Search icon

SECOND ROUND SUB, LLC - Florida Company Profile

Company Details

Entity Name: SECOND ROUND SUB, 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: 14 Dec 2017 (7 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 29 Oct 2018 (6 years ago)
Document Number: M17000010631
FEI/EIN Number 461115538

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

Address: 3100 Breckinridge Blvd. #725, Duluth, GA, 30096, US
Mail Address: 1701 DIRECTORS BLVD SUITE 900, AUSTIN, TX, 78744, US
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
Haley Terri Chie 1701 Directors Blvd., Austin, TX, 78744
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 3100 Breckinridge Blvd. #725, Duluth, GA 30096 -
LC STMNT OF RA/RO CHG 2018-10-29 - -
REGISTERED AGENT NAME CHANGED 2018-10-29 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2018-10-29 1201 HAYS ST., TALLAHASSEE, FL 32301 -

Court Cases

Title Case Number Docket Date Status
Gary Pierre, Appellant(s), v. Second Round Sub, LLC, Appellee(s). 3D2023-1621 2023-09-08 Closed
Classification NOA Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
22-42379 SP

Parties

Name Gary Pierre
Role Appellant
Status Active
Name SECOND ROUND SUB, LLC
Role Appellee
Status Active
Representations Jorge Luis Palma
Name Hon. Ayana Harris
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-01-09
Type Disposition by Order
Subtype Dismissed
Description Upon the Court's own motion, it is ordered that this appeal from the County Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court's Order dated December 5, 2023, and with the Florida Rules of Appellate Procedure. LOGUE, C.J., and LOBREE and BOKOR, JJ., concur.
View View File
Docket Date 2023-11-09
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-09-15
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-09-15
Type Miscellaneous Document
Subtype Affidavit of Indigency
Description Approved Affidavit of Indigency.
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-09-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter- The 3DCA $300 filing fee is due.
View View File
Docket Date 2023-09-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-12-05
Type Order
Subtype Order
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File
Docket Date 2023-09-10
Type Order
Subtype Order on Filing Fee
Description This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier's check, money order, or electronically through the Florida Courts E-Filing Portal on or before September 21, 2023, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
View View File

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-16
CORLCRACHG 2018-10-29
ANNUAL REPORT 2018-04-18
Foreign Limited 2017-12-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State