Search icon

JUDGMENT PARTNERS LLC

Company Details

Entity Name: JUDGMENT PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 May 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jun 2024 (8 months ago)
Document Number: L16000092594
FEI/EIN Number 81-5434267
Address: Invictus Holdings Inc, 633 South Andrews, Fort Lauderdale, FL, 33301, US
Mail Address: The Houston Firm, Bart Houston, Esq., 633 South Andrews Ave, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
The Houston Law Firm Agent The Houston Firm, Bart Houston, Esq., Fort Lauderdale, FL, 33301

Manager

Name Role Address
Invictus Holdings Delaware Inc Manager Invictus Holdings Delaware, Inc The Housto, Fort Lauderdale, FL, 33301
INVICTUS HOLDINGS, INC Manager No data

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-07 Invictus Holdings Inc, 633 South Andrews, Fifth Floor, Fort Lauderdale, FL 33301 No data
CHANGE OF MAILING ADDRESS 2024-08-07 Invictus Holdings Inc, 633 South Andrews, Fifth Floor, Fort Lauderdale, FL 33301 No data
REGISTERED AGENT ADDRESS CHANGED 2024-08-07 The Houston Firm, Bart Houston, Esq., 633 South Andrews Avenue, Fifth Floor, Fort Lauderdale, FL 33301 No data
REINSTATEMENT 2024-06-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2022-03-21 The Houston Law Firm No data

Court Cases

Title Case Number Docket Date Status
Judgment Partners, LLC, Appellant(s) v. Jamestown, Inc., a Louisiana corporation, and Capstone Fund USA, LLC, a Delaware Limited liability company Appellee(s). 1D2023-0971 2023-04-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Escambia County
2022 CA 000793

Parties

Name JUDGMENT PARTNERS LLC
Role Appellant
Status Active
Representations Bart A. Houston
Name JAMESTOWN, INC.
Role Appellee
Status Active
Representations Robert J. Powell, Matthew M. Couch
Name Capstone Fund USA, LLC
Role Appellee
Status Active
Name Escambia Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-05
Type Order
Subtype Order on Motion for Reinstatement
Description Order on Motion for Reinstatement
View View File
Docket Date 2024-01-26
Type Response
Subtype Response
Description Response to Motion for Reinstatement and Amend Case Caption
On Behalf Of Jamestown, Inc.
Docket Date 2024-01-24
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement and Amend Case Caption
On Behalf Of Judgment Partners, LLC
Docket Date 2024-01-04
Type Notice
Subtype Notice of Inability
Description Notice of Inability
On Behalf Of Escambia Clerk
Docket Date 2024-01-04
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-11-22
Type Order
Subtype Order
Description Order
View View File
Docket Date 2023-07-10
Type Response
Subtype Response
Description Response to 06/28 order
On Behalf Of Judgment Partners, LLC
Docket Date 2023-06-28
Type Order
Subtype Order to Show Cause
Description Order to Show Cause
View View File
Docket Date 2023-06-27
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Record on Appeal
View View File
Docket Date 2023-06-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Judgment Partners, LLC
Docket Date 2023-06-22
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Judgment Partners, LLC
Docket Date 2023-05-03
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-04-26
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Escambia Clerk
Docket Date 2023-06-21
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-04-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-07
REINSTATEMENT 2024-06-05
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-12
Florida Limited Liability 2016-05-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State