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 |
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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2010-03-15 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DAVIDSON RAYMOND and JEAN ROBERT RAYMOND VS PREMIUM CAPITAL FUNDING, LLC | 4D2020-1050 | 2020-04-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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. |
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