Search icon

APOGEE LEADERSHIP LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: APOGEE LEADERSHIP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Nov 2016 (9 years ago)
Document Number: L16000216233
FEI/EIN Number 81-4559182
Address: 210 NE 102ND ST, MIAMI SHORES, FL, 33138, US
Mail Address: 210 NE 102ND ST, MIAMI SHORES, FL, 33138, US
ZIP code: 33138
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAWRENCE David Authorized Member 210 NE 102nd St, Miami Shores, FL, 33138
LAWRENCE DAVID Agent 210 NE 102nd St, Miami Shores, FL, 33138

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 210 NE 102nd St, Miami Shores, FL 33138 -
CHANGE OF PRINCIPAL ADDRESS 2018-07-02 210 NE 102ND ST, MIAMI SHORES, FL 33138 -
CHANGE OF MAILING ADDRESS 2018-07-02 210 NE 102ND ST, MIAMI SHORES, FL 33138 -

Court Cases

Title Case Number Docket Date Status
BRICKELL TRAVEL MANAGEMENT, LLC, VS APOGEE LEADERSHIP, LLC, 3D2021-1323 2021-06-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-27777

Parties

Name BRICKELL TRAVEL MANAGMENT, LLC
Role Appellant
Status Active
Representations Wayne R. Atkins
Name APOGEE LEADERSHIP LLC
Role Appellee
Status Active
Representations SILVIA T. BURGOA, MIGUEL A. BRIZUELA, JESSIE L. BROWNING
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-04-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-03-30
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ Reversed and remanded.
Docket Date 2022-03-30
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Appellate Attorneys’ Fees and Costs, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix a reasonable amount at the conclusion of the case. Appellant’s Motion for Appellate Attorney’s Fees is hereby denied.
Docket Date 2022-03-14
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2022-02-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of BRICKELL TRAVEL MANAGMENT, LLC
Docket Date 2022-02-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BRICKELL TRAVEL MANAGMENT, LLC
Docket Date 2022-01-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of APOGEE LEADERSHIP, LLC
Docket Date 2022-01-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES AND COSTS
On Behalf Of APOGEE LEADERSHIP, LLC
Docket Date 2021-10-05
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of BRICKELL TRAVEL MANAGMENT, LLC
Docket Date 2021-09-20
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Motion to Supplement the Record, filed on August 26, 2021, is granted, and the record on appeal is supplemented to include the documents that are attached to said Motion.
Docket Date 2021-09-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-120 days to 1/13/2022
Docket Date 2021-09-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of APOGEE LEADERSHIP, LLC
Docket Date 2021-08-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of BRICKELL TRAVEL MANAGMENT, LLC
Docket Date 2021-08-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BRICKELL TRAVEL MANAGMENT, LLC
Docket Date 2021-08-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of BRICKELL TRAVEL MANAGMENT, LLC
Docket Date 2021-08-10
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-06-18
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of APOGEE LEADERSHIP, LLC
Docket Date 2021-06-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2021-06-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of BRICKELL TRAVEL MANAGMENT, LLC

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-03
Florida Limited Liability 2016-11-29

USAspending Awards / Financial Assistance

Date:
2021-02-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
17035.00
Total Face Value Of Loan:
17035.00
Date:
2020-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15460.00
Total Face Value Of Loan:
15460.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$15,460
Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,460
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$15,563.77
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $15,460
Jobs Reported:
1
Initial Approval Amount:
$17,035
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,035
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$17,118.07
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $17,032
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State