Search icon

GORILLA CAPITAL LOAN SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: GORILLA CAPITAL LOAN SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GORILLA CAPITAL LOAN SOLUTIONS, 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 Aug 2013 (12 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

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

Address: 1342 HIGH ST, EUGENE, OR, 97401, US
Mail Address: 1342 HIGH ST, EUGENE, OR, 97401, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Helmick John Manager 1342 HIGH ST, EUGENE, OR, 97401
COURTNEY LINDSAY Manager 1342 HIGH ST, EUGENE, OR, 97401
Gorilla Capital Fund, LLC Auth 1342 HIGH ST, EUGENE, OR, 97401
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-07-24 - -
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 -
REGISTERED AGENT NAME CHANGED 2015-01-22 COGENCY GLOBAL INC. -
LC STMNT OF RA/RO CHG 2014-02-05 - -

Court Cases

Title Case Number Docket Date Status
WILLIAM KANE & YVONNE VARGAS KANE VS GORILLA CAPITAL LOAN SOLUTIONS, INC. 2D2015-2797 2015-06-25 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2009CA004878XXCICI

Parties

Name WILLIAM KANE
Role Appellant
Status Active
Representations AMY CUYKENDALL JONES, ESQ., BENJAMIN HILLARD, ESQ., ALEXANDER R. ALLRED, ESQ.
Name YVONNE VARGAS KANE
Role Appellant
Status Active
Name GORILLA CAPITAL LOAN SOLUTIONS, LLC
Role Appellee
Status Active
Representations MARTIN S. FRIEDMAN, ESQ., LENDER LEGAL SERVICES, L L C, KAREN E. MALLER, ESQ., HEIDI J. BASSETT, ESQ., KELLY MC GUIRE, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-02-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-02-16
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2016-02-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of WILLIAM KANE
Docket Date 2015-12-31
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ JT-The appellants motion to stay pending settlement negotiations is granted. This appeal is stayed for 45 days from the date of this order, by the end of which period the appellants shall file a status report.
Docket Date 2015-12-30
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ CERTIFICATE OF TITLE - CC KEN BURKE, CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2015-12-15
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO MOTION TO STAY PENDING SETTLEMENT NEGOTIATIONS
On Behalf Of GORILLA CAPITAL LOAN SOLUTIONS
Docket Date 2015-12-04
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ JT - AE response to AA's motion to stay
Docket Date 2015-11-25
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ MOTION TO STAY PENDING SETTLEMENT NEGOTIATIONS
On Behalf Of WILLIAM KANE
Docket Date 2015-10-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ s/jt
Docket Date 2015-10-28
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ ORDER SCHEDULING FORECLOSURE SALE; NOTICE TO PARTIES OF DECEMBER 8, 2015, SALE DATE; PARTIES ARE PLACED ON NOTICE OF REQUIREMENTS OF PINELLAS/PASCO ADMINISTRATIVE ORDER 2015-043
Docket Date 2015-10-26
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 WILLIAM KANE
Docket Date 2015-10-07
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2015-10-06
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ JT-The appellants' request for briefing schedule is granted. The initial brief shall be served within 20 days of this order.
Docket Date 2015-09-30
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ ORDER ON POST BOND OR FORECLOSURE SALE SHALL BE RESCHEDULED
Docket Date 2015-09-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ REQUEST FOR BRIEFING SCHEDULE
On Behalf Of WILLIAM KANE
Docket Date 2015-09-28
Type Order
Subtype Order re Stay
Description ORD-STAY LIFTED ~ JT - BANKRUPTCY STAY IS LIFTED - IB (30)
Docket Date 2015-08-25
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING ORDER DISMISSING CASE
On Behalf Of GORILLA CAPITAL LOAN SOLUTIONS
Docket Date 2015-08-06
Type Order
Subtype Order re Stay
Description bankruptcy stay ~ MS, MCL/jt
Docket Date 2015-07-30
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ ORDER STAYING CASE PENDING BANKRUPTCY PROCEEDING; CANCELLING FORECLOSURE SALE; DIRECTIONS TO CLERK; DIRECTIONS TO PARTIES
Docket Date 2015-07-23
Type Order
Subtype Order on Motion For Review
Description ORD-GRANT MOTION FOR REVIEW ~ The appellant's motion to review the trial court's stay order, originally filed as a motion to stay foreclosure pending appeal, is granted only to the extent that this court has reviewed the trial court's order. That order is approved, and no stay is imposed.
Docket Date 2015-07-22
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The appellants' emergency motion to stay foreclosure sale pending appeal is treated as a motion to review the trial court's order on the appellants' motion to stay filed in the trial court. See Fla. R. App. 9.310(a), (f). So that this court will have an opportunity to review the trial court's order before the sale date of July 27, 2015, the appellants shall by noon on July 23, 2015, file in this court a copy of their motion to stay in the trial court, any response to the motion, a transcript of the motion hearing if available, and the trial court's order on the motion.
Docket Date 2015-07-22
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO COURT'S ORDER DATED JULY 22, 2015
On Behalf Of WILLIAM KANE
Docket Date 2015-07-21
Type Order
Subtype Order on Miscellaneous Motion
Description deny motion until fee satisfied ~ JB-emergency mot to stay
Docket Date 2015-07-21
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of WILLIAM KANE
Docket Date 2015-07-20
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of WILLIAM KANE
Docket Date 2015-06-25
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-06-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-06-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WILLIAM KANE
Docket Date 2015-06-25
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2015-06-25
Type Letter-Case
Subtype Letter
Description Letter ~ cover letter
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 Apr 2025

Sources: Florida Department of State