Search icon

LEAF CAPITAL FUNDING, LLC - Florida Company Profile

Company Details

Entity Name: LEAF CAPITAL FUNDING, 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: 27 Jan 2011 (14 years ago)
Document Number: M11000000374
FEI/EIN Number 274256501

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

Address: 110 S. Poplar Street, Suite 101, Wilmington, DE, 19801, US
Mail Address: 110 S. Poplar Street, Suite 101, Wilmington, DE, 19801, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
LEAF Commercial Capital, Inc. Member 110 S. Poplar Street, Wilmington, DE, 19801
REGISTERED AGENT SOLUTIONS, INC. Agent -
DeMent Crit S Manager 2005 MARKET STREET, WILMINGTON, DE, 19103
Herman Miles Manager 2005 Market Street, Philadelphia, PA, 19103
KESTENBAUM BRIAN Manager 110 S. POPLAR STREET, SUITE 101, WILMINGTON, DE, 19108
BEARD JOHN Manager 110 S. POPLAR STREET, SUITE 101, WILMINGTON, DE, 19108

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000150626 ACER FINANCIAL ACTIVE 2021-11-09 2026-12-31 - 110 S. POPLAR STREET, SUITE 101, WILMINGTON, DE, 19801
G21000150627 CAPSA HEALTHCARE CAPITAL SERVICES ACTIVE 2021-11-09 2026-12-31 - 110 S. POPLAR STREET, SUITE 101, WILMINGTON, DE, 19801
G21000150628 CDW PAYMENT RESOURCES ACTIVE 2021-11-09 2026-12-31 - 110 S. POPLAR STREET, SUITE 101, WILMINGTON, DE, 19801
G21000150630 CONNECTION FINANCIAL SERVICES ACTIVE 2021-11-09 2026-12-31 - 110 S. POPLAR STREET, SUITE 101, WILMINGTON, DE, 19801
G21000150629 IVANTI PAYMENT RESOURCES ACTIVE 2021-11-09 2026-12-31 - 110 S. POPLAR STREET, SUITE 101, WILMINGTON, DE, 19801
G21000150632 JUNIPER FINANCIAL SERVICES ACTIVE 2021-11-09 2026-12-31 - 110 S. POPLAR STREET, SUITE 101, WILMINGTON, DE, 19801
G21000150633 PCM FINANCIAL SERVICES ACTIVE 2021-11-09 2026-12-31 - 110 S. POPLAR STREET, SUITE 101, WILMINGTON, DE, 19801
G21000150634 SAMSARA CAPITAL FINANCE ACTIVE 2021-11-09 2026-12-31 - 110 S. POPLAR STREET, SUITE 101, WILMINGTON, DE, 19801
G21000150635 TRAFERA FINANCIAL SERVICES ACTIVE 2021-11-09 2026-12-31 - 110 S. POPLAR STREET, SUITE 101, WILMINGTON, DE, 19801
G21000150636 TRINITY3 FINANCIAL SERVICES ACTIVE 2021-11-09 2026-12-31 - 110 S. POPLAR STREET, SUITE 101, WILMINGTON, DE, 19801

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-18 110 S. Poplar Street, Suite 101, Wilmington, DE 19801 -
CHANGE OF MAILING ADDRESS 2015-04-18 110 S. Poplar Street, Suite 101, Wilmington, DE 19801 -

Court Cases

Title Case Number Docket Date Status
GREATER BLESSED ASSURANCE APOSTOLIC TEMPLE, INC. VS THIRD WORLD MISSIONS, INC. AND LEAF CAPITAL FUNDING, LLC 5D2021-2997 2021-12-07 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2016-CA-022443

Parties

Name GREATER BLESSED ASSURANCE APOSTOLIC TEMPLE, INC.
Role Appellant
Status Active
Name Sylvester Jones
Role Appellant
Status Active
Name THIRD WORLD MISSIONS, INC.
Role Appellee
Status Active
Representations Shane M. Smith, David F. Disston
Name LEAF CAPITAL FUNDING, LLC
Role Appellee
Status Active
Name Hon. Michelle L. Naberhaus
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-03-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-03-09
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2022-01-31
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Sylvester Jones
Docket Date 2022-01-13
Type Response
Subtype Response
Description RESPONSE ~ PER 12/27 ORDER
On Behalf Of Sylvester Jones
Docket Date 2022-01-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ OF LIMITED APPEARANCE AND DESIGNATION OF E-MAIL ADDRESS
On Behalf Of Sylvester Jones
Docket Date 2022-01-13
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE AMENDED NOA
On Behalf Of Sylvester Jones
Docket Date 2021-12-27
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA, S. JONES, SHOW CAUSE W/I 15 DAYS WHY NOT DISMISS AS TO HIM; AA, GREATER BLESSED ASSURANCE SHALL RETAIN COUNSEL AND FILE A NOTICE OF APPEARANCE IN THIS COURT W/I 15 DAYS AND FILE AN AMENDED NOA W/I 5 DAYS THEREAFTER IN THE TRIAL COURT THAT IS SIGNED BY COUNSEL, WITH A COPY FILED IN THIS COURT
Docket Date 2021-12-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Third World Missions, Inc.
Docket Date 2021-12-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-12-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-12-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-12-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/3/21
On Behalf Of Sylvester Jones
Docket Date 2022-03-28
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-02-08
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel ~ NOTICE OF APPEARANCE BY SUBSTITUTE COUNSEL W/IN 15 DAYS; AMENDED NOA W/IN 5 DAYS THEREAFTER
Docket Date 2022-01-14
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ AA FILE AMENDED NOA BY 2/2/22; NTC OF LIMITED APPEARANCE ACKNOWLEDGED; CONCURRENT MOT EOT GRANTED; AA S. JONES DISMISSED AS PARTY TO THIS APPEAL; APPEAL SHALL PROCEED AS TO GREATER BLESSED...
GREATER BLESSED ASSURANCE APOSTOLIC TEMPLE, INC. VS THIRD WORLD MISSIONS, INC. AND LEAF CAPITAL FUNDING, LLC 5D2020-0067 2020-01-09 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2016-CA-022443

Parties

Name GREATER BLESSED ASSURANCE APOSTOLIC TEMPLE, INC.
Role Appellant
Status Active
Representations David Marshall Brown, Inger M. Garcia
Name LEAF CAPITAL FUNDING, LLC
Role Appellee
Status Active
Name THIRD WORLD MISSIONS, INC.
Role Appellee
Status Active
Representations David F. Disston, Shane M. Smith
Name Hon. James H. Earp
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-03-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-02-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-01-11
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel ~ 12/30 AMEND OTSC DISCHARGED
Docket Date 2021-01-08
Type Response
Subtype Response
Description RESPONSE ~ PER 12/30 ORDER
On Behalf Of Greater Blessed Assurance Apostolic Temple, Inc.
Docket Date 2021-01-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Greater Blessed Assurance Apostolic Temple, Inc.
Docket Date 2020-12-30
Type Notice
Subtype Notice
Description Notice ~ OF SERVICE OF 12/30 OTSC TO AA
On Behalf Of Greater Blessed Assurance Apostolic Temple, Inc.
Docket Date 2020-12-28
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Greater Blessed Assurance Apostolic Temple, Inc.
Docket Date 2020-09-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Greater Blessed Assurance Apostolic Temple, Inc.
Docket Date 2020-08-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Third World Missions, Inc.
Docket Date 2020-08-19
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of Greater Blessed Assurance Apostolic Temple, Inc.
Docket Date 2020-08-19
Type Order
Subtype Order on Motion to Stay
Description Order Deny Emergency Motion to Stay ~ 8/19 EMERGENCY MOTION FOR STAY TREATED AS MOTION FOR REVIEW AND DENIED
Docket Date 2020-07-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Greater Blessed Assurance Apostolic Temple, Inc.
Docket Date 2020-07-07
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel
Docket Date 2020-07-02
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 60 PAGES
On Behalf Of Clerk Brevard
Docket Date 2020-06-30
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Greater Blessed Assurance Apostolic Temple, Inc.
Docket Date 2020-06-19
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ 7/9; IB 7/20
Docket Date 2020-06-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Greater Blessed Assurance Apostolic Temple, Inc.
Docket Date 2020-06-05
Type Record
Subtype Record on Appeal
Description Received Records ~ 676 PAGES
On Behalf Of Clerk Brevard
Docket Date 2020-05-28
Type Order
Subtype Order
Description Miscellaneous Order ~ ROA BY 6/30; IB BY 7/20; AA W/IN 10 DYS FILE DIRECTIONS...
Docket Date 2020-05-27
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ STAY LIFTED; APPEAL TO PROCEED; AE MOT FOR RECONSIDERATION GRANTED; RESPONSE AS TO REPRESENTATION ACCEPTED
Docket Date 2020-05-26
Type Response
Subtype Reply
Description REPLY ~ TO AA'S RESPONSES TO ORDER TO SHOW CAUSE
On Behalf Of Third World Missions, Inc.
Docket Date 2020-05-20
Type Response
Subtype Response
Description RESPONSE ~ PER 5/15 ORDER AS TO WHETHER APPEAL SHOULD PROCEED...
On Behalf Of Greater Blessed Assurance Apostolic Temple, Inc.
Docket Date 2020-02-10
Type Response
Subtype Response
Description RESPONSE ~ PER 1/22 ORDER
On Behalf Of Greater Blessed Assurance Apostolic Temple, Inc.
Docket Date 2020-02-10
Type Order
Subtype Order re Stay
Description ORD-Case Stayed Pending Bankruptcy ~ STATUS REPORT BY 8/10
Docket Date 2020-05-15
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA COUNSEL W/IN 5 DYS RE: APPEAL TO PROCEED
Docket Date 2020-05-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ MIDDLE DISTRICT OF FLORIDA BANKRUPTCY COURT ORDER DENYING APPELLANT'S MOTION FOR REHEARING
On Behalf Of Third World Missions, Inc.
Docket Date 2020-05-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ SUPP TO 5/5 MOTION
On Behalf Of Third World Missions, Inc.
Docket Date 2020-05-12
Type Response
Subtype Response
Description RESPONSE ~ TO SUPPLEMENT TO APPELLEE'S MOTION FOR RECONSIDERATION
On Behalf Of Greater Blessed Assurance Apostolic Temple, Inc.
Docket Date 2020-05-11
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA TO RESPOND TO AE'S 5/5 MOT FOR REHEARING W/IN 10 DAYS
Docket Date 2020-05-05
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ STATUS REPORT BY 6/15; APPEAL CONTINUE TO BE STAYED; 4/23 OTSC DISCHARGED
Docket Date 2020-05-05
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 5/5 ORDER
On Behalf Of Third World Missions, Inc.
Docket Date 2020-05-04
Type Response
Subtype Response
Description RESPONSE ~ PER 4/23 SHOW CAUSE ORDER AND ADOPTION OF BANKRUPTCY LAWYER DAVID MARSHALL BROWN'S RESPONSE TO SHOW CAUSE ORDER
On Behalf Of Greater Blessed Assurance Apostolic Temple, Inc.
Docket Date 2020-05-01
Type Response
Subtype Response
Description RESPONSE ~ PER 4/23 ORDER
On Behalf Of Greater Blessed Assurance Apostolic Temple, Inc.
Docket Date 2020-05-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED
On Behalf Of Greater Blessed Assurance Apostolic Temple, Inc.
Docket Date 2020-04-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ SEE AMENDED NOTICE
On Behalf Of Greater Blessed Assurance Apostolic Temple, Inc.
Docket Date 2020-04-23
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DYS SHOW CAUSE WHY STAY SHOULD NOT BE LIFTED...
Docket Date 2020-04-22
Type Notice
Subtype Notice
Description Notice ~ BANKRUPTCY STAY HAS BEEN LIFTED
On Behalf Of Third World Missions, Inc.
Docket Date 2020-01-22
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DYS FILE RESPONSE TO SUGGESTION OF BK
Docket Date 2020-01-21
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of Third World Missions, Inc.
Docket Date 2020-01-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-01-09
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2020-01-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-01-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 01/09/2020
On Behalf Of Greater Blessed Assurance Apostolic Temple, Inc.
Docket Date 2020-12-30
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DAYS - MOT W/DRW

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State