Search icon

MCKENZIE CAPITAL LLC - Florida Company Profile

Company Details

Entity Name: MCKENZIE CAPITAL LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 30 Jun 2010 (15 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 01 Jul 2015 (10 years ago)
Document Number: M10000002938
FEI/EIN Number 010961018

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

Address: 3390 Mary Street,, SUITE 310, Coconut Grove, FL, 33133, US
Mail Address: 3390 Mary Street,, SUITE 310, Coconut Grove, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
LIE-NIELSEN JOHN Manager 3390 MARY STREET,, Coconut Grove, FL, 33133
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000025549 ONE PARK FUNDING ACTIVE 2017-03-09 2027-12-31 - 3390 MARY STREET, SUITE 305, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 3390 Mary Street,, SUITE 310, Coconut Grove, FL 33133 -
CHANGE OF MAILING ADDRESS 2023-04-25 3390 Mary Street,, SUITE 310, Coconut Grove, FL 33133 -
LC NAME CHANGE 2015-07-01 MCKENZIE CAPITAL LLC -
REGISTERED AGENT NAME CHANGED 2010-12-14 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2010-12-14 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Court Cases

Title Case Number Docket Date Status
Meathead Trucking, LLC, Appellant(s), v. McKenzie Capital LLC, Appellee(s). 3D2024-0943 2024-05-28 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
22-19857-CA-01

Parties

Name Meathead Trucking, LLC
Role Appellant
Status Active
Representations Jeremy David Bailie
Name MCKENZIE CAPITAL LLC
Role Appellee
Status Active
Representations Sandy Acevedo Millington, Ariana Cruz
Name Hon. Peter R. Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-20
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Appellee's Motion for Leave to Amend Appellee's Answer Brief is granted, and the Amended Answer Brief and Appendix attached to said Motion is accepted by the Court. Appellant shall have twenty (20) days from the date of this Order to file an amended reply brief if Appellant chooses to do so.
View View File
Docket Date 2024-11-04
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion for Leave to Amend Appellee's Answer Brief
On Behalf Of McKenzie Capital LLC
View View File
Docket Date 2024-10-08
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Meathead Trucking, LLC
View View File
Docket Date 2024-10-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Appellate Attorney's Fees
On Behalf Of Meathead Trucking, LLC
View View File
Docket Date 2024-09-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief-30 days to 10/7/24. (GRANTED)
On Behalf Of Meathead Trucking, LLC
View View File
Docket Date 2024-08-06
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of McKenzie Capital LLC
View View File
Docket Date 2024-06-28
Type Record
Subtype Appendix
Description Appendix to Initial Brief
On Behalf Of Meathead Trucking, LLC
View View File
Docket Date 2024-06-28
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Meathead Trucking, LLC
View View File
Docket Date 2024-06-18
Type Order
Subtype Order
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File
Docket Date 2024-05-28
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-05-28
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case filing fee $300 paid through the portal. Batch # 11365571
On Behalf Of Meathead Trucking, LLC
View View File
Docket Date 2024-05-28
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 2024-05-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-0943.
On Behalf Of Meathead Trucking, LLC
View View File
Docket Date 2024-05-28
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant 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 June 7, 2024.
View View File
BRIAN WILLIAMS VS MCKENZIE CAPITAL LLC 3D2017-1755 2017-08-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-8162

Parties

Name BRIAN WILLIAMS LLC
Role Appellant
Status Active
Name MCKENZIE CAPITAL LLC
Role Appellee
Status Active
Representations RODOLFO J. MIRO, MIRIAM L. MENDIETA, PAOLA DUKES
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-09-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-08-22
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated August 3, 2017, and with the Florida Rules of Appellate Procedure.
Docket Date 2017-08-22
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-08-03
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify appellant 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 ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier¿s check or money order on or before August 13, 2017, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2017-08-02
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2017-08-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2017-08-02
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of BRIAN WILLIAMS
BRIAN WILLIAMS, VS MCKENZIE CAPITAL LLC, 3D2016-1394 2016-06-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-8162

Parties

Name BRIAN WILLIAMS LLC
Role Appellant
Status Active
Name MCKENZIE CAPITAL LLC
Role Appellee
Status Active
Representations RODOLFO J. MIRO
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-12-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-11-30
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court ATFANAO (DA11A) ~ Upon the Court's own motion, it is ordered that the above styled appeal is hereby dismissed as taken from a non-final, non-appealable order and note that because the trial court set aside the default, the appeal is moot.
Docket Date 2017-11-30
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-07-07
Type Order
Subtype Order Precluding Appellee from Oral Argument
Description Appellee Precluded from O/A (OR25C) ~ It appearing unto the Court that appellee¿s answer brief was due to be filed in this cause on or before April 3, 2017, that on June 15, 2017 this Court entered an order directing appellee(s) to file said brief or be subject to sanctions, and that, as of the date of this order, no answer brief has been filed in accordance with the Florida Rules of Appellate Procedure and the prior order of this Court, be it therefore ordered and adjudged that appellee(s) shall be precluded from filing an answer brief and from presenting (unless otherwise ordered) an oral argument to the Court in this cause. Nothing in this order shall preclude the filing of, at anytime prior to final decision in this cause, a memorandum of points and authorities in support of appellee¿s position in this appeal which shall be no more than three (3) letter size pages in length. See Fla. R. App. P. 9.410.
Docket Date 2017-06-15
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this order or be precluded from filing a brief and/or presenting an oral argument to the court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2017-04-27
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant¿s amended answer to the complaint is treated as the appellant¿s initial brief. SUAREZ, C.J., and LAGOA and LUCK, JJ., concur.
Docket Date 2017-03-09
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ SEE ORDER FROM 4/27/17-Amended answer to complaintInitial brief
On Behalf Of BRIAN WILLIAMS
Docket Date 2017-02-27
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2016-08-22
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2016-07-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ certificate of service
On Behalf Of BRIAN WILLIAMS
Docket Date 2016-06-27
Type Letter-Case
Subtype Letter
Description Letter
On Behalf Of BRIAN WILLIAMS
Docket Date 2016-06-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify appellant 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 ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier¿s check or money order on or before June 24, 2016, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2016-06-13
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2016-06-13
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of BRIAN WILLIAMS
Docket Date 2016-06-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-09
LC Name Change 2015-07-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State