Search icon

SCORPION HOLDINGS, LLC

Company Details

Entity Name: SCORPION HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Feb 2023 (2 years ago)
Document Number: L23000070101
FEI/EIN Number APPLIED FOR
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

Agent

Name Role Address
FOWLER CHRISTOPHER J Agent 1819 MAIN STREET SUITE 610, SARASOTA, FL, 34236

Manager

Name Role Address
HARRIS CHAZ Manager 12161 MERCADO DRIVE 213, VENICE, FL, 34293

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

Documents

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State