Search icon

MAGNUM CAPITAL PARTNERS, LLC

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of MAGNUM CAPITAL PARTNERS, LLC, MISSISSIPPI 927132 MISSISSIPPI

Agent

Name Role Address
Gleeman Jeffrey B Agent 1040 Biscayne Blvd, Miami, FL, 33132

Owne

Name Role Address
Kaminsky Ryan M Owne 1040 Biscayne Blvd, Miami, FL, 33132
Kaminsky Michael R Owne 1040 Biscayne Blvd, Miami, FL, 33132

Manager

Name Role Address
Gleeman Jeffrey B Manager 1040 Biscayne Blvd, Miami, FL, 33132

Events

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

Court Cases

Title Case Number Docket Date Status
MAGNUM CAPITAL PARTNERS, LLC VS NATE WASHINGTON and ERIC ARMSTEAD 4D2020-0910 2020-04-06 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
CACE17-007642

Parties

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.

Documents

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