Search icon

MERCHANT CAPITAL GROUP LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: MERCHANT CAPITAL GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MERCHANT CAPITAL 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: 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: 10 Aug 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2016 (9 years ago)
Document Number: L12000103431
FEI/EIN Number 46-0762947

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

Address: 2200 Biscayne Blvd, Suite 200, MIAMI, FL, 33137, US
Mail Address: 2200 Biscayne Blvd, Suite 200, MIAMI, FL, 33137, US
ZIP code: 33137
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
1277244
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
undefined604760711
State:
WASHINGTON
Type:
Headquarter of
Company Number:
001723390
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
000-847-380
State:
ALABAMA
Type:
Headquarter of
Company Number:
d465b2cc-74a7-eb11-9186-00155d01c40e
State:
MINNESOTA
Type:
Headquarter of
Company Number:
1156508
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20211359927
State:
COLORADO
Type:
Headquarter of
Company Number:
1387923
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
4391779
State:
IDAHO
Type:
Headquarter of
Company Number:
LLC_04810503
State:
ILLINOIS

Key Officers & Management

Role
vp
Agent

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001612510
Phone:
3054433444

Latest Filings

Form type:
D
File number:
021-220820
Filing date:
2014-07-11
File:

Form 5500 Series

Employer Identification Number (EIN):
460762947
Plan Year:
2024
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
22
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000068061 GREENBOX CAPITAL EXPIRED 2014-07-01 2024-12-31 - 2200 BISCAYNE BLVD, STE 200, MIAMI, FL, 33137
G13000125077 LATINO CAPITAL EXPIRED 2013-12-20 2018-12-31 - 111 MIAMI GARDENS DRIVE, SUITE 408, MIAMI GARDENS, FL, 33169
G13000123432 ICF EXPIRED 2013-12-17 2018-12-31 - 111 MIAMI GARDENS DRIVE, SUITE 408, MIAMI GARDENS, FL, 33169
G12000109647 INSTANT CASH FUNDING EXPIRED 2012-11-13 2017-12-31 - 1688 MERIDIAN AVE SUITE 400, MIAMI BEACH, FL, 33139-`

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-13 2200 Biscayne Blvd, Suite 200, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2023-01-13 2200 Biscayne Blvd, Suite 200, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2018-01-03 INCORP SERVICES, INC. -
REINSTATEMENT 2016-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC NAME CHANGE 2013-01-07 MERCHANT CAPITAL GROUP LLC -

Court Cases

Title Case Number Docket Date Status
MERCHANT CAPITAL GROUP LLC, VS PHOENIX E-COMMERCE, CORP., et al., 3D2019-2032 2019-10-23 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
17-19942

Parties

Name MERCHANT CAPITAL GROUP LLC
Role Appellant
Status Active
Representations SHANNON M. PUOPOLO, DOUGLAS B. SZABO
Name PHOENIX E-COMMERCE, CORP.
Role Appellee
Status Active
Representations Scott Alan Orth
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-10
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-09-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-09-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL
On Behalf Of MERCHANT CAPITAL GROUP LLC
Docket Date 2020-09-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s Motion for an Extension of Time to file the reply brief is granted to and including September 22, 2020.
Docket Date 2020-08-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S MOTION FOR EXTENSION OF TIMETO SERVE REPLY BRIEF
On Behalf Of MERCHANT CAPITAL GROUP LLC
Docket Date 2020-08-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR ATTORNEY'S FEES
On Behalf Of PHOENIX E-COMMERCE, CORP.
Docket Date 2020-08-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PHOENIX E-COMMERCE, CORP.
Docket Date 2020-06-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PHOENIX E-COMMERCE, CORP.
Docket Date 2020-06-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 8/03/20
Docket Date 2020-05-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 7/02/20
Docket Date 2020-05-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PHOENIX E-COMMERCE, CORP.
Docket Date 2020-04-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MERCHANT CAPITAL GROUP LLC
Docket Date 2020-04-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MERCHANT CAPITAL GROUP LLC
Docket Date 2020-04-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-5 days to 4/16/20
Docket Date 2020-03-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-20 days to 4/11/20
Docket Date 2020-02-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-21 days to 3/21/20
Docket Date 2020-02-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MERCHANT CAPITAL GROUP LLC
Docket Date 2020-01-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-( Merchant Capital Group, LLC )30 days 2/29/20
Docket Date 2020-01-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MERCHANT CAPITAL GROUP LLC
Docket Date 2020-01-03
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-12-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 1/30/20
Docket Date 2019-12-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MERCHANT CAPITAL GROUP LLC
Docket Date 2019-10-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of MERCHANT CAPITAL GROUP LLC
Docket Date 2019-10-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MERCHANT CAPITAL GROUP LLC
Docket Date 2019-10-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-10-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2020-09-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-09-10
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Joint Stipulation for Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2020-03-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIMETO FILE APPELLANT'S INITIAL BRIEF
On Behalf Of MERCHANT CAPITAL GROUP LLC
CRATON ENTERTAINMENT, LLC, et al., VS MERCHANT CAPITAL GROUP LLC, et al., 3D2019-1643 2019-08-22 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
16-30985

Parties

Name CHARLES T. CRATON
Role Appellant
Status Active
Name CRATON ENTERTAINMENT, LLC
Role Appellant
Status Active
Representations Warren P. Gammill
Name MERCHANT CAPITAL GROUP LLC
Role Appellee
Status Active
Representations Stacey S. Fisher, SHANNON M. PUOPOLO, DOUGLAS B. SZABO
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEES' MOTION FOR ATTORNEY'S FEES
On Behalf Of MERCHANT CAPITAL GROUP LLC
Docket Date 2020-07-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLEES' REQUEST FOR ORAL ARGUMENT
On Behalf Of MERCHANT CAPITAL GROUP LLC
Docket Date 2020-07-21
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellees’ Motion to Supplement the Record on Appeal, filed on July 20, 2020, is granted, and the record on appeal is supplemented to include the transcript contained in the appendix to said Motion.
Docket Date 2020-07-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MERCHANT CAPITAL GROUP LLC
View View File
Docket Date 2020-07-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of MERCHANT CAPITAL GROUP LLC
Docket Date 2020-07-20
Type Record
Subtype Appendix
Description Appendix ~ THIRD APPENDIX(APPENDIX TO APPELLEES' MOTION TO SUPPLEMENT THERECORD ON APPEAL)
On Behalf Of MERCHANT CAPITAL GROUP LLC
Docket Date 2020-07-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANTS' NOTICE OF REFILING INITIAL BRIEFTO CORRECT FORMATTING ERROR
On Behalf Of CRATON ENTERTAINMENT, LLC
Docket Date 2020-07-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ APPELLANTS' INITIAL BRIEF (CORRECTED)
On Behalf Of CRATON ENTERTAINMENT, LLC
Docket Date 2020-06-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-20 days to7/21/20
Docket Date 2020-06-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MERCHANT CAPITAL GROUP LLC
Docket Date 2020-05-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MERCHANT CAPITAL GROUP LLC
Docket Date 2020-05-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 7/01/20
Docket Date 2020-04-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MERCHANT CAPITAL GROUP LLC
Docket Date 2021-03-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-02-17
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Appellees' Response to Motion for Rehearing, filed on February 5, 2021, is noted.Upon consideration, Appellants' Motion for Rehearing of Decision and Opinion is hereby denied. Upon consideration, Appellants' Motion for Rehearing of Order Granting Appellees' Motion for Attorney's Fees is hereby denied.FERNANDEZ, LOGUE and GORDO, JJ., concur.
Docket Date 2021-02-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-02-05
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR REHEARING
On Behalf Of MERCHANT CAPITAL GROUP LLC
Docket Date 2021-01-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLANTS' MOTION FOR REHEARING OF ORDERGRANTING APPELLEES' MOTION FOR ATTORNEY'S FEES
On Behalf Of CRATON ENTERTAINMENT, LLC
Docket Date 2021-01-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellees’ Motion for Attorney’s Fees, it is ordered that said Motion is granted pursuant only to Section 8(i) of the Purchase and Sale Agreements for Future Receivables, and section 59.46, Florida Statutes. Appellees’ Amended Motion for Attorney’s Fees is noted. Appellants’ Response to Appellees’ Amended Motion for Attorney’s Fees is noted. Appellants’ Motion to Strike Appellees’ Motion for 57.105 Sanctions is hereby denied. Appellants’ Motion for Attorney’s Fees and Costs on Appeal is hereby denied as they are not the prevailing party on appeal and are not otherwise entitled.
Docket Date 2021-01-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2020-12-08
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2020-12-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MERCHANT CAPITAL GROUP LLC
Docket Date 2020-10-01
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of MERCHANT CAPITAL GROUP LLC
Docket Date 2020-09-17
Type Misc. Events
Subtype Affidavit
Description Affidavit
On Behalf Of CRATON ENTERTAINMENT, LLC
Docket Date 2020-09-17
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' (1) RESPONSE TO APPELLEES' AMENDEDMOTION FOR ATTORNEY'S FEES AND (2) MOTION TOSTRIKE APPELLEES' MOTION FOR 57.105 SANCTIONS
On Behalf Of CRATON ENTERTAINMENT, LLC
Docket Date 2020-09-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CRATON ENTERTAINMENT, LLC
Docket Date 2020-09-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s Motion for an Extension of Time to file the reply brief is granted to and including September 8, 2020, with no further extensions allowed.
Docket Date 2020-09-04
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 CRATON ENTERTAINMENT, LLC
Docket Date 2020-09-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEES' AMENDED MOTION FOR ATTORNEY'S FEES
On Behalf Of MERCHANT CAPITAL GROUP LLC
Docket Date 2020-08-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellants’ Motion for an Extension of Time to file the reply brief is granted to and including September 4, 2020.
Docket Date 2020-08-19
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 CRATON ENTERTAINMENT, LLC
Docket Date 2020-07-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of CRATON ENTERTAINMENT, LLC
Docket Date 2020-07-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANTS' MOTION FOR ATTORNEY'S FEES AND COSTS ON APPEAL
On Behalf Of CRATON ENTERTAINMENT, LLC
Docket Date 2020-03-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MERCHANT CAPITAL GROUP LLC
Docket Date 2020-03-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 5/02/20
Docket Date 2020-03-05
Type Record
Subtype Appendix
Description Appendix ~ SECOND APPENDIX (APPENDIX TO APPELLANTS' SECOND MOTION TO SUPPLEMENT THE RECORD ON APPEAL)
On Behalf Of CRATON ENTERTAINMENT, LLC
Docket Date 2020-03-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANTS' SECOND MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of CRATON ENTERTAINMENT, LLC
Docket Date 2020-03-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CRATON ENTERTAINMENT, LLC
Docket Date 2020-02-28
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 March 3, 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 2020-02-27
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 CRATON ENTERTAINMENT, LLC
Docket Date 2020-02-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CRATON ENTERTAINMENT, LLC
Docket Date 2020-02-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-12 days to 2/27/20
Docket Date 2020-01-14
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 2/15/20
Docket Date 2020-01-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' MOTION FOR EXTENSION OF TIME
On Behalf Of CRATON ENTERTAINMENT, LLC
Docket Date 2019-12-23
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants’ Motion to Supplement the Record on Appeal, filed on December 19, 2019, is granted, and the record on appeal is supplemented to include the depositions contained in the appendix to said Motion.
Docket Date 2019-12-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANTS' MOTION TO SUPPLEMENTTHE RECORD ON APPEAL
On Behalf Of CRATON ENTERTAINMENT, LLC
Docket Date 2019-12-19
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANTS' MOTION TOSUPPLEMENT THE RECORD ON APPEAL
On Behalf Of CRATON ENTERTAINMENT, LLC
Docket Date 2019-12-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 1/16/20
Docket Date 2019-11-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME
On Behalf Of CRATON ENTERTAINMENT, LLC
Docket Date 2019-11-07
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-10-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-33 days to 12/2/19
Docket Date 2019-10-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CRATON ENTERTAINMENT, LLC
Docket Date 2019-10-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MERCHANT CAPITAL GROUP LLC
Docket Date 2019-08-22
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of MERCHANT CAPITAL GROUP LLC
Docket Date 2019-08-22
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 2019-08-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-09-30
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT
On Behalf Of CRATON ENTERTAINMENT, LLC
Docket Date 2020-04-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 6/01/20
Docket Date 2020-03-09
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants’ Second Motion to Supplement the Record on Appeal, filed on March 5, 2020, is granted, and the record on appeal is supplemented to include the transcripts contained in the “Second Aappendix” to said Motion.

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-06-28
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-02-01
REINSTATEMENT 2016-10-10
AMENDED ANNUAL REPORT 2015-04-29

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
323137.00
Total Face Value Of Loan:
323137.00

Trademarks

Serial Number:
87914150
Mark:
GREENBOX CAPITAL
Status:
REGISTERED
Mark Type:
SERVICE MARK
Application Filing Date:
2018-05-09
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
GREENBOX CAPITAL

Goods And Services

For:
Financial institution services, namely, business financing, capital investment, and loan financing; Providing merchant cash advances and commercial lending services to small and medium sized businesses
International Classes:
036 - Primary Class
Class Status:
Active
Serial Number:
98404900
Mark:
GREENBOX CAPITAL
Status:
REPORT COMPLETED SUSPENSION CHECK - CASE STILL SUSPENDED
Mark Type:
SERVICE MARK
Application Filing Date:
2024-02-14
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
GREENBOX CAPITAL

Goods And Services

For:
Financial institution services, namely, business financing, capital investment, and loan financing; Providing merchant cash advances and commercial lending services to small and medium sized businesses
First Use:
2012-08-01
International Classes:
036 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
53
Initial Approval Amount:
$323,137
Date Approved:
2020-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$323,137
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $323,137

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State