Search icon

KM ORGANIC FUND INC.

Company Details

Entity Name: KM ORGANIC FUND INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Dec 2014 (10 years ago)
Document Number: P14000097620
FEI/EIN Number 47-2490362
Address: 5500 MILITARY TRAIL, SUITE 22-344, JUPITER, FL, 33458, US
Mail Address: 5500 MILITARY TRAIL, SUITE 22-344, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
CAMMARATA MICHAEL President 5500 MILITARY TRAIL, SUITE 22-340, JUPITER, FL, 33458

Treasurer

Name Role Address
CAMMARATA MICHAEL Treasurer 5500 MILITARY TRAIL, SUITE 22-340, JUPITER, FL, 33458

Director

Name Role Address
CAMMARATA MICHAEL Director 5500 MILITARY TRAIL, SUITE 22-340, JUPITER, FL, 33458
CAMMARATA BERNARD Director 5500 MILITARY TRAIL, SUITE 22-340, JUPITER, FL, 33458

Secretary

Name Role Address
CAMMARATA BERNARD Secretary 5500 MILITARY TRAIL, SUITE 22-340, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-03-01 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-01 C/O C T CORPORATON SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Court Cases

Title Case Number Docket Date Status
KM ORGANIC FUND, INC., et al. VS VIRTUAL MOUNTAIN CAPITAL, LLC., et al. 4D2021-0713 2021-02-03 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2018CA13104XXXXMB (AA)

Parties

Name KM ORGANIC FUND INC.
Role Petitioner
Status Active
Representations Benedict P. Kuehne, Theodore Benson Randles, J. Douglas Baldridge, Jeffrey Joyner, Christopher J.C. Waldon
Name Michael Cammarata
Role Petitioner
Status Active
Name Strategic Partners Worldwide, LLC
Role Petitioner
Status Active
Name Cammarata Management, Inc.
Role Petitioner
Status Active
Name William Kyle Smithson
Role Respondent
Status Active
Name Virtual Mountain Capital, LLC
Role Respondent
Status Active
Representations William B. Lewis, Keith R. Mitnik, Arletys Hernandez
Name Christopher Villar
Role Respondent
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-25
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the February 3, 2021 petition for writ of certiorari is denied.LEVINE, C.J., GERBER and ARTAU, JJ., concur.
Docket Date 2021-03-25
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-02-22
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ SUPPLEMENTAL
On Behalf Of KM Organic Fund, Inc.
Docket Date 2021-02-19
Type Order
Subtype Order to File (Supplemental) Appendix
Description Order Requiring Supplemental Appendix ~ ORDERED that, within ten (10) days of service of this order, petitioner shall file a supplemental appendix containing the December 10, 2020 hearing transcript referenced in the petition. Failure to provide an adequate record may result in denial of the petition. Applegate v. Barnett Bank of Tallahassee, 377 So. 2d 1150 (Fla. 1979).
Docket Date 2021-02-04
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2021-02-03
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY*
Docket Date 2021-02-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2021-02-03
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY*
On Behalf Of KM Organic Fund, Inc.
VIRTUAL MOUNTAIN CAPITAL, LLC, et al. VS MICHAEL CAMMARATA, et al. 4D2020-1923 2020-08-31 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA013104XXXXMB

Parties

Name Christopher Villar
Role Appellant
Status Active
Name Virtual Mountain Capital, LLC
Role Appellant
Status Active
Representations William B. Lewis, Arletys Hernandez
Name William Kyle Smithson
Role Appellant
Status Active
Name Michael Cammarata
Role Appellee
Status Active
Representations Benedict P. Kuehne, Mark F. Bideau, Robert Russell Kane
Name Cammarata Management, Inc.
Role Appellee
Status Active
Name Strategic Capital Partners Worldwide, LLC
Role Appellee
Status Active
Name KM ORGANIC FUND INC.
Role Appellee
Status Active
Name Hon. Gerard Joseph Curley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Michael Cammarata
Docket Date 2021-01-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Michael Cammarata
Docket Date 2021-05-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-05-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-04-29
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that appellants’ February 18, 2021 request for oral argument is denied.
Docket Date 2021-04-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-02-23
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellants’ February 22, 2021 motion to serve an amended reply brief is granted. Appellants amended reply brief was filed February 18, 2021.
Docket Date 2021-02-22
Type Record
Subtype Appendix
Description Appendix to Brief ~ SUPPLEMENTAL APPENDIX IN SUPPORT OF INITIAL BRIEF
On Behalf Of Virtual Mountain Capital, LLC
Docket Date 2021-02-22
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Virtual Mountain Capital, LLC
Docket Date 2021-02-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Virtual Mountain Capital, LLC
Docket Date 2021-02-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Virtual Mountain Capital, LLC
Docket Date 2021-01-19
Type Record
Subtype Appendix
Description Appendix to Brief ~ SUPPLEMENTAL APPENDIX
On Behalf Of Michael Cammarata
Docket Date 2020-11-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ November 20, 2020 motion for extension of time is granted, and appellees shall serve the answer brief on or before January 19, 2021. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
Docket Date 2020-11-12
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Stipulation for Substitution of Counsel
On Behalf Of Michael Cammarata
Docket Date 2020-11-12
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ ORDERED that pursuant to the stipulation for substitution of counsel filed November 12, 2020, the law firms of Venable LLP and Kuehne Davis Law, P.A. are substituted for the law firm of Greenberg Traurig, P.A. as counsel for appellees KM Organic Fund, Inc. and Cammarata Management, Inc. in the above-styled cause.
Docket Date 2020-11-04
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that appellees’ November 3, 2020 verified motion for permission to appear pro hac vice is granted, and Jeffrey Joyner, Esquire, is permitted to appear in this appeal as counsel for appellees. Jeffrey Joyner, Esquire, is advised that this court does not send paper documents to attorneys and he shall register for this court’s eDCA system and the Florida Courts E-Filing Portal within five (5) days from the date of this order.
Docket Date 2020-11-03
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice ~ (JEFFREY JOYNER)
On Behalf Of Michael Cammarata
Docket Date 2020-11-03
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL ~ (JEFFREY JOYNER)
On Behalf Of Michael Cammarata
Docket Date 2020-10-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Michael Cammarata
Docket Date 2020-10-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Michael Cammarata
Docket Date 2020-10-19
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Virtual Mountain Capital, LLC
Docket Date 2020-10-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Virtual Mountain Capital, LLC
Docket Date 2020-09-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ September 17, 2020 motion for extension of time is granted, and appellants shall serve the initial brief on or before October 19, 2020. 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 2020-09-17
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 Virtual Mountain Capital, LLC
Docket Date 2020-09-08
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellants’ September 1, 2020 unopposed motion to consolidate appeals is granted, and case numbers 4D20-1743 and 4D20-1923 are consolidated and are to proceed under the time schedule for a nonfinal appeal and according to the requirements of Florida Rule of Appellate Procedure 9.130, and shall proceed under case number 4D20-1743. Appellant shall file a single initial brief, and accompanying appendix, addressing both cases on or before September 19, 2020.
Docket Date 2020-09-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-09-01
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Virtual Mountain Capital, LLC
Docket Date 2020-09-01
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 2020-09-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Virtual Mountain Capital, LLC
Docket Date 2020-08-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Virtual Mountain Capital, LLC
Docket Date 2020-08-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
VIRTUAL MOUNTAIN CAPITAL, LLC, et al. VS MICHAEL CAMMARATA, et al 4D2020-1743 2020-08-06 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2018CA013104 (AA)

Parties

Name William Kyle Smithson
Role Appellant
Status Active
Name Christopher Villar
Role Appellant
Status Active
Name Virtual Mountain Capital, LLC
Role Appellant
Status Active
Representations Arletys Hernandez, Keith R. Mitnik, William B. Lewis
Name Michael Cammarata
Role Appellee
Status Active
Representations Benedict P. Kuehne, Jeffrey Joyner, Mark F. Bideau, Robert Russell Kane, J. Douglas Baldridge, Theodore Benson Randles
Name Cammarata Management, Inc.
Role Appellee
Status Active
Name KM ORGANIC FUND INC.
Role Appellee
Status Active
Name Strategic Capital Partners Worldwide, LLC
Role Appellee
Status Active
Name Hon. Gerard Joseph Curley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-05-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-04-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-04-29
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that appellants’ February 18, 2021 request for oral argument is denied.
Docket Date 2021-02-23
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellants’ February 22, 2021 motion to serve an amended reply brief is granted. Appellants amended reply brief was filed February 18, 2021.
Docket Date 2021-02-22
Type Record
Subtype Appendix
Description Appendix to Brief ~ SUPPLEMENTAL APPENDIX IN SUPPORT OF INITIAL BRIEF
On Behalf Of Virtual Mountain Capital, LLC
Docket Date 2021-02-22
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Virtual Mountain Capital, LLC
Docket Date 2021-02-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Virtual Mountain Capital, LLC
Docket Date 2021-02-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Virtual Mountain Capital, LLC
Docket Date 2021-01-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Michael Cammarata
Docket Date 2021-01-19
Type Record
Subtype Appendix
Description Appendix to Brief ~ SUPPLEMENTAL APPENDIX
On Behalf Of Michael Cammarata
Docket Date 2020-11-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ November 20, 2020 motion for extension of time is granted, and appellees shall serve the answer brief on or before January 19, 2021. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
Docket Date 2020-11-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Michael Cammarata
Docket Date 2020-11-12
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Stipulation for Substitution of Counsel
On Behalf Of Michael Cammarata
Docket Date 2020-11-12
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ ORDERED that pursuant to the stipulation for substitution of counsel filed November 12, 2020, the law firms of Venable LLP and Kuehne Davis Law, P.A. are substituted for the law firm of Greenberg Traurig, P.A. as counsel for appellees KM Organic Fund, Inc. and Cammarata Management, Inc. in the above-styled cause.
Docket Date 2020-11-04
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that appellees’ November 3, 2020 verified motion for permission to appear pro hac vice is granted, and Jeffrey Joyner, Esquire, is permitted to appear in this appeal as counsel for appellees. Jeffrey Joyner, Esquire, is advised that this court does not send paper documents to attorneys and he shall register for this court’s eDCA system and the Florida Courts E-Filing Portal within five (5) days from the date of this order.
Docket Date 2020-11-03
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL ~ (JEFFREY JOYNER)
On Behalf Of Michael Cammarata
Docket Date 2020-11-03
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice ~ (JEFFREY JOYNER)
On Behalf Of Michael Cammarata
Docket Date 2020-10-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Michael Cammarata
Docket Date 2020-10-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Michael Cammarata
Docket Date 2020-10-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Virtual Mountain Capital, LLC
Docket Date 2020-10-19
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Virtual Mountain Capital, LLC
Docket Date 2020-09-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ September 17, 2020 motion for extension of time is granted, and appellants shall serve the initial brief on or before October 19, 2020. 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 2020-09-17
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 Virtual Mountain Capital, LLC
Docket Date 2020-09-08
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellants’ September 1, 2020 unopposed motion to consolidate appeals is granted, and case numbers 4D20-1743 and 4D20-1923 are consolidated and are to proceed under the time schedule for a nonfinal appeal and according to the requirements of Florida Rule of Appellate Procedure 9.130, and shall proceed under case number 4D20-1743. Appellant shall file a single initial brief, and accompanying appendix, addressing both cases on or before September 19, 2020.
Docket Date 2020-09-01
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Virtual Mountain Capital, LLC
Docket Date 2020-08-25
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Virtual Mountain Capital, LLC
Docket Date 2020-08-24
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellants are directed to file a status report, within ten (10) days from the date of this order, as to the arrangements being made for payment of transcript costs.
Docket Date 2020-08-21
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
On Behalf Of Virtual Mountain Capital, LLC
Docket Date 2020-08-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ August 20, 2020 motion for extension of time is granted, and appellants shall serve the initial brief on or before September 19, 2020. 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 2020-08-20
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 Virtual Mountain Capital, LLC
Docket Date 2020-08-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Virtual Mountain Capital, LLC
Docket Date 2020-08-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-08-06
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 2020-08-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Virtual Mountain Capital, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-07-01
Reg. Agent Change 2019-03-01
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State