Search icon

MCKENZIE CAPITAL LLC

Company Details

Entity Name: MCKENZIE CAPITAL LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
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 01-0961018
Address: 3390 Mary Street,, SUITE 310, Coconut Grove, FL 33133
Mail Address: 3390 Mary Street,, SUITE 310, Coconut Grove, FL 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role Address
LIE-NIELSEN, JOHN Manager 3390 MARY STREET,, SUITE 310 Coconut Grove, FL 33133

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 No data 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 No data
CHANGE OF MAILING ADDRESS 2023-04-25 3390 Mary Street,, SUITE 310, Coconut Grove, FL 33133 No data
LC NAME CHANGE 2015-07-01 MCKENZIE CAPITAL LLC No data
REGISTERED AGENT NAME CHANGED 2010-12-14 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2010-12-14 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data

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

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: 25 Jan 2025

Sources: Florida Department of State