Search icon

GENESIS CAPITAL GROUP, LLC

Company Details

Entity Name: GENESIS CAPITAL GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Feb 2020 (5 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 13 Mar 2023 (2 years ago)
Document Number: L20000040708
FEI/EIN Number 30-1226372
Address: 18545 AVOCET DRIVE, LUTZ, FL, 33558, US
Mail Address: PO BOX 273733, TAMPA, FL, 33688, US
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
URS AGENTS, LLC Agent

Authorized Member

Name Role Address
ROBERTSON LENORE Authorized Member 3301 BAYSHORE BLVD #2108, TAMPA, FL, 33629
ROBINSON KATINA L Authorized Member 18545 AVOCET DRIVE, LUTZ, FL, 33558
ROBERTSON DARRELL Authorized Member 3301 BAYSHORE BLVD, TAMPA, FL, 33629
ROBINSON FREDERICK D Authorized Member 18545 AVOCET DRIVE, LUTZ, FL, 33558

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2023-03-13 No data No data
REGISTERED AGENT NAME CHANGED 2023-03-13 URS AGENTS, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-13 3458 LAKESHORE DR, TALLAHASSEE, FL 32312 No data
CHANGE OF MAILING ADDRESS 2022-12-27 18545 AVOCET DRIVE, LUTZ, FL 33558 No data

Court Cases

Title Case Number Docket Date Status
DANIEL CHILJEAN, Appellant(s) v. GENESIS CAPITAL GROUP, LLC, Appellee(s). 4D2024-1307 2024-05-22 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
CONO23-000943

Parties

Name Daniel Chiljean
Role Appellant
Status Active
Representations Jesse Long, Shannon Wong, Nancy W. Gregoire Stamper
Name GENESIS CAPITAL GROUP, LLC
Role Appellee
Status Active
Representations Frank DelloRusso
Name Hon. Kim Theresa Mollica
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-24
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the October 24, 2024 notice of voluntary dismissal, this appeal is dismissed.
View View File
Docket Date 2024-10-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
Docket Date 2024-09-20
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 Days to 10/24/2024
Docket Date 2024-09-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Daniel Chiljean
Docket Date 2024-08-09
Type Record
Subtype Record on Appeal
Description Record on Appeal; Pages 1 to 1,182
On Behalf Of Broward Clerk
Docket Date 2024-07-23
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 60 Days to 09/24/2024
Docket Date 2024-07-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Daniel Chiljean
Docket Date 2024-06-03
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-05-24
Type Order
Subtype Nonfinal Appeals
Description ORDERED sua sponte that the court determines that this appeal seeks review of a final order, rather than a nonfinal order. Appellant may file directions to the clerk under Florida Rule of Appellate Procedure 9.200(a)(3) within ten (10) days from the date of this order, and Appellee may file directions for additional documents and exhibits within ten (10) days after the Appellant's filing of directions to the clerk. The times for preparing the record on appeal, serving the index to the record on appeal, and for service of briefs are extended correspondingly.
View View File
Docket Date 2024-05-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-22
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-05-22
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Civil Cover Sheet
Docket Date 2024-05-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
DAN CHILJEAN VS CHASE RUSSELL and GENESIS CAPITAL GROUP, LLC 4D2021-3222 2021-11-12 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COWE20-018368

Parties

Name Dan Chiljean
Role Appellant
Status Active
Representations Jesse Long, Aylin Ruiz
Name GENESIS CAPITAL GROUP, LLC
Role Appellee
Status Active
Name CHASE RUSSELL LLC
Role Appellee
Status Active
Representations Yanina Zilberman, Frank Dellorusso
Name Hon. Ellen Feld
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-07
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant's appendix to the initial brief 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 was not completely text searchable. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2022-04-07
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Dan Chiljean
Docket Date 2022-04-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Dan Chiljean
Docket Date 2022-04-06
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of Dan Chiljean
Docket Date 2022-03-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Dan Chiljean
Docket Date 2022-03-02
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 04/06/2022
Docket Date 2022-07-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellees’ July 8, 2022 motion for extension of time is granted, and appellees shall serve the answer brief on or before July 18, 2022. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellees’ right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellees are advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2022-07-08
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 Chase Russell
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 Chase Russell
Docket Date 2022-06-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 07/06/2022
Docket Date 2023-01-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-12-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-07-21
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Chase Russell
Docket Date 2022-07-19
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellees' appendix to the answer brief 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 was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not completely text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and 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.
Docket Date 2022-07-18
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of Chase Russell
Docket Date 2022-07-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Chase Russell
Docket Date 2022-04-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Chase Russell
Docket Date 2022-04-29
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 06/06/2022
Docket Date 2022-01-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's January 20, 2022 motion for extension of time is granted, and appellant shall serve the initial brief on or before March 7, 2022. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-01-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Dan Chiljean
Docket Date 2022-01-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 148 PAGES (PAGES 1-139)
On Behalf Of Clerk - Broward
Docket Date 2022-01-10
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Dan Chiljean
Docket Date 2022-01-10
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CHANGE OF ATTORNEY WITHIN FIRM AND UPDATED NOTICE OF APPEARANCE
On Behalf Of Dan Chiljean
Docket Date 2022-01-05
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit filed by the clerk of the lower tribunal on December 28, 2021, it is ORDERED that appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2021-12-28
Type Misc. Events
Subtype Affidavit
Description Affidavit
On Behalf Of Clerk - Broward
Docket Date 2021-11-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-11-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Dan Chiljean
Docket Date 2021-11-12
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court 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. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-11-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Dan Chiljean

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-23
CORLCRACHG 2023-03-13
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-01-30
Florida Limited Liability 2020-02-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State