Search icon

VIRTUAL CAPITAL, LLC

Company Details

Entity Name: VIRTUAL CAPITAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 23 Jun 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L15000108456
Address: 265 S FEDERAL HWY,, STE 199, DEERFIELD BEACH, FL, 33441, US
Mail Address: 265 S FEDERAL HWY,, STE 199, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
THAU JONATHAN Agent 3840 W HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442

Manager

Name Role Address
THAU JONATHAN Manager 3840 W HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF MAILING ADDRESS 2019-03-12 265 S FEDERAL HWY,, STE 199, DEERFIELD BEACH, FL 33441 No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-12 265 S FEDERAL HWY,, STE 199, DEERFIELD BEACH, FL 33441 No data
REINSTATEMENT 2018-10-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2017-10-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-24 THAU, JONATHAN No data
REINSTATEMENT 2016-10-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
THERMO COMMUNICATIONS FUNDING, LLC, Appellant(s) v. EUGENE MASCARENHAS, et al., Appellee(s). 4D2023-2973 2023-12-11 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
2019CA000390

Parties

Name THERMO COMMUNICATIONS FUNDING LLC
Role Appellant
Status Active
Representations Amy D. Shield, Roger Michael Levine, Steven Jay Gutter, Daniel Alexander Milian, Luis Sergio Konski
Name Eugene Mascarenhas
Role Appellee
Status Active
Representations Donald R Kirk, Meredith A. Chaiken, Joseph Hagedorn Lang, Jr.
Name Civil Solutions Incorporation
Role Appellee
Status Active
Name A-TECH LLC
Role Appellee
Status Active
Name Crystal Falls and Investments, LLC
Role Appellee
Status Active
Name Ashvin Mascarenhas
Role Appellee
Status Active
Name VIRTUAL CAPITAL, LLC
Role Appellee
Status Active
Name Kaitlin Zinda
Role Appellee
Status Active
Name Jeff Neil Construction Limited
Role Appellee
Status Active
Name COGNITIV, INC.
Role Appellee
Status Active
Name Bettwork Industries, Inc.
Role Appellee
Status Active
Name Hon. Janet Carney Croom
Role Judge/Judicial Officer
Status Active
Name Indian River Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-01
Type Brief
Subtype Answer Brief
Description Answer Brief
View View File
Docket Date 2024-10-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-09-20
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 Days to October 23, 2024
Docket Date 2024-09-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Eugene Mascarenhas
Docket Date 2024-07-09
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 60 Days to September 23, 2024.
Docket Date 2024-07-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-06-25
Type Brief
Subtype Initial Brief
Description Initial Brief
View View File
Docket Date 2024-06-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-06-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-04-24
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 45 Days to June 13, 2024
Docket Date 2024-04-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Thermo Communications Funding, LLC
Docket Date 2024-03-13
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 45 DAYS TO 4/27/24
Docket Date 2024-03-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2024-01-25
Type Record
Subtype Record on Appeal
Description Record on Appeal (4415 PAGES)
On Behalf Of Indian River Clerk
Docket Date 2024-01-04
Type Notice
Subtype Notice of Filing
Description NOTICE OF FILING ORDER DENYING MOTION FOR REHEARING
Docket Date 2023-12-20
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Thermo Communications Funding, LLC
Docket Date 2023-12-15
Type Order
Subtype Abeyance Order
Description Abeyance Order
View View File
Docket Date 2023-12-14
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
View View File
Docket Date 2023-12-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2023-12-13
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order Appealed Needed
View View File
Docket Date 2023-12-11
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-12-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-23
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Thermo Communications Funding, LLC
View View File
Docket Date 2024-12-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-12-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2024-12-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDERED that Appellant's December 16, 2024 motion for extension of time is granted, and Appellant shall serve the reply brief within five (5) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
View View File
Docket Date 2024-12-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-12-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-12-02
Type Recognizing Agreed Extension
Subtype Reply Brief
Description 15 Days to December 17, 2024.
Docket Date 2024-11-26
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
On Behalf Of Thermo Communications Funding, LLC
Docket Date 2024-10-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee's October 21, 2024 motion for extension of time is granted, and Appellee shall serve the answer brief on or before November 1, 2024. In addition, Appellee is notified that the failure to serve the brief within the time provided herein may foreclose Appellee's right to file a brief or otherwise participate in this appeal.
View View File
Docket Date 2023-12-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File

Documents

Name Date
REINSTATEMENT 2018-10-16
REINSTATEMENT 2017-10-02
REINSTATEMENT 2016-10-24
Florida Limited Liability 2015-06-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State