Search icon

POLARIS CAPITAL AND INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: POLARIS CAPITAL AND INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

POLARIS CAPITAL AND INVESTMENTS 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: 26 Jun 2013 (12 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L13000091774
FEI/EIN Number 35-2486596

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

Address: 1515 S. FEDERAL HWY #305, BOCA RATON, FL, 33432
Mail Address: 1515 S. FEDERAL HWY #305, BOCA RATON, FL, 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cloud Legal Prcessing Agent 2234 N FEDERAL HWY #430, BOCA RATON, FL, 33431
PRITCHARD TOM Manager 1515 S. FEDERAL HWY #305, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-09-30 Cloud Legal Prcessing -
REINSTATEMENT 2016-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-11-20 2234 N FEDERAL HWY #430, BOCA RATON, FL 33431 -
LC AMENDMENT 2014-11-20 - -
CHANGE OF MAILING ADDRESS 2013-10-15 1515 S. FEDERAL HWY #305, BOCA RATON, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2013-10-15 1515 S. FEDERAL HWY #305, BOCA RATON, FL 33432 -
LC AMENDMENT 2013-10-15 - -

Court Cases

Title Case Number Docket Date Status
POLARIS CAPITAL AND INVESTMENTS, LLC VS WILMINGTON TRUST, N.A., et al. 4D2018-2408 2018-08-10 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA012329XXXXMB

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name POLARIS CAPITAL AND INVESTMENTS LLC
Role Appellant
Status Active
Representations Rachel Mendes Coe
Name WILMINGTON TRUST, N.A.
Role Appellee
Status Active
Representations Ryan Marger, Allison Morat, GINA LOUISE BULECZA
Name DARRYL G. MITCHELL
Role Appellee
Status Active
Name Hon. Kenneth Gillespie
Role Judge/Judicial Officer
Status Active
Name Hon. Jaimie Goodman
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-03-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-02-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-11-05
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 October 29, 2019 motion for extension of time is granted, and appellant shall serve the reply brief within fifteen (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2019-10-29
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 POLARIS CAPITAL AND INVESTMENTS, LLC
Docket Date 2019-10-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of WILMINGTON TRUST, N.A.
Docket Date 2019-09-09
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 20 DAYS TO 9/29/19.
Docket Date 2019-09-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of WILMINGTON TRUST, N.A.
Docket Date 2019-08-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of WILMINGTON TRUST, N.A.
Docket Date 2019-08-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 9/09/19
Docket Date 2019-07-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of POLARIS CAPITAL AND INVESTMENTS, LLC
Docket Date 2019-07-09
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that appellant’s June 10, 2019 motion for rehearing is treated as a motion for reinstatement and is granted, and the above-styled appeal is reinstated. The proposed initial brief is deemed filed as of the date of this order. Further, ORDERED that appellees’ May 7, 2019 motion to dismiss is denied.
Docket Date 2019-06-10
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MOTION FOR REHEARING OF ORDER OF DISMISSAL, MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF, AND MOTION TO ACCEPT THE UNCORRUPTEDINITIAL BRIEF AND ALLOW APPELLANT TO PROCEED WITH APPEAL
On Behalf Of POLARIS CAPITAL AND INVESTMENTS, LLC
Docket Date 2019-05-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-05-24
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ **REINSTATED. SEE 07/09/2019 ORDER.**ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2019-05-07
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ **DENIED. SEE 07/09/2019 ORDER.** MOTION FOR ORDER TO SHOW CAUSE AND TO DISMISS APPEAL
On Behalf Of WILMINGTON TRUST, N.A.
Docket Date 2019-05-07
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ Upon consideration of appellee’s May 7, 2019 “motion for order to show cause and to dismiss appeal” it is, ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, 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 2019-04-10
Type Record
Subtype Transcript
Description Transcript Received ~ SUPPLEMENTAL RECORD PER 03/13/2019 ORDER; 193 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2019-04-01
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of WILMINGTON TRUST, N.A.
Docket Date 2019-03-13
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Supplement Record w/Trans & Toll Time for Brf. ~ ORDERED that appellant's February 11, 2019 motion to supplement the record and toll time is granted. The material requested in the motion shall be included in the record on appeal. The court reporter shall have thirty (30) days from the date of this order in which to prepare the transcript of the July 6, 2018 trial. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from receipt of the transcript. Appellant shall monitor the supplementation process. Further, ORDERED that the time for filing appellant's initial brief is tolled until ten (10) days after the supplemental record is received. Further, ORDERED that this court's February 5, 2019 order to show cause is discharged.
Docket Date 2019-02-11
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Mot. file supp'l ROA & toll time
On Behalf Of POLARIS CAPITAL AND INVESTMENTS, LLC
Docket Date 2019-02-07
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-deny motion to supplement per 9.300(a) ~ ORDERED that appellant's February 6, 2019 motion to supplement the record is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraph 1.
Docket Date 2019-02-06
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Mot. file supp'l ROA & toll time
On Behalf Of POLARIS CAPITAL AND INVESTMENTS, LLC
Docket Date 2019-02-05
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED 03/13/2019**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, 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 2019-01-11
Type Notice
Subtype Notice
Description Notice ~ OF FIRM CHANGE AND CHANGE OF E-MAIL DESIGNATION
On Behalf Of WILMINGTON TRUST, N.A.
Docket Date 2018-12-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of POLARIS CAPITAL AND INVESTMENTS, LLC
Docket Date 2018-12-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 20 DAYS TO 01/17/2019
Docket Date 2018-11-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO DECEMBER 28, 2018
Docket Date 2018-11-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of POLARIS CAPITAL AND INVESTMENTS, LLC
Docket Date 2018-10-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of POLARIS CAPITAL AND INVESTMENTS, LLC
Docket Date 2018-10-29
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/28/2018
Docket Date 2018-10-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of POLARIS CAPITAL AND INVESTMENTS, LLC
Docket Date 2018-10-19
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 10 DAYS TO 10/29/2018
Docket Date 2018-09-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 1673 PAGES
Docket Date 2018-08-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WILMINGTON TRUST, N.A.
Docket Date 2018-08-13
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 2018-08-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-08-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-08-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of POLARIS CAPITAL AND INVESTMENTS, LLC

Documents

Name Date
REINSTATEMENT 2016-09-30
ANNUAL REPORT 2015-03-18
LC Amendment 2014-11-20
ANNUAL REPORT 2014-04-07
LC Amendment 2013-10-15
Florida Limited Liability 2013-06-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State