Search icon

EDGEFIELD HOLDINGS, LLC

Company Details

Entity Name: EDGEFIELD HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 08 Oct 2015 (9 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Jan 2025 (19 days ago)
Document Number: M15000008037
FEI/EIN Number 33-1225981
Address: 221 16th Street NW, Atlanta, GA, 30363, US
Mail Address: 221 16th Street NW, Atlanta, GA, 30363, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Vice President

Name Role Address
Daniel Gower R Vice President 221 16th Street NW, Atlanta, GA, 30363

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-15 Feldman Law Group PA No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-15 1900 NW Corporate Blvd, W301, Boca Raton, FL 33431 No data
REINSTATEMENT 2025-01-15 No data No data
REVOKED FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-26 221 16th Street NW, Suite 2, Atlanta, GA 30363 No data
CHANGE OF MAILING ADDRESS 2019-02-26 221 16th Street NW, Suite 2, Atlanta, GA 30363 No data

Court Cases

Title Case Number Docket Date Status
Edgefield Holdings, LLC, Appellant(s), v. Clear 2 Close Title LLC, et al., Appellee(s). 3D2024-0551 2024-03-27 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-34310-CA-01

Parties

Name CLEAR 2 CLOSE TITLE LLC
Role Appellee
Status Active
Representations Edilberto Oscar Marban, Carlos Cruanes, Elee Elias Dammous
Name Jose Parrilla
Role Appellee
Status Active
Representations Juan Guillermo Sanchez
Name Hon. Spencer Eig
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name EDGEFIELD HOLDINGS, LLC
Role Appellant
Status Active
Representations Scott H Silver, Todd Michael Feldman, Alyssa Lynn Cory, Julissa Rodriguez

Docket Entries

Docket Date 2024-10-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Clear 2 Close Title LLC
View View File
Docket Date 2024-10-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellee's Motion For Attorney's Fees
On Behalf Of Clear 2 Close Title LLC
View View File
Docket Date 2024-09-19
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's Unopposed Motion to Supplement the Record on Appeal, filed on September 18, 2024, is granted, and the record on appeal is supplemented to include the documents and transcript which are contained in the Appendix to said Motion.
View View File
Docket Date 2024-09-19
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief
On Behalf Of Edgefield Holdings, LLC
View View File
Docket Date 2024-09-19
Type Record
Subtype Appendix
Description Appendix to Appellant's Unopposed Motion to Supplement the Record on Appeal
On Behalf Of Edgefield Holdings, LLC
View View File
Docket Date 2024-09-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellant's Unopposed Motion to Supplement Record on Appeal
On Behalf Of Edgefield Holdings, LLC
View View File
Docket Date 2024-08-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Second Notice of Agreed Extension of Time to file IB-30 days to 09/18/2024
On Behalf Of Edgefield Holdings, LLC
View View File
Docket Date 2024-06-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File IB-45 days to 08/19/2024
On Behalf Of Edgefield Holdings, LLC
View View File
Docket Date 2024-05-15
Type Order
Subtype Order re Stay
Description Upon consideration, Appellees' Response in Opposition to Appellant's Motion to Abate the Appeal is noted. Appellant's Motion to Stay or Abate the Appeal is hereby denied. LOGUE, C.J., and FERNANDEZ, and MILLER, JJ., concur.
View View File
Docket Date 2024-05-07
Type Response
Subtype Response
Description Appellant's Response in Opposition to Appellee's Motion for Appellate Attorney's Fees
On Behalf Of Edgefield Holdings, LLC
View View File
Docket Date 2024-05-02
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2024-04-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Clear 2 Close Title LLC
View View File
Docket Date 2024-04-23
Type Response
Subtype Response
Description Response to Appellant's Motion to Abate Appeal
On Behalf Of Clear 2 Close Title LLC
Docket Date 2024-04-23
Type Record
Subtype Appendix
Description Appendix for Response to Appellant's Motion to Abate Appeal
On Behalf Of Clear 2 Close Title LLC
Docket Date 2024-04-17
Type Order
Subtype Order to File Response
Description Appellees are ordered to file a response, within ten (10) days from the date of this Order, to Appellant's Motion to Abate or Stay Appeal.
View View File
Docket Date 2024-04-15
Type Motions Other
Subtype Motion To Abate
Description Appellant's Motion To Abate or Stay Appeal
On Behalf Of Edgefield Holdings, LLC
View View File
Docket Date 2024-04-15
Type Record
Subtype Appendix
Description Appendix to Appellant's Motion to Abate or Stay Appeal
On Behalf Of Edgefield Holdings, LLC
Docket Date 2024-04-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Edgefield Holdings, LLC
View View File
Docket Date 2024-03-27
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-03-27
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 10749662
On Behalf Of Edgefield Holdings, LLC
View View File
Docket Date 2024-03-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-03-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Prior case: 22-0017
On Behalf Of Edgefield Holdings, LLC
View View File
Docket Date 2024-12-06
Type Order
Subtype Order
Description The Court finds that the order on appeal is not an appealable final order as it does not set the amount of attorney's fees. The Court hereby exercises its discretion under Florida Rule of Appellate Procedure 9.110(l) to grant the parties additional time to obtain a final order. The parties have forty-five (45) days from the date of this Order to obtain an appealable, final order. If an appealable, final order is not obtained by that time, the Court will dismiss the instant appeal. The parties shall file a status report with the Court at the conclusion of the forty-five (45) days, or upon entry of the appealable, final order, whichever occurs first.
View View File
Docket Date 2024-11-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Edgefield Holdings, LLC
View View File
Docket Date 2024-10-24
Type Response
Subtype Response
Description Appellant's Response in Opposition to Appellee's Motion for Appellate Attorney's Fees
On Behalf Of Edgefield Holdings, LLC
View View File
ARK LOAN SOLUTIONS, LLC, et al. VS EDGEFIELD HOLDINGS, LLC 4D2016-1739 2016-05-26 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE09007536 18

Parties

Name VILLA FRANCINE LLC
Role Petitioner
Status Active
Name Joseph Kodsi
Role Petitioner
Status Active
Name ARK LOAN SOLUTIONS, LLC
Role Petitioner
Status Active
Representations Andrew John Pascale, Daniel M. Herrera
Name AMY KODSI
Role Petitioner
Status Active
Name EDGEFIELD HOLDINGS, LLC
Role Respondent
Status Active
Representations CHRISTOPHER H. EZELL, BEN H. HARRIS, Jonathan M. Sykes
Name Hon. Marina Garcia-Wood
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-29
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-07-29
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the May 26, 2016 petition for writ of certiorari is denied for failure to demonstrate irreparable harm, without prejudice if bond or other protection is not provided. MAY, GERBER and CONNER, JJ., concur.
Docket Date 2016-05-27
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2016-05-27
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2016-05-26
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of ARK LOAN SOLUTIONS, LLC
Docket Date 2016-05-26
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of ARK LOAN SOLUTIONS, LLC
Docket Date 2016-05-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
REINSTATEMENT 2025-01-15
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-29
Foreign Limited 2015-10-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State