Search icon

NEPTUNE ASSETS, LLC

Company Details

Entity Name: NEPTUNE ASSETS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 26 Sep 2012 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Oct 2013 (11 years ago)
Document Number: M12000005404
FEI/EIN Number 460939542
Address: 1180 SW 36TH AVE, STE 100, POMPANO BEACH, FL, 33069, US
Mail Address: 1180 SW 36TH AVE, STE 100, POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role Address
SAMUEL JAN-ERIC Manager 1180 SW 36TH AVE., SUITE 100, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
LC AMENDMENT 2013-10-21 No data No data

Court Cases

Title Case Number Docket Date Status
LATOYA DAVID, Appellant(s) v. NEPTUNE ASSETS, LLC, Appellee(s). 4D2024-2730 2024-10-22 Open
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CONO24-056783

Parties

Name Latoya David
Role Appellant
Status Active
Name NEPTUNE ASSETS, LLC
Role Appellee
Status Active
Representations Oral Luke Beason
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-15
Type Order
Subtype Show Cause re Compliance with Prior Order
Description ORDERED that Appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's October 24, 2024 order requiring a conformed copy of the order being appealed to be filed with this court. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
View View File
Docket Date 2024-10-24
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORDERED that Appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
View View File
Docket Date 2024-10-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-24
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-24
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
Docket Date 2024-10-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2025-01-06
Type Order
Subtype Order on Motion for Leave to File Reply
Description ORDERED that Appellant's January 2, 2025 motion for leave to file a reply is denied as moot.
View View File
Docket Date 2025-01-03
Type Order
Subtype Order on Motion to Supplement Record
Description ORDERED that, upon consideration of appellee's December 30, 2024 response, the appellant's December 18, 2024 motion to supplement the record is denied. See Poteat v. Guardianship of Poteat, 771 So. 2d 569, 573 (Fla. 4th DCA 2000) ("The purpose of rule 9.200(f) is to allow supplementation of the record submitted to the appellate court, with an item which was considered by the trial court, but was omitted from the record on appeal.").
View View File
Docket Date 2025-01-02
Type Motions Other
Subtype Motion for Leave to File Reply
Description Motion for Leave to File Reply
Docket Date 2024-12-30
Type Order
Subtype Order Striking Filing
Description ORDERED sua sponte that Appellant's December 27, 2024 reply is stricken as unauthorized.
View View File
Docket Date 2024-12-30
Type Response
Subtype Objection
Description Appellee's Response in Opposition to Appellant's Motion to Supplement the Record on Appeal
On Behalf Of Neptune Assets, LLC
Docket Date 2024-12-28
Type Response
Subtype Reply
Description Appellant's Reply to Appellee's Response in Opposition
Docket Date 2024-12-27
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellee's December 26, 2024 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). You are notified of the requirement to serve the Appellee with a copy of everything you file with this court and to indicate in the certificate of service that you served the Appellee. Appellant may re-file the document with a proper certificate of service which indicates service on the Appellee within fifteen (15) days from the date of this order. Further, ORDERED that Appellee's December 26, 2024 response is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) ("Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font."). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
View View File
Docket Date 2024-12-27
Type Response
Subtype Response
Description Response
Docket Date 2024-12-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2024-12-13
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 114 pgs
On Behalf Of Broward Clerk
Docket Date 2024-12-10
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2024-12-10
Type Response
Subtype Response
Description Response to OTSC
Docket Date 2024-12-10
Type Notice
Subtype Notice of Filing
Description Notice of Filing
Docket Date 2024-12-09
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's December 9, 2024 notice of filing and response are stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there are no certificates of service or the certificates of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). You are notified of the requirement to serve the Appellee with a copy of everything you file with this court and to indicate in the certificates of service that you served the Appellee. Appellant may re-file the documents with proper certificates of service which indicate service on the Appellee within fifteen (15) days from the date of this order.
View View File
Docket Date 2024-12-09
Type Response
Subtype Response
Description Appellant's Response to Order to Show Cause
Docket Date 2024-12-09
Type Notice
Subtype Notice of Filing
Description Notice of Filing
Docket Date 2024-12-03
Type Order
Subtype Amended/Corrected Order
Description ORDERED that this court's November 15, 2024 order is amended as follows: ORDERED that Appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's October 24, 2024 order requiring a conformed copy of the order being appealed to be filed with this court. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
View View File
Docket Date 2024-12-02
Type Order
Subtype Amended/Additional Filing(s) Needed
Description **AMENDED** ORDERED that Appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
View View File
Docket Date 2024-12-02
Type Letter
Subtype Acknowledgment Letter
Description **AMENDED* Acknowledgment Letter
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-05-23
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-01-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State