ESJ CAPITAL PARTNERS, LLC
Docket Date 2020-01-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2020-01-13
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ESJ CAPITAL PARTNERS, LLC
Docket Date 2020-01-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-02-24
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-01
AMENDED ANNUAL REPORT 2021-12-20
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-18
CORLCDSMEM 2018-05-15
LC Amendment 2018-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6914397010 2020-04-07 0455 PPP 19950 W Country Club Dr Suite 800, AVENTURA, FL, 33180-2402
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 387042
Loan Approval Amount (current) 387042
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address AVENTURA, MIAMI-DADE, FL, 33180-2402
Project Congressional District FL-24
Number of Employees 20
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 390297.39
Forgiveness Paid Date 2021-02-19
5821288407 2021-02-09 0455 PPS 19950 W Country Club Dr Ste 800, Aventura, FL, 33180-4603
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 370651
Loan Approval Amount (current) 370651.93
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Aventura, MIAMI-DADE, FL, 33180-4603
Project Congressional District FL-24
Number of Employees 19
NAICS code 523920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 375728.41
Forgiveness Paid Date 2022-07-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State