Search icon

LITTLE CARDINAL LLC - Florida Company Profile

Company Details

Entity Name: LITTLE CARDINAL 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: 16 Jun 2017 (8 years ago)
Document Number: M17000005316
FEI/EIN Number 474810442

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

Address: 2101 NW BOCA RATON BLVD, STE. 5, BOCA RATON, FL, 33431, US
Mail Address: 2101 NW BOCA RATON BLVD, STE. 5, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: SOUTH DAKOTA

Key Officers & Management

Name Role Address
FEROLITO JOHN M Managing Member 1135 HILLSBORO MILE, HILLSBORO BEACH, FL, 33062
Cohen Ronald Manager 2101 NW BOCA RATON BLVD, STE. 5, BOCA RATON, FL, 33431
WALTON R. KEITH Agent 2101 NW BOCA RATON BLVD, STE. 5, BOCA RATON, FL, 33431

Court Cases

Title Case Number Docket Date Status
SOUTH SPANISH TRAIL, LLC VS LITTLE CARDINAL, LLC et al. 4D2021-0691 2021-02-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CA005390XXXMB

Parties

Name SOUTH SPANISH TRAIL, LLC
Role Appellant
Status Active
Representations Ricardo Alberto Reyes, Carrie Stolzer Robinson, Sacha Aaron Boegem
Name Florida Internal Improvement Fund
Role Appellee
Status Active
Name John Ferolito, Jr.
Role Appellee
Status Active
Name John Ferolito, Sr.
Role Appellee
Status Active
Name GLOBENET CABOS SUBMARINOS AMERICA, INC.
Role Appellee
Status Active
Name LITTLE CARDINAL LLC
Role Appellee
Status Active
Representations Elisa Hevia Baca, Jessica Fishfeld, Katherine Marie Clemente, Timothy Newhall, Humberto H. Ocariz, Elliot H. Scherker, Robert Russell Kane, Jared Kessler, Mark F. Bideau
Name All Others in Possession by and through Little Cardinal, LLC
Role Appellee
Status Active
Name Hon. James Nutt
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Little Cardinal, LLC
Docket Date 2021-02-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of South Spanish Trail, LLC
Docket Date 2021-02-17
Type Order
Subtype Order on Motion for Extension of Time
Description Order denying EOT w/out prejudice 9.300(a) ~ ORDERED that appellant's February 15, 2021 motion for extension of time is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraphs 1 and 2.
Docket Date 2021-02-15
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of South Spanish Trail, LLC
Docket Date 2021-02-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of South Spanish Trail, LLC
Docket Date 2021-02-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of South Spanish Trail, LLC
Docket Date 2021-03-09
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ Upon consideration of appellant's February 15, 2021 jurisdictional brief and appellees' February 25, 2021 response, it is ORDERED that the above-styled appeal is dismissed for lack of jurisdiction as counter claims remain pending and the order being appealed merely grants a motion for summary judgment. See Tarik, Inc. v. NNN Acquisitions, Inc., 17 So. 3d 912, 913 (Fla. 4th DCA 2009) (dismissing an appeal where “the trial court simply granted [appellee’s] motion for summary judgment but did not enter a judgment or issue a writ of possession”).GROSS, KUNTZ and ARTAU, JJ. concur.
Docket Date 2021-03-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-02-25
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ TO JURISDICTIONAL STATEMENT
On Behalf Of Little Cardinal, LLC
Docket Date 2021-02-25
Type Response
Subtype Response
Description Response ~ TO JURISDICTIONAL STATEMENT
On Behalf Of Little Cardinal, LLC
Docket Date 2021-02-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's February 17, 2021 motion for extension of time is granted, and appellant shall serve the initial brief within fifteen (15) days from the issuance of an order on this court’s jurisdiction. 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.
Docket Date 2021-02-03
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal 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: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and 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 the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2021-02-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-02-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-02-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of South Spanish Trail, LLC

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-12
Foreign Limited 2017-06-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State