Search icon

PREMIUM CAPITAL FUNDING LLC

Branch

Company Details

Entity Name: PREMIUM CAPITAL FUNDING LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Inactive
Date Filed: 21 Jan 2003 (22 years ago)
Branch of: PREMIUM CAPITAL FUNDING LLC, NEW YORK (Company Number 2686999)
Date of dissolution: 15 Mar 2010 (15 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 15 Mar 2010 (15 years ago)
Document Number: M03000000243
FEI/EIN Number 27-0011311
Address: 125 JERICHO TURNPIKE, JERICHO, NY 11753
Mail Address: 125 JERICHO TURNPIKE, JERICHO, NY 11753
Place of Formation: NEW YORK

Managing Member

Name Role Address
BROWN, DAVID Managing Member 125 JERICHO TURNPIKE, JERICHO, NY 11753
FIORE, FRANK Managing Member 125 JERICHO TURNPIKE, JERICHO, NY 11753
BROWN, ADAM Managing Member 125 JERICHO TURNPIKE, JERICHO, NY 11753
ROSENBLATT, BRETT Managing Member 125 JERICHO TURNPIKE, JERICHO, NY 11753

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2010-03-15 No data No data

Court Cases

Title Case Number Docket Date Status
DAVIDSON RAYMOND and JEAN ROBERT RAYMOND VS PREMIUM CAPITAL FUNDING, LLC 4D2020-1050 2020-04-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA004106AXXXMB

Parties

Name Jean Robert Raymond
Role Appellant
Status Active
Name Davidson Raymond
Role Appellant
Status Active
Name PREMIUM CAPITAL FUNDING LLC
Role Appellee
Status Active
Representations Jan Timothy Williams
Name Hon. Janis Brustares Keyser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-16
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that petitioner's May 25, 2022 motion for rehearing and clarification is denied.
Docket Date 2020-06-24
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that appellants’ June 22, 2020 reply is stricken as unauthorized.
Docket Date 2020-06-22
Type Response
Subtype Reply to Response
Description Reply to Response ~ ***STRICKEN 6/24/20***
On Behalf Of Davidson Raymond
Docket Date 2020-06-18
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ Upon consideration of appellee's June 15, 2020 response in opposition, it is ORDERED that appellant Davidson Raymond's June 2, 2020 "motion for reconsideration of dismissed of the above styled case" is denied.
Docket Date 2020-06-15
Type Response
Subtype Response
Description Response
On Behalf Of Premium Capital Funding, LLC
Docket Date 2020-06-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ "MOTION FOR RECONSIDERATION"
On Behalf Of Davidson Raymond
Docket Date 2020-06-02
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Davidson Raymond
Docket Date 2020-05-26
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed as Untimely ~ The "order on Greenwich Financial's motion for rehearing of final judgment and motion to vacate final judgment, default judgment, and clerk default and memorandum of law," which dismissed the complaint with prejudice, was rendered March 23, 2020, and the notice of appeal was filed April 23, 2020, over thirty days after the date of rendition of the order to be reviewed. Fla. R. App. P. 9.110(b) (requiring a notice of appeal to be filed within 30 days from the date of rendition of the order to be reviewed). This court therefore issued an order regarding the apparent untimeliness of the appeal. Upon consideration of appellant's May 19, 2020 "notice of appeal," it is ORDERED sua sponte that the above-styled appeal is dismissed as untimely.LEVINE, C.J., CIKLIN and KLINGENSMITH, JJ., concur.
Docket Date 2020-05-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-05-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ *Amended*
Docket Date 2020-04-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-04-27
Type Order
Subtype Order to File Response re Jurisdiction
Description ORD-For Untimely Filing of Notice of Appeal-LT ~ The court has received the Notice of Appeal in the above-styled case and finds, from the face of the Notice, that the appeal appears to be untimely filed. The Notice was filed in the Lower Tribunal on April 23, 2020 and the Notice reflects March 23, 2020, as the date of the order being appealed.ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order(s) being appealed and any subsequent orders which tolled the time for the filing of the Notice of Appeal. Said orders must reflect the time/date stamp so that timeliness can be determined.ORDERED that failure to comply with this order will result in the sua sponte dismissal of the above-styled case as being an untimely appeal.
Docket Date 2020-04-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-04-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Davidson Raymond
RBS FINANCIAL PRODUCTS, INC. f/k/a GREENWICH CAPITAL FINANCIAL PRODUCTS, INC. VS DAVIDSON RAYMOND and JEAN ROBERT RAYMOND, et al 4D2020-0611 2020-03-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA004106XXXMB

Parties

Name Greenwich Capital Financial Products, Inc.
Role Appellant
Status Active
Name RBS FINANCIAL PRODUCTS INC.
Role Appellant
Status Active
Representations Adam Brian Leichtling, Jan Timothy Williams
Name Jean Robert Raymond
Role Appellee
Status Active
Name PREMIUM CAPITAL FUNDING LLC
Role Appellee
Status Active
Name Davidson Raymond
Role Appellee
Status Active
Name Hon. Janis Brustares Keyser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-24
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of RBS Financial Products, Inc.
Docket Date 2020-03-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-04-08
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ ORDERED that appellant’s April 6, 2020 motion to dismiss is treated as a notice of voluntary dismissal; further,Pursuant to the April 6, 2020 notice of voluntary dismissal, this case is dismissed.
Docket Date 2020-04-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-04-06
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of RBS Financial Products, Inc.
Docket Date 2020-03-25
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that, upon consideration of appellant's March 24, 2020 status report, within ten (10) days from the date of this order appellant shall advise this court whether this appeal should be dismissed.
Docket Date 2020-03-04
Type Order
Subtype Order
Description Miscellaneous Order ~ This court notes that a motion for rehearing is pending in the trial court. ORDERED that the above-styled case is stayed until the trial court disposes of the motion for rehearing and appellant files a copy of the order in this court. On that date, the stay will be automatically lifted, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(h)(2)(C). If the trial court has not entered an order disposing of the motion within thirty (30) days from the date of this order, appellant shall file a status report with this court as to the progress being made towards disposition of the motion.
Docket Date 2020-03-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-03-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RBS Financial Products, Inc.

Documents

Name Date
LC Withdrawal 2010-03-15
ANNUAL REPORT 2010-01-13
ANNUAL REPORT 2009-03-04
Reg. Agent Change 2008-11-24
Reg. Agent Change 2008-09-19
ANNUAL REPORT 2008-07-03
ANNUAL REPORT 2007-07-03
ANNUAL REPORT 2006-07-05
ANNUAL REPORT 2005-06-29
ANNUAL REPORT 2004-06-30

Date of last update: 30 Jan 2025

Sources: Florida Department of State