Search icon

OBSIDIAN FINANCIAL SERVICES, INC.

Headquarter

Company Details

Entity Name: OBSIDIAN FINANCIAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Jul 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Mar 2016 (9 years ago)
Document Number: P15000062972
FEI/EIN Number 47-5133770
Address: 2351 West Eau Gallie Blvd., Melbourne, FL, 32935, US
Mail Address: 2351 West Eau Gallie Blvd., Melbourne, FL, 32935, US
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of OBSIDIAN FINANCIAL SERVICES, INC., RHODE ISLAND 001736993 RHODE ISLAND
Headquarter of OBSIDIAN FINANCIAL SERVICES, INC., ALASKA 10281661 ALASKA
Headquarter of OBSIDIAN FINANCIAL SERVICES, INC., ALABAMA 000-350-094 ALABAMA
Headquarter of OBSIDIAN FINANCIAL SERVICES, INC., MINNESOTA 1bc975e7-6035-ef11-9084-00155d01c440 MINNESOTA
Headquarter of OBSIDIAN FINANCIAL SERVICES, INC., MINNESOTA 5dc93eaa-5aba-eb11-9187-00155d01c40e MINNESOTA
Headquarter of OBSIDIAN FINANCIAL SERVICES, INC., KENTUCKY 1165788 KENTUCKY
Headquarter of OBSIDIAN FINANCIAL SERVICES, INC., CONNECTICUT 2901403 CONNECTICUT
Headquarter of OBSIDIAN FINANCIAL SERVICES, INC., IDAHO 4198900 IDAHO
Headquarter of OBSIDIAN FINANCIAL SERVICES, INC., ILLINOIS CORP_73049598 ILLINOIS

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900J2RKTTDJSUWD76 P15000062972 US-FL GENERAL ACTIVE 2015-07-24

Addresses

Legal C/O GRIFFITHS, DIANNA S, 2351 W. Gallie Blvd, Suite 2, Melbourne, US-FL, US, 32935
Headquarters 2351 West Eau Gallie Blvd., Suite 2, Melbourne, US-FL, US, 32935

Registration details

Registration Date 2018-03-02
Last Update 2024-02-06
Status ISSUED
Next Renewal 2025-02-06
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P15000062972

Agent

Name Role Address
GRIFFITHS DIANNA S Agent 2351 W. Gallie Blvd, Melbourne, FL, 32935

President

Name Role Address
GRIFFITHS DIANNA S President 7973 Timberlake Dr., Melbourne, FL, 32904

Secretary

Name Role Address
Griffiths Dianna S Secretary 2351 W Eau Gallie Blvd #2, Melbourne, FL, 32935

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000098823 SOURCE ONE CONSULTING EXPIRED 2018-09-06 2023-12-31 No data 2650 W. STATE RD. 84 SUITE 101C, FT LAUDERDALE, FL, 33312
G17000106596 SAMY'S FAMILY ENTERPRISES, INC. EXPIRED 2017-09-26 2022-12-31 No data 1600 SARNO RD. # 117, MELBOURNE, FL, 32935
G17000097145 ALL FLORIDA HOME LOANS EXPIRED 2017-08-28 2022-12-31 No data 1600 SARNO RD. # 117, MELBOURNE, FL, 32935

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-11-26 2351 W. Gallie Blvd, 2, Melbourne, FL 32935 No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-04 2351 West Eau Gallie Blvd., Suite 2, Melbourne, FL 32935 No data
CHANGE OF MAILING ADDRESS 2023-04-04 2351 West Eau Gallie Blvd., Suite 2, Melbourne, FL 32935 No data
AMENDMENT 2016-03-23 No data No data
AMENDMENT 2015-10-12 No data No data

Court Cases

Title Case Number Docket Date Status
Ocean Capital Funding, LLC, etc., Appellant(s), v. Obsidian Financial Services, Inc., etc., et al., Appellee(s). 3D2024-1606 2024-09-12 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
24-5684-CA-01

Parties

Name OCEAN CAPITAL FUNDING LLC
Role Appellant
Status Active
Representations Keith David Silverstein
Name OBSIDIAN FINANCIAL SERVICES, INC.
Role Appellee
Status Active
Name Dianna S. Griffiths
Role Appellee
Status Active
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-06
Type Notice
Subtype Notice
Description Certificate of Service
On Behalf Of Ocean Capital Funding, LLC
View View File
Docket Date 2024-10-21
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-10-21
Type Order
Subtype Certificate of Service
Description All pleadings filed in this Court must be served on each party and contain a Certificate of Service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the appellant is directed to file with this Court a Certificate of Service indicating addresses of all parties in this appeal. Failure to comply with this Court's Order will result in dismissal of this appeal.
View View File
Docket Date 2024-10-07
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-07
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 12711421
On Behalf Of Ocean Capital Funding, LLC
View View File
Docket Date 2024-09-12
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for 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 on or before September 22, 2024.
View View File
Docket Date 2024-09-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Incomplete certificate of service
On Behalf Of Ocean Capital Funding, LLC
View View File
Docket Date 2025-01-06
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's Motion to Supplement the Record on Appeal, filed on December 16, 2024, is granted, and the record on appeal is supplemented to include the document which is contained in the Appendix to said Motion.
View View File
Docket Date 2024-12-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellant's Motion to Supplement Record on Appeal
On Behalf Of Ocean Capital Funding, LLC
View View File
Docket Date 2024-12-16
Type Record
Subtype Appendix
Description Appendix to Initial Brief
On Behalf Of Ocean Capital Funding, LLC
View View File
Docket Date 2024-12-16
Type Brief
Subtype Initial Brief
Description Initial Brief of Appellant
On Behalf Of Ocean Capital Funding, LLC
View View File
Docket Date 2024-12-06
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

Documents

Name Date
ANNUAL REPORT 2025-01-08
AMENDED ANNUAL REPORT 2024-08-28
ANNUAL REPORT 2024-05-13
AMENDED ANNUAL REPORT 2023-11-26
AMENDED ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-10
AMENDED ANNUAL REPORT 2021-08-08
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State