Search icon

SUN CAPITAL HOLDINGS, LLC

Company Details

Entity Name: SUN CAPITAL HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Aug 2013 (12 years ago)
Document Number: L13000109284
FEI/EIN Number 463329450
Address: 20250 S.W 50th Pl, Southwest Ranches, FL, 33332, US
Mail Address: 20250 S.W 50th Pl, Southwest Ranches, FL, 33332, US
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GLEZ-JORGE ORLANDO Agent 20250 S.W 50th Pl, Southwest Ranches, FL, 33332

Managing Member

Name Role Address
GLEZ-JORGE ORLANDO Managing Member 20250 S.W 50th Pl, Southwest Ranches, FL, 33332

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 20250 S.W 50th Pl, Southwest Ranches, FL 33332 No data
CHANGE OF MAILING ADDRESS 2022-04-29 20250 S.W 50th Pl, Southwest Ranches, FL 33332 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 20250 S.W 50th Pl, Southwest Ranches, FL 33332 No data

Court Cases

Title Case Number Docket Date Status
Roket Logistics Corp., Appellant(s), v. Sun Capital Holdings, LLC, Appellee(s). 3D2024-1025 2024-06-06 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
24-58-CA-01

Parties

Name ROKET LOGISTICS CORP
Role Appellant
Status Active
Representations Aubrey George Rudd
Name SUN CAPITAL HOLDINGS, LLC
Role Appellee
Status Active
Representations Lisette M Blanco
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief-30 days to 10/03/2024 Granted
On Behalf Of Roket Logistics Corp.
View View File
Docket Date 2024-08-29
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 2024-07-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-06-14
Type Order
Subtype Order on Motion to Stay
Description Upon consideration, Appellant's Emergency Motion to Stay Trial Court Proceedings is hereby denied.
View View File
Docket Date 2024-06-14
Type Motions Other
Subtype Motion To Stay
Description Appellant's Emergency Motion To Stay Trial Court Proceedings
On Behalf Of Roket Logistics Corp.
View View File
Docket Date 2024-06-13
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-06-06
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 June 16, 2024.
View View File
Docket Date 2024-06-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Roket Logistics Corp.
View View File
Docket Date 2024-06-14
Type Notice
Subtype Notice
Description Certificate of Service
On Behalf Of Roket Logistics Corp.
View View File
Docket Date 2024-06-13
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 11536685
On Behalf Of Roket Logistics Corp.
View View File
Docket Date 2025-01-03
Type Disposition by Order
Subtype Dismissed
Description Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is dismissed for failure to comply with this Court's Order dated December 2, 2024, and with the Florida Rules of Appellate Procedure. LINDSEY, BOKOR and GOODEN, JJ., concur.
View View File
Docket Date 2024-12-02
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

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-03-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State