Search icon

DRB CAPITAL, LLC

Company Details

Entity Name: DRB CAPITAL, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 20 Mar 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 01 Mar 2017 (8 years ago)
Document Number: M14000001870
FEI/EIN Number 901021825
Address: 1625 S. CONGRESS AVENUE, Suite 200A, DELRAY BEACH, FL, 33445, US
Mail Address: 1625 S. CONGRESS AVENUE, Suite 200A, DELRAY BEACH, FL, 33445, US
ZIP code: 33445
County: Palm Beach
Place of Formation: DELAWARE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900WTYLKUK3J2VC44 M14000001870 US-FL GENERAL ACTIVE 2014-03-20

Addresses

Legal c/o Capitol Corporate Services, Inc., 515 East Park Avenue, 2nd FL, Tallahassee, US-FL, US, 32301
Headquarters 1625 South Congress Avenue, Suite 200A, Delray Beach, US-FL, US, 33445

Registration details

Registration Date 2021-07-02
Last Update 2024-06-03
Status LAPSED
Next Renewal 2024-06-02
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As M14000001870

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DRB CAPITAL, LLC 401(K) PLAN 2023 901021825 2024-06-03 DRB CAPITAL, LLC 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 523900
Sponsor’s telephone number 5612793112
Plan sponsor’s address 1625 S CONGRESS AVE., STE. 200A, DELRAY BEACH, FL, 33445

Signature of

Role Plan administrator
Date 2024-06-03
Name of individual signing MARTHA PARRA
Valid signature Filed with authorized/valid electronic signature
DRB CAPITAL, LLC 401(K) PLAN 2022 901021825 2023-08-09 DRB CAPITAL, LLC 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 523900
Sponsor’s telephone number 5619823245
Plan sponsor’s address 1625 S CONGRESS AVE., STE. 200A, DELRAY BEACH, FL, 33445

Signature of

Role Plan administrator
Date 2023-08-09
Name of individual signing MARTHA PARRA
Valid signature Filed with authorized/valid electronic signature
DRB CAPITAL, LLC 401(K) PLAN 2021 901021825 2022-07-07 DRB CAPITAL, LLC 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 523900
Sponsor’s telephone number 5619823224
Plan sponsor’s address 1625 S CONGRESS AVE., STE. 200A, DELRAY BEACH, FL, 33445

Signature of

Role Plan administrator
Date 2022-07-07
Name of individual signing MARTHA PARRA
Valid signature Filed with authorized/valid electronic signature
DRB CAPITAL, LLC 401(K) PLAN 2014 901021825 2015-09-28 DRB CAPITAL, LLC 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 523900
Sponsor’s telephone number 5619823274
Plan sponsor’s address 1625 S. CONGRESS AVE SUITE 200, DELRAY BEACH, FL, 33445

Signature of

Role Plan administrator
Date 2015-09-28
Name of individual signing JEROME PARSLEY
Valid signature Filed with authorized/valid electronic signature
DRB CAPITAL, LLC 401(K) PLAN 2014 901021825 2015-08-25 DRB CAPITAL, LLC 0
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 523900
Sponsor’s telephone number 5619823274
Plan sponsor’s address 1625 S. CONGRESS AVE SUITE 200, DELRAY BEACH, FL, 33445

Signature of

Role Plan administrator
Date 2015-08-25
Name of individual signing JEROME PARSLEY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CAPITOL CORPORATE SERVICES, INC. Agent

Member

Name Role Address
DRB Holdco, LLC Member 1625 S. CONGRESS AVENUE, DELRAY BEACH, FL, 33445

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000130316 AAN ACTIVE 2016-12-05 2026-12-31 No data 1625 S. CONGRESS AVE., SUITE 200A, DELRAY BEACH, FL, 33445
G16000130319 ANNUITY ACTION NETWORK ACTIVE 2016-12-05 2026-12-31 No data 1625 S. CONGRESS AVE., SUITE 200A, DELRAY BEACH, FL, 33445
G16000117332 MYLUMPSUM ACTIVE 2016-10-28 2026-12-31 No data 1625 S. CONGRESS AVE., SUITE 200A, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-02 1625 S. CONGRESS AVENUE, Suite 200A, DELRAY BEACH, FL 33445 No data
CHANGE OF MAILING ADDRESS 2021-04-02 1625 S. CONGRESS AVENUE, Suite 200A, DELRAY BEACH, FL 33445 No data
REGISTERED AGENT ADDRESS CHANGED 2017-08-16 515 EAST PARK AVENUE, 2ND FL, TALLAHASSEE, FL 32301 No data
LC STMNT OF RA/RO CHG 2017-03-01 No data No data
REGISTERED AGENT NAME CHANGED 2017-03-01 CAPITOL CORPORATE SERVICES, INC. No data

Court Cases

Title Case Number Docket Date Status
COREY SIMPSON and CANAL STRUCTURED CONSULTANTS, LLC, Appellant(s) v. DRB CAPITAL, LLC, et al., Appellee(s). 4D2024-2636 2024-10-15 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA013946

Parties

Name Corey Simpson
Role Appellant
Status Active
Representations Thomas Lee Hunker, Virginia Ashley Paxton
Name Canal Structured Consultants, LLC
Role Appellant
Status Active
Representations Tshai Wright
Name DRB CAPITAL, LLC
Role Appellee
Status Active
Representations Erica Lester Sadowski, Roy Edmund Fitzgerald, III, Gregory Scott Weiss
Name Neil Russell
Role Appellee
Status Active
Representations Zedrick Barber, II, Wienna Jane Ingraham
Name John Doe 1
Role Appellee
Status Active
Name Richard Rowe
Role Appellee
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active
Name Patricia Nixx
Role Appellee
Status Active
Representations Jeremy Ethan Slusher
Name Hon. James Warren Sherman
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-11-07
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Corey Simpson
View View File
Docket Date 2024-10-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-30
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 1631 pgs
On Behalf Of Palm Beach Clerk
Docket Date 2024-12-20
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 60 Days to February 18, 2025
Docket Date 2024-12-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Corey Simpson
Docket Date 2024-12-19
Type Notice
Subtype Notice of Inability
Description Notice of Inability
On Behalf Of Palm Beach Clerk
Docket Date 2024-10-23
Type Order
Subtype Order on Filing Fee
Description The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2024), is due and payable 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.
View View File
COREY SIMPSON and CANAL STRUCTURED CONSULTANTS, LLC , Appellant(s) v. DRB CAPITAL, LLC, et al., Appellee(s). 4D2022-2380 2022-08-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA013946

Parties

Name Canal Structured Consultants, LLC
Role Appellant
Status Active
Name Corey Simpson
Role Appellant
Status Active
Representations Sarah Hafeez, Thomas Lee Hunker, Tshai Wright
Name JOHN DOE INC
Role Appellee
Status Active
Name Patricia Nixx
Role Appellee
Status Active
Name RICHARD ROE INC.
Role Appellee
Status Active
Name Neil Russell
Role Appellee
Status Active
Name Hon. Paige Hardy Gillman
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active
Name DRB CAPITAL, LLC
Role Appellee
Status Active
Representations Jonathan Seth Glickman, Jeremy Ethan Slusher, Gregory Scott Weiss, Erica Lester Sadowski, Marina Renom, Zedrick Barber, II, Alan Benjamin Rose, Wienna Jane Ingraham

Docket Entries

Docket Date 2023-12-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-07
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-11-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-08-29
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2023-07-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Corey Simpson
Docket Date 2023-07-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellants' July 13, 2023 motion for extension of time is granted in part. Appellants shall serve the reply brief within ten (10) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellants are advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2023-07-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Corey Simpson
Docket Date 2023-06-29
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Corey Simpson
Docket Date 2023-06-29
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 7/14/23
Docket Date 2023-05-30
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ IN DRB's ANSWER BRIEF
On Behalf Of DRB Capital, LLC
Docket Date 2023-05-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ **NOTICE OF JOINDER FILED 5/30/23**
On Behalf Of DRB Capital, LLC
Docket Date 2023-05-23
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 5 DAYS TO 5/30/23
Docket Date 2023-05-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of DRB Capital, LLC
Docket Date 2023-05-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of DRB Capital, LLC
Docket Date 2023-05-01
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 20 DAYS TO 5/23/23
Docket Date 2023-04-13
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **MOTION GRANTED**
On Behalf Of Corey Simpson
Docket Date 2023-04-13
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellants’ April 11, 2023 motion to supplement the record is granted, and the record is supplemented to include the pleadings listed in the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2023-04-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Corey Simpson
Docket Date 2023-03-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 5/3/23
Docket Date 2023-03-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of DRB Capital, LLC
Docket Date 2023-03-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Corey Simpson
Docket Date 2023-03-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Corey Simpson
Docket Date 2023-03-02
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Grant to Accept Brief Filed as Timely ~ ORDERED that appellant's February 28, 2023 motion to accept brief as timely filed is granted. The brief is deemed timely filed as of the date of this order.
Docket Date 2023-03-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Corey Simpson
Docket Date 2023-02-28
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of Corey Simpson
Docket Date 2023-02-23
Type Order
Subtype Order on Motion for Extension of Time
Description Order denying EOT w/out prejudice 9.300(a) ~ ORDERED that appellants' February 20, 2023 motion for extension of time is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraphs 1 and 2.
Docket Date 2023-02-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Corey Simpson
Docket Date 2023-02-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' February 17, 2023 motion for extension of time is granted, and appellants shall serve the initial brief on or before February 20, 2023. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-02-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Corey Simpson
Docket Date 2022-11-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Corey Simpson
Docket Date 2022-11-01
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 1/3/22
Docket Date 2022-10-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 1003 PAGES
On Behalf Of Palm Beach Clerk
Docket Date 2022-10-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DRB Capital, LLC
Docket Date 2022-09-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Corey Simpson
Docket Date 2022-08-29
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable 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 2022-08-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Corey Simpson
Docket Date 2022-08-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-08-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-02-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Corey Simpson
Docket Date 2023-11-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
On Behalf Of Corey Simpson
View View File
Docket Date 2023-07-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellants' July 27, 2023 motion for extension of time is granted, and the deadline for serving the reply brief is extended one (1) day from the current due date. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellants are advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2023-02-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' February 3, 2023 motion for extension of time is granted in part. Appellants shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-12-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Corey Simpson
Docket Date 2022-12-27
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 2/2/23

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-29
CORLCRACHG 2017-03-01
ANNUAL REPORT 2016-04-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State