Search icon

CERTIFIED CAPITAL LLC

Company Details

Entity Name: CERTIFIED CAPITAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 20 May 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L14000081779
FEI/EIN Number 46-5706447
Address: 10097 Cleary Blvd, Plantation, FL, 33324, US
Mail Address: 10097 Cleary Blvd, Plantation, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
NORTHWEST REGISTERED AGENT LLC Agent

Manager

Name Role
SOURCE HOLDINGS LLC Manager

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-03 10097 Cleary Blvd, Suite 155, Plantation, FL 33324 No data
CHANGE OF MAILING ADDRESS 2019-04-03 10097 Cleary Blvd, Suite 155, Plantation, FL 33324 No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-28 7901 4TH STREET N,, SUITE 300, ST.PETERSBURG, FL 33702 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000581827 LAPSED 802015CA009703XXXXMB PALM BEACH CO 2018-03-08 2023-08-23 $4,250.00 JOEY ORAMAS C/O LAW OFFICE OF MALCOLM, E. HARRISON, PA, 12161 KEN ADAMS WAY, WELLINGTON, FLORIDA 33414

Court Cases

Title Case Number Docket Date Status
CERTIFIED CAPITAL, LLC VS JOEY ORAMAS 4D2017-1750 2017-06-13 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA009703

Parties

Name CERTIFIED CAPITAL LLC
Role Appellant
Status Active
Representations Henry Portner, Bruce K. Herman
Name JOEY ORAMAS
Role Appellee
Status Active
Representations Malcolm E. Harrison
Name Hon. Edward A. Garrison
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-09-22
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the September 18, 2017 notice of voluntary dismissal, this case is dismissed.
Docket Date 2017-09-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CERTIFIED CAPITAL, LLC
Docket Date 2017-08-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's August 17, 2017 motion for extension of time is granted, and appellant shall serve the initial brief by September 16, 2017. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. Additionally, appellant is reminded that an appendix should accompany the initial brief, and a record on appeal will not be prepared in this nonfinal appeal.
Docket Date 2017-08-17
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 CERTIFIED CAPITAL, LLC
Docket Date 2017-07-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's June 27, 2017 motion for extension of time is granted, and appellant shall serve the initial brief and appendix within thirty (30) days from the date of this order. In addition, if the initial brief and appendix are not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-06-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AND PREPARE RECORD ON APPEAL
On Behalf Of CERTIFIED CAPITAL, LLC
Docket Date 2017-06-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CERTIFIED CAPITAL, LLC
Docket Date 2017-06-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ AMENDED.
On Behalf Of CERTIFIED CAPITAL, LLC
Docket Date 2017-06-13
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-06-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-06-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-06-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CERTIFIED CAPITAL, LLC

Documents

Name Date
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-27
Florida Limited Liability 2014-05-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State