Search icon

SAN GIORGIO COFFEE, LLC - Florida Company Profile

Company Details

Entity Name: SAN GIORGIO COFFEE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAN GIORGIO COFFEE, 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: 09 Jan 2015 (10 years ago)
Date of dissolution: 16 Jul 2018 (7 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jul 2018 (7 years ago)
Document Number: L15000005080
Address: 2238 HAYES ST., HOLLYWOOD, FL, 33020, US
Mail Address: 2238 Hayes Street, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILDE DARRELL Othe 2238 HAYES ST., HOLLYWOOD, FL, 33020
LAW OFFICE OF ADAM I. SKOLNIL, P.A. Agent 1761 WEST HILLSBORO BOULEVARD, DEERFIELD BEACH, FL, 33442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000098377 ESPRESSO FIMAR, INC. EXPIRED 2015-09-24 2020-12-31 - 2238 HAYES STREET, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2018-07-16 - -
REGISTERED AGENT ADDRESS CHANGED 2017-08-24 1761 WEST HILLSBORO BOULEVARD, 201, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2016-04-29 2238 HAYES ST., HOLLYWOOD, FL 33020 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000571531 ACTIVE 2021-019948-CA CIRCUIT COURT, MIAMI-DADE 2022-07-07 2027-12-28 $128,324.21 STATES RESOURCES CORP, 2211 S. 156 CIRCLE, OMAHA, NE 68130
J21000087837 ACTIVE CACE19014587 BROWARD COUNTY CIRCUIT COURT 2020-10-12 2026-02-26 $19,416.55 FIRESTONE FINANCIAL LLC, 117 KENDRICK STREET, 200, NEEDHAM, MA 02494-2728

Court Cases

Title Case Number Docket Date Status
RICHARD HERMAN d/b/a H&H COFFEE AND WATER, Appellant(s) v. JOSEPH LOPEZ, et al., Appellee(s). 4D2023-2414 2023-10-06 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-002265

Parties

Name Richard Herman
Role Appellant
Status Active
Representations Andrew J. Rader, Scott James Edwards
Name H&H Coffee and Water
Role Appellant
Status Active
Name Joseph Lopez
Role Appellee
Status Active
Representations Adam Ira Skolnik
Name SAN GIORGIO COFFEE, LLC
Role Appellee
Status Active
Name MIA COFFEE DISTRIBUTORS, INC.
Role Appellee
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Richard Herman
Docket Date 2023-10-25
Type Disposition by Order
Subtype Dismissed
Description Dismissed
Docket Date 2024-08-27
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Richard Herman
Docket Date 2024-07-29
Type Order
Subtype Order on Motion To Compel
Description Upon consideration of Appellees' July 26, 2024 answer brief, it is ORDERED that Appellant's July 10, 2024 motion to compel filing of answer brief is denied as moot.
View View File
Docket Date 2024-07-26
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Joseph Lopez
Docket Date 2024-07-11
Type Order
Subtype Order to File Response
Description ORDERED that Appellees are directed to respond, within fifteen (15) days from the date of this order, to Appellants' July 10, 2024 motion to compel.
View View File
Docket Date 2024-07-10
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel Filing of Answer Brief
Docket Date 2024-04-15
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 90 Days to 06/11/2024
Docket Date 2024-04-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Joseph Lopez
Docket Date 2024-03-15
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of Richard Herman
Docket Date 2024-03-15
Type Order
Subtype Order on Motion to Supplement Record
Description ORDERED that Appellant's March 13, 2024 motion to supplement the record is granted, and the record is supplemented to include the material contained in Appellant's March 13, 2024 notice of filing. Said supplemental record is deemed filed as of the date of this order.
View View File
Docket Date 2024-03-13
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Richard Herman
Docket Date 2024-03-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2023-12-20
Type Record
Subtype Record on Appeal
Description Record on Appeal; 423 Pages
On Behalf Of Broward Clerk
Docket Date 2023-12-14
Type Order
Subtype Order on Agreed Extension of Time
Description 90 Days to 03/13/2024
Docket Date 2023-12-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Richard Herman
Docket Date 2023-10-27
Type Order
Subtype Order on Motion for Reinstatement
Description ORDERED that Appellants' October 26, 2023 motion to reinstate appeal is granted, and the above-styled appeal is reinstated.
View View File
Docket Date 2023-10-26
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-10-26
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
Docket Date 2023-10-26
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Richard Herman
View View File
Docket Date 2023-10-13
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Richard Herman
Docket Date 2023-10-13
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's October 11, 2023 notice of filing is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) ("Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font."). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
View View File
Docket Date 2023-10-11
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Richard Herman
Docket Date 2023-10-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2023-10-09
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-10-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-10-25
Type Order
Subtype Order
Description ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
View View File
Docket Date 2023-10-16
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's October 13, 2023 notice of filing is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f) and as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). An amended document in compliance with the Rule shall be filed within two (2) days from the date of this order.
View View File

Documents

Name Date
Reg. Agent Resignation 2022-09-21
LC Voluntary Dissolution 2018-07-16
AMENDED ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2018-01-09
AMENDED ANNUAL REPORT 2017-08-24
AMENDED ANNUAL REPORT 2017-05-17
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-29
Florida Limited Liability 2015-01-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State