Search icon

TRUMAN CAPITAL HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: TRUMAN CAPITAL HOLDINGS, 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 May 2010 (15 years ago)
Date of dissolution: 14 Feb 2011 (14 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 14 Feb 2011 (14 years ago)
Document Number: M10000002415
FEI/EIN Number 783042839

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

Address: 200 BUSINESS PARK DRIVE, ARMONK, NY, 10504
Mail Address: 200 BUSINESS PARK DRIVE, ARMONK, NY, 10504
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SAMBERG MITCHELL Managing Member 200 BUSINESS PARK DRIVE, ARMONK, NY, 10504

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2011-02-14 - -

Court Cases

Title Case Number Docket Date Status
MORRIS L. MCDANIEL VS TRUMAN CAPITAL HOLDINGS, LLC 4D2017-1115 2017-04-12 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502012CA015516

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name MORRIS L. MCDANIEL
Role Appellant
Status Active
Name TRUMAN CAPITAL HOLDINGS, LLC
Role Appellee
Status Active
Representations SHD LEGAL GROUP, GREG ROSENTHAL, Roy Diaz
Name Hon. Richard Oftedal
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-17
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellant's July 27, 2017 motion for rehearing and rehearing en banc is denied.
Docket Date 2017-07-27
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR REHEARING/REHEARING EN BANC
On Behalf Of MORRIS L. MCDANIEL
Docket Date 2017-07-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of MORRIS L. MCDANIEL
Docket Date 2017-07-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-04-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MORRIS L. MCDANIEL
Docket Date 2017-04-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-07-19
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ ORDERED that appellee’s June 28, 2017 motion to dismiss is granted, and the above-styled appeal is dismissed. See In re Metzler, 530 B.R. 894, 899 (Bankr. M.D. Fla. 2015); see also Rivera v. Bank of America, 190 So. 3d 267, 267 (Fla. 5th DCA 2016); further, ORDERED that appellee’s June 28, 2017 motion for appellate attorneys’ fees is granted conditioned on the trial court determining that appellee is the prevailing party and, if so, setting the amount of the attorney’s fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee; further, ORDERED that appellant’s June 29, 2017 “request to file a motion to strike appellee’s motion to dismiss as untimely pursuant (Fla. R. App. 9.210(f)” is denied.TAYLOR, DAMOORGIAN and KUNTZ, JJ., concur.
Docket Date 2017-06-29
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ (REQUEST TO FILE A MOTION TO STRIKE APPELLEE'S MOTION TO DISMISS AS UNTIMELY, ETC.)
On Behalf Of MORRIS L. MCDANIEL
Docket Date 2017-06-29
Type Record
Subtype Record on Appeal
Description Received Records ~ 277 PAGES
Docket Date 2017-06-28
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TODISMISS APPEAL, REQUEST FOR JUDICIAL NOTICE & MOTION FORATTORNEYS' FEES
On Behalf Of TRUMAN CAPITAL HOLDINGS, LLC
Docket Date 2017-06-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TRUMAN CAPITAL HOLDINGS, LLC
Docket Date 2017-06-28
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPEAL DUE TO SURRENDER OF PROPERTY
On Behalf Of TRUMAN CAPITAL HOLDINGS, LLC
Docket Date 2017-06-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's May 24, 2017 motion for extension of time is granted, and appellee shall serve the answer brief within twenty (20) days from the date the record on appeal is filed in this court. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2017-05-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of TRUMAN CAPITAL HOLDINGS, LLC
Docket Date 2017-05-23
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellant's April 24, 2017 motion for judicial notice is granted.
Docket Date 2017-05-08
Type Order
Subtype Order on Motion to Stay
Description Order Denying Emergency Motion to Stay ~ ORDERED that appellant's May 5, 2017 request for emergency treatment is denied; further, ORDERED that appellant's May 5, 2017 emergency motion to stay pending appeal is denied.
Docket Date 2017-05-05
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ PENDING APPEAL
On Behalf Of MORRIS L. MCDANIEL
Docket Date 2017-05-04
Type Order
Subtype Order on Motion For Review
Description Order Denying Motion For Review ~ Upon consideration of appellee’s May 1, 2017 response, it is ORDERED that appellant’s April 24, 2017 emergency motion to stay is treated as a motion for review and is denied.
Docket Date 2017-05-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MORRIS L. MCDANIEL
Docket Date 2017-05-02
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ TO EMERGENCY MOTION FOR STAY
On Behalf Of TRUMAN CAPITAL HOLDINGS, LLC
Docket Date 2017-05-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR JUDICIAL NOTICE
On Behalf Of MORRIS L. MCDANIEL
Docket Date 2017-05-01
Type Response
Subtype Response
Description Response ~ TO EMERGENCY MOTION FOR STAY PENDING APPEAL
On Behalf Of TRUMAN CAPITAL HOLDINGS, LLC
Docket Date 2017-04-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TRUMAN CAPITAL HOLDINGS, LLC
Docket Date 2017-04-25
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that appellant's April 24, 2017 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained.
Docket Date 2017-04-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of MORRIS L. MCDANIEL
Docket Date 2017-04-20
Type Order
Subtype Order on Motion to Stay
Description Order Denying Emergency Motion to Stay ~ ORDERED that appellant’s April 19, 2017 request for emergency treatment is denied. No motion for rehearing as to this order will be entertained; further, ORDERED that appellant’s April 19, 2017 emergency motion to stay is denied without prejudice to re-file as a motion for review once the trial court has disposed of appellant’s pending emergency motion to stay.
Docket Date 2017-04-19
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ PENDING APPEAL
On Behalf Of MORRIS L. MCDANIEL
Docket Date 2017-04-13
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-04-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
LC Withdrawal 2011-02-14
Foreign Limited 2010-05-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State