CROWN ASSET MANAGEMENT, LLC - Florida Company Profile

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 |
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 | - |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Crown Asset Management, LLC, Appellant(s), v. Judith Bribiesca, Appellee(s). | 3D2023-2094 | 2023-11-22 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State