Search icon

GORILLA CAPITAL LOAN SOLUTIONS, LLC

Company Details

Entity Name: GORILLA CAPITAL LOAN SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 26 Aug 2013 (11 years ago)
Date of dissolution: 24 Jul 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jul 2019 (6 years ago)
Document Number: L13000120469
FEI/EIN Number NOT APPLICABLE
Address: 1342 HIGH ST, EUGENE, OR, 97401, US
Mail Address: 1342 HIGH ST, EUGENE, OR, 97401, US
Place of Formation: FLORIDA

Agent

Name Role
COGENCY GLOBAL INC. Agent

Manager

Name Role Address
Helmick John Manager 1342 HIGH ST, EUGENE, OR, 97401
COURTNEY LINDSAY Manager 1342 HIGH ST, EUGENE, OR, 97401

Auth

Name Role Address
Gorilla Capital Fund, LLC Auth 1342 HIGH ST, EUGENE, OR, 97401

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-07-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2015-01-22 COGENCY GLOBAL INC. No data
LC STMNT OF RA/RO CHG 2014-02-05 No data No data

Court Cases

Title Case Number Docket Date Status
WILLIAM KANE AND YVONNE VARGAS KANE VS GORILLA CAPITAL LOAN SOLUTIONS,INC. 2D2015-2623 2015-06-11 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
09-004878-CI

Parties

Name YVONNE VARGAS KANE
Role Appellant
Status Active
Name WILLIAM KANE
Role Appellant
Status Active
Representations ALEXANDER R. ALLRED, ESQ., BENJAMIN HILLARD, ESQ., AMY CUYKENDALL JONES, ESQ.
Name GORILLA CAPITAL LOAN SOLUTIONS, LLC
Role Appellee
Status Active
Representations POWELL, CARNEY, MALLER, P. A., ROBERTSON ANSCHUTZ & SCHNEID, MARTIN S. FRIEDMAN, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-06-30
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of WILLIAM KANE
Docket Date 2015-06-30
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of WILLIAM KANE
Docket Date 2015-09-30
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2015-07-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Altenbernd, Wallace, and Badalamenti
Docket Date 2015-07-28
Type Order
Subtype Order on Motion to Consolidate
Description Deny Consolidation-75d ~ VH-with 2D15-2797
Docket Date 2015-07-28
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal - Lack of Jurisdiction
Docket Date 2015-07-08
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO JUNE 16, 2015 ORDER TO SHOW CAUSE(duplicate)
On Behalf Of WILLIAM KANE
Docket Date 2015-07-08
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of WILLIAM KANE
Docket Date 2015-07-07
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO JUNE 16, 2015 ORDER TO SHOW CAUSE
On Behalf Of WILLIAM KANE
Docket Date 2015-07-07
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ APPELLANTS' NOTICE OF RELATED CASE AND MOTION TO CONSOLIDATE W/2D15-2797
On Behalf Of WILLIAM KANE
Docket Date 2015-07-01
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification-77 ~ JB
Docket Date 2015-06-16
Type Order
Subtype Show Cause Jurisdiction
Description OSC nonfinal, nonappealable civil
Docket Date 2015-06-11
Type Letter-Case
Subtype Letter
Description Letter
On Behalf Of PINELLAS CLERK
Docket Date 2015-06-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WILLIAM KANE
Docket Date 2015-06-11
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of PINELLAS CLERK
Docket Date 2015-06-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-07-24
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-04-22
CORLCRACHG 2014-02-05
Florida Limited Liability 2013-08-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State