Search icon

SOUTH FLORIDA SIGMA INVESTMENTS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
FOSTER JOHN B Authorized Member 701 Highlander, Arlington, TX, 76015
C T CORPORATION SYSTEM Agent -

Events

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 -

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-23005

Parties

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.
SOUTH FLORIDA SIGMA INVESTMENTS, LLC, VS MARKO DEJANOVIC, et al., 3D2018-0390 2018-03-01 Closed
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

Documents

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