Search icon

MERCHANT CAPITAL GROUP LLC

Headquarter

Company Details

Entity Name: MERCHANT CAPITAL GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Aug 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2016 (8 years ago)
Document Number: L12000103431
FEI/EIN Number 46-0762947
Address: 2200 Biscayne Blvd, Suite 200, MIAMI, FL, 33137, US
Mail Address: 2200 Biscayne Blvd, Suite 200, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MERCHANT CAPITAL GROUP LLC, MISSISSIPPI 1277244 MISSISSIPPI
Headquarter of MERCHANT CAPITAL GROUP LLC, RHODE ISLAND 001723390 RHODE ISLAND
Headquarter of MERCHANT CAPITAL GROUP LLC, ALABAMA 000-847-380 ALABAMA
Headquarter of MERCHANT CAPITAL GROUP LLC, MINNESOTA d465b2cc-74a7-eb11-9186-00155d01c40e MINNESOTA
Headquarter of MERCHANT CAPITAL GROUP LLC, KENTUCKY 1156508 KENTUCKY
Headquarter of MERCHANT CAPITAL GROUP LLC, COLORADO 20211359927 COLORADO
Headquarter of MERCHANT CAPITAL GROUP LLC, CONNECTICUT 1387923 CONNECTICUT
Headquarter of MERCHANT CAPITAL GROUP LLC, IDAHO 4391779 IDAHO
Headquarter of MERCHANT CAPITAL GROUP LLC, ILLINOIS LLC_04810503 ILLINOIS

Central Index Key

CIK number Mailing Address Business Address Phone
1612510 111 MIAMI GARDENS DRIVE, SUITE 408, MIAMI, FL, 33316 111 MIAMI GARDENS DRIVE, SUITE 408, MIAMI, FL, 33316 3054433444

Filings since 2014-07-11

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MERCHANT CAPITAL GROUP LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 460762947 2022-10-17 MERCHANT CAPITAL GROUP LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-09-01
Business code 522220
Sponsor’s telephone number 8554423423
Plan sponsor’s address 2200 BISCAYNE BLVD, SUITE 200, MIAMI, FL, 33137

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing ALLAHIA MCADAMS
Valid signature Filed with authorized/valid electronic signature
MERCHANT CAPITAL GROUP LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 460762947 2021-10-15 MERCHANT CAPITAL GROUP LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-09-01
Business code 522220
Sponsor’s telephone number 8554423423
Plan sponsor’s address 111 MIAMI GARDENS DRIVE SUITE 316, MIAMI GARDENS, FL, 33169

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing ALLAHIA MCADAMS
Valid signature Filed with authorized/valid electronic signature
MERCHANT CAPITAL GROUP LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 460762947 2020-10-15 MERCHANT CAPITAL GROUP LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-09-01
Business code 522220
Sponsor’s telephone number 8554423423
Plan sponsor’s address 111 MIAMI GARDENS DRIVE SUITE 316, MIAMI GARDENS, FL, 33169

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing ALLAHIA MCADAMS
Valid signature Filed with authorized/valid electronic signature
MERCHANT CAPITAL GROUP LLC 401 K PROFIT SHARING PLAN TRUST 2018 460762947 2019-10-14 MERCHANT CAPITAL GROUP LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-09-01
Business code 522220
Sponsor’s telephone number 8554423423
Plan sponsor’s address 111 MIAMI GARDENS DRIVE SUITE 316, MIAMI GARDENS, FL, 33169

Signature of

Role Plan administrator
Date 2019-10-14
Name of individual signing ALLAHIA MCADAMS
Valid signature Filed with authorized/valid electronic signature
MERCHANT CAPITAL GROUP LLC 401 K PROFIT SHARING PLAN TRUST 2018 460762947 2019-08-01 MERCHANT CAPITAL GROUP LLC 22
Three-digit plan number (PN) 001
Effective date of plan 2014-09-01
Business code 522220
Sponsor’s telephone number 8554423423
Plan sponsor’s address 111 MIAMI GARDENS DRIVE SUITE 316, MIAMI GARDENS, FL, 33169

Signature of

Role Plan administrator
Date 2019-08-01
Name of individual signing ALLAHIA MCADAMS
Valid signature Filed with authorized/valid electronic signature
MERCHANT CAPITAL GROUP 401(K) PLAN 2016 460762947 2017-10-06 MERCHANT CAPITAL GROUP, LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-09-01
Business code 522220
Sponsor’s telephone number 3059523200
Plan sponsor’s address 111 NW 183RD STREET, SUITE 316, MIAMI GARDENS, FL, 33169

Signature of

Role Plan administrator
Date 2017-10-06
Name of individual signing ALLAHIA MCADAMS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-10-06
Name of individual signing ALLAHIA MCADAMS
Valid signature Filed with authorized/valid electronic signature
MERCHANT CAPITAL GROUP 401(K) PLAN 2015 460762947 2016-09-21 MERCHANT CAPITAL GROUP, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-09-01
Business code 522220
Sponsor’s telephone number 3059523200
Plan sponsor’s address 111 NW 183RD STREET, SUITE 316, MIAMI GARDENS, FL, 33169

Signature of

Role Plan administrator
Date 2016-09-21
Name of individual signing LEA ANNE CHIN-LOY
Valid signature Filed with authorized/valid electronic signature
MERCHANT CAPITAL GROUP 401(K) PLAN 2014 460762947 2015-10-12 MERCHANT CAPITAL GROUP, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-09-01
Business code 522220
Sponsor’s telephone number 8554423423
Plan sponsor’s address 111 NW 183RD STREET, SUITE 316, MIAMI GARDENS, FL, 33169

Signature of

Role Plan administrator
Date 2015-10-12
Name of individual signing GUSTAVO RODRIGUEZ
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
INCORP SERVICES, INC. Agent

vp

Name Role
MERCHANT CAPITAL GROUP LLC vp

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 No data 2200 BISCAYNE BLVD, STE 200, MIAMI, FL, 33137
G13000125077 LATINO CAPITAL EXPIRED 2013-12-20 2018-12-31 No data 111 MIAMI GARDENS DRIVE, SUITE 408, MIAMI GARDENS, FL, 33169
G13000123432 ICF EXPIRED 2013-12-17 2018-12-31 No data 111 MIAMI GARDENS DRIVE, SUITE 408, MIAMI GARDENS, FL, 33169
G12000109647 INSTANT CASH FUNDING EXPIRED 2012-11-13 2017-12-31 No data 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 No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-13 2200 Biscayne Blvd, Suite 200, MIAMI, FL 33137 No data
CHANGE OF MAILING ADDRESS 2023-01-13 2200 Biscayne Blvd, Suite 200, MIAMI, FL 33137 No data
REGISTERED AGENT NAME CHANGED 2018-01-03 INCORP SERVICES, INC. No data
REINSTATEMENT 2016-10-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
LC NAME CHANGE 2013-01-07 MERCHANT CAPITAL GROUP LLC No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State