Search icon

EASTERN CAPITAL FINANCIAL SERVICES, LLC

Company Details

Entity Name: EASTERN CAPITAL FINANCIAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 16 Mar 2009 (16 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L09000025393
FEI/EIN Number 264503626
Address: 12250 BISCAYNE BLV. SUITE 310, NORTH MIAMI, FL, 33181
Mail Address: 12250 BISCAYNE BLV. SUITE 310, NORTH MIAMI, FL, 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
ALLISON L. FRIEDMAN, P.A. Agent

Managing Member

Name Role Address
BAGLIVO STEVE Managing Member 4459 LIVERPOOL AVE, EGG HARBOR CITY, NJ, 08215
ARAFA SOBHAN Managing Member 10000S LAKE VISTA CIR, DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
LC AMENDMENT 2012-08-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-08-24 12250 BISCAYNE BLV. SUITE 310, NORTH MIAMI, FL 33181 No data
CHANGE OF MAILING ADDRESS 2012-08-24 12250 BISCAYNE BLV. SUITE 310, NORTH MIAMI, FL 33181 No data
REGISTERED AGENT NAME CHANGED 2012-08-24 ALLISON L. FRIEDMAN, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2012-08-24 20533 BISCAYNE BLVD SUITE 4-435, AVENTURA, FL 33180 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000271292 ACTIVE 1000000655939 BROWARD 2015-02-12 2025-02-18 $ 2,584.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000583522 LAPSED 12-29357(19) 17TH JUDICIAL CIRCUIT 2013-06-05 2020-05-20 $137,367.81 MICHAEL BENICHAY, 12131 NW 10TH MANOR, CORAL SPRINGS, FL. 33071

Court Cases

Title Case Number Docket Date Status
STEVEN BAGLIVO VS MICHAEL BENICHAY and EASTERN CAPITAL FINANCIAL SERVICES, LLC 4D2019-0595 2019-03-01 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 12-29357

Parties

Name STEVEN BAGLIVO
Role Appellant
Status Active
Representations Allison Friedman
Name MICHAEL BENICHAY
Role Appellee
Status Active
Representations Roy D. Wasson, LAWRENCE D. FELDER
Name EASTERN CAPITAL FINANCIAL SERVICES, LLC
Role Appellee
Status Active
Name Hon. Nicholas Lopane
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-04-22
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the April 18, 2019 notice of voluntary dismissal, this case is dismissed.
Docket Date 2019-04-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of STEVEN BAGLIVO
Docket Date 2019-04-11
Type Notice
Subtype Notice
Description Notice ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2019-03-04
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, 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 that 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 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2019-03-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of STEVEN BAGLIVO
Docket Date 2019-03-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-03-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-03-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STEVEN BAGLIVO

Documents

Name Date
ANNUAL REPORT 2013-05-01
LC Amendment 2012-08-24
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-11-30
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-03-25
Florida Limited Liability 2009-03-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State