Entity Name: | SAVANNAH CAPITAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 20 Jan 2015 (10 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | M15000000495 |
FEI/EIN Number |
260312103
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 BUSINESS PARK DRIVE, ARMONK, NY, 10504 |
Mail Address: | 200 BUSINESS PARK DRIVE, ARMONK, NY, 10504 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
SAMBERG MITCHELL | President | 200 BUSINESS PARK DRIVE, ARMONK, NY, 10504 |
MEEKS WILLIAM | Treasurer | 200 BUSINESS PARK DRIVE, ARMONK, NY, 10504 |
LOPEZ ALEJANDRO | Secretary | 200 BUSINESS PARK DRIVE, ARMONK, NY, 10504 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SAVANNAH CAPITAL, LLC VS THE CALLEN TRUST, ET AL. | 2D2022-0318 | 2022-02-01 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | EDGAR L. T. GAY |
Role | Appellee |
Status | Active |
Name | SAVANNAH CAPITAL, LLC |
Role | Appellant |
Status | Active |
Representations | JAKE C. BLANCHARD, ESQ., DONALD C.P. GREIWE, ESQ., DAVID M. CALDEVILLA, ESQ., PATRICK J. MCNAMARA, ESQ. |
Name | THE CALLEN TRUST |
Role | Appellee |
Status | Active |
Representations | D. LEE PITISCI, ESQ., LINDSAY PATRICK - LOPEZ, ESQ., AMY L. DRUSHAL, ESQ. |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Name | HON. EMILY PEACOCK |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2023-10-06 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed. |
Docket Date | 2023-10-06 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2023-10-06 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2023-10-05 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | SAVANNAH CAPITAL, LLC |
Docket Date | 2023-09-26 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ Within 15 days of this order, the parties are requested to provide this court withindividual status reports or a joint report on the bankruptcy stay. |
Docket Date | 2023-06-19 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | THE CALLEN TRUST |
Docket Date | 2023-06-12 |
Type | Order |
Subtype | Order to File Status Report |
Description | status report/bankruptcy ~ Within 15 days of this order, the parties are requested to provide this court withindividual status reports or a joint report on the bankruptcy stay. |
Docket Date | 2023-03-08 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | THE CALLEN TRUST |
Docket Date | 2023-02-21 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ Within 15 days of this order, the parties are requested to provide this court withindividual status reports or a joint report on the bankruptcy stay. |
Docket Date | 2022-08-16 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | SAVANNAH CAPITAL, LLC |
Docket Date | 2022-04-18 |
Type | Order |
Subtype | Order re Stay |
Description | bankruptcy stay ~ This court is prevented from any action in this appeal due to the automatic stayprovision of 11 U.S.C., Section 362, Bankruptcy Code, unless a party receives stayrelief from the bankruptcy court which at this time has jurisdiction.The parties are directed to inform this court when the bankruptcy court grantsrelief from the automatic stay or when the stay lapses. If neither of these events occurswithin 120 days of this order, the parties are requested to provide this court withindividual status reports or a joint report. |
Docket Date | 2022-04-13 |
Type | Notice |
Subtype | Suggestion of Bankruptcy |
Description | Suggestion of Bankruptcy |
On Behalf Of | SAVANNAH CAPITAL, LLC |
Docket Date | 2022-04-08 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ REDACTED 860 PGS. |
On Behalf Of | HILLSBOROUGH CLERK |
Docket Date | 2022-03-18 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record & EOT/Toll Briefing |
Description | Motion To File Supplemental Record ~ APPELLANTS MOTION TO SUPPLEMENT RECORD ON APPEAL |
On Behalf Of | SAVANNAH CAPITAL, LLC |
Docket Date | 2022-03-14 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ PEACOCK - REDACTED - 3543 PAGES |
Docket Date | 2022-02-03 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | SAVANNAH CAPITAL, LLC |
Docket Date | 2022-02-02 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ NOTICE OF APPEARANCE |
On Behalf Of | THE CALLEN TRUST |
Docket Date | 2022-02-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2022-02-01 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2022-02-01 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ W/ORDER |
On Behalf Of | SAVANNAH CAPITAL, LLC |
Docket Date | 2022-04-05 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order. |
Docket Date | 2022-02-01 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice. |
Classification | NOA Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County 18-CA-9801 |
Parties
Name | SAVANNAH CAPITAL, LLC |
Role | Appellant |
Status | Active |
Representations | JOHN A. ANTHONY, ESQ., LYDIA M. GAZDA, ESQ., STEPHENIE B. ANTHONY, ESQ. |
Name | DEVILLE CORP. |
Role | Appellant |
Status | Active |
Name | PITISCI, DOWELL, & MARKOWITZ |
Role | Appellee |
Status | Active |
Representations | LAUREN V. HUMPHRIES, ESQ., KEITH T. APPLEBY, ESQ., FRANK H. GASSLER, ESQ., JEFFREY M. JAMES, ESQ. |
Name | D. LEE PITISCI, ESQ. |
Role | Appellee |
Status | Active |
Name | HON. MARTHA J. COOK |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-04-23 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-04-22 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-03-26 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Appellee’s motion for appellate attorney fees is denied. |
Docket Date | 2021-03-26 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Authored Opinion ~ and remanded for further proceedings |
Docket Date | 2020-11-17 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ Tampa |
Docket Date | 2020-09-04 |
Type | Order |
Subtype | Order Re: Video Oral Argument |
Description | OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, NOVEMBER 17, 2020, at 11:00 A.M., before: Judge Nelly N. Khouzam, Judge Daniel H. Sleet, Judge Suzanne Labrit. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument. |
Docket Date | 2020-07-13 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief |
On Behalf Of | SAVANNAH CAPITAL, LLC |
Docket Date | 2020-06-24 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 14 - RB DUE 7/13/20 |
On Behalf Of | SAVANNAH CAPITAL, LLC |
Docket Date | 2020-05-28 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | PITISCI, DOWELL, & MARKOWITZ |
Docket Date | 2020-05-28 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | PITISCI, DOWELL, & MARKOWITZ |
Docket Date | 2020-05-28 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | PITISCI, DOWELL, & MARKOWITZ |
Docket Date | 2020-05-18 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees’ motion for extension of time is granted, and the answer brief shallbe served by May 28, 2020. |
Docket Date | 2020-05-07 |
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 | PITISCI, DOWELL, & MARKOWITZ |
Docket Date | 2020-04-07 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 28 - AB DUE 5/8/20 |
On Behalf Of | PITISCI, DOWELL, & MARKOWITZ |
Docket Date | 2020-03-09 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30 - AB DUE 4/10/20 |
On Behalf Of | PITISCI, DOWELL, & MARKOWITZ |
Docket Date | 2020-02-10 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | SAVANNAH CAPITAL, LLC |
Docket Date | 2020-01-21 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | SAVANNAH CAPITAL, LLC |
Docket Date | 2020-01-20 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 21 - IB DUE 2/10/20 |
On Behalf Of | SAVANNAH CAPITAL, LLC |
Docket Date | 2019-12-27 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 2 - IB DUE 1/21/20 |
On Behalf Of | SAVANNAH CAPITAL, LLC |
Docket Date | 2019-12-20 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | PITISCI, DOWELL, & MARKOWITZ |
Docket Date | 2019-12-20 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ COOK, 958 PGS. |
On Behalf Of | HILLSBOROUGH CLERK |
Docket Date | 2019-12-19 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | SAVANNAH CAPITAL, LLC |
Docket Date | 2019-12-05 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-DISCHARGING SHOW CAUSE ~ Ordered that upon consideration of appellant's response filed November 12, 2019, this court's October 24, 2019, order to show cause is hereby discharged. |
Docket Date | 2019-11-12 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLANT'S RESPONSE TO ORDER TO SHOW CAUSE |
On Behalf Of | SAVANNAH CAPITAL, LLC |
Docket Date | 2019-10-24 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | SAVANNAH CAPITAL, LLC |
Docket Date | 2019-10-24 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice. |
Docket Date | 2019-10-24 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2019-10-24 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ W/ORDER APPEALED |
On Behalf Of | SAVANNAH CAPITAL, LLC |
Name | Date |
---|---|
Foreign Limited | 2015-01-20 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State