Search icon

2500 RECEIVER, INC. - Florida Company Profile

Company Details

Entity Name: 2500 RECEIVER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

2500 RECEIVER, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 22 Jul 2010 (15 years ago)
Document Number: P10000060480
FEI/EIN Number 273090835

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

Address: 2500 HALLANDALE BEACH BLVD, HALLANDALE BEACH, FL, 33009, US
Mail Address: 110 GRAND PALMS DRIVE, PEMBROKE PINES, FL, 33027, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEGALL ALAN President 110 GRAND PALMS DRIVE, PEMBROKE PINES, FL, 33027
SEGALL RONALD Vice President 110 GRAND PALMS DRIVE, PEMBROKE PINES, FL, 33027
FELDMAN NANCY Secretary 110 GRAND PALMS DRIVE, PEMBROKE PINES, FL, 33027
BELLO ROBERT GESQ. Agent GRAND PALMS RESORT LEGAL DEPT, PEMBROKE PINES, FL, 33027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-21 2500 HALLANDALE BEACH BLVD, Suite 720, HALLANDALE BEACH, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 2500 HALLANDALE BEACH BLVD, HALLANDALE BEACH, FL 33009 -
CHANGE OF MAILING ADDRESS 2022-04-25 2500 HALLANDALE BEACH BLVD, HALLANDALE BEACH, FL 33009 -
REGISTERED AGENT NAME CHANGED 2019-11-12 BELLO, ROBERT G, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2019-11-12 GRAND PALMS RESORT LEGAL DEPT, 110 GRAND PALMS DR, PEMBROKE PINES, FL 33027 -

Court Cases

Title Case Number Docket Date Status
HLLND 2.5, LLC., Appellant(s) v. 2500RECEIVER INC. and ELLIOT M. SEGALL, Appellee(s). 4D2024-2171 2024-08-22 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-000203

Parties

Name HLLND 2.5, LLC
Role Appellant
Status Active
Representations Peter H Levitt
Name 2500 RECEIVER, INC.
Role Appellee
Status Active
Representations Steven Osber
Name Elliot M. Segall
Role Appellee
Status Active
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-18
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 21 days to December 20, 2024.
Docket Date 2024-11-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of HLLND 2.5, LLC.
Docket Date 2024-11-05
Type Response
Subtype Response
Description Response to 10/30/24 Order to Show Cause
Docket Date 2024-11-05
Type Notice
Subtype Notice of Electronic Transmission
Description Notice of Electronic Transmission
On Behalf Of Broward Clerk
Docket Date 2024-11-05
Type Record
Subtype Record on Appeal
Description Record on Appeal Pages 32-3039
On Behalf Of Broward Clerk
Docket Date 2024-10-11
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 days to November 29, 2024
Docket Date 2024-10-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of HLLND 2.5, LLC.
Docket Date 2024-08-28
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid - $300
View View File
Docket Date 2024-08-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2025-01-06
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of HLLND 2.5, LLC.
View View File
Docket Date 2024-12-12
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 17 Days to January 6, 2025
Docket Date 2024-12-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of HLLND 2.5, LLC.
Docket Date 2024-11-08
Type Order
Subtype Order Discharging Show Cause Order
Description ORDERED that, upon consideration of Appellant's response filed November 5, 2024, this court's October 30, 2024 order to show cause is discharged.
View View File
Docket Date 2024-10-30
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, on or before November 7, 2024, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record on appeal has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record on appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File
ELLIOT M. SEGALL, Appellant(s) v. GREENSPOON MARDER, LLP, et al., Appellee(s). 4D2024-2157 2024-08-21 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE23-018646

Parties

Name Elliot Segall
Role Appellant
Status Active
Representations Scott Jeffrey Link, Steven Osber
Name Greenspoon Marder, LLC
Role Appellee
Status Active
Representations D. David Keller, Raymond Leonard Robin
Name 2500 RECEIVER, INC.
Role Appellee
Status Active
Name HOLLYWOOD LAKES COUNTRY CLUB, INC.
Role Appellee
Status Active
Name Hon. Michael A Robinson
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-12
Type Response
Subtype Response
Description Appellee Greenspoon Marder's Response To Appellant's Motion For Non-Emergency Expedited Treatment
On Behalf Of Greenspoon Marder, LLC
Docket Date 2024-10-25
Type Motions Other
Subtype Motion To Expedite
Description Motion for Non Emergency Expedited Treatment
Docket Date 2024-10-25
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Elliot Segall
View View File
Docket Date 2024-10-18
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 1603 pages
On Behalf Of Broward Clerk
Docket Date 2024-08-23
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid - $300
View View File
Docket Date 2024-08-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-30
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 Days to January 27, 2025
Docket Date 2024-12-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Greenspoon Marder, LLC
Docket Date 2024-11-25
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 Days to December 26, 2024
Docket Date 2024-11-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Greenspoon Marder, LLC
Docket Date 2024-11-14
Type Order
Subtype Order on Motion to Expedite
Description ORDERED that, upon consideration of appellee's November 12, 2024 response, appellant's October 25, 2024 "Motion for Non-Emergency Expedited Treatment" is denied.
View View File
GROUP ALMAX, LLC, Appellant(s) v. 2500 RECEIVER, INC., Appellee(s). 4D2023-0873 2023-04-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-20240

Parties

Name GROUP ALMAX LLC
Role Appellant
Status Active
Representations Geoffrey Bennett Marks, Michael J. Schlesinger, John Preston Seiler, Eliz Demren
Name Hon. Michael A. Robinson
Role Lower Tribunal Clerk
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name 2500 RECEIVER, INC.
Role Appellee
Status Active
Representations Steven Harris Osber

Docket Entries

Docket Date 2024-06-20
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
Docket Date 2024-06-14
Type Response
Subtype Response
Description Response to Appellant's Motion for Rehearing and Rehearing En Banc
On Behalf Of 2500 Receiver, Inc.
Docket Date 2024-06-13
Type Record
Subtype Appendix
Description Appendix to Motion for Rehearing
On Behalf Of Group Almax, LLC
Docket Date 2024-06-13
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing and Rehearing En Banc
Docket Date 2024-06-06
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time
View View File
Docket Date 2024-05-30
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
Docket Date 2024-05-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-05-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-04-29
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Group Almax, LLC
Docket Date 2024-03-13
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2024-02-09
Type Order
Subtype Order on Miscellaneous Motion
Description Order on Miscellaneous Motion
View View File
Docket Date 2024-01-31
Type Response
Subtype Response
Description RESPONSE TO APPELLANT'S MOTION FOR LEAVE TO FILE ATTACHED APPENDIX TO MOTION TO DETERMINE ENTITLEMENT TO APPELLATE ATTORNEY'S FEES AND COSTS
Docket Date 2024-01-16
Type Motions Other
Subtype Miscellaneous Motion
Description MOTION FOR LEAVE TO FILE ATTACHED APPENDIX TO MOTION TO DETERMINE ENTITLEMENT TO APPELLATE ATTORNEY'S FEES AND COSTS
Docket Date 2024-01-16
Type Response
Subtype Response
Description RESPONSE TO MOTION TO DETERMINE ENTITLEMENT TO APPELLATE ATTORNEY'S FEES AND COSTS
Docket Date 2024-01-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2024-01-10
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Group Almax, LLC
View View File
Docket Date 2024-01-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-07-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2023-12-14
Type Response
Subtype Response
Description RESPONSE TO MOTION FOR ATTORNEY'S FEES
Docket Date 2023-12-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2023-11-22
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of 2500 Receiver, Inc.
View View File
Docket Date 2023-11-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of 2500 Receiver, Inc.
Docket Date 2023-10-02
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time -- 30 DAYS TO 11/7/23
Docket Date 2023-10-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of 2500 Receiver, Inc.
Docket Date 2023-09-08
Type Record
Subtype Appendix
Description Appendix to Brief ~ AMENDED.
On Behalf Of Group Almax, LLC
Docket Date 2023-09-07
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not fully text searchable, and contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2023-09-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Group Almax, LLC
Docket Date 2023-09-06
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of Group Almax, LLC
Docket Date 2023-09-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Group Almax, LLC
Docket Date 2023-08-30
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 August 28, 2023 motion for extension of time is granted, and appellant shall serve the initial brief within eight (8) days from the date of this order. 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 2023-08-28
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 Group Almax, LLC
Docket Date 2023-08-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 8/29/23.
Docket Date 2023-08-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Group Almax, LLC
Docket Date 2023-07-06
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's July 5, 2023 motion to supplement the record is granted, and the proposed supplemental record is deemed filed.
Docket Date 2023-07-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Group Almax, LLC
Docket Date 2023-07-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Group Almax, LLC
Docket Date 2023-07-05
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 8/14/23.
Docket Date 2023-07-05
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (41 PAGES)
On Behalf Of Group Almax, LLC
Docket Date 2023-06-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ **STRICKEN**
On Behalf Of Group Almax, LLC
Docket Date 2023-06-30
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant's June 30, 2023 motion to supplement is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2023-06-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Group Almax, LLC
Docket Date 2023-06-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 7/15/23.
Docket Date 2023-06-15
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORDERED that the June 14, 2023 motion of Kreusler-Walsh, Vargas & Serafin, P.A., as co-counsel for appellant, to withdraw as counsel is granted. Further,Upon consideration of appellant's June 12, 2023 response, it is ORDERED that appellee's May 26, 2023 motion to relinquish jurisdiction is denied. See McNulty v. BankUnited, 140 So. 3d 1041, 1041 (Fla. 3d DCA 2014).
Docket Date 2023-06-14
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Group Almax, LLC
Docket Date 2023-06-12
Type Response
Subtype Response
Description Response ~ TO CORRECTED MOTIONTO RELINQUISH JURISDICTION
On Behalf Of Group Almax, LLC
Docket Date 2023-05-26
Type Record
Subtype Appendix
Description Appendix
On Behalf Of 2500 Receiver, Inc.
Docket Date 2023-05-26
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of 2500 Receiver, Inc.
Docket Date 2023-05-25
Type Record
Subtype Appendix
Description Appendix
On Behalf Of 2500 Receiver, Inc.
Docket Date 2023-05-25
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ **STRICKEN**
On Behalf Of 2500 Receiver, Inc.
Docket Date 2023-05-22
Type Record
Subtype Transcript
Description Transcript Received ~ (826 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2023-04-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ *Certified Copy
Docket Date 2023-04-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Group Almax, LLC
Docket Date 2023-04-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-04-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2024-09-16
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2024-08-05
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-18
Type Order
Subtype Order on Motion for Rehearing En Banc
Description ORDERED that Appellant's June 13, 2024 motion for rehearing, rehearing en banc, and written opinion is denied. KLINGENSMITH, C.J. and KUNTZ, C., concur. WARNER, J., dissents.
View View File
Docket Date 2024-01-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2023-12-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2023-11-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee's November 06, 2023 motion for extension of time is granted, and Appellee shall serve the answer brief on or before November 22, 2023. In addition, Appellee is notified that the failure to serve the brief within the time provided herein may foreclose Appellee's right to file a brief or otherwise participate in this appeal.
View View File
Docket Date 2023-05-26
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellee’s May 25, 2023 motion and appendix are stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
GULFSTREAM INVESTMENTS CORP., 2500 RECEIVER, INC., HOLLYWOOD LAKES COUNTRY CLUB, INC., FLAMINGO FALLS PROFESSIONAL CENTER II, LTD., SAWGRASS EXECUTIVE PARK CORP., ET AL. VS ASTON CAPITAL, LLC, BRUCE BLACK, LEON JOHNSON, LIGHTING INTERGRATION TECHNOLOGIES, LLC AND REVOLUTION LIGHTING TECHNOLOGIES, INC. 5D2020-0979 2020-04-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CA-12538-O

Parties

Name FLAMINGO FALLS PROFESSIONAL CENTER II, LTD.
Role Appellant
Status Active
Name ALNA ROSA LIMITED PARTNERSHIP #2
Role Appellant
Status Active
Name SAWGRASS EXECUTIVE PARK CORP.
Role Appellant
Status Active
Name GULFSTREAM INVESTMENTS CORP.
Role Appellant
Status Active
Representations W. Aaron Daniel, Elliot B. Kula, John H. Pelzer, William D. Mueller
Name Ronald Segal
Role Appellant
Status Active
Name Sandy S. Segal
Role Appellant
Status Active
Name FFPC II, INC.
Role Appellant
Status Active
Name HOLLYWOOD LAKES COUNTRY CLUB, INC.
Role Appellant
Status Active
Name 2500 HALLANDALE BUILDING, INC.
Role Appellant
Status Active
Name Alan Segal
Role Appellant
Status Active
Name 2500 RECEIVER, INC.
Role Appellant
Status Active
Name Leon Johnson
Role Appellee
Status Active
Name LIGHTING INTEGRATION TECHNOLOGIES, LLC
Role Appellee
Status Active
Name ASTON CAPITAL, LLC
Role Appellee
Status Active
Representations Charles M. Greene, Michael M. Brownlee, Todd M. Hoepker
Name Bruce Black
Role Appellee
Status Active
Name REVOLUTION LIGHTING TECHNOLOGIES, INC.
Role Appellee
Status Active
Name Hon. Julie O'Kane
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2021-10-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-10-04
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ 10/12 OA CANCELLED
Docket Date 2021-09-30
Type Response
Subtype Response
Description RESPONSE ~ AA'S ZOOM RESPONSE
On Behalf Of Gulfstream Investments Corp.
Docket Date 2021-08-20
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2021-08-20
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM
Docket Date 2021-06-24
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR FEES AND COSTS
On Behalf Of Gulfstream Investments Corp.
Docket Date 2021-11-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-11-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-11-01
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ AND WRITTEN OPINION
Docket Date 2021-10-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND WRITTEN OPINION
On Behalf Of Gulfstream Investments Corp.
Docket Date 2021-06-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Gulfstream Investments Corp.
Docket Date 2021-06-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR FEES AND COSTS; FOR MERIT PANEL CONSIDERATION; GRANTED PER 10/5 ORDER
On Behalf Of Aston Capital, LLC
Docket Date 2021-06-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Gulfstream Investments Corp.
Docket Date 2021-05-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, ASTON CAPITAL
On Behalf Of Aston Capital, LLC
Docket Date 2021-04-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ALL ANSWER BRFS BY 5/18; NO FURTHER EXTENSION OF TIME WILL BE GRANTED
Docket Date 2021-04-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Aston Capital, LLC
Docket Date 2021-03-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ALL ANSWER BRFS BY 4/23; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-03-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ FOR AE, ASTON CAPITAL, LLC
On Behalf Of Aston Capital, LLC
Docket Date 2021-02-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 3/24 (FOR AE, ASTON CAPITAL, LLC)
On Behalf Of Aston Capital, LLC
Docket Date 2021-01-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 2/22 (FOR AE, ASTON CAPITAL, LLC)
On Behalf Of Aston Capital, LLC
Docket Date 2020-12-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Gulfstream Investments Corp.
Docket Date 2020-11-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 12/23; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2020-11-20
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 Gulfstream Investments Corp.
Docket Date 2020-10-02
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2020-10-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 11/23
On Behalf Of Gulfstream Investments Corp.
Docket Date 2020-09-29
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DAYS - STRIKE SROA; SROA BY 10/2
Docket Date 2020-09-29
Type Response
Subtype Response
Description RESPONSE ~ PER 9/29 ORDER
On Behalf Of Gulfstream Investments Corp.
Docket Date 2020-09-25
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record
On Behalf Of Aston Capital, LLC
Docket Date 2020-09-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 224 PAGES -
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-09-03
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1790 PAGES - IN RSP TO AA 8/3 MSRO
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-09-02
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ SROA DUE W/IN 10 DAYS; SECOND SROA DUE BY 9/24
Docket Date 2020-09-01
Type Response
Subtype Response
Description RESPONSE ~ PER 8/25 ORDER
On Behalf Of Gulfstream Investments Corp.
Docket Date 2020-08-26
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 9/24; IB W/30 DAYS THEREOF
Docket Date 2020-08-25
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DAYS - SROA
Docket Date 2020-08-25
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE SUPP ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-08-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Aston Capital, LLC
Docket Date 2020-08-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ AND REESTABLISHING BRIEFING SCHEDULE
On Behalf Of Gulfstream Investments Corp.
Docket Date 2020-08-03
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ 8/24; IB W/IN 30 DAYS OF SROA
Docket Date 2020-06-16
Type Order
Subtype Order to Travel Together
Description ORD-Grant Traveling Together ~ WITH 5D20-900
Docket Date 2020-06-12
Type Motions Other
Subtype Motion For Cases to Travel Together
Description Motion For Cases to Travel Together
On Behalf Of Gulfstream Investments Corp.
Docket Date 2020-06-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 8/7- AMENDED
On Behalf Of Gulfstream Investments Corp.
Docket Date 2020-06-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 7/24
On Behalf Of Gulfstream Investments Corp.
Docket Date 2020-06-02
Type Record
Subtype Record on Appeal
Description Received Records ~ *SEALED* 1,851 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-04-29
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DYS
Docket Date 2020-04-21
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Charles M. Greene 938963
On Behalf Of Aston Capital, LLC
Docket Date 2020-04-20
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Charles M. Greene 938963
On Behalf Of Aston Capital, LLC
Docket Date 2020-04-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Gulfstream Investments Corp.
Docket Date 2020-04-17
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Elliot B. Kula 0003794
On Behalf Of Gulfstream Investments Corp.
Docket Date 2020-04-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Aston Capital, LLC
Docket Date 2020-04-16
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2020-04-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-04-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 03/26/20
On Behalf Of Gulfstream Investments Corp.
Docket Date 2020-04-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
ASTON CAPITAL, LLC VS GULFSTREAM INVESTMENTS CORP., BRUCE BLACK, LEON JOHNSON, LIGHTING INTERGRATION TECHNOLOGIES, LLC, REVOLUTION LIGHTING TECHNOLOGIES, INC., 2500 RECEIVER, INC., HOLLYWOOD LAKES COUNTRY CLUB, ET AL 5D2020-0900 2020-04-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CA-12538-O

Parties

Name ASTON CAPITAL, LLC
Role Appellant
Status Active
Representations Michael M. Brownlee, Charles M. Greene
Name Leon Johnson
Role Appellee
Status Active
Name ALNA ROSA LIMITED PARTNERSHIP #2
Role Appellee
Status Active
Name Alan Segal
Role Appellee
Status Active
Name FFPC II, INC.
Role Appellee
Status Active
Name Ronald Segal
Role Appellee
Status Active
Name 2500 RECEIVER, INC.
Role Appellee
Status Active
Name FLAMINGO FALLS PROFESSIONAL CENTER II, LTD.
Role Appellee
Status Active
Name 2500 HALLANDALE BUILDING, INC.
Role Appellee
Status Active
Name HOLLYWOOD LAKES COUNTRY CLUB, INC.
Role Appellee
Status Active
Name SAWGRASS EXECUTIVE PARK CORP.
Role Appellee
Status Active
Name LIGHTING INTEGRATION TECHNOLOGIES, LLC
Role Appellee
Status Active
Name Bruce Black
Role Appellee
Status Active
Name Sandy S. Segal
Role Appellee
Status Active
Name GULFSTREAM INVESTMENTS CORP.
Role Appellee
Status Active
Representations William D. Mueller, John H. Pelzer, Elliot B. Kula, Todd M. Hoepker, Michael Marder, W. Aaron Daniel
Name REVOLUTION LIGHTING TECHNOLOGIES, INC.
Role Appellee
Status Active
Name Hon. Julie O'Kane
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Aston Capital, LLC
Docket Date 2022-01-26
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2021-10-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-10-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2021-10-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-06-24
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR FEES AND COSTS
On Behalf Of Gulfstream Investments Corp.
Docket Date 2021-06-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Aston Capital, LLC
Docket Date 2021-06-16
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 6/18
On Behalf Of Aston Capital, LLC
Docket Date 2021-06-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR FEES AND COSTS; FOR MERIT PANEL CONSIDERATION; DENIED PER 10/5 ORDER
On Behalf Of Aston Capital, LLC
Docket Date 2021-05-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Gulfstream Investments Corp.
Docket Date 2021-04-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 5/17; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-04-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Gulfstream Investments Corp.
Docket Date 2021-03-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 4/16
On Behalf Of Gulfstream Investments Corp.
Docket Date 2021-02-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 3/17
On Behalf Of Gulfstream Investments Corp.
Docket Date 2021-01-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 1/14; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-01-04
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 Aston Capital, LLC
Docket Date 2020-12-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 1/4; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2020-12-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of Aston Capital, LLC
Docket Date 2020-10-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ SEE AMENDED MOT
On Behalf Of Aston Capital, LLC
Docket Date 2020-10-15
Type Record
Subtype Exhibits
Description Received Exhibits ~ WALLET MADE
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-10-06
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2020-10-05
Type Record
Subtype Transcript
Description Transcript Received ~ 2,442 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-10-05
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORD-Show Cause Supplemental Record ~ W/IN 10 DAYS; DISCHARGED 10/6
Docket Date 2020-09-25
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE SROA TO 10/2
On Behalf Of Aston Capital, LLC
Docket Date 2020-09-25
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT Supplemental ROA ~ 10/2
Docket Date 2020-08-26
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant Suppl. ROA & EOT for Brief ~ SROA BY 9/24; INITIAL BRF W/IN 30 DAYS THEREOF
Docket Date 2020-08-17
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of Aston Capital, LLC
Docket Date 2020-06-16
Type Order
Subtype Order to Travel Together
Description ORD-Grant Traveling Together ~ WITH 5D20-979
Docket Date 2020-06-12
Type Motions Other
Subtype Motion For Cases to Travel Together
Description Motion For Cases to Travel Together
On Behalf Of Gulfstream Investments Corp.
Docket Date 2020-06-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 8/24
On Behalf Of Aston Capital, LLC
Docket Date 2020-06-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 16,218 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-04-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Gulfstream Investments Corp.
Docket Date 2020-04-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2020-04-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Aston Capital, LLC
Docket Date 2020-04-15
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DYS
Docket Date 2020-04-15
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 4/3 ORDER
On Behalf Of Aston Capital, LLC
Docket Date 2020-04-13
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE John H. Pelzer 0376647
On Behalf Of Gulfstream Investments Corp.
Docket Date 2020-04-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Aston Capital, LLC
Docket Date 2020-04-03
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2020-04-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-04-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 03/24/20
On Behalf Of Aston Capital, LLC
Docket Date 2020-04-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-30
AMENDED ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2023-01-23
AMENDED ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-27
Reg. Agent Change 2019-11-12
ANNUAL REPORT 2019-02-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4543357108 2020-04-13 0455 PPP 2135 NE 197th Terrace, MIAMI, FL, 33179-3127
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26800
Loan Approval Amount (current) 26800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33179-3127
Project Congressional District FL-24
Number of Employees 6
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27055.34
Forgiveness Paid Date 2021-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State