Search icon

PRIV-ENERGY GROUP, LLC - Florida Company Profile

Company Details

Entity Name: PRIV-ENERGY GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRIV-ENERGY GROUP, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Aug 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L16000156177
FEI/EIN Number 81-2255993

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1004 NW 1st Street, SUITE 3, Ft Lauderdale, FL, 33311, US
Mail Address: 1705 WEST UNIVERSITY, SUITE 105, TEMPE, AZ, 85281, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BACK ROBERT T Member 1004 NW 1st Street, Ft Lauderdale, FL, 33311
BACK ROBERT T Agent 1004 NW 1ST STREET, FORT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-14 1004 NW 1ST STREET, SUITE 3, FORT LAUDERDALE, FL 33311 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-26 1004 NW 1st Street, SUITE 3, Ft Lauderdale, FL 33311 -
CHANGE OF MAILING ADDRESS 2017-01-19 1004 NW 1st Street, SUITE 3, Ft Lauderdale, FL 33311 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000685741 ACTIVE 1000000844488 BROWARD 2019-10-11 2039-10-16 $ 5,569.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000461739 ACTIVE 1000000831908 BROWARD 2019-06-28 2039-07-03 $ 8,921.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158
J19000722098 LAPSED COCE18024449 COUNTY COURT OF BROWARD COUNTY 2019-05-16 2024-11-04 $9,069.21 GOLDIN SOLAR LLC, 1382 N.W 78TH AVENUE, DORAL, FL 33126
J18000654194 ACTIVE 1000000797656 BROWARD 2018-09-17 2038-09-19 $ 6,202.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Court Cases

Title Case Number Docket Date Status
PRIV-ENERGY GROUP, LLC VS DAVID SIEGEL 4D2018-3610 2018-12-06 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
2018-012281 CACE 05

Parties

Name PRIV-ENERGY GROUP, LLC
Role Appellant
Status Active
Representations JAIME HALSCOTT
Name DAVID SIEGEL
Role Appellee
Status Active
Representations Scott M. Behren
Name Hon. Martin J. Bidwill
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 5555-01-24
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **APPEAL SHALL PROCEED AS TO THE ORDER ON DEFENDANT'S MOTION TO QUASH WRIT OF GARNISHMENT AND THE ORDER ON DEFENDANT'S MOTION TO VACATE DEFAULT JUDGMENT. SEE 01/23/2019 ORDER.**
Docket Date 2019-05-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-05-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-04-18
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that the appellee’s February 12, 2019 request for oral argument is denied.
Docket Date 2019-04-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-02-22
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of DAVID SIEGEL
Docket Date 2019-02-18
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of DAVID SIEGEL
Docket Date 2019-02-18
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellee's appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that not all of the bookmarks are in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2019-02-14
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of DAVID SIEGEL
Docket Date 2019-02-14
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellee's appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2019-02-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DAVID SIEGEL
Docket Date 2019-02-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DAVID SIEGEL
Docket Date 2019-02-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DAVID SIEGEL
Docket Date 2019-02-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's January 29, 2019 motion for extension of time is granted, and appellee shall serve the answer brief within ten (10) days from the date of this order. 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.
Docket Date 2019-01-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of DAVID SIEGEL
Docket Date 2019-01-29
Type Response
Subtype Objection
Description Objection ~ OPPOSITION TO APPELLEE'S MOTION FOR EXTENSION OF TIME
On Behalf Of PRIV-ENERGY GROUP, LLC
Docket Date 2019-01-23
Type Order
Subtype Order
Description ORD-Sua Sponte ~ Upon consideration of appellant’s December 28, 2018 jurisdictional brief, it is ORDERED sua sponte that this appeal shall proceed as to the “order on defendant’s motion to quash writ of garnishment” and the “order on defendant’s motion to vacate default final judgment” pursuant to Florida Rule of Appellate Procedure 9.130(a)(3)(C)(ii), (a)(5). The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court. Further, the appeal is dismissed as untimely as to the September 25, 2018 final judgment.GERBER, C.J., CONNER and KLINGENSMITH, JJ., concur.
Docket Date 2019-01-11
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's January 10, 2019 appendices to the initial brief are stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that they were not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, and were not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2019-01-11
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of PRIV-ENERGY GROUP, LLC
Docket Date 2019-01-10
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of PRIV-ENERGY GROUP, LLC
Docket Date 2019-01-10
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2019-01-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PRIV-ENERGY GROUP, LLC
Docket Date 2019-01-09
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of PRIV-ENERGY GROUP, LLC
Docket Date 2018-12-28
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of PRIV-ENERGY GROUP, LLC
Docket Date 2018-12-27
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 is timely filed as to the underlying judgment, as a motion to vacate does not toll the time to appeal a final order. Fla. R. App. P. 9.020(i) (explaining that an authorized and timely motion for new trial, for rehearing, for certification, to alter or amend, or for judgment in accordance with prior motion for directed verdict, toll the time to appeal a final 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."). Further,ORDERED that appellee may file a response within ten (10) days of service of that statement.
Docket Date 2018-12-20
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of PRIV-ENERGY GROUP, LLC
Docket Date 2018-12-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PRIV-ENERGY GROUP, LLC
Docket Date 2018-12-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-12-07
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. 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 2018-12-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-12-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PRIV-ENERGY GROUP, LLC

Documents

Name Date
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-01-19
Florida Limited Liability 2016-08-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State