Search icon

SGME CAPITAL FUNDING, LLC. - Florida Company Profile

Company Details

Entity Name: SGME CAPITAL FUNDING, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SGME CAPITAL FUNDING, 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: 02 Feb 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L17000027160
FEI/EIN Number 37-1851798

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

Address: 14337 COMMERCE WAY, MIAMI LAKES, FL, 33016, US
Mail Address: 14337 COMMERCE WAY, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
KNOT EXPECTED REAL ESTATE VENTURES, LLC Managing Member
SRGC LENDING, LLC. Managing Member
MARCOS EGIPCIACO, P.A. Agent

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC STMNT OF RA/RO CHG 2017-07-17 - -
REGISTERED AGENT ADDRESS CHANGED 2017-07-17 14337 COMMERCE WAY, MIAMI LAKES, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2017-06-26 14337 COMMERCE WAY, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2017-06-26 14337 COMMERCE WAY, MIAMI LAKES, FL 33016 -

Court Cases

Title Case Number Docket Date Status
PONCE D. JONES, etc., VS SGME CAPITAL FUNDING, LLC 3D2019-1224 2019-06-24 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-7241

Parties

Name PONCE D. JONES
Role Appellant
Status Active
Representations Michael Van Cleve, PABLO GONZALEZ ZEPEDA
Name SGME CAPITAL FUNDING, LLC.
Role Appellee
Status Active
Representations G.O.L. HENRIQUES, Kevin Coyle Colbert, John H. Pelzer, CHAD J. TAMAROFF, TODD M. FELDMAN
Name HON. JACQUELINE HOGAN SCOLA
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-04-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-04-14
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-04-14
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the appellant’s Stipulation for Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2020-04-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION FOR DISMISSAL OF APPEAL UNDER RULE 9.350
On Behalf Of PONCE D. JONES
Docket Date 2020-04-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee’s Motion for Extension of Time to file the answer brief is granted to and including thirty (30) days from March 31, 2020, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2020-03-30
Type Record
Subtype Appendix
Description Appendix
On Behalf Of SGME CAPITAL FUNDING, LLC
Docket Date 2020-03-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S MOTION FOR EXTENSION OF TIME PENDING PROBATE COURTAPPROVALS OF SETTLEMENT
On Behalf Of SGME CAPITAL FUNDING, LLC
Docket Date 2020-03-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ The Parties’ Agreed Motion for Extension of Time to File the Answer Brief is granted to and including March 31, 2020, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2020-03-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ PARTIES' AGREED MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF TO PERMIT DOCUMENTATION AND PERFORMANCE OF SETTLEMENT AGREEMENT, INCLUDING DISMISSAL OF THIS APPEAL
On Behalf Of SGME CAPITAL FUNDING, LLC
Docket Date 2020-02-13
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 SGME CAPITAL FUNDING, LLC
Docket Date 2020-02-13
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 3/15/20
Docket Date 2020-01-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of SGME CAPITAL FUNDING, LLC
Docket Date 2019-12-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 1/13/20
Docket Date 2019-12-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SGME CAPITAL FUNDING, LLC
Docket Date 2019-11-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SGME CAPITAL FUNDING, LLC
Docket Date 2019-11-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 12/14/19
Docket Date 2019-10-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 11/14/19
Docket Date 2019-10-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SGME CAPITAL FUNDING, LLC
Docket Date 2019-09-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ INITIAL BRIEF OF APPELLANT PONCE D. JONES, as Guardian of PONCE LEON JONES
On Behalf Of PONCE D. JONES
Docket Date 2019-09-09
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-08-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 9/30/19
Docket Date 2019-08-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AGREED EXTENSION OF TIME
On Behalf Of PONCE D. JONES
Docket Date 2019-07-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SGME CAPITAL FUNDING, LLC
Docket Date 2019-06-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PONCE D. JONES
Docket Date 2019-06-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-06-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-17
CORLCRACHG 2017-07-17
Florida Limited Liability 2017-02-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State