Search icon

CAPITAL PARTNER CONSULTING GROUP, LLC - Florida Company Profile

Company Details

Entity Name: CAPITAL PARTNER CONSULTING GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAPITAL PARTNER CONSULTING GROUP, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Sep 2011 (14 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L11000102615
FEI/EIN Number APPLIED FOR

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

Address: 5944 CORAL RIDGE DRIVE, SUITE 136, CORAL SPRINGS, FL, 33076
Mail Address: 5944 CORAL RIDGE DRIVE, SUITE 136, CORAL SPRINGS, FL, 33076
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GELLENBECK PAUL Managing Member 5944 CORAL RIDGE DR STE 136, CORAL SPRINGS, FL, 33076
BUSINESS FILINGS INCORPORATED Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-12-19 - -
REGISTERED AGENT NAME CHANGED 2012-12-19 BUSINESS FILINGS INCORPORATED -
REGISTERED AGENT ADDRESS CHANGED 2012-12-19 515 E PARK AVE, TALLAHASSEE, FL 32301 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Court Cases

Title Case Number Docket Date Status
Capital Partner Consulting Group, LLC, Appellant(s), v. The Bank of New York Mellon, etc., Appellee(s). 3D2023-2161 2023-12-05 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-35887

Parties

Name CAPITAL PARTNER CONSULTING GROUP, LLC
Role Appellant
Status Active
Representations Rachel Mendes Coe
Name The Bank of New York Mellon
Role Appellee
Status Active
Representations Roy Alan Diaz, Eric Marc Levine
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-07-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-06-13
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellee's Motion to Dismiss Appeal is granted, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed. LOGUE, C.J., and LINDSEY and BOKOR, JJ., concur.
View View File
Docket Date 2024-06-07
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss Appeal for Failure to Prosecute
On Behalf Of The Bank of New York Mellon
View View File
Docket Date 2024-05-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time IB- 4 days to 06/05/2024
On Behalf Of Capital Partner Consulting Group, LLC
View View File
Docket Date 2024-05-22
Type Order
Subtype Order
Description 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.
View View File
Docket Date 2024-04-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File IB- 28 days to 05/15/2024
On Behalf Of Capital Partner Consulting Group, LLC
View View File
Docket Date 2024-04-08
Type Order
Subtype Order
Description 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.
View View File
Docket Date 2024-02-23
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-02-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File IB - 49 days to 04/01/2024
On Behalf Of Capital Partner Consulting Group, LLC
View View File
Docket Date 2023-12-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Bank of New York Mellon
View View File
Docket Date 2023-12-11
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-12-11
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 9739668
On Behalf Of Capital Partner Consulting Group, LLC
View View File
Docket Date 2023-12-05
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant 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 December 15, 2023.
View View File
Docket Date 2023-12-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Capital Partner Consulting Group, LLC
View View File

Documents

Name Date
REINSTATEMENT 2012-12-19
Florida Limited Liability 2011-09-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State