Search icon

REVOLENT CAPITAL SOLUTIONS FUND FOUR, LLC

Company Details

Entity Name: REVOLENT CAPITAL SOLUTIONS FUND FOUR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Nov 2020 (4 years ago)
Document Number: L20000353801
FEI/EIN Number 85-3917572
Address: 217 N. HOWARD AVENUE SUITE 200, TAMPA, FL, 33606, US
Mail Address: 217 N. HOWARD AVENUE SUITE 200, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
NRAI SERVICES, INC. Agent

Manager

Name Role Address
RAVER BRYSON Manager 217 N. HOWARD AVENUE SUITE 200, TAMPA, FL, 33606
Kuder Josh Manager 217 N. HOWARD AVENUE SUITE 200, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-06 NRAI Services, Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-06 1200 South Pine Island Road, Plantation, FL 33324 No data

Court Cases

Title Case Number Docket Date Status
NICOLE LEVY VS THREE SIXTY SEVEN ADVISORY SOLUTIONS, LLC, ET AL. 2D2023-1445 2023-07-10 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
22-CA-5049

Parties

Name NICOLE LEVY
Role Appellant
Status Active
Representations NICHOLAS COSTANTINO, ESQ., TYLER A. HAYDEN, ESQ., MICHAEL J. LABBEE, ESQ., JASON WOLIN, ESQ.
Name GRAHAM WOODARD
Role Appellee
Status Active
Name BRYSON RAVER
Role Appellee
Status Active
Representations DEAN KENT, ESQ.
Name THREE SIXTY SEVEN ADVISORY SOLUTIONS, LLC
Role Appellee
Status Active
Representations STACY D. BLANK, ESQ., JASON H. BARUCH, ESQ., AVERY A. HOLLOMAN, ESQ.
Name REVOLENT CAPITAL SOLUTIONS FUND FOUR, LLC
Role Appellee
Status Active
Name HON. DARREN D. FARFANTE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-24
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal
On Behalf Of NICOLE LEVY
Docket Date 2023-08-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall beserved by September 11, 2023.
Docket Date 2023-07-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THREE SIXTY SEVEN ADVISORY SOLUTIONS, LLC
Docket Date 2023-07-26
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Jason L. Wolin's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorney Michael J. Labbee with all submissions when serving foreign attorney Wolin with documents.
Docket Date 2023-07-24
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ Jason L. Wolin
On Behalf Of NICOLE LEVY
Docket Date 2023-07-21
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 NICOLE LEVY
Docket Date 2023-09-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT NOTICE OF DISMISSAL WITH PREJUDICE
On Behalf Of NICOLE LEVY
Docket Date 2023-07-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-07-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of NICOLE LEVY
Docket Date 2023-07-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-09-05
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-09-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-09-05
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ The parties' joint stipulation for dismissal of appeal filed September 1, 2023, istreated as a notice of voluntary dismissal and is granted. This appeal is dismissed.
Docket Date 2023-07-20
Type Order
Subtype Order on Miscellaneous Motion
Description deny motion until fee satisfied ~ Appellant's unopposed motion for extension of time to file initial brief is denied without prejudice to resubmit it following satisfaction of this court's fee order of July 11, 2023.
Docket Date 2023-07-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of NICOLE LEVY
Docket Date 2023-07-18
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 NICOLE LEVY
Docket Date 2023-07-12
Type Order
Subtype Order re Counsel
Description Order on Foreign Attorney ~ Within twenty days from the date of this order, Attorney Jason Wolin shall move to appear in this court pro hac vice pursuant to Florida Rule of General Practice and Judicial Administration 2.510 or the attorney will be removed from this proceeding.
Docket Date 2023-07-11
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within fifteen days of the date of this order. The appellee(s) shall serve the answer brief(s) within thirty days of service of the initial brief.

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-07
Florida Limited Liability 2020-11-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State