Search icon

AEGIS ASSET MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: AEGIS ASSET MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AEGIS ASSET MANAGEMENT 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: 29 Jun 2023 (2 years ago)
Document Number: L23000312940
FEI/EIN Number 93-2219639

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

Address: 1019 SW 15TH PL, CAPE CORAL, FL, 33991, US
Mail Address: 1019 SW 15TH PL, CAPE CORAL, FL, 33991, US
ZIP code: 33991
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEPHENS VANSRI Authorized Member 1019 SW 15TH PL, CAPE CORAL, FL, 33991
REPUBLIC REGISTERED AGENT LLC Agent -

Court Cases

Title Case Number Docket Date Status
AEGIS ASSET MANAGEMENT, LLC, Appellant(s) v. BAYWAY INVESTMENT FUND, LP, Appellee(s). 2D2019-3049 2019-08-08 Open
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
19-CA-5037

Parties

Name AEGIS ASSET MANAGEMENT LLC
Role Appellant
Status Active
Representations Gabriel Ray Strine
Name BAYWAY INVESTMENT FUND, LP
Role Appellee
Status Active
Representations Stephen Anthony Ferra, Ernest Mueller, Steven Wayne Moore, Bradley Scott Tennant
Name HON. GREGORY P. HOLDER
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-23
Type Order
Subtype Order to File Status Report
Description Appellant shall file a status report on the bankruptcy proceedings within fifteen days of the date of this order.
View View File
Docket Date 2024-10-14
Type Misc. Events
Subtype Status Report
Description APPELLANT'S BANKRUPTCY STATUS REPORT
On Behalf Of AEGIS ASSET MANAGEMENT, LLC
Docket Date 2024-09-24
Type Order
Subtype Order to File Status Report
Description Appellant shall file a status report on the bankruptcy proceedings within fifteen days of the date of this order.
View View File
Docket Date 2024-06-24
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of AEGIS ASSET MANAGEMENT, LLC
Docket Date 2024-06-21
Type Order
Subtype Order to File Response
Description Attorney Gabriel Strine shall respond to this court's May 3, 2024, order within ten days of the date of this order.
View View File
Docket Date 2024-05-03
Type Order
Subtype Order to File Status Report
Description Appellant shall file a status report on the bankruptcy proceedings within fifteen days of the date of this order.
View View File
Docket Date 2024-01-26
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S BANKRUPTCY STATUS REPORT
On Behalf Of AEGIS ASSET MANAGEMENT, LLC
Docket Date 2024-01-18
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Attorney Gabriel Strine shall respond to this court's December 21, 2023, order within ten days of the date of this order.
Docket Date 2023-12-21
Type Order
Subtype Order to File Status Report
Description status report/bankruptcy ~ The appellant shall file an updated bankruptcy status report within 15 days of thedate of this order.
Docket Date 2023-11-28
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The appellant shall file an updated bankruptcy status report within 15 days of the date of this order.
Docket Date 2023-08-23
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S BANKRUPTCY STATUS REPORT
On Behalf Of AEGIS ASSET MANAGEMENT, LLC
Docket Date 2023-08-08
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The appellant shall file an updated bankruptcy status report within 15 days of the date of this order.
Docket Date 2023-05-09
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S BANKRUPTCY STATUS REPORT
On Behalf Of AEGIS ASSET MANAGEMENT, LLC
Docket Date 2023-05-08
Type Order
Subtype Order to File Status Report
Description status report/bankruptcy ~ The appellant shall file an updated bankruptcy status report within 15 days of thedate of this order.
Docket Date 2023-02-02
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of AEGIS ASSET MANAGEMENT, LLC
Docket Date 2023-01-24
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Attorney Gabriel Strine shall respond to this court's November 28, 2022, order within ten days of the date of this order.
Docket Date 2023-01-09
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Attorney Gabriel Strine shall respond to this court's November 28, 2022, orderwithin 10 days of the date of this order.
Docket Date 2022-11-28
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The appellant shall file an updated bankruptcy status report within 15 days of the date of this order.
Docket Date 2022-08-26
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S BANKRUPTCY STATUS REPORT
On Behalf Of AEGIS ASSET MANAGEMENT, LLC
Docket Date 2022-08-26
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The appellant shall file an updated bankruptcy status report within 15 days of the date of this order.
Docket Date 2022-05-16
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S BANKRUPTCY STATUS REPORT
On Behalf Of AEGIS ASSET MANAGEMENT, LLC
Docket Date 2022-05-13
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The appellant shall file an updated bankruptcy status report within 15 days of the date of this order.
Docket Date 2022-02-07
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S BANKRUPTCY STATUS REPORT
On Behalf Of AEGIS ASSET MANAGEMENT, LLC
Docket Date 2022-02-07
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellant shall file an updated bankruptcy status report within 15 days of the date of this order.
Docket Date 2021-09-29
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of AEGIS ASSET MANAGEMENT, LLC
Docket Date 2021-09-24
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The appellant shall file an updated bankruptcy status report within 15 days of the date of this order.
Docket Date 2021-06-21
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of AEGIS ASSET MANAGEMENT, LLC
Docket Date 2021-06-21
Type Order
Subtype Order for Clerk to File Status Report on Record
Description Record status report ~ The appellant shall file an updated bankruptcy status report within 15 days of the date of this order.
Docket Date 2021-03-11
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S BANKRUPTCY STATUS REPORT
On Behalf Of AEGIS ASSET MANAGEMENT, LLC
Docket Date 2021-03-01
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Attorney Gabriel Strine shall respond to this court's January 19, 2020, order within 10 days of the date of this order.
Docket Date 2021-01-19
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The appellant shall file an updated bankruptcy status report within 15 days of the date of this order.
Docket Date 2020-09-02
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ NOTICE OF UPDATED CONTACT INFORMATION
On Behalf Of AEGIS ASSET MANAGEMENT, LLC
Docket Date 2020-08-24
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S BANKRUPTCY STATUS REPORT
On Behalf Of AEGIS ASSET MANAGEMENT, LLC
Docket Date 2020-08-21
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Attorney Gabriel Strine shall respond to this court's August 4, 2020, order within 7 days of the date of the present order.
Docket Date 2020-08-04
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The appellant shall file an updated bankruptcy status report within 15 days of the date of this order.
Docket Date 2020-04-27
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of AEGIS ASSET MANAGEMENT, LLC
Docket Date 2020-04-16
Type Order
Subtype Order to File Status Report
Description status report/bankruptcy ~ The appellant shall file an updated bankruptcy status report within 10 days of the date of this order.
Docket Date 2020-02-11
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S BANKRUPTCY STATUS REPORT
On Behalf Of AEGIS ASSET MANAGEMENT, LLC
Docket Date 2020-01-28
Type Order
Subtype Order to File Status Report
Description status report/bankruptcy ~ Attorney Gabriel Strine shall file a status report on the appellant's bankruptcy proceeding within 10 days of the date of this order.
Docket Date 2020-01-09
Type Order
Subtype Order to File Status Report
Description status report/bankruptcy ~ The appellant shall file a status report on its bankruptcy case within 10 days of the date of this order.
Docket Date 2019-08-27
Type Order
Subtype Order re Stay
Description bankruptcy stay ~ This court is prevented from any action in this appeal due to the automatic stay provision of 11 U.S.C., Section 362, Bankruptcy Code, unless a party receives stay relief from the bankruptcy court which at this time has jurisdiction. The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 120 days of this order, the parties are requested to provide this court with individual status reports or a joint report.
Docket Date 2019-08-26
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of AEGIS ASSET MANAGEMENT, LLC
Docket Date 2019-08-12
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-08-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-08-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of AEGIS ASSET MANAGEMENT, LLC
Docket Date 2019-08-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-08-08
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of Hillsborough Clerk
Docket Date 2019-08-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of AEGIS ASSET MANAGEMENT, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-12
Florida Limited Liability 2023-06-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State