Search icon

LIMA ONE CAPITAL, LLC

Company Details

Entity Name: LIMA ONE CAPITAL, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 17 Dec 2013 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 19 Mar 2024 (a year ago)
Document Number: M14000000115
FEI/EIN Number 27-2056826
Address: 201 E MCBEE AVE, SUITE 300, GREENVILLE, SC, 29601, US
Mail Address: 201 E MCBEE AVE, SUITE 300, GREENVILLE, SC, 29601, US
Place of Formation: GEORGIA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Financial Officer

Name Role Address
WOODWARD JOSH R Chief Financial Officer 201 E MCBEE AVE, SUITE 300, GREENVILLE, SC, 29601

Chief Executive Officer

Name Role Address
Tennyson Jeff Chief Executive Officer 201 E MCBEE AVE, SUITE 300, GREENVILLE, SC, 29601

Director

Name Role Address
Blair Rankin Director 201 E MCBEE AVE, SUITE 300, GREENVILLE, SC, 29601

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000063607 REI SERVICING ACTIVE 2023-05-22 2028-12-31 No data 201 E MCBEE AVE, SUITE 300, GREENVILLE, SC, 29601
G22000024037 SBL FUNDING ACTIVE 2022-02-28 2027-12-31 No data 201 E MCBEE AVE, STE 300, GREENVILLE, SC, 29601
G17000002890 INVESTOR LENDING USA ACTIVE 2017-01-09 2027-12-31 No data 201 E. MCBEE AVE, STE. 300, GREENVILLE, SC, 29601

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2024-03-19 No data No data
REGISTERED AGENT NAME CHANGED 2024-03-19 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-19 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
LC AMENDMENT 2022-08-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-15 201 E MCBEE AVE, SUITE 300, GREENVILLE, SC 29601 No data
CHANGE OF MAILING ADDRESS 2014-04-15 201 E MCBEE AVE, SUITE 300, GREENVILLE, SC 29601 No data

Court Cases

Title Case Number Docket Date Status
JEFF ROSE and LIMANS 024, LLC VS LIMA ONE CAPITAL, LLC 4D2021-1404 2021-04-22 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-000483

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name LIMANS 024, LLC
Role Appellant
Status Active
Name Jeff Rose
Role Appellant
Status Active
Representations James R. Dunn
Name LIMA ONE CAPITAL, LLC
Role Appellee
Status Active
Representations Amina McNeil, Jason F. Joseph
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Jeff Rose
Docket Date 2021-10-29
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the October 29, 2021 notice of voluntary dismissal, this case is dismissed.
Docket Date 2021-10-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-10-29
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Stipulation ~ JOINT STIPULATION
On Behalf Of Jeff Rose
Docket Date 2021-10-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Lima One Capital, LLC
Docket Date 2021-10-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's October 8, 2021 motion for extension of time is granted in part, and appellee shall serve the answer brief within thirty (30) days from the current due date. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2021-09-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's August 30, 2021 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the current due date. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2021-08-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED
On Behalf Of Lima One Capital, LLC
Docket Date 2021-08-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Lima One Capital, LLC
Docket Date 2021-08-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's June 30, 2021 motions for extension of time are granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal. Further,ORDERED that appellee's June 30, 2021 notices of appearance are stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that they are computer-generated documents which do 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.
Docket Date 2021-07-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ **STRICKEN**
On Behalf Of Lima One Capital, LLC
Docket Date 2021-07-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Lima One Capital, LLC
Docket Date 2021-06-30
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 40 PAGES (PAGES 206-235)
On Behalf Of Clerk - Broward
Docket Date 2021-06-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Jeff Rose
Docket Date 2021-06-24
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellants' June 23, 2021 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellants shall monitor the supplementation process.
Docket Date 2021-06-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Jeff Rose
Docket Date 2021-06-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 217 PAGES (PAGES 1-205)
On Behalf Of Clerk - Broward
Docket Date 2021-04-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-04-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Jeff Rose
Docket Date 2021-04-22
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 lower tribunal 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 lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-04-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Jeff Rose

Documents

Name Date
CORLCRACHG 2024-03-19
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-01-17
LC Amendment 2022-08-02
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State