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 |
Name | Role | Address |
---|---|---|
GLIKIN JAMES J | Agent | 2525 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134 |
Name | Role |
---|---|
LUNA GENERAL PARTNER, INC | Manager |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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. |
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