Search icon

LUNA CAPITAL PARTNERS, LLC

Branch

Company Details

Entity Name: LUNA CAPITAL PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 24 Jun 2015 (10 years ago)
Branch of: LUNA CAPITAL PARTNERS, LLC, ILLINOIS (Company Number LLC_05223261)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: M15000004973
FEI/EIN Number 474289951
Address: 1954 FIRST ST. #273, HIGHLAND PARK, IL, 60035
Mail Address: 1954 FIRST ST. #273, HIGHLAND PARK, IL, 60035
Place of Formation: ILLINOIS

Agent

Name Role Address
GLIKIN JAMES J Agent 2525 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134

Manager

Name Role
LUNA GENERAL PARTNER, INC Manager

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2017-01-18 No data No data
REGISTERED AGENT NAME CHANGED 2017-01-18 GLIKIN, JAMES J No data
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
JUAN DAVID SANCHEZ, Appellant(s) v. ALL- WAYS TOWING & STORAGE INC. and LUNA CAPITAL PARTNERS, LLC, Appellee(s). 4D2024-1398 2024-05-31 Open
Classification NOA Non Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
COCE19-004529

Parties

Name JUAN SANCHEZ, LLC
Role Appellant
Status Active
Representations Annabel Majewski, Harold B Klite Truppman
Name ALL-WAYS TOWING & STORAGE INC.
Role Appellee
Status Active
Representations Anthony Joseph Alfero, Tracy Belinda Newmark
Name LUNA CAPITAL PARTNERS, LLC
Role Appellee
Status Active
Representations Scott Mitchell Teich
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellees' November 1, 2024 motion for extension of time is granted, and Appellees shall serve the answer brief within thirty (30) days from the date of this order. In addition, Appellees are notified that the failure to serve the brief within the time provided herein may foreclose Appellees' right to file a brief or otherwise participate in this appeal. Further, ORDERED that Appellees' November 1, 2024 motion to file is determined to be moot.
View View File
Docket Date 2024-11-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-11-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
Docket Date 2024-10-07
Type Brief
Subtype Initial Brief
Description Initial Brief
View View File
Docket Date 2024-08-20
Type Record
Subtype Record on Appeal
Description Record on Appeal--559 Pages
On Behalf Of Broward Clerk
Docket Date 2024-08-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-08-07
Type Motions Other
Subtype Motion To Compel
Description MOTION TO DIRECT CLERK TO PREPARE RECORD
Docket Date 2024-07-08
Type Response
Subtype Response
Description Response to
Docket Date 2024-07-03
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, on or before July 15, 2024, why the above-styled case should not be dismissed for lack of timely prosecution, in that Appellant's initial brief has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File
Docket Date 2024-06-05
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Broward Clerk
Docket Date 2024-06-05
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-06-04
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2024-06-03
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-06-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance and Designation of Appearance
Docket Date 2024-12-04
Type Recognizing Agreed Extension
Subtype Answer Brief
Description Answer Brief
Docket Date 2024-12-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
Docket Date 2024-08-09
Type Order
Subtype Order Discharging Show Cause Order
Description ORDERED that, upon consideration of Appellant's motion filed August 7, 2024, this court's July 2, 2024 order to show cause is discharged. Further, ORDERED that Appellant's August 7, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief on or before October 78, 2024. 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. Further, ORDERED that Appellant's August 7, 2024 motion to direct clerk to prepare record on appeal is granted. The clerk shall file the record on appeal within ten (10) days from the date of this order.
View View File
LUIS ANTONIO NIETO VILLAMIZAR, etc., VS LUNA CAPITAL PARTNERS, LLC, etc., et al., 3D2018-0112 2018-01-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-23112

Parties

Name LUIS ANTONIO NIETO VILLAMIZAR
Role Appellant
Status Active
Representations PHILLIP T. CRENSHAW, LISA PAIGE GLASS
Name SILVERPEAK REAL ESTATE FIANCE, LLC
Role Appellee
Status Active
Name LUNA DEVELOPMENTS GROUP, LLC
Role Appellee
Status Active
Name SPREF WH ll, LLC
Role Appellee
Status Active
Name LUNA CAPITAL PARTNERS, LLC
Role Appellee
Status Active
Representations JOHN C. LUKACS, SR., Anthony Torrente, JUAN C. MARTINEZ, Maureen G. Pearcy
Name Wilmington Trust, N.A.
Role Appellee
Status Active
Name BAL HARBOUR QUARZO, LLC
Role Appellee
Status Active
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LUIS ANTONIO NIETO VILLAMIZAR
Docket Date 2018-10-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2018-08-21
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-07-11
Type Response
Subtype Response
Description RESPONSE ~ to motion for sanctions
On Behalf Of LUIS ANTONIO NIETO VILLAMIZAR
Docket Date 2018-07-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for sanctions against appellant and his attorneys
On Behalf Of LUNA CAPITAL PARTNERS, LLC
Docket Date 2018-07-02
Type Record
Subtype Appendix
Description Appendix
On Behalf Of LUNA CAPITAL PARTNERS, LLC
Docket Date 2018-06-26
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-06-22
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney' fees
On Behalf Of LUNA CAPITAL PARTNERS, LLC
Docket Date 2018-06-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LUNA CAPITAL PARTNERS, LLC
Docket Date 2019-01-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-12-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-12-21
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, appellant’s motion for rehearing and clarification is hereby denied. ROTHENBERG, C.J., and SALTER and LOGUE, JJ., concur. Appellant’s motion for rehearing en banc is denied.
Docket Date 2018-11-30
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing, rehearing en banc and clarification
On Behalf Of LUNA CAPITAL PARTNERS, LLC
Docket Date 2018-11-27
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellees’ unopposed motion for four day extension of time to file a response to the motion for rehearing, rehearing en banc, and clarification is granted to and including November 30, 2018.
Docket Date 2018-11-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO RESPOND TO MOTION FOR REHEARING, REHEARING EN BANC, AND CLARIFICATION
On Behalf Of LUNA CAPITAL PARTNERS, LLC
Docket Date 2018-11-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of LUIS ANTONIO NIETO VILLAMIZAR
Docket Date 2018-10-24
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellant’s motion for appellate attorney fees, it is ordered that said motion is hereby denied. Appellees’ motion for sanctions against appellant and his attorneys is hereby denied.
Docket Date 2018-06-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of LUIS ANTONIO NIETO VILLAMIZAR
Docket Date 2018-05-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LUNA CAPITAL PARTNERS, LLC
Docket Date 2018-05-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-4 days to 5/25/18
Docket Date 2018-05-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LUNA CAPITAL PARTNERS, LLC
Docket Date 2018-05-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellees’ motion for an extension of time to file the answer brief is granted to and including May 21, 2018.
Docket Date 2018-05-10
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 LUNA CAPITAL PARTNERS, LLC
Docket Date 2018-04-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LUNA CAPITAL PARTNERS, LLC
Docket Date 2018-04-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-10 days to 5/11/18
Docket Date 2018-04-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant’s motion for review of order requiring supersedeas bond is hereby denied. LAGOA, LOGUE and SCALES, JJ., concur.
Docket Date 2018-04-23
Type Record
Subtype Appendix
Description Appendix ~ Supplemental appendix to response to motion for review
On Behalf Of LUNA CAPITAL PARTNERS, LLC
Docket Date 2018-04-23
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION TO REVIEW ORDER REQUIRING SUPERSEDEAS BOND
On Behalf Of LUNA CAPITAL PARTNERS, LLC
Docket Date 2018-04-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-25 days to 5/1/18
Docket Date 2018-04-12
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR REVIEW OF ORDER REQUIRING SUPERSEDEAS BOND
On Behalf Of LUIS ANTONIO NIETO VILLAMIZAR
Docket Date 2018-04-12
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ OF ORDER REQUIRING SUPERSEDEAS BOND
On Behalf Of LUIS ANTONIO NIETO VILLAMIZAR
Docket Date 2018-04-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LUNA CAPITAL PARTNERS, LLC
Docket Date 2018-03-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LUNA CAPITAL PARTNERS, LLC
Docket Date 2018-03-17
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of LUIS ANTONIO NIETO VILLAMIZAR
Docket Date 2018-03-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LUIS ANTONIO NIETO VILLAMIZAR
Docket Date 2018-03-06
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-01-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Prior cases: 15-2222, 15-1048
On Behalf Of LUIS ANTONIO NIETO VILLAMIZAR
Docket Date 2018-01-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-01-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-24
REINSTATEMENT 2017-01-18
Foreign Limited 2015-06-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State