Search icon

REVENUE FINDERS LLC

Company Details

Entity Name: REVENUE FINDERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 10 Aug 2015 (10 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L15000136583
Address: 4631 NW 31ST AVE #204, FT. LAUDERDALE, FL 33309
Mail Address: 4631 NW 31ST AVE #204, FT. LAUDERDALE, FL 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LEE, SHONTAE Agent 4631 NW 31ST AVE #204, FT. LAUDERDALE, FL 33309

Manager

Name Role Address
LEE, SHONTAE Manager 4631 NW 31ST AVE #204, FT. LAUDERDALE, FL 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
SHONTAE LEE and REVENUE FINDERS LLC VS URGENT MEDICAL BILLING LLC 4D2017-2077 2017-07-06 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
16 CACE 13058 (25)

Parties

Name SHONTAE LEE
Role Appellant
Status Active
Representations Robyn Lynn Sztyndor
Name REVENUE FINDERS LLC
Role Appellant
Status Active
Name URGENT MEDICAL BILLING, LLC
Role Appellee
Status Active
Representations Robert T. Slatoff, David J. Schottenfeld
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-20
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ ORDERED that appellants' July 18, 2017 "notice of withdrawal of interlocutory notice of appeal" is treated as a notice of voluntary dismissal. Pursuant to the notice of voluntary dismissal, this case is dismissed.
Docket Date 2017-07-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-07-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ "APPELLANTS' NOTICE OF WITHDRAWAL OF INTERLOCATORY NOTICE OF APPEAL"
On Behalf Of SHONTAE LEE
Docket Date 2017-07-06
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the notice of appeal was timely filed, as motions for reconsideration do not toll the time to appeal a non-final order. Fla. R. App. P. 9.130 (a)(5) (“Motions for rehearing directed towards [orders entered on an authorized and timely motion for relief from judgment] will not toll the time for filing a notice of appeal.”). FurtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2017-07-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SHONTAE LEE
Docket Date 2017-07-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-07-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Florida Limited Liability 2015-08-10

Date of last update: 19 Feb 2025

Sources: Florida Department of State