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 |
Name | Role |
---|---|
ALLISON L. FRIEDMAN, P.A. | Agent |
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 |
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 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STEVEN BAGLIVO VS MICHAEL BENICHAY and EASTERN CAPITAL FINANCIAL SERVICES, LLC | 4D2019-0595 | 2019-03-01 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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