Search icon

SCORPION HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: SCORPION HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SCORPION HOLDINGS, 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: 14 Feb 2023 (2 years ago)
Document Number: L23000070101
FEI/EIN Number APPLIED FOR

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

Address: 12161 MERCADO DRIVE 213, VENICE, FL, 34236, US
Mail Address: 12161 MERCADO DRIVE 213, VENICE, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRIS CHAZ Manager 12161 MERCADO DRIVE 213, VENICE, FL, 34293
FOWLER CHRISTOPHER J Agent 1819 MAIN STREET SUITE 610, SARASOTA, FL, 34236

Court Cases

Title Case Number Docket Date Status
SCORPION HOLDINGS LLC, VS ASTRA REMY-CALIXTE, et al., 3D2021-0187 2021-01-12 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-184 AP

County Court for the Eleventh Judicial Circuit, Miami-Dade County
99-10579 CC

Parties

Name SCORPION HOLDINGS, LLC
Role Appellant
Status Active
Representations Roniel Rodriguez, IV
Name UNITED SHORE FINANCIAL SERVICES, LLC
Role Appellee
Status Active
Name Hon. Luis Perez-Medina
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name ASTRA REMY-CALIXTE
Role Appellee
Status Active
Representations John H. Pelzer, Maury L. Udell, CHAD J. TAMAROFF, LEONARD C. ATKINS, IV, EDMUND O. LOOS, III

Docket Entries

Docket Date 2021-08-04
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Following review of the Petition for Writ of Certiorari and the Response thereto, it is ordered that said Petition is hereby dismissed. Respondent Astra Remy-Calixte’s Motion to Dismiss is hereby denied as moot.
Docket Date 2021-05-11
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The "Motion to Transfer Petition for Writ of Certiorari to the Circuit Court" is hereby denied. See Dodd Chiropractic Clinic, P.A. v. USAA Cas. Ins. Co., 46 Fla. L. Weekly D374 (Fla. 1st DCA Feb.12, 2021). Appellant shall file a petition for writ of certiorari within twenty (20) days from the date of this Order, with a response to be filed ten (10) days thereafter. A reply may be filed five (5) days after the response. Failure to file a petition addressing the standards for certiorari jurisdiction will result in dismissal of this appeal without further notice.
Docket Date 2021-08-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-08-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-08-04
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-07-07
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ASTRA REMY-CALIXTE
Docket Date 2021-07-07
Type Response
Subtype Response
Description RESPONSE ~ JOINT RESPONSE OF RESPONDENTS TOPETITION FOR WRIT OF CERTIORARIDated June 4, 2021
On Behalf Of ASTRA REMY-CALIXTE
Docket Date 2021-06-28
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The respondents are directed to file a response to the Petition for Writ of Certiorari within ten (10) days from the date of this Order or be precluded from filing a response and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2021-06-04
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ PETITION FOR WRIT OF CERTIORARI
On Behalf Of SCORPION HOLDINGS LLC
Docket Date 2021-06-04
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of ASTRA REMY-CALIXTE
Docket Date 2021-02-08
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The Motion to Transfer Petition for Writ of Certiorari to theCircuit Court shall be carried with the case. The parties are directed to submit supplemental jurisdictional briefing regarding this Court and the circuit court's jurisdiction, or lack thereof, to hear the case pursuant to Article V, Section (4)(b)(3) and Article V, Section 5(b) of the Florida Constitution. Petitioner shall have until February 25, 2021, to file its supplemental briefing and Respondents shall have fifteen (15) days thereafter to file their response. A reply may be filed within five (5) days thereafter.
Docket Date 2021-02-01
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S BRIEF RESPONSE TO MOTION TO TRANSFER
On Behalf Of SCORPION HOLDINGS LLC
Docket Date 2021-01-21
Type Response
Subtype Response
Description RESPONSE ~ JOINT RESPONSE OF RESPONDENTS TOPETITION FOR WRIT OF CERTIORARI
On Behalf Of ASTRA REMY-CALIXTE
Docket Date 2021-01-21
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TOJOINT RESPONSE OF RESPONDENTS TOPETITION FOR WRIT OF CERTIORARI
On Behalf Of ASTRA REMY-CALIXTE
Docket Date 2021-01-20
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellant is ordered to file a response within ten (10) days of the date of this Order to the Motion to Transfer Petition for Writ of Certiorari to the Circuit Court.
Docket Date 2021-01-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO TRANSFER PETITION FOR WRIT OF CERTIORARITO THE CIRCUIT COURT
On Behalf Of ASTRA REMY-CALIXTE
Docket Date 2021-01-12
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of SCORPION HOLDINGS LLC
Docket Date 2021-01-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2021-01-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SCORPION HOLDINGS LLC
Docket Date 2021-01-12
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
FERN STREET PROPERTIES, LLC VS SCORPION HOLDINGS LLC 3D2017-0312 2017-02-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-8197

Parties

Name Fern Street Properties, LLC
Role Appellant
Status Active
Representations John H. Ruiz
Name SCORPION HOLDINGS, LLC
Role Appellee
Status Active
Representations Cary A. Lubetsky
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-04-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-03-21
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-03-21
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated February 21, 2017, and with the Florida Rules of Appellate Procedure.
Docket Date 2017-02-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before March 3, 2017.
Docket Date 2017-02-13
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Fern Street Properties, LLC
Docket Date 2017-02-13
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2017-02-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a new appeal is due.
FERN STREET PROPERTIES, LLC, et al., VS SCORPION HOLDINGS, LLC, 3D2017-0280 2017-02-09 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-8197

Parties

Name Fern Street Properties, LLC
Role Appellant
Status Active
Representations John H. Ruiz, FRANK C. QUESADA
Name Isabel Edwards
Role Appellant
Status Active
Name Marta Lista
Role Appellant
Status Active
Name SCORPION HOLDINGS, LLC
Role Appellee
Status Active
Representations Cary A. Lubetsky
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-03-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-03-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-03-29
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-03-29
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal of a Petition (DA04) ~ Upon consideration of petitioner's request for dismissal, this proceeding is hereby dismissed as moot.
Docket Date 2017-03-27
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Fern Street Properties, LLC
Docket Date 2017-03-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Fern Street Properties, LLC
Docket Date 2017-03-20
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Petitioners are ordered to file a status report in this cause within ten (10) days of the date of this order.
Docket Date 2017-03-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ Counsel for Fern Street Properties, LLC, Marta Lista and Isabel Edwards is ordered to pay the required three hundred ($300.00) dollar fee to the Clerk of the Court on or before March 18, 2017.
Docket Date 2017-02-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Petitioners¿ emergency motion for review of denial of motion for protective order and motion for stay are hereby denied.
On Behalf Of Fern Street Properties, LLC
Docket Date 2017-02-09
Type Notice
Subtype Notice
Description Notice ~ of intent to file petition for writ of certorari
On Behalf Of Fern Street Properties, LLC
Docket Date 2017-02-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-02-09
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Fern Street Properties, LLC
Docket Date 2017-02-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
WALTER A. LISTA and DIANA LISTA, VS EDUARDO FERNANDEZ, et al., 3D2016-2179 2016-09-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
08-69930

Parties

Name DIANA LISTA
Role Appellant
Status Active
Name WALTER A. LISTA
Role Appellant
Status Active
Representations John H. Ruiz, FRANK C. QUESADA
Name EDUARDO FERNANDEZ LLC
Role Appellee
Status Active
Representations DAVID J. GLANTZ, Roniel Rodriguez, IV
Name Francesco Cabrero
Role Appellee
Status Active
Name SCORPION HOLDINGS, LLC
Role Appellee
Status Active
Name Hon. Migna Sanchez-Llorens
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-26
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-10-26
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants' notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2016-10-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-10-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-10-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of WALTER A. LISTA
Docket Date 2016-09-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before October 8, 2016.
Docket Date 2016-09-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to transfer
On Behalf Of EDUARDO FERNANDEZ
Docket Date 2016-09-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Prior case: 14-962
On Behalf Of WALTER A. LISTA
Docket Date 2016-09-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-09-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
SCORPION HOLDINGS LLC, VS VIA CORP INTL., et al., 3D2015-1369 2015-06-17 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-79576

Parties

Name SCORPION HOLDINGS, LLC
Role Appellant
Status Active
Representations Roniel Rodriguez, IV
Name VIA CORP INTL
Role Appellee
Status Active
Representations BRIAN C. VALENTINE, Stephen Rakusin
Name HON. BRONWYN C. MILLER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-08-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-08-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-08-06
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-08-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of SCORPION HOLDINGS LLC
Docket Date 2015-08-06
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2015-07-21
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ The motion to relinquish jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this order for the purpose(s) stated in the motion.
Docket Date 2015-07-06
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of SCORPION HOLDINGS LLC
Docket Date 2015-06-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-06-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-06-17
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of VIA CORP INTL.

Documents

Name Date
ANNUAL REPORT 2024-03-28
Florida Limited Liability 2023-02-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State