Entity Name: | SOUTH FLORIDA SIGMA INVESTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOUTH FLORIDA SIGMA 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. |
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: | 06 Jan 2014 (11 years ago) |
Date of dissolution: | 08 Apr 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Apr 2019 (6 years ago) |
Document Number: | L14000012909 |
FEI/EIN Number |
47-2688239
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 701 Highlander, Suite 530, Arlington, TX, 76015, US |
Mail Address: | 701 Highlander, Suite 530, Arlington, TX, 76015, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FOSTER JOHN B | Authorized Member | 701 Highlander, Arlington, TX, 76015 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-04-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-19 | 701 Highlander, Suite 530, Arlington, TX 76015 | - |
CHANGE OF MAILING ADDRESS | 2017-01-19 | 701 Highlander, Suite 530, Arlington, TX 76015 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SOUTH FLORIDA SIGMA INVESTMENTS, LLC, etc., VS GOODKIND & FLORIO, P.A., et al., | 3D2018-2568 | 2018-12-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SOUTH FLORIDA SIGMA INVESTMENTS, LLC |
Role | Appellant |
Status | Active |
Representations | PETER J. KLOCK, II, BRETT M. AMRON, BRIAN L. TANNEBAUM |
Name | BRIAN K. GOODKIND |
Role | Appellee |
Status | Active |
Name | GOODKIND & FLORIO, P.A. |
Role | Appellee |
Status | Active |
Representations | James M. Kaplan, ANNETTE URENA TUCKER |
Name | KENNETH R. FLORIO |
Role | Appellee |
Status | Active |
Name | Hon. Beatrice Butchko |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-02-19 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2019-02-13 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-02-13 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-02-13 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2019-02-13 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Stipulation of Dismissal (DA11J) ~ ORDERED that the stipulation of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
Docket Date | 2019-02-12 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | SOUTH FLORIDA SIGMA INVESTMENTS, LLC |
Docket Date | 2019-01-07 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | GOODKIND & FLORIO, P.A. |
Docket Date | 2018-12-20 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | SOUTH FLORIDA SIGMA INVESTMENTS, LLC |
Docket Date | 2018-12-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-12-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due. |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 16-29284 |
Parties
Name | SOUTH FLORIDA SIGMA INVESTMENTS, LLC |
Role | Appellant |
Status | Active |
Representations | SCOTT R. SHAPIRO, RUSSELL S. JACOBS |
Name | MARKO DEJANOVIC |
Role | Appellee |
Status | Active |
Representations | BRIAN K. GOODKIND, KENNETH R. FLORIO, Michael L. Cotzen, ROGER HEATH |
Name | Maria Lorena Ortega |
Role | Appellee |
Status | Active |
Name | Hon. Beatrice Butchko |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2018-04-02 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | MARKO DEJANOVIC |
Docket Date | 2018-06-19 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-06-19 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2018-05-30 |
Type | Disposition by Order |
Subtype | Denied |
Description | Certiorari Denied (Including Resp & Reply) (DA30) ~ Upon consideration, respondents' motion for relinquishment of jurisdiction is hereby denied. Following review of the petition for certiorari, and the response and reply thereto, it is ordered that said petition is hereby denied. |
Docket Date | 2018-05-30 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2018-04-20 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | SOUTH FLORIDA SIGMA INVESTMENTS, LLC |
Docket Date | 2018-04-05 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to pet. for writ of cert. |
On Behalf Of | MARKO DEJANOVIC |
Docket Date | 2018-04-05 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction |
On Behalf Of | MARKO DEJANOVIC |
Docket Date | 2018-04-05 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | MARKO DEJANOVIC |
Docket Date | 2018-04-04 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Extension granted to respond to petition (OG01) ~ Respondents’ motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including April 5, 2018. |
Docket Date | 2018-03-08 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ Counsel for petitioner is ordered to pay the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before March 18, 2018. |
Docket Date | 2018-03-02 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing |
On Behalf Of | SOUTH FLORIDA SIGMA INVESTMENTS, LLC |
Docket Date | 2018-03-02 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within thirty (30) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter. |
Docket Date | 2018-03-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Docket Date | 2018-03-01 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | SOUTH FLORIDA SIGMA INVESTMENTS, LLC |
Docket Date | 2018-03-01 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed |
On Behalf Of | SOUTH FLORIDA SIGMA INVESTMENTS, LLC |
Docket Date | 2018-03-01 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-04-08 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-01-07 |
ANNUAL REPORT | 2015-01-06 |
Florida Limited Liability | 2014-01-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State