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 |
Name | Role |
---|---|
COGENCY GLOBAL INC. | Agent |
Name | Role | Address |
---|---|---|
Helmick John | Manager | 1342 HIGH ST, EUGENE, OR, 97401 |
COURTNEY LINDSAY | Manager | 1342 HIGH ST, EUGENE, OR, 97401 |
Name | Role | Address |
---|---|---|
Gorilla Capital Fund, LLC | Auth | 1342 HIGH ST, EUGENE, OR, 97401 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WILLIAM KANE AND YVONNE VARGAS KANE VS GORILLA CAPITAL LOAN SOLUTIONS,INC. | 2D2015-2623 | 2015-06-11 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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