Search icon

TOORAK CAPITAL PARTNERS LLC

Company Details

Entity Name: TOORAK CAPITAL PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
Date Filed: 23 Feb 2024 (a year ago)
Document Number: M24000002404
FEI/EIN Number 81-3310785
Address: 1001 Water Street, Unit 600, TAMPA, FL 33602
Mail Address: 1001 Water Street, Unit 600, TAMPA, FL 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role Address
BEACHAM, JOHN Manager 615 CHANNELSIDE DR., UNIT 207, TAMPA, FL 33602

Authorized Person

Name Role Address
BEACHAM, JOHN Authorized Person 615 CHANNELSIDE DR., UNIT 207, TAMPA, FL 33602

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-21 1001 Water Street, Unit 600, TAMPA, FL 33602 No data
CHANGE OF MAILING ADDRESS 2024-06-21 1001 Water Street, Unit 600, TAMPA, FL 33602 No data

Court Cases

Title Case Number Docket Date Status
TOORAK CAPITAL PARTNERS, LLC, Appellant(s) v. CAPITAL SERVICING COMPANY, LLC, Appellee(s). 2D2023-1089 2023-05-24 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2022CA-000061NC

Parties

Name TOORAK CAPITAL PARTNERS LLC
Role Appellant
Status Active
Representations David W. Rodstein, Aamir Saeed, Robert Edwards
Name CAPITAL SERVICING COMPANY, LLC
Role Appellee
Status Active
Representations Steele Thomas Williams, John Samuel Louis Jaffer
Name Traci Shawn Williams
Role Appellee
Status Active
Representations John Samuel Louis Jaffer, Steele Thomas Williams
Name Hon. Hunter Wyman Carroll
Role Judge/Judicial Officer
Status Active
Name Sarasota Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-07-13
Type Record
Subtype Record on Appeal
Description Received Records ~ CARROLL - 972 PAGES REDACTED
On Behalf Of Sarasota Clerk
Docket Date 2023-07-13
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Sarasota Clerk
Docket Date 2023-06-28
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSETO MOTION TO RELINQUISH JURISDICTION
On Behalf Of CAPITAL SERVICING COMPANY, LLC
Docket Date 2024-07-17
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2024-06-25
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Appellant's Motion to Continue Oral Argument is granted. The oral argument scheduled for August 13, 2024, is canceled and will be rescheduled for a later date.
View View File
Docket Date 2024-06-25
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of TOORAK CAPITAL PARTNERS, LLC
Docket Date 2024-05-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of TOORAK CAPITAL PARTNERS, LLC
Docket Date 2024-05-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TOORAK CAPITAL PARTNERS, LLC
Docket Date 2024-05-17
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of TOORAK CAPITAL PARTNERS, LLC
View View File
Docket Date 2024-04-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30 - RB DUE 05/16/2024
On Behalf Of TOORAK CAPITAL PARTNERS, LLC
Docket Date 2024-03-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 04/16/2024
On Behalf Of TOORAK CAPITAL PARTNERS, LLC
Docket Date 2024-03-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ TOORAK CAPITAL PARTNERS' MOTION FOR ATTORNEY'S FEES AND COSTS
On Behalf Of TOORAK CAPITAL PARTNERS, LLC
Docket Date 2024-02-15
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CAPITAL SERVICING COMPANY, LLC
Docket Date 2024-02-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ MOTION OF APPELLEE CAPITAL SERVICING COMPANY, LLC FOR ATTORNEY'S FEES ON APPEAL
On Behalf Of CAPITAL SERVICING COMPANY, LLC
Docket Date 2024-01-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 DAYS - AB DUE ON 02/15/24
On Behalf Of CAPITAL SERVICING COMPANY, LLC
Docket Date 2023-11-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - AB DUE 01/15/2024
On Behalf Of CAPITAL SERVICING COMPANY, LLC
Docket Date 2023-10-30
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description GR T/ACCEPT BRF FILED AS TIMELY ~ Appellant's motion to accept the brief as timely filed is granted. The initial brief is accepted as timely filed.
Docket Date 2023-10-13
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of TOORAK CAPITAL PARTNERS, LLC
Docket Date 2023-10-13
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of TOORAK CAPITAL PARTNERS, LLC
Docket Date 2023-10-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES AND COSTS
On Behalf Of TOORAK CAPITAL PARTNERS, LLC
Docket Date 2023-10-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 10 - IB DUE 10/12/2023
On Behalf Of TOORAK CAPITAL PARTNERS, LLC
Docket Date 2023-08-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 10/01/2023
On Behalf Of TOORAK CAPITAL PARTNERS, LLC
Docket Date 2023-07-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 DAYS - IB DUE ON 08/31/23
On Behalf Of TOORAK CAPITAL PARTNERS, LLC
Docket Date 2023-07-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 202 PAGES
On Behalf Of Sarasota Clerk
Docket Date 2023-07-19
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-DENY. RELINQUISH JURISDCTN ~ Appellant's motion to relinquish jurisdiction is denied.
Docket Date 2023-07-17
Type Order
Subtype Order
Description Miscellaneous Order ~ The trial transcript does not comply with Florida Rule of Appellate Procedure 9.200(d)(2)(B) because the document is not paginated to match the pagination of the master trial index. Within ten days, the clerk of the circuit court shall transmit a trial transcript without the cover pages, index, progress docket, or directions to clerk. While these items are required for the record on appeal pursuant to rule 9.200(d)(1)(A), they are not required for the trial transcript.
Docket Date 2023-06-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CAPITAL SERVICING COMPANY, LLC
Docket Date 2023-06-16
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of TOORAK CAPITAL PARTNERS, LLC
Docket Date 2023-06-16
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of TOORAK CAPITAL PARTNERS, LLC
Docket Date 2023-05-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of TOORAK CAPITAL PARTNERS, LLC
Docket Date 2023-05-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-05-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-12-06
Type Order
Subtype Order
Description Appellant's Motion for Leave of Court to File Corrected Motion for Rehearing or Clarification is granted.
View View File
Docket Date 2024-12-05
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description CORRECTED MOTION FOR REHEARING OR CLARIFICATION
On Behalf Of TOORAK CAPITAL PARTNERS, LLC
Docket Date 2024-12-05
Type Motions Other
Subtype Miscellaneous Motion
Description MOTION FOR LEAVE OF COURT TO FILE CORRECTED MOTION FOR REHEARING OR CLARIFICATION
On Behalf Of TOORAK CAPITAL PARTNERS, LLC
Docket Date 2024-12-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description MOTION FOR REHEARING OR CLARIFICATION
On Behalf Of TOORAK CAPITAL PARTNERS, LLC
Docket Date 2025-01-07
Type Notice
Subtype Notice
Description NOTICE OF UNAVAILABILITY - March 13 - 14, 2025 • April 11 - 18, 2025 • June 2 - 3, 2025 • September 22 - 24, 2025 • October 1 - 2, 2025 • October 6 - 15, 2025
On Behalf Of TOORAK CAPITAL PARTNERS, LLC
Docket Date 2024-12-30
Type Response
Subtype Response
Description APPELLEES' RESPONSE TO CORRECTED MOTION FOR REHEARING OR CLARIFICATION
On Behalf Of CAPITAL SERVICING COMPANY, LLC
Docket Date 2024-12-12
Type Order
Subtype Order on Motion for Extension of Time
Description Appellee's "Motion of Appellees for Extension of Time to Respond to Motion for Rehearing and Corrected Motion for Rehearing" is granted until December 30, 2024.
View View File
Docket Date 2024-12-11
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of CAPITAL SERVICING COMPANY, LLC
Docket Date 2024-11-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Appellee, Capital Servicing Company, LLC, has filed a motion for appellate attorney's fees pursuant to the loan agreement and commercial mortgage, section 59.46, Florida Statutes (2023), and section 57.105(8), Florida Statutes (2023). Appellee's motion is granted in an amount to be determined by the trial court. The portion of Appellant's motion for appellate attorney's fees seeking attorney's fees is denied. The portion of Appellant's motion for appellate attorney's fees seeking costs is stricken. See Fla. R. App. P. 9.400(a).
View View File
Docket Date 2024-07-17
Type Notice
Subtype Notice of Oral Argument
Description This case is provisionally set for oral argument on September 4, 2024, at 9:30 AM, before: Judge Edward C. LaRose, Judge Matthew C. Lucas, Judge Suzanne Labrit. Oral argument will occur at the Second District Court of Appeal, in the courtroom of the Stetson University College of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court's website at https://2dca.flcourts.gov. Counsel or parties are requested to make their presence known to court personnel by fifteen minutes prior to the time listed above. The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date. Please review the notice regarding oral argument in the Second District Court of Appeal that follows this order.
View View File
Docket Date 2024-06-20
Type Order
Subtype Order Setting Oral Argument
Description This case is provisionally set for oral argument on August 13, 2024, at 09:30 AM, before: Judge Daniel H. Sleet, Judge Patricia J. Kelly, Judge Matthew C. Lucas. Oral argument will occur at the Second District Court of Appeal, in the courtroom of the Stetson University College of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court's website at https://2dca.flcourts.gov. Counsel or parties are requested to make their presence known to court personnel by fifteen minutes prior to the time listed above. The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date. Please review the notice regarding oral argument in the Second District Court of Appeal that follows this order.
View View File
Docket Date 2023-06-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TOORAK CAPITAL PARTNERS, LLC
Docket Date 2023-06-20
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellee shall serve a response to appellant's motion to relinquish jurisdiction within 15 days of the date of this order.
Docket Date 2023-05-24
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.

Documents

Name Date
Foreign Limited 2024-02-23

Date of last update: 08 Feb 2025

Sources: Florida Department of State