Search icon

SRR FORTRESS CAPITAL, LLC

Company Details

Entity Name: SRR FORTRESS CAPITAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 22 Nov 2016 (8 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L16000213987
FEI/EIN Number 814532543
Address: 40 WEST SAN MARINO DR, MIAMI BEACH, FL, 33139, US
Mail Address: 40 west san marino dr, miami beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
REYNOLDS SCOTT R Agent 40 west san marino dr, miami beach, FL, 33139

Managing Member

Name Role Address
REYNOLDS SCOTT R Managing Member 40 WEST SAN MARINO DR, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF MAILING ADDRESS 2020-04-11 40 WEST SAN MARINO DR, MIAMI BEACH, FL 33139 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-11 40 west san marino dr, miami beach, FL 33139 No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-16 40 WEST SAN MARINO DR, MIAMI BEACH, FL 33139 No data

Court Cases

Title Case Number Docket Date Status
SCOTT RICHARD REYNOLDS and SRR FORTRESS CAPITAL, LCC VS SPARTAN SECURITIES GROUP, LTD, et al. 4D2022-0169 2022-01-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502021CA006931XXXXMB

Parties

Name SRR FORTRESS CAPITAL, LLC
Role Appellant
Status Active
Name Scott Richard Reynolds
Role Appellant
Status Active
Representations Lorne E. Berkeley, Adam C. Ford
Name AXOS CLEARING LLC
Role Appellee
Status Active
Name Gregory Garrabrants
Role Appellee
Status Active
Name SPARTAN SECURITIES GROUP, LTD.
Role Appellee
Status Active
Representations Karin Dougan Vogel, Jeannine C. Jacobson, Ella Shenhav, Patricia A. Leonard, Polly Towill, Amy Wessel Jones, Martin D. Katz
Name Hon. Janis Brustares Keyser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-01-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-13
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that appellant's December 16, 2022 motion for rehearing en banc and written opinion is denied.
Docket Date 2022-12-22
Type Response
Subtype Response
Description Response
On Behalf Of Spartan Securities Group, LTD
Docket Date 2022-12-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND FOR WRITTEN OPINION
On Behalf Of Scott Richard Reynolds
Docket Date 2022-12-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ **STRICKEN**
On Behalf Of Scott Richard Reynolds
Docket Date 2022-12-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-07-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Scott Richard Reynolds
Docket Date 2022-06-29
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Scott Richard Reynolds
Docket Date 2022-06-29
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 10 DAYS TO 7/15/22.
Docket Date 2022-06-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Spartan Securities Group, LTD
Docket Date 2022-06-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Spartan Securities Group, LTD
Docket Date 2022-06-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 14 DAYS TO 6/21/22.
Docket Date 2022-06-01
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORDERED that the May 31, 2022 motion of the law firm of Akerman LLP, counsel for appellees, to withdraw as counsel is granted. The court notes the May 27, 2022 notice of appearance filed by the law firm of Maynard Cooper & Gayle, P.C., on behalf of appellees.
Docket Date 2022-05-31
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Spartan Securities Group, LTD
Docket Date 2022-05-27
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellees’ May 26, 2022 notice of appearance is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2022-05-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Spartan Securities Group, LTD
Docket Date 2022-05-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ **STRICKEN**
On Behalf Of Spartan Securities Group, LTD
Docket Date 2022-05-06
Type Response
Subtype Response
Description Response
On Behalf Of Scott Richard Reynolds
Docket Date 2022-05-05
Type Motions Relating to Briefs
Subtype Motion to Set Briefing Schedule
Description Mot. to set briefing schedule
On Behalf Of Spartan Securities Group, LTD
Docket Date 2022-04-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ AND/OR CLARIFICATIONOF ORDER DENYING MOTION TO DISMISS APPEALFOR LACK OF JURISDICTION
On Behalf Of Spartan Securities Group, LTD
Docket Date 2022-04-11
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ Upon consideration of appellants’ April 5, 2022 response, it is ORDERED that appellees’ April 4, 2022 motion to dismiss is denied.
Docket Date 2022-04-05
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (90 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2022-04-05
Type Response
Subtype Response
Description Response
On Behalf Of Scott Richard Reynolds
Docket Date 2022-04-04
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY ~ ORDER DENYING RESPONDENT REYNOLDS PETITION TO VACATE ARBITRATION AWARD PURSUANT TO SECTION
On Behalf Of Scott Richard Reynolds
Docket Date 2022-04-04
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO DISMISS
On Behalf Of Spartan Securities Group, LTD
Docket Date 2022-04-04
Type Response
Subtype Response
Description Response ~ **STRICKEN**
On Behalf Of Scott Richard Reynolds
Docket Date 2022-04-04
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Spartan Securities Group, LTD
Docket Date 2022-03-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Scott Richard Reynolds
Docket Date 2022-03-28
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that this appeal shall proceed. See Fla. R. App. P. 9.110(l) (“if a notice of appeal is filed before rendition of a final order, the appeal shall be subject to dismissal as premature. However, . . . if a final order is rendered before dismissal of the premature appeal, the premature notice of appeal shall be considered effective to vest jurisdiction in the court to review the final order.”).
Docket Date 2022-03-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Scott Richard Reynolds
Docket Date 2022-03-23
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY
On Behalf Of Scott Richard Reynolds
Docket Date 2022-03-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Spartan Securities Group, LTD
Docket Date 2022-03-23
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellants are 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 or other sanctions imposed for failure to comply with this court's January 20, 2022 order requiring a conformed copy of the order being appealed to be filed with this court. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2022-03-08
Type Record
Subtype Record on Appeal
Description Received Records ~ (1294 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2022-03-02
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL ~ POLLY TOWILL
On Behalf Of Spartan Securities Group, LTD
Docket Date 2022-03-01
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice ~ Polly Towill
On Behalf Of Spartan Securities Group, LTD
Docket Date 2022-02-18
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL ~ KARIN VOGEL
On Behalf Of Spartan Securities Group, LTD
Docket Date 2022-02-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Scott Richard Reynolds
Docket Date 2022-02-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Spartan Securities Group, LTD
Docket Date 2022-02-10
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice ~ Martin D. Katz
On Behalf Of Spartan Securities Group, LTD
Docket Date 2022-01-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-01-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Scott Richard Reynolds
Docket Date 2022-01-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-12-16
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant Scott Richard Reynolds’ December 15, 2022 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2022-05-17
Type Order
Subtype Order
Description ORD-Granting Clarification ~ Upon consideration of appellant’s May 6, 2022 response, it is ORDERED that appellees’ April 21, 2022 motion for rehearing/clarification is denied in part as to the request for rehearing and granted in part as to the request for clarification. The December 21, 2021 final judgment is an appealable final order and the remaining December 21, 2021 orders denying petition to vacate arbitration award and granting joint petition/motion to confirm arbitration award are reviewable with the final judgment under Florida Rule of Appellate Procedure 9.110(h) (“the court may review any ruling or matter occurring before filing of the notice.”). Because the final judgment was filed with this court before dismissal, this court may proceed to review said order along with the interlocutory December 21, 2021 orders, including the order denying petition to vacate arbitration award. Further, upon consideration of appellant’s May 6, 2022 response, it isORDERED that appellees’ May 5, 2022 motion for briefing schedule is granted. The answer brief is due twenty-one (21) days from the date of this order.
Docket Date 2022-04-05
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant's April 4, 2022 response is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2022-03-02
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that appellee's March 1, 2022 verified motion for permission to appear pro hac vice is granted, and Polly Towill, Esquire, is permitted to appear in this appeal as counsel for appellee. Polly Towill, Esquire, is advised that this court does not send paper documents to attorneys and he or she shall register for this court’s eDCA system and the Florida Courts E-Filing Portal within five (5) days from the date of this order. Further,ORDERED that Polly Towill, Esquire, shall tender the $100.00 appearance fee required by section 35.22(2)(a), Florida Statutes (2021), 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.
Docket Date 2022-02-11
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that the appellee's February 10, 2022 verified motion for permission to appear pro hac vice is granted, and Martin D. Katz, Esquire, is permitted to appear in this appeal as counsel for appellee. Martin D. Katz, Esquire, is advised that this court does not send paper documents to attorneys and he or she shall register for this court’s eDCA system and the Florida Courts E-Filing Portal within five (5) days from the date of this order; further,ORDERED that Martin D. Katz, Esquire, shall tender the $100.00 appearance fee required by section 35.22(2)(a), Florida Statutes (2021), 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.
Docket Date 2022-01-20
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.

Documents

Name Date
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-04-11
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-01-30
Florida Limited Liability 2016-11-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State