Search icon

ARCADIA CAPITAL MANAGEMENT, LLC

Company Details

Entity Name: ARCADIA CAPITAL MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 02 Dec 2022 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 02 Dec 2022 (2 years ago)
Document Number: L22000504495
FEI/EIN Number 11-3638690
Address: 140 SE 5TH AVENUE, APARTMENT 241, BOCA RATON, FL 33432
Mail Address: 140 SE 5TH AVENUE, APARTMENT 241, BOCA RATON, FL 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role Address
ROFE, RICHARD Manager 140 SE 5TH AVENUE, APARTMENT 241, BOCA RATON, FL 33432

Events

Event Type Filed Date Value Description
CONVERSION 2022-12-02 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 900000233309

Court Cases

Title Case Number Docket Date Status
AEROVANTI AIRCRAFT, LLC VS ARCADIA CAPITAL MANAGEMENT, LLC 2D2023-0159 2023-01-24 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2022CA-005449NC

Parties

Name AEROVANTI AIRCRAFT, LLC
Role Appellant
Status Active
Representations MARK EDELSON, ESQ.
Name ARCADIA CAPITAL MANAGEMENT, LLC
Role Appellee
Status Active
Representations Maurice Baumgarten, Esq.
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-03
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-05-03
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.Appellee's motion for fees and cost is denied as moot
Docket Date 2023-05-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-05-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of AEROVANTI AIRCRAFT, LLC
Docket Date 2023-04-12
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellee's Answer Brief Appendix is stricken for failing to comply with this court'sMarch 24, 2023, order.
Docket Date 2023-03-24
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Corrected Appendix Required ~ The appendix to the Answer Brief does not comply with Florida Rule of Appellate Procedure 9.220(c). •Appendix is not bookmarked.Appellee shall file a corrected appendix within ten days from the date of this order.
Docket Date 2023-03-21
Type Brief
Subtype Appendix
Description Appendix for Answer Brief ~ NOT BOOKMARKED
On Behalf Of ARCADIA CAPITAL MANAGEMENT, LLC
Docket Date 2023-03-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ APPELLEE'S MOTION FOR ATTORNEY'S FEES
On Behalf Of ARCADIA CAPITAL MANAGEMENT, LLC
Docket Date 2023-02-27
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The motion to strike is granted. The initial brief is stricken. The amended initialbrief is accepted as filed.
Docket Date 2023-02-24
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of AEROVANTI AIRCRAFT, LLC
Docket Date 2023-02-24
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required ~ Florida Rule of Appellate Procedure 9.045 requires the use of Arial 14-point fontor Bookman Old Style 14-point font, and it requires a certificate of compliance toindicate that the document complies with the font and applicable word count limitsspecified in the appellate rules. Appellant's initial brief- is prepared with the wrong font.Appellant shall file an amended brief within ten days from the date of this orderand shall file with the brief a motion to strike the brief previously filed.
Docket Date 2023-02-24
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of AEROVANTI AIRCRAFT, LLC
Docket Date 2023-02-23
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of AEROVANTI AIRCRAFT, LLC
Docket Date 2023-02-23
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of AEROVANTI AIRCRAFT, LLC
Docket Date 2023-02-20
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 shallbe served by February 23, 2023.
Docket Date 2023-02-07
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 AEROVANTI AIRCRAFT, LLC
Docket Date 2023-01-25
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.
Docket Date 2023-01-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-01-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-01-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of AEROVANTI AIRCRAFT, LLC

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-31
Florida Limited Liability 2022-12-02

Date of last update: 11 Feb 2025

Sources: Florida Department of State