Search icon

SOLACE EQUITY FINANCE, LLC

Company Details

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300P60VQXR8QHGI46 L16000196024 US-FL GENERAL ACTIVE No data

Addresses

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

Agent

Name Role
REGISTERED AGENTS INC Agent

Manager

Name Role Address
1033 #904 Partners Manager 1033 NE 17th Way, Fort Lauderdale, FL, 33304

Events

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

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22005384

Parties

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
SJ MAK, LLC, Appellant(s) v. LEANDRO GRULLON, Appellee(s). 4D2024-0107 2024-01-11 Open
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

Documents

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