Search icon

CAPITALSOURCE INTERNATIONAL LLC - Florida Company Profile

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 (8 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
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
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
Vicki Ophaung Kwiatkowski, Appellant(s), v. ARCPE Bahamas, LLC, Successor in Interest to CapitalSource International, LLC, and Michael Duane Kwiatkowski Appellee(s). 5D2024-1372 2024-05-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Flagler County
2016-CA-000763

Parties

Name Vicki Ophaung Kwiatkowski
Role Appellant
Status Active
Representations Amy L. Dilday
Name ARCPE BAHAMAS, LLC
Role Appellee
Status Active
Name Michael Duane Kwiatkowski
Role Appellee
Status Active
Representations Amy L. Dilday
Name Hon. Terence Robert Perkins
Role Judge/Judicial Officer
Status Active
Name Flagler Clerk
Role Lower Tribunal Clerk
Status Active
Name CAPITALSOURCE INTERNATIONAL LLC
Role Appellee
Status Active
Representations Christian George, Adam Remillard, William Charles Handle, John Larry Dicks, II, David Evan Otero, Kristen Marie Fiore

Docket Entries

Docket Date 2024-08-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-08-05
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED; STIP FOR DISMISSAL ACCEPTED
View View File
Docket Date 2024-07-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal - JOINT STIPULATION
On Behalf Of Vicki Ophaung Kwiatkowski
Docket Date 2024-07-30
Type Order
Subtype Order
Description Order on Successful Mediation
View View File
Docket Date 2024-07-22
Type Mediation
Subtype Other
Description APPELLEE'S CERTIFICATION OF MEDIATION AUTHORITY
On Behalf Of CapitalSource International, LLC
Docket Date 2024-07-10
Type Mediation
Subtype Other
Description CERTIFICATION OF MEDIATION AUTHORITY
On Behalf Of Vicki Ophaung Kwiatkowski
Docket Date 2024-06-18
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
On Behalf Of Vicki Ophaung Kwiatkowski
Docket Date 2024-06-18
Type Order
Subtype Order Appointing Mediator
Description Order Appointing Mediator; ATTY LANE APPOINTED AS MEDIATOR
View View File
Docket Date 2024-06-13
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of Vicki Ophaung Kwiatkowski
Docket Date 2024-06-11
Type Order
Subtype Order of Referral to Mediation
Description Order of Referral to Mediation
View View File
Docket Date 2024-06-03
Type Order
Subtype Order
Description Order; MOT GRANTED; SPELLING OF AA'S NAME CORRECTED AS REFLECTED...
View View File
Docket Date 2024-05-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion TO CHANGE CASE STYLE AND CORRECT SPELLING
On Behalf Of Vicki Ophaung Kwiatkowski
Docket Date 2024-05-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter - Amended
View View File
Docket Date 2024-05-24
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description FEE PAID - MFC: 11344586
View View File
Docket Date 2024-05-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 5/21/2024
On Behalf Of CapitalSource International, LLC
Docket Date 2024-05-23
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-05-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
GARY JAMES SCHLECHTER AND LISA A. SCHLECHTER VS ARCPE BAHAMAS, LLC, SUCCESSOR IN INTEREST TO CAPITALSOURCE INTERNATIONAL, LLC F/K/A CAPITALSOURCE INTERNATIONAL, INC. 5D2024-0381 2024-02-15 Closed
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 Gary James Schlechter
Role Appellant
Status Active
Representations S. Brian Bull
Name Lisa A. Schlechter
Role Appellant
Status Active
Name Capitalsource International, INC.,
Role Appellee
Status Active
Name CAPITALSOURCE INTERNATIONAL LLC
Role Appellee
Status Active
Name Hon. Terence R. Perkins
Role Judge/Judicial Officer
Status Active
Name Clerk Flagler
Role Lower Tribunal Clerk
Status Active
Name ARCPE BAHAMAS, LLC
Role Appellee
Status Active
Representations Brian K. Hole, Ashlea A. Edwards, David E. Otero, Kristen M. Fiore, Christian P. George, Katherine M. Joffe, Adam C. Remillard

Docket Entries

Docket Date 2024-04-01
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2024-04-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2024-03-13
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ FOR LACK OF JURISDICTION
Docket Date 2024-03-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2024-03-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Arcpe Bahamas, LLC
Docket Date 2024-03-01
Type Response
Subtype Response
Description RESPONSE ~ PER 2/23 ORDER
On Behalf Of Gary James Schlechter
Docket Date 2024-02-23
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA'S W/IN 10 DYS RE: WHY APPEAL SHOULD NOT BE DISMISSED...
Docket Date 2024-02-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Arcpe Bahamas, LLC
Docket Date 2024-02-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2024-02-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-02-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2024-02-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 02/14/2024
On Behalf Of Gary James Schlechter
Docket Date 2024-02-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
GARY JAMES SCHLECHTER AND LISA A. SCHLECHTER VS ARCPE BAHAMAS, LLC, SUCCESSOR IN INTEREST TO CAPITALSOURCE INTERNATIONAL, LLC F/K/A CAPITALSOURCE INTERNATIONAL, INC. 5D2024-0382 2024-02-15 Closed
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-000057

Parties

Name Lisa A. Schlechter
Role Appellant
Status Active
Name Gary James Schlechter
Role Appellant
Status Active
Representations S. Brian Bull
Name CAPITALSOURCE INTERNATIONAL LLC
Role Appellee
Status Active
Name CapitalSource International, Inc.
Role Appellee
Status Active
Name ARCPE BAHAMAS, LLC
Role Appellee
Status Active
Representations Adam C. Remillard, Brian K. Hole, Christian P. George, Kristen M. Fiore, David E. Otero, Katherine M. Joffe, Ashlea A. Edwards
Name Hon. Terence R. Perkins
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-04-01
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2024-04-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2024-03-13
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ FOR LACK OF JURISDICTION
Docket Date 2024-03-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2024-03-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Arcpe Bahamas, LLC
Docket Date 2024-03-01
Type Response
Subtype Response
Description RESPONSE ~ PER 2/23 ORDER
On Behalf Of Gary James Schlechter
Docket Date 2024-02-23
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA'S W/IN 10 DYS RE: WHY APPEAL SHOULD NOT BE DISMISSED...
Docket Date 2024-02-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Arcpe Bahamas, LLC
Docket Date 2024-02-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2024-02-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-02-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/14/2024
On Behalf Of Gary James Schlechter
Docket Date 2024-02-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-02-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
KENT MILLER AND JUDITH A. MILLER VS ARCPE BAHAMAS, LLC, SUCCESSOR IN INTEREST OF CAPITALSOURCE INTERNATIONAL, LLC F/K/A CAPITALSOURCE INTERNATIONAL, INC. 5D2024-0385 2024-02-15 Closed
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-226

Circuit Court for the Seventh Judicial Circuit, Flagler County
2017-CA-3

Parties

Name Kent Miller
Role Appellant
Status Active
Representations S. Brian Bull
Name Judith A. Miller
Role Appellant
Status Active
Name CapitalSource International, Inc.
Role Appellee
Status Active
Name CAPITALSOURCE INTERNATIONAL LLC
Role Appellee
Status Active
Representations Christian P. George, Katherine M. Joffe, Ashlea A Edwards, Brian K. Hole, David E. Otero, Kristen M. Fiore, Adam C. Remillard
Name ARCPE BAHAMAS, LLC
Role Appellee
Status Active
Name Hon. Terence R. Perkins
Role Judge/Judicial Officer
Status Active
Name Clerk Flagler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2024-04-01
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2024-03-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2024-03-13
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ FOR LACK OF JURISDICTION
Docket Date 2024-03-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CapitalSource International, LLC
Docket Date 2024-03-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR COURT TO DETERMINE WHETHER APPELLANTSARE APPEALING A FINAL ORDER; GRANTED PER 3/13 ORDER
On Behalf Of Kent Miller
Docket Date 2024-02-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CapitalSource International, LLC
Docket Date 2024-02-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2024-02-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-02-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2024-02-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 02/14/2024
On Behalf Of Kent Miller
Docket Date 2024-02-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
CAPITALSOURCE INTERNATIONAL, LLC F/K/A CAPITALSOURCE INTERNATIONAL, INC. VS SPIRIDON E. PITSOULAKIS 5D2018-2687 2018-08-21 Closed
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-000267

Parties

Name CAPITALSOURCE INTERNATIONAL LLC
Role Appellant
Status Active
Representations Brian K. Hole, Katherine M. Joffe
Name CapitalSource International, Inc.
Role Appellant
Status Active
Name SPIRIDON E. PITSOULAKIS
Role Appellee
Status Active
Name Hon. Terence R. Perkins
Role Judge/Judicial Officer
Status Active
Name Clerk Flagler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-02-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-02-01
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ AND REMANDED
Docket Date 2018-10-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Capitalsource International, LLC
Docket Date 2018-10-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 150 PAGES
On Behalf Of Clerk Flagler
Docket Date 2018-08-23
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 8/22 ORDER
On Behalf Of Capitalsource International, LLC
Docket Date 2018-08-22
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/IN 10 DAYS
Docket Date 2018-08-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-08-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/20/18
On Behalf Of Capitalsource International, LLC
Docket Date 2018-08-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-08-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
KENT MILLER VS CAPITALSOURCE INTERNATIONAL, LLC, F/K/A CAPITALSOURCE INTERNATIONAL, INC. 5D2017-3364 2017-10-27 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Flagler County
2017-CA-000003

Parties

Name Kent Miller
Role Appellant
Status Active
Representations JENNIFER LIMA SMITH
Name CAPITALSOURCE INTERNATIONAL LLC
Role Appellee
Status Active
Representations Brian K. Hole, Laura Renstrom, Katherine M. Joffe
Name Hon. Scott C. Dupont
Role Judge/Judicial Officer
Status Active
Name Clerk Flagler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2017-12-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-11-21
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition ~ AND AMEND PET
Docket Date 2017-11-21
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge ~ ON THE MERITS
Docket Date 2017-11-13
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2017-11-09
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Kent Miller
Docket Date 2017-11-08
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ PT TO RESPOND W/IN 10 DAYS; DISCHARGED 11/13
Docket Date 2017-11-03
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PET PER 10/27 ORDER
On Behalf Of Kent Miller
Docket Date 2017-10-27
Type Petition
Subtype Petition
Description Petition Filed ~ NOA TREATED AS PET FOR PROHIBITION; FILED BELOW 10/25/17
On Behalf Of Kent Miller
Docket Date 2017-10-27
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-NOA Treated as Writ ~ W/IN 10 DAYS; PT FILE AMEND PET/APX
Docket Date 2017-10-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-10-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

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

Date of last update: 01 Mar 2025

Sources: Florida Department of State