Search icon

SAVANNAH CAPITAL, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2016-09-23 - -

Court Cases

Title Case Number Docket Date Status
SAVANNAH CAPITAL, LLC VS THE CALLEN TRUST, ET AL. 2D2022-0318 2022-02-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
15-CA-001040

Parties

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.
SAVANNAH CAPITAL, LLC, ET AL. VS PITISCI, DOWELL, & MARKOWITZ, ET AL. 2D2019-4117 2019-10-24 Closed
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

Documents

Name Date
Foreign Limited 2015-01-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State