Search icon

CROWN ASSET MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: CROWN ASSET MANAGEMENT, 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: 04 May 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Mar 2018 (7 years ago)
Document Number: M12000002528
FEI/EIN Number 364547265

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

Address: 3100 BRECKINRIDGE BLVD, DULUTH, GA, 30096-7605, US
Mail Address: 3100 BRECKINRIDGE BLVD, DULUTH, GA, 30096-7605, US
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
WILLIAMS BRIAN K Manager 3100 BRECKINRIDGE BLVD, DULUTH, GA, 300967605
CAM HOLDINGS, LLC Auth -
ARNOLD SCOTT Chief Financial Officer 3100 BRECKINRIDGE BLVD, DULUTH, GA, 30096
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
LC AMENDMENT 2018-03-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-15 3100 BRECKINRIDGE BLVD, STE 725, DULUTH, GA 30096-7605 -
CHANGE OF MAILING ADDRESS 2017-03-15 3100 BRECKINRIDGE BLVD, STE 725, DULUTH, GA 30096-7605 -
LC NAME CHANGE 2015-09-28 CROWN ASSET MANAGEMENT, LLC -
LC STMNT OF RA/RO CHG 2015-04-28 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2015-04-28 C T CORPORATION SYSTEM -

Court Cases

Title Case Number Docket Date Status
Crown Asset Management, LLC, Appellant(s), v. Judith Bribiesca, Appellee(s). 3D2023-2094 2023-11-22 Closed
Classification NOA Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
22-31464 SP

Parties

Name CROWN ASSET MANAGEMENT, LLC
Role Appellant
Status Active
Representations Carlos Cruanes
Name Judith Bribiesca
Role Appellee
Status Active
Name Hon. Michael G. Barket
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-17
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-26
Type Disposition by Opinion
Subtype Reversed
Description Reversed and remanded.
View View File
Docket Date 2024-04-15
Type Order
Subtype Order to Serve Brief
Description It appearing unto the Court that the appellee's answer brief was due to be filed in this cause on or before March 20, 2024, that on March 27, 2024, this Court entered an Order directing the 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 the 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 the 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.
View View File
Docket Date 2024-03-27
Type Order
Subtype Order to Serve Brief
Description The pro se 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.
View View File
Docket Date 2024-02-20
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Crown Asset Management, LLC
View View File
Docket Date 2024-01-23
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Motion for Thirty-Day Extension of Time to File Initial Brief is hereby granted. The initial brief shall be filed within thirty (30) days from the date of this Order.
View View File
Docket Date 2024-01-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Crown Asset Management, LLC
View View File
Docket Date 2024-01-22
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-12-08
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2023-12-04
Type Event
Subtype Fee Satisfied
Description Case filing fee paid through the portal. Batch # 9679616
On Behalf Of Crown Asset Management, LLC
Docket Date 2023-11-22
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
Docket Date 2023-11-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Crown Asset Management, LLC
View View File
Docket Date 2023-11-22
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 December 2, 2023.
View View File
CROWN ASSET MANAGEMENT, LLC VS MACHELLE CHAPMAN SEARLESS 4D2021-0019 2021-01-04 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
COCE 18-24321

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-10075

Parties

Name CROWN ASSET MANAGEMENT, LLC
Role Appellant
Status Active
Representations Carlos Cruanes, Jorge Luis Palma
Name Machelle Chapman Searless
Role Appellee
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-01-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-04
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-04
Type Notice
Subtype Appeal Transfer Cover Sheet
Description Appeal Transfer Form
On Behalf Of Crown Asset Management, LLC
Docket Date 2021-01-04
Type Record
Subtype Record on Appeal
Description Received Records
VINCENT VIGLIOTTI VS WELLS FARGO BANK N.A., et al. 4D2016-1514 2016-05-10 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 10-048671

Parties

Name VINCENT VIGLIOTTI
Role Appellant
Status Active
Representations David Andrew Greene
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Wells Fargo Bank N.A.
Role Appellee
Status Active
Representations Marinosci Law Group, P.A., LAWRENCE ALLEN CAPLAN, Jerome L. Tepps, Beth Ann Norrow, Jason H. Okleshen, Daphne Ganthier
Name DEPT. OF REVENUE, STATE OF FLO
Role Appellee
Status Active
Name UNKNOWN SPOUSE OF DAVID MILLER
Role Appellee
Status Active
Name CROWN ASSET MANAGEMENT, LLC
Role Appellee
Status Active
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-12
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the September 6, 2016 notice of dismissal of appeal, this case is dismissed.
Docket Date 2016-09-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-09-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of VINCENT VIGLIOTTI
Docket Date 2016-07-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 09/13/16
On Behalf Of VINCENT VIGLIOTTI
Docket Date 2016-05-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-05-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-05-10
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-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 that 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 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. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**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 2016-05-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of VINCENT VIGLIOTTI

Documents

Name Date
ANNUAL REPORT 2024-01-14
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-24
LC Name Change 2015-09-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State