Entity Name: | SOLACE EQUITY FINANCE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 24 Oct 2016 (8 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L16000196024 |
FEI/EIN Number | APPLIED FOR |
Address: | 1033 NE 17th Way, Fort Lauderdale, FL, 33304, US |
Mail Address: | 1033 NE 17th Way, Fort Lauderdale, FL, 33304, US |
ZIP code: | 33304 |
County: | Broward |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300P60VQXR8QHGI46 | L16000196024 | US-FL | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | C/O New Horizons Management Company, LLC, 9900 West Sample Road, Suite 300, Coral Springs, US-FL, US, 33065 |
Headquarters | 9900 West Sample Road, Suite 300, Coral Springs, US-FL, US, 33065 |
Registration details
Registration Date | 2017-07-14 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2018-07-12 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | L16000196024 |
Name | Role |
---|---|
REGISTERED AGENTS INC | Agent |
Name | Role | Address |
---|---|---|
1033 #904 Partners | Manager | 1033 NE 17th Way, Fort Lauderdale, FL, 33304 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REINSTATEMENT | 2020-10-21 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-21 | 1033 NE 17th Way, #904, Fort Lauderdale, FL 33304 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-10-21 | 7901 4th street N, Suite 4000, St Petersburg, FL 33702 | No data |
CHANGE OF MAILING ADDRESS | 2020-10-21 | 1033 NE 17th Way, #904, Fort Lauderdale, FL 33304 | No data |
REGISTERED AGENT NAME CHANGED | 2020-10-21 | Registered agents Inc | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DAFERO EAST INVESTMENTS, LLC, Appellant(s) v. GC CAPITAL PARTNERS and SOLACE EQUITY FINANCE, LLC, Appellee(s). | 4D2024-1498 | 2024-06-12 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DAFERO EAST INVESTMENTS, LLC. |
Role | Appellant |
Status | Active |
Representations | Jason R. Alderman, Troy Tolentino |
Name | GC CAPITAL PARTNERS LLC |
Role | Appellee |
Status | Active |
Representations | Melisa Manganelli, Matthew Leider |
Name | SOLACE EQUITY FINANCE, LLC |
Role | Appellee |
Status | Active |
Representations | Rachel Mendes Coe |
Name | Fabienne Fahnestock |
Role | Judge/Judicial Officer |
Status | Active |
Name | Broward Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-25 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | Dafero East Investments, LLC |
Docket Date | 2024-08-23 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
Docket Date | 2024-08-14 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal--347 Pages |
On Behalf Of | Broward Clerk |
Docket Date | 2024-08-07 |
Type | Notice |
Subtype | Notice of Inability |
Description | NOTICE OF INABILITY TO TRANSMIT THE RECORD |
On Behalf Of | Broward Clerk |
Docket Date | 2024-07-15 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
Docket Date | 2024-06-24 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
View | View File |
Docket Date | 2024-06-13 |
Type | Order |
Subtype | Abeyance Order |
Description | Abeyance Order |
View | View File |
Docket Date | 2024-06-13 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
Docket Date | 2024-06-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-06-12 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-06-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Docket Date | 2024-12-17 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed. |
View | View File |
Docket Date | 2024-12-09 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal |
Docket Date | 2024-12-05 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | ORDERED that the request contained in appellant's November 25, 2024 status report is granted, and appellant may, on or before December 9, 2024, file a notice of voluntary dismissal or submit a brief statement explaining why this case is not moot in light of the trial court's November 20, 2024 order. |
View | View File |
Docket Date | 2024-11-14 |
Type | Order |
Subtype | Order to File Status Report |
Description | ORDERED that Appellant is directed to file a status report, within ten (10) days from the date of this order, regarding the progress being made toward the disposition of the pending motion for rehearing in the trial court. |
View | View File |
Docket Date | 2024-08-15 |
Type | Order |
Subtype | Order to File Status Report |
Description | ORDERED that Appellant is directed to file a status report, within ten (10) days from the date of this order, regarding the progress being made toward the disposition of the pending motion for rehearing in the trial court. |
View | View File |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE18-003843 |
Parties
Name | SJ MAK LLC |
Role | Appellant |
Status | Active |
Representations | Robert Flavell |
Name | Leandro Grullon |
Role | Appellee |
Status | Active |
Name | SOLACE EQUITY FINANCE, LLC |
Role | Appellee |
Status | Active |
Representations | Rachel Mendes Coe, Amanda L Lundergan |
Name | Hon. Marina Garcia Wood |
Role | Judge/Judicial Officer |
Status | Active |
Name | Broward Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-07-19 |
Type | Record |
Subtype | Appendix to Motion |
Description | Appendix to Motion to Dismiss |
On Behalf Of | Solace Equity Finance, LLC |
Docket Date | 2024-07-19 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
Docket Date | 2024-08-23 |
Type | Response |
Subtype | Objection |
Description | Objection to Motion for Extension of Time |
On Behalf Of | Solace Equity Finance, LLC |
Docket Date | 2024-08-23 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to Respond to Motion to Dismiss |
Docket Date | 2024-11-13 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | ORDERED that, upon consideration of appellee Solace Equity Finance, LLC's July 18, 2024 motion to dismiss and appellant SJ Mak, LLC's August 26, 2024 response, the above-styled appeal is dismissed as untimely as to appellee Solace Equity Finance, LLC. See Janelli v. Pagano, 492 So. 2d 796, 797 (Fla. 2d DCA 1986) "("Although the notice of appeal herein was filed within thirty days of the amended judgment, the appeal is not timely as appellant in his brief is raising issues which were determined by the original judgment and that judgment must have been appealed within thirty days of its rendition."). The appeal shall proceed as to appellee Leandro Grullon. |
View | View File |
Docket Date | 2024-08-28 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | ORDERED that, upon consideration of Appellee's August 23, 2024 response, Appellant's August 22, 2024 motion for extension of time is granted, and the August 26, 2024 response is accepted as timely filed. |
View | View File |
Docket Date | 2024-08-27 |
Type | Response |
Subtype | Response |
Description | Response in Opposition to Motion to Dismiss Appeal |
On Behalf Of | SJ Mak, LLC |
Docket Date | 2024-08-13 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | ORDERED that Appellant's August 12, 2024 corrected motion for extension of time is granted, and the time for filing a response to the motion to dismiss is extended to and including August 22, 2024. |
View | View File |
Docket Date | 2024-08-13 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to Respond to Motion to Dismiss |
Docket Date | 2024-08-02 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | ORDERED that Appellant's August 1, 2024 motion for extension of time is granted, and the time for filing a response to the motion to dismiss is extended to and including August 11, 2024. |
View | View File |
Docket Date | 2024-08-02 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to Respond to Motion to Dismiss |
Docket Date | 2024-06-21 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Motion for Extension of Time to Serve Answer Brief |
Docket Date | 2024-06-21 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Solace Equity Finance, LLC |
Docket Date | 2024-05-24 |
Type | Record |
Subtype | Appendix to Initial Brief |
Description | Corrected Appendix to Initial Brief |
On Behalf Of | SJ Mak, LLC |
Docket Date | 2024-05-23 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORDERED that Appellant's May 22, 2024 appendix 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 contains bookmarks which are not 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. |
View | View File |
Docket Date | 2024-05-22 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | SJ Mak, LLC |
View | View File |
Docket Date | 2024-05-22 |
Type | Record |
Subtype | Appendix to Initial Brief |
Description | Appendix to Initial Brief |
On Behalf Of | SJ Mak, LLC |
Docket Date | 2024-05-01 |
Type | Order |
Subtype | Order on Motion for Reinstatement |
Description | ORDERED that Appellant's April 8, 2024 motion to reinstate appeal is granted, and the above-styled appeal is reinstated. |
View | View File |
Docket Date | 2024-04-08 |
Type | Post-Disposition Motions |
Subtype | Motion For Reinstatement |
Description | Motion For Reinstatement |
Docket Date | 2024-04-05 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Paid Case Filing Fee-300 |
On Behalf Of | SJ Mak, LLC |
View | View File |
Docket Date | 2024-04-05 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | SJ Mak, LLC |
Docket Date | 2024-02-16 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Solace Equity Finance, LLC |
Docket Date | 2024-02-02 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee. |
View | View File |
Docket Date | 2024-01-12 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-01-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Docket Date | 2024-01-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2025-01-09 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal; Pages 1 to 1,912 |
On Behalf Of | Broward Clerk |
Docket Date | 2025-01-09 |
Type | Response |
Subtype | Response |
Description | Showing of Good Cause in Response to the Court's December 31, 2024 Show Cause Order |
On Behalf Of | SJ Mak, LLC |
Docket Date | 2025-01-02 |
Type | Notice |
Subtype | Notice of Inability |
Description | Notice of Inability to Transmit the Record |
On Behalf Of | Broward Clerk |
Docket Date | 2024-12-31 |
Type | Order |
Subtype | Show Cause for Brief or Record on Appeal |
Description | ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record on appeal has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record on appeal is filed within this time, the order to show cause will be considered automatically discharged without further order. |
View | View File |
Docket Date | 2024-06-28 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | ORDERED that Appellee's June 21, 2024 motion for extension of time is granted, and Appellee shall serve the answer brief within sixty (60) days from the current due date. 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. |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-14 |
REINSTATEMENT | 2020-10-21 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-01-10 |
Florida Limited Liability | 2016-10-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State