Search icon

GET LIQUID FUNDING LLC

Company Details

Entity Name: GET LIQUID FUNDING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 May 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 03 Dec 2018 (6 years ago)
Document Number: L17000103726
FEI/EIN Number APPLIED FOR
Address: 2290 10TH AVE N, 202, LAKE WORTH, FL, 33461, US
Mail Address: 2290 10TH AVE N, 202, LAKE WORTH, FL, 33461, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
DACOSTA JAIME A Agent 2290 10TH AVE N, LAKE WORTH, FL, 33461

Authorized Member

Name Role Address
DACOSTA JAIME A Authorized Member 2290 10TH AVE N, LAKE WORTH, FL, 33461
HORN KEVIN A Authorized Member 2290 10TH AVE N, LAKE WORTH, FL, 33461

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000130795 FLORIDA HOUSING COALITION AUTHORITY ACTIVE 2021-09-29 2026-12-31 No data 2290 10TH AVE N, LAKE WORTH, FL, 33461
G18000053578 GET LIQUID FUNDING EXPIRED 2018-04-30 2023-12-31 No data 23000 PALM BEACH LAKES BLVD, SUITE 311, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-06 2290 10TH AVE N, 202, LAKE WORTH, FL 33461 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-06 2290 10TH AVE N, 202, LAKE WORTH, FL 33461 No data
CHANGE OF MAILING ADDRESS 2021-04-06 2290 10TH AVE N, 202, LAKE WORTH, FL 33461 No data
LC STMNT OF RA/RO CHG 2018-12-03 No data No data
LC AMENDMENT 2018-03-26 No data No data
LC AMENDMENT 2018-01-16 No data No data
LC AMENDMENT 2017-08-07 No data No data

Court Cases

Title Case Number Docket Date Status
GET LIQUID FUNDING, LLC, et al., Appellant(s) v. ZANNE GOLDWIRE, Appellee(s). 4D2023-2931 2023-12-05 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
502021CA009764XXXMB

Parties

Name Kevin A. Horn
Role Appellant
Status Active
Representations Megan Dagny Widmeyer
Name Jaime A. Dacosta
Role Appellant
Status Active
Representations Megan Dagny Widmeyer
Name GET LIQUID FUNDING LLC
Role Appellant
Status Active
Name Zanne Goldwire
Role Appellee
Status Active
Representations Alterraon Phillips
Name Hon. Maxine D Cheesman
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-10-02
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Copy of the Final Judgment
On Behalf Of Palm Beach Clerk
Docket Date 2024-09-30
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Kevin A. Horn
View View File
Docket Date 2024-09-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDERED that Appellants' September 9, 2024 motion for extension of time is granted in part, and Appellants shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
View View File
Docket Date 2024-09-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-08-08
Type Brief
Subtype Answer Brief
Description Answer Brief
View View File
Docket Date 2024-07-29
Type Order
Subtype Order on Motion To Dismiss
Description Upon consideration of appellants' July 11, 2024 response, it is ORDERED that appellee's June 26, 2024 motion to dismiss is denied. See Fla. R. App. P. 9.110(l); see also State Farm Mut. Auto. Ins. Co. v. Open MRI of Orlando, Inc., 780 So. 2d 339, 340-41 (Fla. 5th DCA 2001)
View View File
Docket Date 2024-07-12
Type Response
Subtype Objection
Description Appellants' Objection/ Response to Appellee's Motion to Dismiss
On Behalf Of Kevin A. Horn
Docket Date 2024-06-26
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
Docket Date 2024-06-24
Type Response
Subtype Objection
Description Appellants' Objection to Appellee's untimely Motion for Extension of Time to File Response Brief
On Behalf Of Kevin A. Horn
Docket Date 2024-06-20
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 2024-05-28
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time
View View File
Docket Date 2024-05-28
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Kevin A. Horn
View View File
Docket Date 2024-05-24
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time to Comply with 5/21/24 Order
Docket Date 2024-05-21
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-03-27
Type Order
Subtype Order on Motion To Compel
Description Order on Motion To Compel
View View File
Docket Date 2024-03-21
Type Response
Subtype Objection
Description Objection to Appellee's Motion to Compel
On Behalf Of Kevin A. Horn
Docket Date 2024-03-21
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to Treat March 11, 2024 Notice of Filing Final Order of Summary Judgment as Notice of Appeal for Purposes of Calculating Deadlines
Docket Date 2024-03-20
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel
Docket Date 2024-03-12
Type Record
Subtype Record on Appeal
Description Record on Appeal; 1,081 Pages
On Behalf Of Palm Beach Clerk
Docket Date 2024-03-11
Type Notice
Subtype Notice of Filing
Description Notice of Filing
Docket Date 2024-03-04
Type Notice
Subtype Notice of Inability
Description Notice of Inability to Transmit Record on Appeal
On Behalf Of Palm Beach Clerk
Docket Date 2024-01-24
Type Order
Subtype Order on Motion for Extension of Time
Description ORDERED that Appellants' January 16, 2024 motion for extension of time is granted, and Appellants shall comply with this court's December 13, 2023 order within thirty (30) days from the date of this order.
View View File
Docket Date 2024-01-16
Type Motions Other
Subtype Miscellaneous Motion
Description Motion for Extension of Time to Comply With 12/13/23 Order
Docket Date 2023-12-11
Type Notice
Subtype Notice of Filing
Description Notice of Filing Conformed Copy of Order Granting Plaintiff's Motion for Summary Judgment
On Behalf Of Jaime A. Dacosta
Docket Date 2023-12-08
Type Order
Subtype Amended/Additional Filing(s) Needed
Description The Notice of Appeal seeks an appeal of the order denying a motion for rehearing. An order denying a motion for rehearing is not independently appealable. Within ten (10) days from the date of this order, Appellant shall submit a conformed copy of the underlying order which is the subject of the motion for rehearing for the purpose of determining whether the filing of the motion for rehearing tolled the jurisdictional time limit of the filing of the Notice of Appeal of the underlying order from which Appellant seeks review.
View View File
Docket Date 2023-12-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Jaime A. Dacosta
Docket Date 2023-12-06
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Jaime A. Dacosta
View View File
Docket Date 2023-12-06
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-12-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-02
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee's June 20, 2024 motion for extension of time is granted, and Appellee shall serve the answer brief within thirty (30) days from the date of this order. 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
Docket Date 2024-05-21
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Kevin A. Horn
View View File
Docket Date 2024-03-01
Type Order
Subtype Show Cause re Compliance with Prior Order
Description 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 December 13, 2023 order requiring a final order 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.
View View File
Docket Date 2023-12-13
Type Order
Subtype Amended/Additional Filing(s) Needed
Description It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, Appellants shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009) ("An order merely granting a motion for summary judgment is not a final order because it does not enter judgment for or against a party."). ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
View View File
ARMEL JOACHIM PIERROT and QUICK USA TRANSPORT, INC., Appellant(s) v. GET LIQUID FUNDING, LLC, et al., Appellee(s). 4D2023-2477 2023-10-16 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502022CC005910

Parties

Name Armel Joachim Pierrot
Role Appellant
Status Active
Representations Erigene Belony
Name Quick USA Transport, Inc.
Role Appellant
Status Active
Name JAIME DACOSTA INC
Role Appellee
Status Active
Representations Megan Dagny Widmeyer
Name GET LIQUID FUNDING LLC
Role Appellee
Status Active
Name De Las Cuevas Law
Role Appellee
Status Active
Name Hon. Edward A Garrison
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-13
Type Letter
Subtype Fee Letter
Description Fee Letter
View View File
Docket Date 2023-10-31
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-10-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Armel Joachim Pierrot
Docket Date 2023-10-19
Type Order
Subtype Order
Description Order
View View File
Docket Date 2023-10-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-10-16
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-10-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-05-14
CORLCRACHG 2018-12-03
ANNUAL REPORT 2018-04-24
LC Amendment 2018-03-26
LC Amendment 2018-01-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State