Entity Name: | MAGNUM CAPITAL PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 15 Oct 2015 (9 years ago) |
Document Number: | L15000176016 |
FEI/EIN Number | 46-5502200 |
Mail Address: | 1040 Biscayne Blvd, Miami, FL, 33132, US |
Address: | 500 N. RAINBOW BLVD., SUITE 300, LAS VEGAS, NV, 89107 |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MAGNUM CAPITAL PARTNERS, LLC, MISSISSIPPI | 927132 | MISSISSIPPI |
Name | Role | Address |
---|---|---|
Gleeman Jeffrey B | Agent | 1040 Biscayne Blvd, Miami, FL, 33132 |
Name | Role | Address |
---|---|---|
Kaminsky Ryan M | Owne | 1040 Biscayne Blvd, Miami, FL, 33132 |
Kaminsky Michael R | Owne | 1040 Biscayne Blvd, Miami, FL, 33132 |
Name | Role | Address |
---|---|---|
Gleeman Jeffrey B | Manager | 1040 Biscayne Blvd, Miami, FL, 33132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-27 | 500 N. RAINBOW BLVD., SUITE 300, LAS VEGAS, NV 89107 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-27 | 1040 Biscayne Blvd, Apt 4203, Miami, FL 33132 | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-27 | Gleeman, Jeffrey B | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MAGNUM CAPITAL PARTNERS, LLC VS NATE WASHINGTON and ERIC ARMSTEAD | 4D2020-0910 | 2020-04-06 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MAGNUM CAPITAL PARTNERS, LLC |
Role | Appellant |
Status | Active |
Representations | Adam B. Kenner |
Name | Eric Armstead |
Role | Appellee |
Status | Active |
Name | Nate Washington |
Role | Appellee |
Status | Active |
Representations | Vincent Alexander, John T. Rose, Leron E. Rogers |
Name | Hon. Keathan B. Frink |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-04-23 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2020-04-23 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee. |
Docket Date | 2020-04-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2020-04-07 |
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. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. 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 | 2020-04-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | CA:Sent to Collections |
Docket Date | 2020-04-06 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Magnum Capital Partners, LLC |
Docket Date | 2020-04-09 |
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 directed toward the "order granting defendant Nate Washington's expedite motion to set aside default judgment" timely, as the motion for reconsideration did not toll the rendition date of the nonfinal order. Fla. R. App. P. 9.130(a)(5) ("Orders entered on an authorized and timely motion for relief from judgment are reviewable by the method prescribed by this rule. Motions for rehearing directed to these orders will not toll the time for filing a notice of appeal."), (b) (requiring the notice of appeal to be filed within 30 days of rendition of the order to be reviewed); furtherAppellee may file a response within ten (10) days of service of that statement. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-27 |
AMENDED ANNUAL REPORT | 2017-08-24 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State