Search icon

COMMERCIAL CAPITAL FINANCE LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: COMMERCIAL CAPITAL FINANCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COMMERCIAL CAPITAL FINANCE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Sep 2020 (5 years ago)
Last Event: CONVERSION
Event Date Filed: 15 May 2020 (5 years ago)
Document Number: L20000303059
FEI/EIN Number 84-4687255

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

Address: 461 JACQUELINE WAY SW, VERO BEACH, FL, 32968, US
Mail Address: 461 JACQUELINE WAY SW, VERO BEACH, FL, 32968, US
ZIP code: 32968
County: Indian River
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of COMMERCIAL CAPITAL FINANCE LLC, COLORADO 20231281153 COLORADO

Key Officers & Management

Name Role Address
HASS Amy Agent 461 JACQUELINE WAY SW, VERO BEACH, FL, 32968
AMY LYNN HASS Authorized Member 461 JACQUELINE WAY SW, VERO BEACH, FL, 32968

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000062483 ABOVE ALL MORTGAGE ACTIVE 2021-05-06 2026-12-31 - 3975 20TH ST SUITE G, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-30 HASS, Amy -
CONVERSION 2020-05-15 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 900000206069

Court Cases

Title Case Number Docket Date Status
James R. Guenther, Appellant(s) v. Cow Hammock, LLC, Premier Enterprises Unlimited, Inc., Danny J. Suggs, Deborah J. Suggs, Robert Lantrip, Sean M. Reedy, and Commercial Capital Finance, LLC, Appellee(s). 5D2023-1425 2023-04-13 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Sumter County
2019-CA-000479A

Parties

Name COW HAMMOCK, LLC
Role Appellee
Status Active
Representations Ceci Culpepper Berman, Sarah B. Roberge, Joseph T. Eagleton, Gregory M. Singer, G. Michael Mahoney
Name Deborah J. Suggs
Role Appellee
Status Active
Name Robert Lantrip
Role Appellee
Status Active
Name Sean M. Reedy
Role Appellee
Status Active
Name COMMERCIAL CAPITAL FINANCE LLC
Role Appellee
Status Active
Name Hon. Jason J. Nimeth
Role Judge/Judicial Officer
Status Active
Name Clerk Sumter
Role Lower Tribunal Clerk
Status Active
Name PREMIER ENTERPRISES UNLIMITED, INC.
Role Appellee
Status Active
Name James R. Guenther
Role Appellant
Status Active
Representations Felix M. Adams, Micah A. Adams
Name Danny J. Suggs
Role Appellee
Status Active

Docket Entries

Docket Date 2023-07-19
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 7/14 ORDER
On Behalf Of James R. Guenther
Docket Date 2023-07-14
Type Order
Subtype Order
Description Miscellaneous Order ~ STATUS REPORT W/I 10 DAYS
Docket Date 2024-02-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of James R. Guenther
Docket Date 2024-01-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of James R. Guenther
Docket Date 2024-01-08
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 54 PAGES
On Behalf Of Clerk Sumter
Docket Date 2023-12-26
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 1/16/24
Docket Date 2023-12-22
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of Cow Hammock, LLC
Docket Date 2023-12-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Cow Hammock, LLC
Docket Date 2023-11-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF FOR COW HAMMOCK BY 12/27; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2023-11-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ FOR AE, COW HAMMOCK, LLC
On Behalf Of Cow Hammock, LLC
Docket Date 2023-10-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 11/27 (FOR AE, COW HAMMOCK, LLC)
On Behalf Of Cow Hammock, LLC
Docket Date 2023-09-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/26 (FOR AE, COW HAMMOCK, LLC)
On Behalf Of Cow Hammock, LLC
Docket Date 2023-08-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of James R. Guenther
Docket Date 2023-08-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 736 PAGES
On Behalf Of Clerk Sumter
Docket Date 2023-07-28
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ ROA 8/17; IB W/I 10 DAYS
Docket Date 2023-07-26
Type Misc. Events
Subtype Status Report
Description Status Report ~ AMENDED PER 7/20 ORDER
On Behalf Of Cow Hammock, LLC
Docket Date 2023-07-20
Type Order
Subtype Order
Description Miscellaneous Order ~ RELINQUISHMENT EXTENDED TO 8/18; STATUS REPORT BEFORE EXPIRATION OF RELINQ. PERIOD IF NO LT ORDER ENTERED
Docket Date 2023-06-07
Type Response
Subtype Response
Description RESPONSE ~ PER 6/6 ORDER TO MOT DISM
On Behalf Of James R. Guenther
Docket Date 2023-06-06
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/I 10 DAYS
Docket Date 2023-06-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Cow Hammock, LLC
Docket Date 2023-06-02
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Cow Hammock, LLC
Docket Date 2023-04-25
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2023-04-14
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2023-04-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-04-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 04/06/2023
On Behalf Of James R. Guenther
Docket Date 2023-04-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-04-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-03-27
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2024-01-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ TO 2/21
Docket Date 2023-06-14
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss ~ JURISDICTION RELINQUISHED UNTIL 7/13. AA TO FILE STATUS REPORT BEFORE EXPIRATION OF RELINQUISHMENT PERIOD

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-22
AMENDED ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-03-30
Florida Limited Liability 2020-09-15

Date of last update: 03 Mar 2025

Sources: Florida Department of State