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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Daniel Gower R | Vice President | 221 16th Street NW, Atlanta, GA, 30363 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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