Search icon

CAPRI FIDELITY GROUP LLC

Company Details

Entity Name: CAPRI FIDELITY GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 27 Jun 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L11000074002
FEI/EIN Number 45-2903284
Address: 4562 San Mellina Dr, Coconut Creek, FL 33073
Mail Address: 4562 San Mellina Dr, Coconut Creek, FL 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Shamai, Ron Agent 4562 San Mellina Dr, Coconut Creek, FL 33073

Manager

Name Role Address
Shamai, Ron Manager 4562 San Mellina Dr, Coconut Creek, FL 33073

Managing Member

Name Role Address
Benjamin , Gordon Managing Member 641 Lexington Ave 24, New York, NY 10128

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-12 4562 San Mellina Dr, Coconut Creek, FL 33073 No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-12 4562 San Mellina Dr, Coconut Creek, FL 33073 No data
CHANGE OF MAILING ADDRESS 2020-04-12 4562 San Mellina Dr, Coconut Creek, FL 33073 No data
REGISTERED AGENT NAME CHANGED 2020-04-12 Shamai, Ron No data
LC STMNT OF AUTHORITY 2020-03-31 No data No data
LC CAN STMNT OF AUTHORITY 2020-03-31 No data No data
LC STMNT OF AUTHORITY 2017-08-11 No data No data

Court Cases

Title Case Number Docket Date Status
CAPRI FIDELITY GROUP, LLC VS MEDITERRANEA MAINTENANCE ASSOC., ETC. 4D2016-2129 2016-06-23 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
2013CA006505XXXXMB

Parties

Name CAPRI FIDELITY GROUP LLC
Role Appellant
Status Active
Representations Jeffrey Bruce Shalek
Name MEDITERRANEA PALM PROPERTY
Role Appellee
Status Active
Name MEDITERRANEA MAINTENANCE ASSOC
Role Appellee
Status Active
Representations Andrea Cox, John A. Turner, JOSHUA M. ATLAS, Jessica Johnson
Name BTI DEVELOPERS, LLC
Role Appellee
Status Active
Name Hon. Jeffrey Dana Gillen
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-07-26
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2017-07-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ (JOINT STIPULATION)
On Behalf Of MEDITERRANEA MAINTENANCE ASSOC
Docket Date 2017-07-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's July 11, 2017 motion for extension of time is granted, and appellant shall serve the initial brief on or before July 23, 2017. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2017-07-11
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 CAPRI FIDELITY GROUP, LLC
Docket Date 2017-06-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's June 26, 2017 motion for extension of time is granted in part, and appellant shall serve the initial brief within twelve (12) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-06-26
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 CAPRI FIDELITY GROUP, LLC
Docket Date 2017-05-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 6/26/17
On Behalf Of CAPRI FIDELITY GROUP, LLC
Docket Date 2017-05-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 5/22/17
On Behalf Of CAPRI FIDELITY GROUP, LLC
Docket Date 2017-05-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 5/17/17
On Behalf Of CAPRI FIDELITY GROUP, LLC
Docket Date 2017-04-24
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that upon consideration of appellant's response filed April 20, 2017, this court's April 19, 2017 order to show cause is discharged. Further,ORDERED that appellant's notice of agreed extension attached to the response is treated as a motion for extension of time and is granted. Appellant shall serve the initial brief on or before May 10, 2017. In addition, if the initial brief is not served within the time provided for in this order, the above–styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-04-20
Type Response
Subtype Response
Description Response ~ TO ORDER TO SHOW CAUSE
On Behalf Of CAPRI FIDELITY GROUP, LLC
Docket Date 2017-04-19
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before May 1, 2017, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2017-02-14
Type Record
Subtype Record on Appeal
Description Received Records ~ (1348 PAGES)
Docket Date 2017-02-08
Type Order
Subtype Order on Motion to Set Briefing Schedule
Description ORD-Setting Briefing Schedule ~ ORDERED that the appellee's January 19, 2017 motion to lift stay and set briefing schedule is granted. The stay entered on July 7, 2016, is lifted and the above-styled appeal shall proceed; further,ORDERED that the appellant shall serve the initial brief within sixty (60) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal, or the court in its discretion may impose other sanctions.
Docket Date 2017-01-19
Type Motions Relating to Briefs
Subtype Motion to Set Briefing Schedule
Description Mot. to set briefing schedule ~ **AND** LIFT STAY
On Behalf Of MEDITERRANEA MAINTENANCE ASSOC
Docket Date 2016-07-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MEDITERRANEA MAINTENANCE ASSOC
Docket Date 2016-07-07
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellant's July 1, 2016 motion to stay appeal is granted, and the above-styled appeal is stayed pending the decision of this court in case number 4D14-4608, Capri Fidelity Group, LLC v. Mediterranea Maintenance Assoc., Inc., etc., et al.
Docket Date 2016-07-01
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ (GRANTED)
On Behalf Of CAPRI FIDELITY GROUP, LLC
Docket Date 2016-06-28
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERT. COPY FILED 6/27/16 (FILED BY L.T.)
Docket Date 2016-06-27
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of CAPRI FIDELITY GROUP, LLC
Docket Date 2016-06-24
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. 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 2016-06-24
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of CAPRI FIDELITY GROUP, LLC
Docket Date 2016-06-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-06-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-06-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CAPRI FIDELITY GROUP, LLC
CAPRI FIDELITY GROUP, LLC VS MEDITERRANEA MAINTENANCE ASSOC., ETC., ET AL. 4D2013-4737 2013-12-17 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502013CA006505MB

Parties

Name CAPRI FIDELITY GROUP LLC
Role Appellant
Status Active
Representations Stuart Joseph Zoberg, Guy M. Shir, Patrick Dervishi
Name BTI DEVELOPERS, LLC
Role Appellee
Status Active
Name MEDITERRANEA MAINTENANCE ASSOC
Role Appellee
Status Active
Representations John A. Turner, Andrea Cox
Name MEDITERRANEA PALM PROPERTY
Role Appellee
Status Active
Name HON. EDWARD H. FINE
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-01-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **SEE 4/7/14 MOTION** (amended response to this motion filed 1/31/14)
On Behalf Of MEDITERRANEA MAINTENANCE ASSOC
Docket Date 2014-08-29
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2014-07-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2014-07-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellee, Mediterranea Maintenance Association, Inc.'s motion filed April 7, 2014, for attorney's fees is hereby denied.
Docket Date 2014-07-25
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this appeal is dismissed; further, ORDERED that appellant's motion filed January 31, 2014, for attorney's fees is hereby determined to be moot.
Docket Date 2014-07-10
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of MEDITERRANEA MAINTENANCE ASSOC
Docket Date 2014-07-07
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of CAPRI FIDELITY GROUP, LLC
Docket Date 2014-06-26
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within ten (10) days from the date of this order, to appellee¿s motion for attorney¿s fees and supplement to the motion; further, ORDERED that appellee may file a reply within five (5) days after service of the response.
Docket Date 2014-06-16
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Supplement ~ TO MOTION FOR ATTY'S FEES AE Andrea Cox 0173495
Docket Date 2014-06-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Stipulation of Dismissal ~ (GRANTED 7/25/14)
On Behalf Of CAPRI FIDELITY GROUP, LLC
Docket Date 2014-05-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's motion filed April 14, 2014, for extension of time is granted, and appellant shall serve the reply brief within thirty (30) days from the date of the entry of this order. In addition, if the reply brief is served after the time provided for in this order said brief may be stricken.
Docket Date 2014-04-14
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 CAPRI FIDELITY GROUP, LLC
Docket Date 2014-04-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (DENIED 7/25/14)
On Behalf Of MEDITERRANEA MAINTENANCE ASSOC
Docket Date 2014-04-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee Mediterranea Maintenance Association, Inc.¿s unopposed motion filed March 26, 2014, for extension of time to file the answer brief is hereby granted. Said brief filed March 27, 2014.
Docket Date 2014-03-27
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of MEDITERRANEA MAINTENANCE ASSOC
Docket Date 2014-03-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MEDITERRANEA MAINTENANCE ASSOC
Docket Date 2014-03-26
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 MEDITERRANEA MAINTENANCE ASSOC
Docket Date 2014-03-03
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of CAPRI FIDELITY GROUP, LLC
Docket Date 2014-02-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CAPRI FIDELITY GROUP, LLC
Docket Date 2014-02-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellee's (Mediterranea Maintenance Association, Inc.) motion filed January 24, 2014, to dismiss for lack of jurisdiction is hereby denied; further, ORDERED that appellant's "amended" motion filed January 16, 2014, for extension is granted, and appellant shall serve the initial brief and appendix within ten (10) days from the date of this order. In addition, if the initial brief and appendix are not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions; further, ORDERED that appellee's (Mediterranea Maintenance Association, Inc.) renewed motion filed January 16, 2014, to dismiss is hereby denied as moot.
Docket Date 2014-02-03
Type Response
Subtype Response
Description Response ~ (**MOTION PENDING**) IN OPPOSITION TO MOTION FOR ATTORNEY'S FEES *AND* REQUEST FOR SEPARATE AWARD OF FEES AS SANCTIONS AGAINST APPELLEE.
On Behalf Of MEDITERRANEA MAINTENANCE ASSOC
Docket Date 2014-01-31
Type Response
Subtype Response
Description Response ~ *AMENDED* TO MOTION FOR ATTY'S FEES
On Behalf Of CAPRI FIDELITY GROUP, LLC
Docket Date 2014-01-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (MOOT 7/25/14)
On Behalf Of CAPRI FIDELITY GROUP, LLC
Docket Date 2014-01-30
Type Response
Subtype Objection
Description Objection ~ TO MOTION TO DISMISS FILED 1/24/14
On Behalf Of CAPRI FIDELITY GROUP, LLC
Docket Date 2014-01-24
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ (DENIED 2/19/14)
On Behalf Of MEDITERRANEA MAINTENANCE ASSOC
Docket Date 2014-01-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AND RESPONSE TO MOTION TO DISMISS **SEE AMENDED*
On Behalf Of CAPRI FIDELITY GROUP, LLC
Docket Date 2014-01-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ ("renewed" because first filing was rejected) (DENIED AS MOOT 2/19/14)
On Behalf Of MEDITERRANEA MAINTENANCE ASSOC
Docket Date 2014-01-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MEDITERRANEA MAINTENANCE ASSOC
Docket Date 2014-01-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-12-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CAPRI FIDELITY GROUP, LLC
Docket Date 2013-12-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-04-12
CORLCAUTH 2020-03-31
CORLCCAUTH 2020-03-31
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-06
CORLCAUTH 2017-08-11
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-19

Date of last update: 23 Feb 2025

Sources: Florida Department of State