Search icon

CAPITALSOURCE INTERNATIONAL LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CAPITALSOURCE INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Nov 2016 (9 years ago)
Document Number: M16000009511
FEI/EIN Number 20-0543170

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3 MacArthur Place, Santa Ana, CA, 92707, US
Mail Address: 3 MacArthur Place, Santa Ana, CA, 92707, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Blagg CJ Director 3 MacArthur Place, Santa Ana, CA, 92707
Blagg CJ Seni 3 MacArthur Place, Santa Ana, CA, 92707
Sylvester Hans Seni 3 MacArthur Place, Santa Ana, CA, 92707

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-14 3 MacArthur Place, Santa Ana, CA 92707 -
CHANGE OF MAILING ADDRESS 2024-06-14 3 MacArthur Place, Santa Ana, CA 92707 -

Court Cases

Title Case Number Docket Date Status
Kent Walter Miller and Judith A. Miller, Appellant(s), v. ARCPE Bahamas, LLC, Successor in Interest to CapitalSource International, LLC f/k/a CaptialSource International, Inc., Appellee(s). 5D2024-2573 2024-09-16 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Flagler County
2017-CA-000003

Parties

Name Kent Walter Miller
Role Appellant
Status Active
Representations Stephen Brian Bull
Name Judith A. Miller
Role Appellant
Status Active
Name CAPITALSOURCE INTERNATIONAL LLC
Role Appellee
Status Active
Representations Brian Hole, Katherine Miller Joffe
Name CapitalSource International, Inc.
Role Appellee
Status Active
Name Hon. Kathryn Diane Weston
Role Judge/Judicial Officer
Status Active
Name Flagler Clerk
Role Lower Tribunal Clerk
Status Active
Name ARCPE BAHAMAS, LLC
Role Appellee
Status Active
Representations Christian George, Ashlea Ann Edwards, Kristen Marie Fiore, David Evan Otero, Adam Remillard, Nancy Mason Wallace

Docket Entries

Docket Date 2024-11-22
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order; RESPONSE ACKNOWLEDGED; CONCURRENT MOT EOT GRANTED; ROA BY 12/20
View View File
Docket Date 2024-11-22
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion for Extension of Time for Record
On Behalf Of Kent Walter Miller
Docket Date 2024-11-22
Type Response
Subtype Response
Description Response to 11/20/24 OTSC
On Behalf Of Kent Walter Miller
Docket Date 2024-11-20
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Record on Appeal; AA W/IN 10 DYS
View View File
Docket Date 2024-10-16
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order; RESPONSE ACKNOWLEDGED; FEE PAID; OTSC DISCHARGED
View View File
Docket Date 2024-10-16
Type Response
Subtype Response
Description Response to OTSC
On Behalf Of Kent Walter Miller
Docket Date 2024-10-16
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
View View File
Docket Date 2024-10-15
Type Order
Subtype Order to Show Cause
Description Order to Show Cause re: Filing Fee; AA W/IN 10 DYS
View View File
Docket Date 2024-09-23
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Kent Walter Miller
Docket Date 2024-09-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Arcpe Bahamas, LLC
Docket Date 2024-09-16
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee - Fee Paid
View View File
Docket Date 2024-09-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 9/6/2024
Docket Date 2024-12-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief to 2/10
On Behalf Of Arcpe Bahamas, LLC
Docket Date 2024-12-11
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Kent Walter Miller
View View File
Docket Date 2024-12-09
Type Record
Subtype Record on Appeal
Description Record on Appeal; 1007 pages
On Behalf Of Flagler Clerk
Jose Antonio Barrios, Appellant(s), v. ARCPE Bahamas, LLC, Successor in Interest to CapitalSource International, LLC f/k/a CapitalSource International, Inc., Appellee(s). 5D2024-1878 2024-07-10 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Flagler County
2017-CA-627

Parties

Name Jose Antonio Barrios
Role Appellant
Status Active
Representations Christopher Roy Clark, Glenn Thomas Burhans, Jr., Dana Louise Ballinger, John Howell Bill, Craig Stephen Barnett
Name ARCPE BAHAMAS, LLC
Role Appellee
Status Active
Representations Christian George, Adam Remillard, Kristen Marie Fiore, David Evan Otero, Nancy Mason Wallace
Name CAPITALSOURCE INTERNATIONAL LLC
Role Appellee
Status Active
Name CapitalSource International, Inc.
Role Appellee
Status Active
Name Hon. Kathryn Diane Weston
Role Judge/Judicial Officer
Status Active
Name Flagler Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief to 12/13/24
On Behalf Of Jose Antonio Barrios
Docket Date 2024-10-02
Type Record
Subtype Record on Appeal
Description Record on Appeal-5228 pages
On Behalf Of Flagler Clerk
Docket Date 2024-09-20
Type Notice
Subtype Notice
Description Notice of non-representation
On Behalf Of Jose Antonio Barrios
Docket Date 2024-09-20
Type Order
Subtype Order Declining Referral to Mediation
Description Order Declining Referral to Mediation
View View File
Docket Date 2024-09-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Arcpe Bahamas, LLC
Docket Date 2024-07-22
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to LT
View View File
Docket Date 2024-07-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Arcpe Bahamas, LLC
Docket Date 2024-07-10
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
View View File
Docket Date 2024-07-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-10
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 07/03/2024
Docket Date 2024-12-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief TO 1/10/25
View View File
Docket Date 2024-12-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Jose Antonio Barrios
Docket Date 2024-12-17
Type Record
Subtype Supplemental Record
Description Supplemental Record; 480 pages
On Behalf Of Flagler Clerk
Docket Date 2024-12-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jose Antonio Barrios
Docket Date 2024-12-11
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record; SROA BY 12/31; IB W/IN 10 DYS
View View File
Docket Date 2024-12-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record- CORRECTED
On Behalf Of Jose Antonio Barrios
Docket Date 2024-12-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record - SEE CORRECTED MOTION
On Behalf Of Jose Antonio Barrios
Docket Date 2024-07-10
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee - Fee Paid
View View File
Kent Walter Miller and Judith A. Miller, Appellant(s), v. ARCPE Bahamas, LLC, Successor in Interest to CapitalSource International, LLC f/k/a CaptialSource International, Inc., Appellee(s). 5D2024-1872 2024-07-09 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Flagler County
2017-CA-000003

Parties

Name Kent Walter Miller
Role Appellant
Status Active
Representations Stephen Brian Bull
Name Judith A. Miller
Role Appellant
Status Active
Name CAPITALSOURCE INTERNATIONAL LLC
Role Appellee
Status Active
Representations Brian Hole, Katherine Miller Joffe
Name ARCPE BAHAMAS, LLC
Role Appellee
Status Active
Representations Christian George, Ashlea Ann Edwards, Kristen Marie Fiore, David Evan Otero, Adam Remillard, Nancy Mason Wallace
Name Hon. Kathryn Diane Weston
Role Judge/Judicial Officer
Status Active
Name Flagler Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-08
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record; SROA BY 10/28
View View File
Docket Date 2024-10-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief TO 11/4
On Behalf Of Kent Walter Miller
Docket Date 2024-10-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Kent Walter Miller
Docket Date 2024-09-23
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Kent Walter Miller
Docket Date 2024-09-13
Type Record
Subtype Record on Appeal
Description Record on Appeal; 3270 pages
On Behalf Of Flagler Clerk
Docket Date 2024-09-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Arcpe Bahamas, LLC
Docket Date 2024-07-25
Type Order
Subtype Order Declining Referral to Mediation
Description Order Declining Referral to Mediation
View View File
Docket Date 2024-07-25
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue & Request to assign to same panel - 5D24-1372, 5D24-1870, 5D24-1872, 5D24-1874, 5D24-1877 and 5D24-1878
On Behalf Of Kent Walter Miller
Docket Date 2024-07-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Arcpe Bahamas, LLC
Docket Date 2024-07-10
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
View View File
Docket Date 2024-07-09
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee - Fee Paid
View View File
Docket Date 2024-07-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief to 1/6/25
On Behalf Of Arcpe Bahamas, LLC
Docket Date 2024-11-07
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order; IB ACKNOWLEDGED; OTSC DISCHARGED
View View File
Docket Date 2024-11-06
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Kent Walter Miller
Docket Date 2024-11-06
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Initial Brief; AA'S W/IN 10 DYS
View View File
Docket Date 2024-10-16
Type Record
Subtype Supplemental Record
Description 2nd Supplemental Record; 24 pages
On Behalf Of Flagler Clerk
Docket Date 2024-07-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 7/2/2024
On Behalf Of Kent Walter Miller
Docket Date 2025-01-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief TO 1/16 FOR AE, ARCPE BAHAMAS, LLC
On Behalf Of Arcpe Bahamas, LLC
Docket Date 2024-12-17
Type Record
Subtype Supplemental Record
Description Supplemental Record; 122 pages
On Behalf Of Flagler Clerk
Docket Date 2024-12-16
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record; SROA BY 1/6/25; AB W/IN 10 DYS
View View File
Docket Date 2024-12-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Arcpe Bahamas, LLC
Lisa A. Schlechter and Gary James Schlechter, Appellant(s), v. Arcpe Bahamas, LLC, Successor in Interest to CapitalSource International, LLC f/k/a CapitalSource International, Inc., Appellee(s). 5D2024-1870 2024-07-09 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Flagler County
2017-CA-000056

Parties

Name Lisa A. Schlechter
Role Appellant
Status Active
Representations Stephen Brian Bull
Name Gary James Schlechter
Role Appellant
Status Active
Name CAPITALSOURCE INTERNATIONAL LLC
Role Appellee
Status Active
Representations Brian Hole, Katherine Miller Joffe
Name ARCPE BAHAMAS, LLC
Role Appellee
Status Active
Representations Christian George, Ashlea Ann Edwards, Kristen Marie Fiore, David Evan Otero, Adam Remillard, Nancy Mason Wallace
Name Hon. Kathryn Diane Weston
Role Judge/Judicial Officer
Status Active
Name Flagler Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-21
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Lisa A. Schlechter
Docket Date 2024-11-08
Type Record
Subtype Record on Appeal
Description Record on Appeal; 6215 pages
On Behalf Of Flagler Clerk
Docket Date 2024-10-23
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order on Motion for Extension of Time for Record; ROA BY 11/12
View View File
Docket Date 2024-10-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief TO 11/21
On Behalf Of Lisa A. Schlechter
Docket Date 2024-10-21
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion for Extension of Time for Record
On Behalf Of Lisa A. Schlechter
Docket Date 2024-09-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Arcpe Bahamas, LLC
Docket Date 2024-08-13
Type Order
Subtype Order Declining Referral to Mediation
Description Order Declining Referral to Mediation
View View File
Docket Date 2024-08-08
Type Order
Subtype Order on Consolidation
Description Order on Consolidation for 24-1870 and 24-1874. ALL FURTHER FILINGS IN 24-1870
View View File
Docket Date 2024-07-25
Type Response
Subtype Response
Description Response PER 7/17 ORDER RE: CONSOLIDATION- SEE AMENDED RESPONSE
On Behalf Of Lisa A. Schlechter
Docket Date 2024-07-25
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue and Request to Assign to Same Panel - 5D24-1372, 5D24-1870, 5D24-1372; , 5D24-1874, 5D24-1877 and 5D24-1878
On Behalf Of Lisa A. Schlechter
Docket Date 2024-07-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Arcpe Bahamas, LLC
Docket Date 2024-07-17
Type Order
Subtype Order
Description PARTIES W/IN 10 DYS ADVISE THIS COURT RE: CONSOLIDATION OF CASE NUMBERS 5D2024-1870 AND 5D2024-1874
View View File
Docket Date 2024-07-10
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
View View File
Docket Date 2024-07-09
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee - Fee Paid
View View File
Docket Date 2024-07-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 7/2/2024
Docket Date 2024-12-30
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record; SROA BY 1/17/25
View View File
Docket Date 2024-12-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Arcpe Bahamas, LLC
Docket Date 2024-12-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Arcpe Bahamas, LLC
Docket Date 2024-12-05
Type Order
Subtype Order Striking Filing
Description Order Striking Filing; AE W/IN 5 DYS FILE AMENDED NTC AGREED EOT; NTC STRICKEN
View View File
Lisa A. Schlechter and Gary James Schlechter, Appellant(s), v. Arcpe Bahamas, LLC, Successor in Interest to Capital Source International, LLC f/k/a CapitalSource International, Inc., Appellee(s). 5D2024-1874 2024-07-09 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Flagler County
2017-CA-57

Parties

Name Lisa A. Schlechter
Role Appellant
Status Active
Representations Stephen Brian Bull
Name Gary James Schlechter
Role Appellant
Status Active
Name CAPITALSOURCE INTERNATIONAL LLC
Role Appellee
Status Active
Representations Brian Hole, Katherine Miller Joffe
Name Hon. Kathryn Diane Weston
Role Judge/Judicial Officer
Status Active
Name Flagler Clerk
Role Lower Tribunal Clerk
Status Active
Name ARCPE BAHAMAS, LLC
Role Appellee
Status Active
Representations Christian George, Ashlea Ann Edwards, Kristen Marie Fiore, Adam Remillard, David Evan Otero

Docket Entries

Docket Date 2024-11-21
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Lisa A. Schlechter
Docket Date 2024-11-08
Type Record
Subtype Record on Appeal
Description Record on Appeal; 6215 pages
On Behalf Of Flagler Clerk
Docket Date 2024-10-23
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order on Motion for Extension of Time for Record; ROA BY 11/12
View View File
Docket Date 2024-10-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief TO 11/21
On Behalf Of Lisa A. Schlechter
Docket Date 2024-10-21
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion for Extension of Time for Record
On Behalf Of Lisa A. Schlechter
Docket Date 2024-09-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Arcpe Bahamas, LLC
Docket Date 2024-08-13
Type Order
Subtype Order Declining Referral to Mediation
Description Order Declining Referral to Mediation
View View File
Docket Date 2024-08-08
Type Order
Subtype Order on Consolidation
Description Order on Consolidation
View View File
Docket Date 2024-07-25
Type Response
Subtype Response
Description Response PER 7/17 ORDER RE: CONSOLIDATION
On Behalf Of Lisa A. Schlechter
Docket Date 2024-07-25
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue & Request to Assign to Same Panel - 5D24-1372, 5D24-1870, 5D24-1872, 5D24-1874, 5D24-1877 and 5D24-1878
On Behalf Of Lisa A. Schlechter
Docket Date 2024-07-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Arcpe Bahamas, LLC
Docket Date 2024-07-17
Type Order
Subtype Order
Description PARTIES W/IN 10 DYS ADVISE THIS COURT RE: CONSOLIDATION OF CASE NUMBERS 5D2024-1870 AND 5D2024-1874
View View File
Docket Date 2024-07-10
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
View View File
Docket Date 2024-07-09
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee - Fee Paid
View View File
Docket Date 2024-07-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-09
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 07/02/2024
Docket Date 2024-12-30
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record; SROA BY 1/17/25
View View File
Docket Date 2024-12-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Arcpe Bahamas, LLC
Docket Date 2024-12-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Arcpe Bahamas, LLC
Docket Date 2024-12-05
Type Order
Subtype Order Striking Filing
Description Order Striking Filing; AE W/IN 5 DYS FILE AMENDED NTC AGREED EOT; NTC STRICKEN
View View File

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-14
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-05-01
Foreign Limited 2016-11-29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State