Search icon

FIFTEEN GROUP CAPITAL LLC - Florida Company Profile

Company Details

Entity Name: FIFTEEN GROUP CAPITAL LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Apr 2008 (17 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Jan 2025 (2 months ago)
Document Number: M08000001996
FEI/EIN Number 261476315

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

Address: 47 NE 36th Street, Miami, FL, 33137, US
Mail Address: 47 NE 36th Street, Miami, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role
FG MANAGING MEMBER, INC. Member
CORPORATION SERVICE COMPANY Agent

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-15 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2025-01-15 - -
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-05-30 47 NE 36th Street, Miami, FL 33137 -
CHANGE OF MAILING ADDRESS 2023-05-30 47 NE 36th Street, Miami, FL 33137 -

Court Cases

Title Case Number Docket Date Status
Boca Aircraft Maintenance, LLC, et al., Appellant(s), v. Fifteen Group Capital, LLC, Appellee(s). 3D2024-1296 2024-07-22 Open
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
19-14281-CA-01

Parties

Name BOCA AIRCRAFT MAINTENANCE, LLC
Role Appellant
Status Active
Representations Edward George Guedes, Bruce D. Green, Juan Ricardo Serrano, Cecilia Torello
Name Todd Wilkins
Role Appellant
Status Active
Representations Edward George Guedes
Name David Hintzke
Role Appellant
Status Active
Representations Edward George Guedes
Name FIFTEEN GROUP CAPITAL LLC
Role Appellee
Status Active
Representations Alex Paul Rosenthal, Richard Lincoln Richards
Name Hon. Joseph Perkins
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Appellants' Unopposed Motion for Extension of Time to Serve Reply Brief-21 days to 12/2/24. (GRANTED)
On Behalf Of Boca Aircraft Maintenance, LLC
View View File
Docket Date 2024-10-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Fifteen Group Capital, LLC
View View File
Docket Date 2024-09-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief-30 days to 10/21/2024 Granted
On Behalf Of Fifteen Group Capital, LLC
View View File
Docket Date 2024-08-23
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description IT IS HEREBY ORDERED that Appellants' Notice of Voluntary Dismissal of Appeal of Cost Judgment is recognized by the Court, and their appeal of the cost judgment from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2024-08-21
Type Order
Subtype Order on Motion to Supplement Record
Description Appellants' Unopposed Motion to Supplement the Record on Appeal with Transcripts of Video Excerpts Played at Trial, filed on August 20, 2024, is granted, and the record on appeal is supplemented to include the transcripts which are attached to said Motion.
View View File
Docket Date 2024-08-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Boca Aircraft Maintenance, LLC
View View File
Docket Date 2024-08-21
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Boca Aircraft Maintenance, LLC
View View File
Docket Date 2024-08-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Boca Aircraft Maintenance, LLC
View View File
Docket Date 2024-08-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record on Appeal With Transcripts of video Excerpts Played at Trial
On Behalf Of Boca Aircraft Maintenance, LLC
View View File
Docket Date 2024-08-08
Type Order
Subtype Order on Motion to Consolidate
Description Appellants' Unopposed Motion to Consolidate Appeals is granted, and it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D2024-0670. All filings in the case shall be under case no. 3D2024-0670. The parties shall file only one set of briefs under case no. 3D2024-0670.
View View File
Docket Date 2024-08-07
Type Motions Other
Subtype Motion To Consolidate
Description Appellants' Unopposed Motion To Consolidate Appeal
On Behalf Of Boca Aircraft Maintenance, LLC
View View File
Docket Date 2024-07-22
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-07-22
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 11917005
On Behalf Of Boca Aircraft Maintenance, LLC
View View File
Docket Date 2024-07-22
Type Order
Subtype Order on Filing Fee
Description 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before August 1, 2024.
View View File
Docket Date 2024-07-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1296. Related case: 20-1032
On Behalf Of Boca Aircraft Maintenance, LLC
View View File
Docket Date 2024-12-02
Type Notice
Subtype Notice of Supplemental Authority
Description Appellee, Fifteen Group Capital, LLC's Notice of Supplemental Authority
On Behalf Of Fifteen Group Capital, LLC
View View File
Docket Date 2024-11-27
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Boca Aircraft Maintenance, LLC
View View File
Docket Date 2024-07-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Boca Aircraft Maintenance, LLC, et al., Appellant(s), v. Fifteen Group Capital, LLC, Appellee(s). 3D2024-0670 2024-04-15 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-14281-CA-01

Parties

Name BOCA AIRCRAFT MAINTENANCE, LLC
Role Appellant
Status Active
Representations Bruce D. Green, Edward George Guedes, Juan Ricardo Serrano
Name Todd Wilkins
Role Appellant
Status Active
Representations Bruce D. Green, Edward George Guedes
Name David Hintzke
Role Appellant
Status Active
Representations Bruce D. Green, Edward George Guedes
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Hon. Joseph Perkins
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name FIFTEEN GROUP CAPITAL LLC
Role Appellee
Status Active
Representations Alex Paul Rosenthal, Richard Lincoln Richards, Amanda Jassem Jones

Docket Entries

Docket Date 2024-11-27
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Boca Aircraft Maintenance, LLC
View View File
Docket Date 2024-10-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Appellants' Unopposed Motion for Extension of Time to Serve Reply Brief-21 days to 12/2/24. (GRANTED)
On Behalf Of Boca Aircraft Maintenance, LLC
View View File
Docket Date 2024-10-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Fifteen Group Capital, LLC
View View File
Docket Date 2024-09-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief-30 days to 10/21/2024 Granted
On Behalf Of Fifteen Group Capital, LLC
View View File
Docket Date 2024-08-23
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description IT IS HEREBY ORDERED that Appellants' Notice of Voluntary Dismissal of Appeal of Cost Judgment is recognized by the Court, and their appeal of the cost judgment from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2024-08-21
Type Order
Subtype Order on Motion to Supplement Record
Description Appellants' Unopposed Motion to Supplement the Record on Appeal with Transcripts of Video Excerpts Played at Trial, filed on August 20, 2024, is granted, and the record on appeal is supplemented to include the transcripts which are attached to said Motion.
View View File
Docket Date 2024-08-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Boca Aircraft Maintenance, LLC
View View File
Docket Date 2024-08-21
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Boca Aircraft Maintenance, LLC
View View File
Docket Date 2024-08-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Boca Aircraft Maintenance, LLC
View View File
Docket Date 2024-08-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record on Appeal With Transcripts of video Excerpts Played at Trial
On Behalf Of Boca Aircraft Maintenance, LLC
View View File
Docket Date 2024-08-07
Type Motions Other
Subtype Motion To Consolidate
Description Appellant's Unopposed Motion To Consolidate Appeals
On Behalf Of Boca Aircraft Maintenance, LLC
View View File
Docket Date 2024-06-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File IB-30 days to 07/22/2024
On Behalf Of Boca Aircraft Maintenance, LLC
View View File
Docket Date 2024-06-05
Type Record
Subtype Supplemental Record
Description Trial Transcripts Supplemental Record
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-06-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellant's Unopposed Motion to Supplement Record
On Behalf Of Boca Aircraft Maintenance, LLC
View View File
Docket Date 2024-06-03
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-04-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Boca Aircraft Maintenance, LLC
View View File
Docket Date 2024-04-15
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-04-15
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case filing fee $300 paid through the portal. Batch # 10935636
On Behalf Of Boca Aircraft Maintenance, LLC
View View File
Docket Date 2024-04-15
Type Order
Subtype Order on Filing Fee
Description 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before April 25, 2024.
View View File
Docket Date 2024-04-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-04-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-0670. Related case: 20-1032. Incomplete certificate of service in NOA.
On Behalf Of Boca Aircraft Maintenance, LLC
View View File
Docket Date 2024-12-02
Type Notice
Subtype Notice of Supplemental Authority
Description Appellee, Fifteen Group Capital, LLC's Notice of Supplemental Authority
On Behalf Of Fifteen Group Capital, LLC
View View File
Docket Date 2024-08-08
Type Order
Subtype Order on Motion to Consolidate
Description Appellants' Unopposed Motion to Consolidate Appeals is granted, and it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D2024-0670. All filings in the case shall be under case no. 3D2024-0670. The parties shall file only one set of briefs under case no. 3D2024-0670.
View View File
Docket Date 2024-07-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Appellant's Notice of Agreed Extension of Time to File IB-30 days to 08/21/2024
On Behalf Of Boca Aircraft Maintenance, LLC
View View File
Docket Date 2024-06-04
Type Order
Subtype Order on Motion to Supplement Record
Description Appellants' Unopposed Motion to Supplement Record, filed on June 4, 2024, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcript as stated in said Motion.
View View File
TODD WILKINS AND DAVID HINTZKE, VS FIFTEEN GROUP CAPITAL, LLC, 3D2020-1032 2020-07-23 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
19-14281

Parties

Name DAVID HINTZKE
Role Appellant
Status Active
Name TODD WILKINS
Role Appellant
Status Active
Representations ANDRES MILLON, Juan R. Serrano
Name FIFTEEN GROUP CAPITAL LLC
Role Appellee
Status Active
Representations Alex P. Rosenthal, RICHARD L. RICHARDS
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-08-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of TODD WILKINS
Docket Date 2020-08-06
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-08-06
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellants’ Notice of Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2020-08-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-07-27
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of FIFTEEN GROUP CAPITAL, LLC,
Docket Date 2020-07-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 2 ~ CORRECTED. NON-FINAL APPEAL.
Docket Date 2020-07-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of TODD WILKINS
Docket Date 2020-07-23
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before August 2, 2020.
Docket Date 2020-07-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TODD WILKINS

Documents

Name Date
REINSTATEMENT 2025-01-15
AMENDED ANNUAL REPORT 2023-05-30
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2721897100 2020-04-11 0455 PPP 47 NE 36th Street 2nd Floor, Miami, FL, 33137-3646
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 366808
Loan Approval Amount (current) 366808
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33137-3646
Project Congressional District FL-26
Number of Employees 24
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 370652.35
Forgiveness Paid Date 2021-05-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State