Search icon

SEPTARIA US, LLC

Company Details

Entity Name: SEPTARIA US, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Jun 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Oct 2016 (8 years ago)
Document Number: L14000097585
FEI/EIN Number 38-3933958
Address: 14839 NE 20TH AVE, NORTH MIAMI, FL, 33181, US
Mail Address: 14839 NE 20TH AVE, NORTH MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
VERZASCA MANAGEMENT, LLC Agent

Manager

Name Role
VERZASCA MANAGEMENT, LLC Manager

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-21 14839 NE 20TH AVE, NORTH MIAMI, FL 33181 No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-21 14839 NE 20TH AVE, NORTH MIAMI, FL 33181 No data
CHANGE OF MAILING ADDRESS 2023-04-21 14839 NE 20TH AVE, NORTH MIAMI, FL 33181 No data
REGISTERED AGENT NAME CHANGED 2021-03-31 Verzasca Management LLC No data
LC AMENDMENT 2016-10-19 No data No data
LC AMENDMENT 2014-11-06 No data No data
LC AMENDMENT 2014-11-05 No data No data
LC AMENDMENT 2014-07-09 No data No data

Court Cases

Title Case Number Docket Date Status
PAUL KING. VS SEPTARIA US, LLC. et al., 3D2023-0963 2023-05-31 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-27123

Parties

Name PAUL KING LLC
Role Appellant
Status Active
Name SEPTARIA US, LLC
Role Appellee
Status Active
Representations Xavier A. Franco, Bruce R. Jacobs, Michael A. Mullavey
Name CITY FIRST MORTGAGE CORP.
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 2023-09-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-09-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-22
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-08-22
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed.
Docket Date 2023-07-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ Appellee's Motion to Dismiss as Moot
On Behalf Of SEPTARIA US, LLC
Docket Date 2023-07-10
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Rule 9.130(a)(1)(3)(C)(ii) of the Florida Rules of Appellate Procedure treats the order under review as a non-final order. Accordingly, Pro se Appellant is granted an extension of time of thirty (30) days from the date of this Order, to file the initial brief with an appendix in the form required by the governing rules. Failure to timely file a conforming brief and appendix may result in the dismissal of this appeal. Upon consideration, pro se Appellant's Motion to Correct the Record is hereby denied.
Docket Date 2023-07-06
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 Paul King
Docket Date 2023-07-05
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 Paul King
Docket Date 2023-07-05
Type Response
Subtype Response
Description RESPONSE ~ Appellee's Response in Opposition to Appellant's Motion to Correct Record
On Behalf Of SEPTARIA US, LLC
Docket Date 2023-07-05
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record
On Behalf Of Paul King
Docket Date 2023-06-26
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2023-06-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SEPTARIA US, LLC
Docket Date 2023-05-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-05-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Certified.
On Behalf Of Paul King
Docket Date 2023-05-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
AMENDED ANNUAL REPORT 2016-10-19
LC Amendment 2016-10-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State